London
W1U 1QY
LLP Designated Member Name | Mr William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Real Estate Venture Capital Management Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2010(same day as company formation) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Designated Member Name | Mr Richard Bruce Mitchell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
LLP Member Name | Mr Matthias Wilke |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Nicholas Ashley West |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Alexander Nicholas Sharp |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Stephen John Pettit |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Richard Bruce Mitchell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr George Raymond Iestyn Llewellyn-Smith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Stefan Johan Lanefelt |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Francois Guiraud |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mrs Sarah Anne Bates |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mrs Marie Wadsworth Jakobsen |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mrs Alexandra Vaquin |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Nicholas George Lyndon Prior |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Richard Leif Nordell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
LLP Member Name | Mr Lawrence Moore Moquette |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
LLP Member Name | Miss Robyn Alice McDonald |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
LLP Member Name | Ms Anna Victoria Lewis |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
LLP Member Name | Mr James Alexander Eyre |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
LLP Member Name | Mr Angus James Duncan Marshall-Andrew |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
LLP Member Name | Miss Nicola James |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Balderton Street London W1K 6TL |
LLP Member Name | Mr Jack Martin |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 16 June 2012(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr David Robert Corridan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Ms Georgina Lucy Elliott |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr James Fletcher |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Stephen Alston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
LLP Member Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(4 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £71,100 |
Current Liabilities | £2,339 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the limited liability partnership off the register (1 page) |
29 March 2021 | Termination of appointment of Stephen John Pettit as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Richard Bruce Mitchell as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Nicholas Ashley West as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Stephen Alston as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Alexander Nicholas Sharp as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of James Fletcher as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Sarah Anne Bates as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Stefan Johan Lanefelt as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Matthias Wilke as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Francois Guiraud as a member on 20 March 2021 (1 page) |
29 March 2021 | Termination of appointment of George Raymond Iestyn Llewellyn-Smith as a member on 20 March 2021 (1 page) |
10 June 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 May 2020 | Previous accounting period shortened from 30 April 2020 to 5 April 2020 (1 page) |
12 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 June 2019 | Termination of appointment of Jack Martin as a member on 28 February 2018 (1 page) |
3 June 2019 | Termination of appointment of Marie Wadsworth Jakobsen as a member on 31 December 2018 (1 page) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 June 2019 | Member's details changed for Mrs Sarah Anne Cartwright on 1 May 2019 (2 pages) |
10 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
8 June 2018 | Member's details changed for Mrs Sarah Anne Bates on 1 June 2018 (2 pages) |
5 October 2017 | Termination of appointment of Alexandra Vaquin as a member on 14 July 2017 (1 page) |
5 October 2017 | Termination of appointment of Alexandra Vaquin as a member on 14 July 2017 (1 page) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of David Robert Corridan as a member on 31 December 2016 (1 page) |
