London
W1T 3PQ
Director Name | Mr Nicolas Guillaume Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(9 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Eduardo Noguera |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(9 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Joseph Edward Emly |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(9 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Michael Edward Chivers |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(9 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Secretary Name | Mrs Somya Rastogi |
---|---|
Status | Current |
Appointed | 01 February 2024(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 19-23 Wells Street London W1T 3PQ |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose London EC2A 2EW |
Director Name | Mr Robert Archibald |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Director Name | Mr Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(5 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Director Name | Ratan Engineer |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2014(5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr William Anthony Hill |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 September 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose London EC2A 2EW |
Director Name | Mr Colin James Marshall Skinner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 2023) |
Role | Fund Management |
Country of Residence | Scotland |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Director Name | Ms Imogen Moss |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Director Name | Miss Kathryn Elizabeth Lamont |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2014(same day as company formation) |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose London EC2A 2EW |
Secretary Name | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2014(5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 2020) |
Correspondence Address | 20 Forth Street Edinburgh EH1 3LH Scotland |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2023) |
Correspondence Address | The Scalpel 52 Lime Street London EC3M 7AF |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2023(9 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2024) |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Website | murray-international.com |
---|
Registered Address | 19-23 Wells Street London W1T 3PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
91.2m at £1 | Ediston Property Investment Company PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
15 December 2015 | Delivered on: 21 December 2015 Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: Freehold property being land comprimising a bingo hall and buildings at hartlepool marina, hartlepool, registered at the land registry with title number CE132768. Outstanding |
---|---|
15 December 2015 | Delivered on: 21 December 2015 Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: Freehold property comprising land and buildings on the north side of east prescot road, liverpool, L14 2DE, registered at the land registry with title number MS339137. Outstanding |
15 December 2015 | Delivered on: 21 December 2015 Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: Freehold property comprising the land lying to the south of st quentin's gate, telford, registered at the land registry with title number SL54965. Outstanding |
19 August 2015 | Delivered on: 25 August 2015 Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Attached to This Form MR01 Classification: A registered charge Particulars: Leasehold property comprising (1) the land forming part of abbey retail park, south way, daventry, registered at the land registry with the title number NN290265: and (2) the land forming part of abbey retail park, south way, daventry, NN1 4GL, registered at the land registry with the title number NN290266. Outstanding |
20 August 2015 | Delivered on: 24 August 2015 Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties as Defined in the Intrument Evidencing the Charge Attached to This Form MR01 Classification: A registered charge Outstanding |
15 June 2015 | Delivered on: 22 June 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
17 June 2015 | Delivered on: 22 June 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: All and whole those subjects known as and forming whifflet foundry, whifflet street, coatbridge, being the subjects registered in the land register of scotland under the title number LAN101911. Outstanding |
18 May 2015 | Delivered on: 22 May 2015 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: All and whole (first) all and whole the subjects at 145 morrison street, edinburgh, EH3 8AG and being the subjects registered in the land register of scotland under title number MID27698 and (second) all and whole the subjects lying in the city of edinburgh and county of midlothian comprising two car parking spaces lying to the west of torphichen place, edinburgh and registered in the land register of scotland under title number MID15944. Outstanding |
21 June 2017 | Delivered on: 29 June 2017 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Freehold known as pallion retail park (described in the land registry official copies as pallion centre), woodbine terrace, sunderland, SR4 6TY registered at the land registry under title numbers TY229892 and DU35101. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: 1. land and buildings known as 2 citygate, gallowgate, newcastle-upon-tyne comprising of:. Freehold land and buildings on the south side of gallowgate, newcastle-upon-tyne registered at the land registry with title number TY234752;. Freehold land lying to the south of gallowgate, newcastle-upon-tyne registered at the land registry with title number TY423690;. Leasehold land known as st james boulevard, newcastle-upon-tyne registered at the land registry with title number TY386785; and. 2. freehold land on the north west side of plas coch road, wrexham registered at the land registry with title number WA747490. Outstanding |
