Doxford International Business Park
Sunderland
SR3 3XP
Director Name | Mr Alexis James Scott |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Jonathan James Taylor |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Caroline Lindsay James |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 31 March 1995(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 1996) |
Role | Personnel Manager |
Correspondence Address | 48 Staines Square Dunstable Bedfordshire LU6 3JQ |
Director Name | Owen Ernest Edgington |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 1999) |
Role | Production Manager |
Correspondence Address | 6 Cedar Close Market Deeping Peterborough PE6 8BD |
Director Name | Anthony Douglas Allen |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 August 2012) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | Karibou 3 The Shires Wokingham Berkshire RG41 4SZ |
Director Name | Sir James Richard Samuel Morris |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | Breadsall Manor Breadsall Village Derby DE21 5LL |
Director Name | Alan Robert Chaney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 North Lodge Little Offley Hitchin Hertfordshire SG5 3BS |
Secretary Name | Mark Andrew Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1996(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 52 Bicester Road Aylesbury Buckinghamshire HP19 3AL |
Director Name | Mr John Graeme Nelson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(3 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 27 July 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 St Paul's Square York YO24 4BD |
Director Name | Mark Beckett |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 2006) |
Role | Railway Manager |
Correspondence Address | 4 Stuchbury Close Fairford Leys Aylesbury Buckinghamshire HP19 8GD |
Director Name | Mr Adrian James Henry Ewer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blagdens House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW |
Secretary Name | Derek William Featherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 1999) |
Role | Chartered Secretary |
Correspondence Address | 33 Somersham Bridlewood Panshanger Welwyn Garden City Hertfordshire AL7 2PZ |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Secretary Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Mr Andrew Erskine Friend |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 July 2006) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Priory Crescent Lewes East Sussex BN7 1HP |
Director Name | Mr Derek Potts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 East Street Coggeshall Colchester Essex CO6 1SJ |
Secretary Name | Mr Peter Geoffrey Shell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kingsdale Road Berkhamsted Hertfordshire HP4 3BS |
Director Name | Mr William Giles Russell Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 285 Blossomfield Road Solihull West Midlands B91 1TD |
Director Name | Mr Mark Charles Hugh Orkell Alexander |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne House Green Lane Uffington Faringdon Oxfordshire SN7 7SA |
Director Name | Mr Michael Geoffrey Medlicott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2008) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Manchester Airports Group 6th Floor Olympic House Manchester Airport, Manchester M90 1QX |
Director Name | Catherine Edwina Proctor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2007) |
Role | Managing Director |
Correspondence Address | Lancaster House 30 New Street Chipping Norton Oxfordshire OX7 5LJ |
Director Name | Mr Robert William Brighouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 December 2015) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Sheerstock Haddenham Buckinghamshire HP17 8EX |
Director Name | Mr Stephen John Murphy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2014) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Karsten Nagel |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2008(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Director Of Companies |
Country of Residence | Germany |
Correspondence Address | Worther-Strasse 27 Berlin D-10405 Germany |
Director Name | Ulrich Homburg |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 September 2009) |
Role | Director Of Companies |
Correspondence Address | Glaskopfweg 6a Glashutten 61479 Germany |
Secretary Name | Mr William Giles Russell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Blossomfield Road Solihull West Midlands B91 1TD |
Director Name | Christoph Djazirian |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2008(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2010) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 187 Chiltern Court Baker Street London NW1 5SD |
Director Name | Mr Robert William Holland |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(17 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 2013) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Great Central House Marylebone Station Melcombe Place London Greater London NW1 6JJ |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 01 April 2014(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | David James Penney |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Richard Aubrey Johnson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2019(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mrs Mary Elisabeth Courtney Hewitt |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(25 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Director Name | Mr Richard Graham Allan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | arriva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 40 other UK companies use this postal address |
215k at £1 | Db Regio Uk LTD 57.14% Ordinary |
---|---|
8.1m at £0.01 | Db Regio Uk LTD 21.44% Ordinary C |
79.1k at £1 | Db Regio Uk LTD 21.02% Ordinary B |
150k at £0.01 | Db Regio Uk LTD 0.40% Ordinary D |
Year | 2014 |
---|---|
Turnover | £6,356,000 |
Gross Profit | £3,714,000 |
Net Worth | £71,748,000 |
Current Liabilities | £6,988,000 |
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 | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
21 June 2007 | Delivered on: 25 June 2007 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Seniorfinance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of its rights under the deed of variation dated 18TH june 2007 between M40 trains limited and london underground limited relating to the benefit of an easement for cables at the property k/a the wembley stadium passenger light maintenance depot. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 September 2004 | Delivered on: 11 October 2004 Satisfied on: 18 April 2008 Persons entitled: Bull Ring No.1 Limited and Bull Ring No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charges all its interests in the deposit by way of first fixed charge. Fully Satisfied |
