Covent Garden
London
WC2B 5AH
Director Name | Mr Eric Brandon Johnson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Director Name | Mr Jeffrey Allan Christianson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 November 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Director Name | Glen Ronald Butler |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Brett Andrew Campbell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Washington, Usa |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Brian Geoffrey Cook |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Wayne Gordon Vernon Woolston |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Harry Davis Taylor |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2013(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 November 2021) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Jonathan Michael Seeber |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2018) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Brian Virgil Turner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mark Edward Woodward |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Stephen Michael Largent |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2018) |
Role | Independent Advisor |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Kurt Richard Jaggers |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2018) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | John Burton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2018) |
Role | Business Management |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Edward Francis Sippel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(2 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 29 March 2016) |
Role | Investment Advisor |
Country of Residence | Hong Kong |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Michael Marcus Libert |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2018) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Laurens Albada |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 30 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2021) |
Role | Operating Partner |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Robert Charles Hausmann |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2021) |
Role | Independent Consultant |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Eric Brandon Johnson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street London WC2B 5AH |
Director Name | David Murphy |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2021) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Carl Minoo Press |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2021) |
Role | Principal |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Hudson Day Smith |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2021) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Matthew John Losardo |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2019(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2021) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr James Bruce Larson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2021(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 November 2021) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | en-us.nintex.com |
---|---|
Telephone | 020 36930200 |
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £740,938 |
Gross Profit | £740,938 |
Net Worth | £13,932 |
Cash | £132,111 |
Current Liabilities | £162,532 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
14 May 2018 | Delivered on: 25 May 2018 Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Us trademark with serial number 77690304. us trademark with serial number 86026419. please see instrument for further details. Outstanding |
---|---|
14 May 2018 | Delivered on: 25 May 2018 Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
1 July 2015 | Delivered on: 15 July 2015 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Outstanding |
2 January 2015 | Delivered on: 13 January 2015 Persons entitled: Silicon Valley Bank as Collateral Agent Classification: A registered charge Outstanding |
2 January 2015 | Delivered on: 13 January 2015 Persons entitled: Silicon Valley Bank as Assignee Classification: A registered charge Outstanding |
2 January 2015 | Delivered on: 13 January 2015 Persons entitled: Silicon Valley Bank as Assignee Classification: A registered charge Outstanding |
2 January 2015 | Delivered on: 13 January 2015 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Outstanding |
9 April 2014 | Delivered on: 29 April 2014 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
15 June 2022 | Delivered on: 21 June 2022 Persons entitled: Pnc Bank, National Association, as Collateral Agent Classification: A registered charge Outstanding |
14 October 2020 | Delivered on: 15 October 2020 Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
30 July 2018 | Delivered on: 31 July 2018 Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 May 2018 | Delivered on: 25 May 2018 Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Trademark with registered number 1159688. trademark with registered number 1159700. trademark with registered number 1466399. please see instrument for further details. Outstanding |
14 May 2018 | Delivered on: 25 May 2018 Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Us trademark with serial number 77690304. us registered trademark with serial number 86026419. please see instrument for further details. Outstanding |
5 April 2013 | Delivered on: 22 April 2013 Persons entitled: Silicon Valley Bank Classification: Composite debenture Secured details: All monies due or to become from each chargor to the administrative agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the chargor's right title and interest from time to time in and to each of the following assets in each case both present and future,the real property,the tangible moveable property,the assigned accounts see image for full details. Outstanding |
15 October 2020 | Registration of charge 080574140013, created on 14 October 2020 (75 pages) |
---|---|
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
21 April 2020 | Full accounts made up to 30 June 2019 (34 pages) |
5 July 2019 | Change of details for Nintex Global Limited as a person with significant control on 21 August 2017 (2 pages) |
18 June 2019 | Full accounts made up to 30 June 2018 (25 pages) |
6 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 September 2018 | Resolutions
|
31 July 2018 | Registration of charge 080574140012, created on 30 July 2018 (58 pages) |
30 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
29 May 2018 | Termination of appointment of Brian Geoffrey Cook as a director on 30 March 2018 (1 page) |
29 May 2018 | Termination of appointment of Kurt Richard Jaggers as a director on 30 March 2018 (1 page) |
29 May 2018 | Appointment of Hudson Smith as a director on 30 March 2018 (2 pages) |
29 May 2018 | Appointment of Laurens Albada as a director on 30 March 2018 (2 pages) |
29 May 2018 | Termination of appointment of Wayne Gordon Vernon Woolston as a director on 30 March 2018 (1 page) |
29 May 2018 | Termination of appointment of Stephen Michael Largent as a director on 30 March 2018 (1 page) |
29 May 2018 | Appointment of Eric Johnson as a director on 30 March 2018 (2 pages) |
29 May 2018 | Termination of appointment of Brett Andrew Campbell as a director on 30 March 2018 (1 page) |
29 May 2018 | Termination of appointment of Michael Marcus Libert as a director on 30 March 2018 (1 page) |