5 June 2017 | Termination of appointment of David Robert Corridan as a member on 31 December 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
2 June 2016 | Annual return made up to 1 June 2016 (11 pages) |
2 June 2016 | Annual return made up to 1 June 2016 (11 pages) |
10 March 2016 | Termination of appointment of Georgina Lucy Elliott as a member on 9 October 2015 (1 page) |
10 March 2016 | Termination of appointment of Georgina Lucy Elliott as a member on 9 October 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 June 2015 | Member's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
9 June 2015 | Member's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
9 June 2015 | Annual return made up to 1 June 2015 (11 pages) |
9 June 2015 | Member's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
9 June 2015 | Annual return made up to 1 June 2015 (11 pages) |
9 June 2015 | Annual return made up to 1 June 2015 (11 pages) |
9 June 2015 | Member's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
9 June 2015 | Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page) |
9 June 2015 | Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page) |
9 June 2015 | Member's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
9 June 2015 | Member's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
9 June 2015 | Termination of appointment of Derek Mcdonald as a member on 31 May 2015 (1 page) |
9 June 2015 | Member's details changed for Real Estate Venture Capital Management Llp on 1 September 2014 (1 page) |
9 June 2015 | Termination of appointment of Derek Mcdonald as a member on 31 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Derek Mcdonald as a member on 1 August 2014 (2 pages) |
11 May 2015 | Termination of appointment of Nicholas George Lyndon Prior as a member on 31 July 2014 (1 page) |
11 May 2015 | Termination of appointment of Nicholas George Lyndon Prior as a member on 31 July 2014 (1 page) |
11 May 2015 | Appointment of Mr Derek Mcdonald as a member on 1 August 2014 (2 pages) |
11 May 2015 | Appointment of Mr Stephen Alston as a member on 1 August 2014 (2 pages) |
11 May 2015 | Appointment of Mr Stephen Alston as a member on 1 August 2014 (2 pages) |
11 May 2015 | Appointment of Mr Stephen Alston as a member on 1 August 2014 (2 pages) |
11 May 2015 | Appointment of Mr Derek Mcdonald as a member on 1 August 2014 (2 pages) |
11 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 11 September 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 July 2014 | Appointment of Mr James Fletcher as a member (2 pages) |
30 July 2014 | Appointment of Mr James Fletcher as a member (2 pages) |
30 July 2014 | Appointment of Mr David Corridan as a member (2 pages) |
30 July 2014 | Appointment of Miss Georgina Lucy Elliott as a member (2 pages) |
30 July 2014 | Appointment of Miss Georgina Lucy Elliott as a member (2 pages) |
30 July 2014 | Appointment of Mr David Corridan as a member (2 pages) |
9 June 2014 | Annual return made up to 1 June 2014 (11 pages) |
9 June 2014 | Annual return made up to 1 June 2014 (11 pages) |
9 June 2014 | Annual return made up to 1 June 2014 (11 pages) |
6 June 2014 | Termination of appointment of Anna Lewis as a member (1 page) |
6 June 2014 | Termination of appointment of Anna Lewis as a member (1 page) |
16 May 2014 | Termination of appointment of Richard Nordell as a member (1 page) |
16 May 2014 | Termination of appointment of Richard Nordell as a member (1 page) |
16 May 2014 | Member's details changed for Miss Marie Jakobsen on 1 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Miss Sarah Anne Cartwright on 1 April 2014 (2 pages) |
16 May 2014 | Termination of appointment of James Eyre as a member (1 page) |
16 May 2014 | Termination of appointment of James Eyre as a member (1 page) |
16 May 2014 | Member's details changed for Miss Sarah Anne Cartwright on 1 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Miss Sarah Anne Cartwright on 1 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Miss Marie Jakobsen on 1 April 2014 (2 pages) |
16 May 2014 | Member's details changed for Miss Marie Jakobsen on 1 April 2014 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 June 2013 | Annual return made up to 1 June 2013 (12 pages) |
13 June 2013 | Termination of appointment of Lawrence Moquette as a member (1 page) |
13 June 2013 | Annual return made up to 1 June 2013 (12 pages) |
13 June 2013 | Annual return made up to 1 June 2013 (12 pages) |
13 June 2013 | Termination of appointment of Angus Marshall-Andrew as a member (1 page) |
13 June 2013 | Termination of appointment of Lawrence Moquette as a member (1 page) |