30 September 2004 | Delivered on: 11 October 2004 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland as Agent and Trustee for the Finance Parties (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a old moor street station, all buildings fixtures fittings and fixed plant and machinery on the property, the proceeds of sale and the benefit of any covenants for title given in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
30 March 2004 | Delivered on: 19 April 2004 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 June 2003 | Delivered on: 1 July 2003 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Senior Finance Parties (Thesecurity Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from each chargor to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a aylesbury passenger light maintenance depot all buildings fixtures fittings and fixed plant and machinery on the property the proceeds of sale of all or any part of the property the benefits of any covenants for title given or entered into in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
13 February 2003 | Delivered on: 3 March 2003 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental debenture Secured details: All present and future obligations and liabilities due or to become due from each chargor to the chargee as agent and trustee for the senior finance parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of warwick parkway station. See the mortgage charge document for full details. Fully Satisfied |
11 September 2002 | Delivered on: 26 September 2002 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Supplemental debenture Secured details: All obligations and liabilities whatsoever due or to become due from each chargor to any senior finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of warwick parkway station with all buildings,fittings,fixed plant and machinery thereon and proceeds of sale thereof; the benefit of any covenants for title given; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
1 March 2002 | Delivered on: 18 March 2002 Satisfied on: 22 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All present and future obligations due or to become due from each chargor (as defined) to the chargee as agent and trustee for the senior finance parties (as defined) (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 August 2007 | Delivered on: 4 September 2007 Satisfied on: 18 April 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for the Seniorfinance Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the company to any senior finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The leasehold property k/a old moor street, station all buildings, fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 July 1996 | Delivered on: 3 August 1996 Satisfied on: 14 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All indebtedness liabilities and obligations due or to become due from the company to the chargee pursuant to the terms of the financing documents and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
15 June 2023 | Full accounts made up to 31 December 2021 (31 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
20 October 2021 | Termination of appointment of Richard Aubrey Johnson as a director on 14 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Richard Graham Allan as a director on 14 October 2021 (1 page) |
18 October 2021 | Appointment of Jonathan James Taylor as a director on 14 October 2021 (2 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
6 October 2020 | Appointment of Mr Richard Graham Allan as a director on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Mary Elisabeth Courtney Hewitt as a director on 5 October 2020 (1 page) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
2 January 2020 | Appointment of Mrs Mary Elisabeth Courtney Hewitt as a director on 1 January 2020 (2 pages) |
31 December 2019 | Termination of appointment of David James Penney as a director on 31 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
25 July 2019 | Appointment of Mr Richard Aubrey Johnson as a director on 15 July 2019 (2 pages) |
20 June 2019 | Director's details changed for Alexis James Scott on 6 June 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 March 2017 | Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Alexis James Scott as a director on 3 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Amanda Furlong on 2 March 2017 (2 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Duncan Thomas Rimmer as a director on 4 October 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2015 | Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Robert William Brighouse as a director on 18 December 2015 (1 page) |
30 November 2015 | Appointment of David James Penney as a director on 25 November 2015 (2 pages) |
30 November 2015 | Appointment of David James Penney as a director on 25 November 2015 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
1 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 April 2014 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
7 April 2014 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
1 April 2014 | Termination of appointment of William Davies as a secretary (1 page) |
1 April 2014 | Termination of appointment of William Davies as a secretary (1 page) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
27 March 2014 | Termination of appointment of Stephen Murphy as a director (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
12 March 2014 | Registered office address changed from Great Central Statio Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page) |
12 March 2014 | Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page) |
12 March 2014 | Registered office address changed from Great Central Statio Marylebone Station Melcombe Place London NW1 6JJ on 12 March 2014 (1 page) |
12 March 2014 | Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page) |
12 March 2014 | Previous accounting period shortened from 3 January 2014 to 31 December 2013 (1 page) |
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (8 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (8 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (9 pages) |
13 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
13 January 2013 | Termination of appointment of Robert Holland as a director (1 page) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
