London
SE1 9GL
Director Name | Lee Michael McCance |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Svp, Product Leader |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Adam Henry Little |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 August 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 February 2016(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Matthew Francis Anthony Isaacs |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House 180 Oxford Street London W1D 1NN |
Director Name | Mark James St John Nancarrow |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk House 180 Oxford Street London W1D 1NN |
Director Name | Mr Jonathan Douglas Hankin Steel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 September 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Academy House 36 Poland Street London W1F 7LU |
Director Name | Mr Andrew Mark Bonsall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Uk House 180 Oxford Street London W1D 1NN |
Director Name | Mr Mark Sanjit Syal |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2015) |
Role | Advertising (Head Of Media) |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Alastair Stewart Leslie Cole |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2014) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Uk House 180 Oxford Street London W1D 1NN |
Director Name | Mr Nicholas Gerard Byrd |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2017) |
Role | Global Finance Director |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Rudiger Wanck |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2016) |
Role | Ceo Worldwide Groupm Connect |
Country of Residence | The Netherlands |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Robert David Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2017) |
Role | Global Chief Digital Officer Groupm |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Mark Patterson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 October 2017) |
Role | Ceo Groupm Asia Pacific |
Country of Residence | Hong Kong |
Correspondence Address | 36 Floor Pccw Tower Taikoo Place Quarry Bay Hong Kong |
Director Name | Mr Colin Barlow |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr David John Bryan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Andrew Shebbeare |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Jason Gary Dormieux |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Anthony Santabarbara |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2022) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Erin Elizabeth Donovan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2022(9 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 2022) |
Role | Head Of Finance & Accounting |
Country of Residence | United States |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | SNR Denton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | essencedigital.com |
---|---|
Email address | [email protected] |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Essence Digital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,595,805 |
Gross Profit | £1,512,502 |
Net Worth | -£12,206,764 |
Current Liabilities | £2,986,924 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
23 May 2014 | Delivered on: 30 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 February 2024 | Confirmation statement made on 4 February 2024 with updates (5 pages) |
---|---|
7 January 2024 | Full accounts made up to 31 December 2022 (30 pages) |
18 July 2023 | Termination of appointment of Brendan George Moorcroft as a director on 30 June 2023 (1 page) |
8 July 2023 | Full accounts made up to 31 December 2021 (27 pages) |
20 February 2023 | Notification of Wpp Samson Limited as a person with significant control on 17 February 2023 (2 pages) |
20 February 2023 | Cessation of Essence Global Group Limited as a person with significant control on 17 February 2023 (1 page) |
15 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 December 2020 (28 pages) |
1 September 2022 | Appointment of Adam Henry Little as a director on 31 August 2022 (2 pages) |
14 April 2022 | Termination of appointment of Erin Elizabeth Donovan as a director on 13 April 2022 (1 page) |
2 March 2022 | Termination of appointment of Jason Gary Dormieux as a director on 30 November 2021 (1 page) |
14 February 2022 | Appointment of Erin Elizabeth Donovan as a director on 8 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Anthony Santabarbara as a director on 9 February 2022 (1 page) |
10 February 2022 | Appointment of Brendan George Moorcroft as a director on 8 February 2022 (2 pages) |
10 February 2022 | Appointment of Lee Michael Mccance as a director on 8 February 2022 (2 pages) |
4 February 2022 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
4 February 2022 | Change of details for Essence Global Group Limited as a person with significant control on 8 January 2019 (2 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 31 December 2019 (25 pages) |
26 April 2021 | Resolutions
|
13 April 2021 | Termination of appointment of Colin Barlow as a director on 19 May 2020 (1 page) |
29 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 December 2018 (24 pages) |
12 May 2020 | Appointment of Mr Anthony Santabarbara as a director on 12 May 2020 (2 pages) |
22 April 2020 | Appointment of Mr Jason Gary Dormieux as a director on 21 April 2020 (2 pages) |
17 April 2020 | Termination of appointment of Andrew Shebbeare as a director on 26 March 2020 (1 page) |
21 January 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Termination of appointment of David John Bryan as a director on 27 June 2019 (1 page) |
5 February 2019 | Full accounts made up to 31 December 2017 (19 pages) |
8 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 8 January 2019 (1 page) |
4 January 2019 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
4 January 2019 | Change of details for Essence Digital Group Limited as a person with significant control on 19 October 2017 (2 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
21 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 October 2017 | Appointment of Mr Andrew Shebbeare as a director on 20 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Andrew Shebbeare as a director on 20 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Mark Patterson as a director on 23 October 2017 (1 page) |
