Minster Building
London
EC3R 7AG
Director Name | Mr Timothy Joseph Carroll |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Stephen Leslie McCann |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Scott Laurence Maries |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Insurance |
Country of Residence | Bermuda |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Paul Koslover |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Simon Peter Curtis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Claire Louise Lofthouse |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Mariana Daoud O'Connell |
---|---|
Status | Current |
Appointed | 23 February 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Christopher David Forbes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(9 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mrs Susan Janet Helson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(9 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Nicholas Duncan Jelley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Barnabas John Hurst-Bannister |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 April 2020) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Standard House Essex Street London WC2R 3AA |
Director Name | Mr Robert Graham Dorey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House Essex Street London WC2R 3AA |
Director Name | Mr David Gideon Marock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2018) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Standard House Essex Street London WC2R 3AA |
Director Name | Mr Edward George Creasey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2016) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Standard House Essex Street London WC2R 3AA |
Director Name | Mr Christian Heath Schirmer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2017) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Standard House Essex Street London WC2R 3AA |
Director Name | Mr Stephen John Riley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 April 2020) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2022) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Arjun Thawani |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Ms Tina Ann Rhodes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2020) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Ajay Gupta |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2018) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Nigel John Finlay |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2019) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Sarbjit Singh Sihota |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Steven Derek Robson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 2019) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Jeremy Paul Grose |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Colin Malcolm Grint |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2019) |
Role | Ceo, Ctma |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr John Maxwell Percy Taylor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2024) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mr Roger Henry Durowse |
---|---|
Status | Resigned |
Appointed | 16 March 2020(5 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2020) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Zsolt Szalkai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 26 March 2020(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2020) |
Role | Insurance |
Country of Residence | Germany |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Miss Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 23 September 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Ms Sonja Gail Wilhelmina Tuvnes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Charles Taylor & Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2014(same day as company formation) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.charlestayloradj.com |
---|---|
Telephone | 020 33202202 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
16 May 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
23 February 2023 | Appointment of Mrs Mariana Daoud O'connell as a secretary on 23 February 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
10 November 2022 | Appointment of Claire Louise Lofthouse as a director on 3 November 2022 (2 pages) |
3 October 2022 | Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page) |
31 August 2022 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page) |
27 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
10 May 2022 | Second filing for the appointment of Timothy Joseph Carroll as a director (6 pages) |
14 January 2022 | Director's details changed for Mr Simon Peter Curtis on 14 January 2022 (2 pages) |
24 September 2021 | Appointment of Mr Simon Peter Curtis as a director on 23 September 2021 (2 pages) |
30 June 2021 | Termination of appointment of Sonja Gail Wilhelmina Tuvnes as a director on 28 June 2021 (1 page) |
22 June 2021 | Full accounts made up to 31 December 2020 (25 pages) |
17 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
23 April 2021 | Appointment of Mr David John Atkins as a director on 19 April 2021 (2 pages) |
22 February 2021 | Appointment of Mr Colin Malcolm Grint as a director on 18 February 2021 (2 pages) |
27 January 2021 | Director's details changed for Mr Scott Laurence Maries on 18 January 2021 (2 pages) |
18 November 2020 | Appointment of Ms Sonja Gail Wilhelmina Tuvnes as a director on 17 November 2020 (2 pages) |
17 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
3 November 2020 | Termination of appointment of Zsolt Szalkai as a director on 1 November 2020 (1 page) |
16 October 2020 | Appointment of Mr Paul Koslover as a director on 15 October 2020 (2 pages) |
28 September 2020 | Appointment of Miss Larysa Alla Dlaboha as a secretary on 23 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Roger Henry Durowse as a secretary on 23 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Sarbjit Singh Sihota as a director on 11 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
21 May 2020 | Termination of appointment of Stephen John Riley as a director on 16 April 2020 (1 page) |
21 May 2020 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 16 April 2020 (1 page) |