29 May 2018 | Termination of appointment of Brian Virgil Turner as a director on 30 March 2018 (1 page) |
29 May 2018 | Termination of appointment of John Burton as a director on 30 March 2018 (1 page) |
29 May 2018 | Appointment of Mr Carl Minoo Press as a director on 30 March 2018 (2 pages) |
29 May 2018 | Termination of appointment of Mark Edward Woodward as a director on 30 March 2018 (1 page) |
29 May 2018 | Appointment of David Murphy as a director on 30 March 2018 (2 pages) |
29 May 2018 | Termination of appointment of Jonathan Michael Seeber as a director on 30 March 2018 (1 page) |
29 May 2018 | Appointment of Robert Hausmann as a director on 30 March 2018 (2 pages) |
25 May 2018 | Registration of charge 080574140010, created on 14 May 2018 (10 pages) |
25 May 2018 | Registration of charge 080574140011, created on 14 May 2018 (64 pages) |
25 May 2018 | Registration of charge 080574140008, created on 14 May 2018 (11 pages) |
25 May 2018 | Registration of charge 080574140009, created on 14 May 2018 (14 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
23 July 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Nintex Global Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Nintex Global Limited as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Director's details changed for Brett Andrew Campbell on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Brett Andrew Campbell on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for John Burton on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for John Burton on 3 May 2017 (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
22 March 2017 | Director's details changed for Stephen Michael Largent on 18 July 2016 (2 pages) |
22 March 2017 | Director's details changed for Stephen Michael Largent on 18 July 2016 (2 pages) |
22 March 2017 | Director's details changed for Harry Davis Taylor on 18 July 2016 (2 pages) |
22 March 2017 | Director's details changed for Mr Jonathan Michael Seeber on 18 July 2016 (2 pages) |
22 March 2017 | Director's details changed for Harry Davis Taylor on 18 July 2016 (2 pages) |
22 March 2017 | Director's details changed for Mr Jonathan Michael Seeber on 18 July 2016 (2 pages) |
13 September 2016 | Full accounts made up to 30 June 2015 (29 pages) |
13 September 2016 | Full accounts made up to 30 June 2015 (29 pages) |
19 July 2016 | Appointment of Michael Marcus Libert as a director on 11 July 2016 (2 pages) |
19 July 2016 | Appointment of Michael Marcus Libert as a director on 11 July 2016 (2 pages) |
18 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
14 April 2016 | Termination of appointment of Edward Francis Sippel as a director on 29 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Edward Francis Sippel as a director on 29 March 2016 (1 page) |
15 July 2015 | Registration of charge 080574140007, created on 1 July 2015 (75 pages) |
15 July 2015 | Registration of charge 080574140007, created on 1 July 2015 (75 pages) |
15 July 2015 | Registration of charge 080574140007, created on 1 July 2015 (75 pages) |
2 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Appointment of Mr Jonathan Michael Seeber as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Stephen Michael Largent as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of John Burton as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Stephen Michael Largent as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of John Burton as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mark Edward Woodward as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Kurt Richard Jaggers as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Edward Francis Sippel as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Edward Francis Sippel as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Brian Virgil Turner as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Jonathan Michael Seeber as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Brian Virgil Turner as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mark Edward Woodward as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Kurt Richard Jaggers as a director on 29 April 2015 (2 pages) |
3 June 2015 | Section 519 (1 page) |
3 June 2015 | Section 519 (1 page) |
15 May 2015 | Auditor's resignation (2 pages) |
15 May 2015 | Auditor's resignation (2 pages) |
13 January 2015 | Registration of charge 080574140004, created on 2 January 2015 (20 pages) |
13 January 2015 | Registration of charge 080574140006, created on 2 January 2015 (29 pages) |
13 January 2015 | Registration of charge 080574140005, created on 2 January 2015 (20 pages) |
13 January 2015 | Registration of charge 080574140006, created on 2 January 2015 (29 pages) |
13 January 2015 | Registration of charge 080574140006, created on 2 January 2015 (29 pages) |
13 January 2015 | Registration of charge 080574140004, created on 2 January 2015 (20 pages) |
13 January 2015 | Registration of charge 080574140004, created on 2 January 2015 (20 pages) |
13 January 2015 | Registration of charge 080574140003, created on 2 January 2015 (79 pages) |
13 January 2015 | Registration of charge 080574140005, created on 2 January 2015 (20 pages) |
13 January 2015 | Registration of charge 080574140003, created on 2 January 2015 (79 pages) |
13 January 2015 | Registration of charge 080574140005, created on 2 January 2015 (20 pages) |
13 January 2015 | Registration of charge 080574140003, created on 2 January 2015 (79 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
8 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
8 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
16 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
16 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 April 2014 | Registration of charge 080574140002 (74 pages) |
29 April 2014 | Registration of charge 080574140002 (74 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (15 pages) |
28 January 2014 | Director's details changed for Brian Geoffrey Cook on 13 June 2013 (2 pages) |
28 January 2014 | Director's details changed for Brian Geoffrey Cook on 13 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Appointment of Harry Davis Taylor as a director (2 pages) |
28 May 2013 | Appointment of Harry Davis Taylor as a director (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
14 May 2013 | Termination of appointment of Glen Butler as a director (1 page) |
14 May 2013 | Termination of appointment of Glen Butler as a director (1 page) |
22 April 2013 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
22 April 2013 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
12 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 12 December 2012 (1 page) |
26 October 2012 | Director's details changed for Glen Ronald Butler on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Brian Geoffrey Cook on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Wayne Gordon Vernon Woolston on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Brian Geoffrey Cook on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Glen Ronald Butler on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Brett Andrew Campbell on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Brett Andrew Campbell on 26 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Wayne Gordon Vernon Woolston on 26 October 2012 (2 pages) |
20 August 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
20 August 2012 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|