13 June 2013 | Termination of appointment of Angus Marshall-Andrew as a member (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 July 2012 | Appointment of Mr Jack Martin as a member (2 pages) |
11 July 2012 | Appointment of Mr Jack Martin as a member (2 pages) |
10 July 2012 | Termination of appointment of Robyn Mcdonald as a member (1 page) |
10 July 2012 | Termination of appointment of Nicola James as a member (1 page) |
10 July 2012 | Termination of appointment of Robyn Mcdonald as a member (1 page) |
10 July 2012 | Termination of appointment of Nicola James as a member (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 (14 pages) |
6 June 2012 | Annual return made up to 1 June 2012 (14 pages) |
6 June 2012 | Annual return made up to 1 June 2012 (14 pages) |
12 January 2012 | Appointment of Mr Angus James Duncan Marshall-Andrew as a member (2 pages) |
12 January 2012 | Appointment of Miss Nicola James as a member (2 pages) |
12 January 2012 | Appointment of Mr Angus James Duncan Marshall-Andrew as a member (2 pages) |
12 January 2012 | Appointment of Miss Nicola James as a member (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 July 2011 | Annual return made up to 1 June 2011 (13 pages) |
4 July 2011 | Annual return made up to 1 June 2011 (13 pages) |
4 July 2011 | Annual return made up to 1 June 2011 (13 pages) |
14 June 2011 | Appointment of Mr Nicholas George Prior as a member (2 pages) |
14 June 2011 | Appointment of Miss Robyn Alice Mcdonald as a member (2 pages) |
14 June 2011 | Appointment of Mr Lawrence Moquette as a member (2 pages) |
14 June 2011 | Appointment of Mr Nicholas George Prior as a member (2 pages) |
14 June 2011 | Appointment of Mr Richard Leif Nordell as a member (2 pages) |
14 June 2011 | Appointment of Mr Lawrence Moquette as a member (2 pages) |
14 June 2011 | Appointment of Mr Richard Leif Nordell as a member (2 pages) |
14 June 2011 | Appointment of Miss Robyn Alice Mcdonald as a member (2 pages) |
13 June 2011 | Appointment of Real Estate Venture Capital Management Llp as a member (2 pages) |
13 June 2011 | Appointment of Miss Marie Jakobsen as a member (2 pages) |
13 June 2011 | Appointment of Mr James Alexander Eyre as a member (2 pages) |
13 June 2011 | Appointment of Mr Stephen John Pettit as a member (2 pages) |
13 June 2011 | Appointment of Mr Nicholas Ashley West as a member (2 pages) |
13 June 2011 | Appointment of Mr Richard Bruce Mitchell as a member (2 pages) |
13 June 2011 | Appointment of Miss Sarah Anne Cartwright as a member (2 pages) |
13 June 2011 | Appointment of Mr Nicholas Ashley West as a member (2 pages) |
13 June 2011 | Appointment of Mr Francois Guiraud as a member (2 pages) |
13 June 2011 | Appointment of Miss Marie Jakobsen as a member (2 pages) |
13 June 2011 | Appointment of Mr Alexander Nicholas Sharp as a member (2 pages) |
13 June 2011 | Appointment of Mr Francois Guiraud as a member (2 pages) |
13 June 2011 | Appointment of Miss Anna Victoria Lewis as a member (2 pages) |
13 June 2011 | Appointment of Mr Stefan Lanefelt as a member (2 pages) |
13 June 2011 | Appointment of Mr Richard Bruce Mitchell as a member (2 pages) |
13 June 2011 | Appointment of Miss Sarah Anne Cartwright as a member (2 pages) |
13 June 2011 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a member (2 pages) |
13 June 2011 | Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a member (2 pages) |
13 June 2011 | Appointment of Mr Alexander Nicholas Sharp as a member (2 pages) |
13 June 2011 | Appointment of Mr Matthias Wilke as a member (2 pages) |
13 June 2011 | Appointment of Mr Stephen John Pettit as a member (2 pages) |
13 June 2011 | Appointment of Mr Stefan Lanefelt as a member (2 pages) |
13 June 2011 | Appointment of Mr James Alexander Eyre as a member (2 pages) |
13 June 2011 | Appointment of Real Estate Venture Capital Management Llp as a member (2 pages) |
13 June 2011 | Appointment of Mr Matthias Wilke as a member (2 pages) |
13 June 2011 | Appointment of Mrs Alexandra Vaquin as a member (2 pages) |
13 June 2011 | Appointment of Miss Anna Victoria Lewis as a member (2 pages) |
13 June 2011 | Appointment of Mrs Alexandra Vaquin as a member (2 pages) |
10 June 2010 | Current accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
10 June 2010 | Termination of appointment of Richard Mitchell as a member (2 pages) |
10 June 2010 | Appointment of Andrew John Pettit as a member (4 pages) |
10 June 2010 | Appointment of Andrew John Pettit as a member (4 pages) |
10 June 2010 | Termination of appointment of Richard Mitchell as a member (2 pages) |
10 June 2010 | Current accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
1 June 2010 | Incorporation of a limited liability partnership (9 pages) |
1 June 2010 | Incorporation of a limited liability partnership (9 pages) |