6 May 2015 | Delivered on: 13 May 2015 Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties (As Defined in the Facility Agreement as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: Freehold property known as st philips point, temple row, birmingham, registered at the land registry under title number WM332195.. Freehold property known as phoenix house, tudor road, reading, registered at the land registry under title numbers BK25319 and BK304239.. Freehold property known as parkway, cutler's gate, sheffield, registered at the land registry under title numbers SYK404084 and SKY549390.. Freehold property known as clwyd retail park, rhyl road, rhuddlan, rhyl, registered at the land registry under title number WA660433.. Freehold properties known as (1) midland bridge house, 2 midland bridge road, bath registered at the land registry under title number AV108643 and (2) midland bridge garage, midland bridge road, bath, registered at the land registry under title number AV231589. Outstanding |
2 February 2024 | Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 19-23 Wells Street London W1T 3PQ on 2 February 2024 (1 page) |
---|---|
2 February 2024 | Termination of appointment of Crestbridge Uk Limited as a secretary on 1 February 2024 (1 page) |
2 February 2024 | Appointment of Mrs Somya Rastogi as a secretary on 1 February 2024 (2 pages) |
7 October 2023 | Company name changed epic (no. 1) LIMITED\certificate issued on 07/10/23
|
6 October 2023 | Memorandum and Articles of Association (27 pages) |
6 October 2023 | Resolutions
|
6 October 2023 | Notification of Realty Income Corporation as a person with significant control on 29 September 2023 (2 pages) |
6 October 2023 | Director's details changed for Joseph Stafford Witt on 29 September 2023 (2 pages) |
4 October 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
2 October 2023 | Appointment of Mr Nicolas Guillaume Taylor as a director on 29 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Imogen Moss as a director on 29 September 2023 (1 page) |
2 October 2023 | Appointment of Joseph Stafford Witt as a director on 29 September 2023 (2 pages) |
2 October 2023 | Registered office address changed from The Scalpel 52 Lime Street London EC3M 7AF England to 8 Sackville Street London W1S 3DG on 2 October 2023 (1 page) |
2 October 2023 | Termination of appointment of Jtc (Uk) Limited as a secretary on 29 September 2023 (1 page) |
2 October 2023 | Termination of appointment of Kathryn Elizabeth Lamont as a director on 29 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Eduardo Noguera as a director on 29 September 2023 (2 pages) |
2 October 2023 | Appointment of Crestbridge Uk Limited as a secretary on 29 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Colin James Marshall Skinner as a director on 29 September 2023 (1 page) |
2 October 2023 | Termination of appointment of William Anthony Hill as a director on 29 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Michael Edward Chivers as a director on 29 September 2023 (2 pages) |
2 October 2023 | Cessation of Ediston Property Investment Company Plc as a person with significant control on 29 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Joseph Edward Emly as a director on 29 September 2023 (2 pages) |
21 September 2023 | Change of details for Ediston Property Investment Company Plc as a person with significant control on 29 January 2020 (2 pages) |
21 September 2023 | Change of details for Ediston Property Investment Company Plc as a person with significant control on 6 April 2016 (2 pages) |
20 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Robert Archibald as a director on 24 February 2023 (1 page) |
17 January 2023 | Full accounts made up to 30 September 2022 (22 pages) |
12 September 2022 | Appointment of Miss Kathryn Elizabeth Lamont as a director on 1 September 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
4 February 2022 | Full accounts made up to 30 September 2021 (22 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
10 March 2021 | Full accounts made up to 30 September 2020 (22 pages) |
28 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
27 August 2020 | Appointment of Ms Imogen Moss as a director on 1 April 2020 (2 pages) |
25 August 2020 | Termination of appointment of Robert John Westwater Dick as a director on 31 March 2020 (1 page) |
21 May 2020 | Full accounts made up to 30 September 2019 (25 pages) |
29 January 2020 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 29 January 2020 (1 page) |
29 January 2020 | Appointment of Jtc (Uk) Limited as a secretary on 29 January 2020 (2 pages) |
29 January 2020 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to The Scalpel 52 Lime Street London EC3M 7AF on 29 January 2020 (1 page) |
5 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
28 February 2019 | Full accounts made up to 30 September 2018 (25 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
17 April 2018 | Full accounts made up to 30 September 2017 (25 pages) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Solvency Statement dated 06/12/17 (3 pages) |
7 December 2017 | Solvency Statement dated 06/12/17 (3 pages) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
7 December 2017 | Statement by Directors (3 pages) |
7 December 2017 | Statement by Directors (3 pages) |
3 July 2017 | Appointment of Mr Colin James Marshall Skinner as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mr Colin James Marshall Skinner as a director on 1 July 2017 (2 pages) |
29 June 2017 | Registration of charge 091063280011, created on 21 June 2017 (11 pages) |
29 June 2017 | Registration of charge 091063280011, created on 21 June 2017 (11 pages) |
27 June 2017 | Notification of Ediston Property Investment Company Plc as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Ediston Property Investment Company Plc as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Ediston Property Investment Company Plc as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