31 October 2017 | Appointment of Mr David John Bryan as a director on 20 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Robert David Norman as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Robert David Norman as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nicholas Gerard Byrd as a director on 26 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Nicholas Gerard Byrd as a director on 26 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Mark Patterson as a director on 23 October 2017 (1 page) |
31 October 2017 | Appointment of Mr David John Bryan as a director on 20 October 2017 (2 pages) |
3 April 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 April 2017 | Full accounts made up to 31 March 2016 (19 pages) |
24 March 2017 | Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
24 March 2017 | Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page) |
24 March 2017 | Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages) |
4 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 November 2015 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN to 27 Farm Street London W1J 5RJ on 21 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Robert David Norman as a director on 5 November 2015 (3 pages) |
21 November 2015 | Appointment of Robert David Norman as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Mark Patterson as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Mark Sanjit Syal as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Mark Sanjit Syal as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Mark Sanjit Syal as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages) |
21 November 2015 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN to 27 Farm Street London W1J 5RJ on 21 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Robert David Norman as a director on 5 November 2015 (3 pages) |
21 November 2015 | Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Mark Patterson as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages) |
21 November 2015 | Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages) |
21 November 2015 | Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages) |
21 November 2015 | Appointment of Mark Patterson as a director on 5 November 2015 (3 pages) |
21 November 2015 | Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages) |
5 June 2015 | Company name changed essence digital technology LIMITED\certificate issued on 05/06/15
|
5 June 2015 | Company name changed essence digital technology LIMITED\certificate issued on 05/06/15
|
27 May 2015 | Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages) |
12 December 2014 | Director's details changed for Mark James St John Nancarrow on 1 November 2014 (2 pages) |
12 December 2014 | Director's details changed for Mark James St John Nancarrow on 1 November 2014 (2 pages) |
12 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 1 November 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 1 November 2014 (2 pages) |
12 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Mark James St John Nancarrow on 1 November 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 1 November 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 September 2014 | Termination of appointment of Alastair Stewart Leslie Cole as a director on 12 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Alastair Stewart Leslie Cole as a director on 12 September 2014 (1 page) |
11 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
11 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
30 May 2014 | Registration of charge 083132800001 (27 pages) |
30 May 2014 | Registration of charge 083132800001 (27 pages) |
14 April 2014 | Registered office address changed from Academy House 36 Poland Street London W1F 7LU on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Academy House 36 Poland Street London W1F 7LU on 14 April 2014 (1 page) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Register inspection address has been changed (1 page) |
11 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Register inspection address has been changed (1 page) |
10 December 2013 | Register(s) moved to registered inspection location (1 page) |
10 December 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Termination of appointment of Jonathan Steel as a director (1 page) |
4 October 2013 | Termination of appointment of Jonathan Steel as a director (1 page) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
16 April 2013 | Appointment of Mr Mark Sanjit Syal as a director (2 pages) |
16 April 2013 | Appointment of Andrew Mark Bonsall as a director (2 pages) |
16 April 2013 | Appointment of Andrew Mark Bonsall as a director (2 pages) |
16 April 2013 | Appointment of Mr Mark Sanjit Syal as a director (2 pages) |
15 April 2013 | Appointment of Alastair Stewart Leslie Cole as a director (2 pages) |
15 April 2013 | Appointment of Alastair Stewart Leslie Cole as a director (2 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
12 March 2013 | Appointment of Jonathan Douglas Hankin Steel as a director (2 pages) |
12 March 2013 | Appointment of Jonathan Douglas Hankin Steel as a director (2 pages) |
7 March 2013 | Registered office address changed from One Fleet Place London EC4M 7WS on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from One Fleet Place London EC4M 7WS on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from One Fleet Place London EC4M 7WS on 7 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Andrew Harris as a director (1 page) |
6 March 2013 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
6 March 2013 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
6 March 2013 | Appointment of Mark James St John Nancarrow as a director (2 pages) |
6 March 2013 | Appointment of Mr Matthew Francis Anthony Isaacs as a director (2 pages) |
6 March 2013 | Termination of appointment of Andrew Harris as a director (1 page) |
6 March 2013 | Appointment of Mr Matthew Francis Anthony Isaacs as a director (2 pages) |
6 March 2013 | Appointment of Mark James St John Nancarrow as a director (2 pages) |
14 December 2012 | Company name changed snrdco 3095 LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Company name changed snrdco 3095 LIMITED\certificate issued on 14/12/12
|
29 November 2012 | Incorporation (49 pages) |
29 November 2012 | Incorporation (49 pages) |