29 March 2020 | Appointment of Mr Zsolt Szalkai as a director on 26 March 2020 (2 pages) |
29 March 2020 | Appointment of Mr Scott Laurence Maries as a director on 26 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Tina Ann Rhodes as a director on 16 March 2020 (1 page) |
17 March 2020 | Resolutions
|
17 March 2020 | Appointment of Mr Timothy Joseph Carroll as a director on 16 March 2020
|
17 March 2020 | Appointment of Mr Stephen Leslie Mccann as a director on 16 March 2020 (2 pages) |
17 March 2020 | Change of details for Charles Taylor Managing Agency Holdings Limited as a person with significant control on 16 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr Timothy Joseph Carroll as a director on 16 March 2020 (2 pages) |
17 March 2020 | Appointment of Mr John Maxell Percy Taylor as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Charles Taylor & Co. Limited as a secretary on 16 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Roger Henry Durowse as a secretary on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Jeremy Paul Grose as a director on 16 March 2020 (1 page) |
19 December 2019 | Termination of appointment of Nigel John Finlay as a director on 31 October 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
31 May 2019 | Termination of appointment of Colin Malcolm Grint as a director on 31 May 2019 (1 page) |
31 January 2019 | Termination of appointment of Steven Derek Robson as a director on 23 January 2019 (1 page) |
15 November 2018 | Appointment of Mr Colin Malcolm Grint as a director on 6 November 2018 (2 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 July 2018 | Secretary's details changed for Charles Taylor & Co. Limited on 11 April 2018 (1 page) |
21 July 2018 | Termination of appointment of David Gideon Marock as a director on 20 July 2018 (1 page) |
21 July 2018 | Appointment of Mr Jeremy Paul Grose as a director on 20 July 2018 (2 pages) |
21 July 2018 | Change of details for Charles Taylor Managing Agency Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
13 June 2018 | Appointment of Mr Steven Derek Robson as a director on 1 June 2018 (2 pages) |
13 April 2018 | Appointment of Mr Sarbjit Singh Sihota as a director on 1 April 2018 (2 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
6 February 2018 | Termination of appointment of Ajay Gupta as a director on 1 February 2018 (1 page) |
18 January 2018 | Appointment of Mr Nigel John Finlay as a director on 8 January 2018 (2 pages) |
18 September 2017 | Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Charles Taylor Managing Agency Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Termination of appointment of Christian Heath Schirmer as a director on 4 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Christian Heath Schirmer as a director on 4 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Arjun Thawani as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Arjun Thawani as a director on 31 August 2017 (1 page) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
9 September 2016 | Termination of appointment of Robert Graham Dorey as a director on 5 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Robert Graham Dorey as a director on 5 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Ajay Gupta as a director on 17 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Ajay Gupta as a director on 17 August 2016 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
4 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 February 2016 | Appointment of Ms Tina Ann Rhodes as a director on 4 February 2016 (2 pages) |
25 February 2016 | Appointment of Ms Tina Ann Rhodes as a director on 4 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Edward George Creasey as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Edward George Creasey as a director on 25 February 2016 (1 page) |
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
5 June 2015 | Appointment of Mr Arjun Thawani as a director on 13 May 2015 (2 pages) |
5 June 2015 | Appointment of Mr Arjun Thawani as a director on 13 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Robert David Andrews as a director on 13 January 2015 (2 pages) |
3 June 2015 | Appointment of Mr Robert David Andrews as a director on 13 January 2015 (2 pages) |
3 June 2015 | Appointment of Mr Stephen John Riley as a director on 1 January 2015 (2 pages) |
3 June 2015 | Appointment of Mr Stephen John Riley as a director on 1 January 2015 (2 pages) |
3 June 2015 | Appointment of Mr Stephen John Riley as a director on 1 January 2015 (2 pages) |
29 May 2015 | Termination of appointment of Jeremy Paul Grose as a director on 3 February 2015 (1 page) |
29 May 2015 | Termination of appointment of Jeremy Paul Grose as a director on 3 February 2015 (1 page) |
29 May 2015 | Termination of appointment of Nicholas Duncan Jelley as a director on 3 February 2015 (1 page) |
29 May 2015 | Termination of appointment of Nicholas Duncan Jelley as a director on 3 February 2015 (1 page) |
29 May 2015 | Termination of appointment of Nicholas Duncan Jelley as a director on 3 February 2015 (1 page) |
29 May 2015 | Termination of appointment of Jeremy Paul Grose as a director on 3 February 2015 (1 page) |
23 January 2015 | Company name changed the standard taylor company b LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed the standard taylor company b LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Change of name notice (2 pages) |
23 January 2015 | Change of name notice (2 pages) |
27 November 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
27 November 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
21 August 2014 | Appointment of Robert Graham Dorey as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Mr Edward George Creasey as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Mr Edward George Creasey as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Mr Barnabas John Hurst-Bannister as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Mr Christian Heath Schirmer as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Robert Graham Dorey as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Mr David Gideon Marock as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Mr Christian Heath Schirmer as a director on 30 July 2014 (3 pages) |
21 August 2014 | Appointment of Mr David Gideon Marock as a director on 30 July 2014 (3 pages) |
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|