21 June 2017 | Secretary's details changed for R&H Fund Services Limited on 16 June 2017 (1 page) |
21 June 2017 | Secretary's details changed for R&H Fund Services Limited on 16 June 2017 (1 page) |
9 March 2017 | Full accounts made up to 30 September 2016 (24 pages) |
9 March 2017 | Full accounts made up to 30 September 2016 (24 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 March 2016 | Full accounts made up to 30 September 2015 (22 pages) |
24 March 2016 | Full accounts made up to 30 September 2015 (22 pages) |
22 March 2016 | Second filing of SH01 previously delivered to Companies House
|
22 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 17 February 2016
|
3 February 2016 | Registration of charge 091063280010, created on 29 January 2016 (11 pages) |
3 February 2016 | Registration of charge 091063280010, created on 29 January 2016 (11 pages) |
21 December 2015 | Registration of charge 091063280008, created on 15 December 2015 (10 pages) |
21 December 2015 | Registration of charge 091063280009, created on 15 December 2015 (10 pages) |
21 December 2015 | Registration of charge 091063280009, created on 15 December 2015 (10 pages) |
21 December 2015 | Registration of charge 091063280007, created on 15 December 2015 (10 pages) |
21 December 2015 | Registration of charge 091063280007, created on 15 December 2015 (10 pages) |
21 December 2015 | Registration of charge 091063280008, created on 15 December 2015 (10 pages) |
25 August 2015 | Registration of charge 091063280006, created on 19 August 2015 (11 pages) |
25 August 2015 | Registration of charge 091063280006, created on 19 August 2015 (11 pages) |
24 August 2015 | Registration of charge 091063280005, created on 20 August 2015 (18 pages) |
24 August 2015 | Registration of charge 091063280005, created on 20 August 2015 (18 pages) |
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 June 2015 | Termination of appointment of Ratan Engineer as a director on 13 April 2015 (1 page) |
29 June 2015 | Termination of appointment of Ratan Engineer as a director on 13 April 2015 (1 page) |
22 June 2015 | Registration of charge 091063280004, created on 15 June 2015 (17 pages) |
22 June 2015 | Registration of charge 091063280003, created on 17 June 2015 (15 pages) |
22 June 2015 | Registration of charge 091063280003, created on 17 June 2015 (15 pages) |
22 June 2015 | Registration of charge 091063280004, created on 15 June 2015 (17 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
22 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
22 May 2015 | Registration of charge 091063280002, created on 18 May 2015 (15 pages) |
22 May 2015 | Statement of capital following an allotment of shares on 5 May 2015
|
22 May 2015 | Registration of charge 091063280002, created on 18 May 2015 (15 pages) |
13 May 2015 | Registration of charge 091063280001, created on 6 May 2015 (34 pages) |
13 May 2015 | Registration of charge 091063280001, created on 6 May 2015 (34 pages) |
13 May 2015 | Registration of charge 091063280001, created on 6 May 2015 (34 pages) |
11 August 2014 | Appointment of Robert John Westwater Dick as a director on 2 July 2014 (3 pages) |
11 August 2014 | Appointment of Robert John Westwater Dick as a director on 2 July 2014 (3 pages) |
11 August 2014 | Appointment of Robert John Westwater Dick as a director on 2 July 2014 (3 pages) |
24 July 2014 | Director's details changed for Robin Archibald on 16 July 2014 (3 pages) |
24 July 2014 | Director's details changed for Robin Archibald on 16 July 2014 (3 pages) |
22 July 2014 | Appointment of Ratan Engineer as a director on 2 July 2014 (3 pages) |
22 July 2014 | Appointment of Ratan Engineer as a director on 2 July 2014 (3 pages) |
22 July 2014 | Appointment of Ratan Engineer as a director on 2 July 2014 (3 pages) |
17 July 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
17 July 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
16 July 2014 | Termination of appointment of Martin James Mcnair as a director on 2 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Michael John Barron as a director on 2 July 2014 (2 pages) |
16 July 2014 | Appointment of Robin Archibald as a director on 2 July 2014 (3 pages) |
16 July 2014 | Termination of appointment of Martin James Mcnair as a director on 2 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Michael John Barron as a director on 2 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr William Anthony Hill as a director on 2 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr William Anthony Hill as a director on 2 July 2014 (3 pages) |
16 July 2014 | Appointment of R&H Fund Services Limited as a secretary on 2 July 2014 (3 pages) |
16 July 2014 | Termination of appointment of Martin James Mcnair as a director on 2 July 2014 (2 pages) |
16 July 2014 | Appointment of R&H Fund Services Limited as a secretary on 2 July 2014 (3 pages) |
16 July 2014 | Appointment of Robin Archibald as a director on 2 July 2014 (3 pages) |
16 July 2014 | Appointment of Robin Archibald as a director on 2 July 2014 (3 pages) |
16 July 2014 | Appointment of R&H Fund Services Limited as a secretary on 2 July 2014 (3 pages) |
16 July 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 2 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Michael John Barron as a director on 2 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr William Anthony Hill as a director on 2 July 2014 (3 pages) |
16 July 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 2 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 2 July 2014 (2 pages) |
14 July 2014 | Appointment of Michael John Barron as a director on 2 July 2014 (3 pages) |
14 July 2014 | Appointment of Michael John Barron as a director on 2 July 2014 (3 pages) |
14 July 2014 | Appointment of Michael John Barron as a director on 2 July 2014 (3 pages) |
2 July 2014 | Company name changed dmwsl 769 LIMITED\certificate issued on 02/07/14
|
2 July 2014 | Company name changed dmwsl 769 LIMITED\certificate issued on 02/07/14
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|