11 September 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
28 May 2012 | Appointment of Duncan Thomas Rimmer as a director (3 pages) |
28 May 2012 | Appointment of Duncan Thomas Rimmer as a director (3 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 January 2012 | Appointment of Mr Robert William Holland as a director (3 pages) |
13 January 2012 | Appointment of Mr Robert William Holland as a director (3 pages) |
12 January 2012 | Appointment of Amanda Furlong as a director (3 pages) |
12 January 2012 | Appointment of Amanda Furlong as a director (3 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
20 December 2011 | Termination of appointment of Adrian Shooter as a director (1 page) |
9 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
31 December 2010 | Termination of appointment of Karsten Nagel as a director (1 page) |
31 December 2010 | Termination of appointment of Manfred Rudhart as a director (1 page) |
31 December 2010 | Termination of appointment of Frank Sennhenn as a director (1 page) |
31 December 2010 | Termination of appointment of Manfred Rudhart as a director (1 page) |
31 December 2010 | Termination of appointment of Dirk Thater as a director (1 page) |
31 December 2010 | Termination of appointment of Frank Sennhenn as a director (1 page) |
31 December 2010 | Termination of appointment of Christoph Djazirian as a director (1 page) |
31 December 2010 | Termination of appointment of Karsten Nagel as a director (1 page) |
31 December 2010 | Termination of appointment of Christoph Djazirian as a director (1 page) |
31 December 2010 | Termination of appointment of Dirk Thater as a director (1 page) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (13 pages) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (13 pages) |
15 December 2010 | Director's details changed for Stephen John Murphy on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Stephen John Murphy on 15 December 2010 (2 pages) |
10 May 2010 | Full accounts made up to 9 January 2010 (24 pages) |
10 May 2010 | Full accounts made up to 9 January 2010 (24 pages) |
10 May 2010 | Full accounts made up to 9 January 2010 (24 pages) |
12 January 2010 | Director's details changed for Dr Manfred Rudhart on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Karsten Nagel on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Robert William Brighouse on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Karsten Nagel on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dirk Thater on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (9 pages) |
12 January 2010 | Director's details changed for Robert William Brighouse on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dr Manfred Rudhart on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dirk Thater on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen John Murphy on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (9 pages) |
12 January 2010 | Director's details changed for Stephen John Murphy on 12 January 2010 (2 pages) |
10 September 2009 | Appointment terminated director ulrich homburg (1 page) |
10 September 2009 | Appointment terminated director ulrich homburg (1 page) |
10 August 2009 | Full accounts made up to 3 January 2009 (24 pages) |
10 August 2009 | Full accounts made up to 3 January 2009 (24 pages) |
10 August 2009 | Full accounts made up to 3 January 2009 (24 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (7 pages) |
12 January 2009 | Return made up to 23/12/08; full list of members (7 pages) |
25 November 2008 | Director's change of particulars / christoph djazirian / 25/11/2008 (1 page) |
25 November 2008 | Director's change of particulars / christoph djazirian / 25/11/2008 (1 page) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 August 2008 | Group of companies' accounts made up to 5 January 2008 (28 pages) |
21 August 2008 | Group of companies' accounts made up to 5 January 2008 (28 pages) |
21 August 2008 | Group of companies' accounts made up to 5 January 2008 (28 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 April 2008 | Director appointed christoph djazirian (2 pages) |
17 April 2008 | Director appointed christoph djazirian (2 pages) |
9 April 2008 | Secretary appointed william giles russell davies (2 pages) |
9 April 2008 | Secretary appointed william giles russell davies (2 pages) |
7 April 2008 | Director appointed dirk thater (2 pages) |
7 April 2008 | Director appointed ulrich homburg (2 pages) |
7 April 2008 | Director appointed ulrich homburg (2 pages) |
7 April 2008 | Director appointed dirk thater (2 pages) |
4 April 2008 | Appointment terminated director steven proctor (1 page) |
4 April 2008 | Director appointed frank sennhenn (2 pages) |
4 April 2008 | Appointment terminated secretary roger miller (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page) |
4 April 2008 | Director appointed dr manfred rudhart (2 pages) |
4 April 2008 | Director appointed dr manfred rudhart (2 pages) |
4 April 2008 | Director appointed stephen john murphy (2 pages) |
4 April 2008 | Director appointed karsten nagel (2 pages) |
4 April 2008 | Director appointed frank sennhenn (2 pages) |
4 April 2008 | Appointment terminated director steven proctor (1 page) |
4 April 2008 | Appointment terminated secretary roger miller (1 page) |
4 April 2008 | Director appointed stephen john murphy (2 pages) |
4 April 2008 | Director appointed karsten nagel (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from allington house 150 victoria street london SW1E 5LB (1 page) |
4 March 2008 | Appointment terminated director michael medlicott (1 page) |
4 March 2008 | Appointment terminated director michael medlicott (1 page) |
4 March 2008 | Appointment terminated director alan chaney (1 page) |
4 March 2008 | Appointment terminated director alan chaney (1 page) |
4 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
4 September 2007 | Particulars of mortgage/charge (7 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
25 June 2007 | Particulars of mortgage/charge (6 pages) |
25 June 2007 | Particulars of mortgage/charge (6 pages) |
2 June 2007 | Group of companies' accounts made up to 6 January 2007 (28 pages) |
2 June 2007 | Group of companies' accounts made up to 6 January 2007 (28 pages) |
2 June 2007 | Group of companies' accounts made up to 6 January 2007 (28 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | Return made up to 23/12/06; full list of members (4 pages) |
19 January 2007 | Return made up to 23/12/06; full list of members (4 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
16 June 2006 | Group of companies' accounts made up to 7 January 2006 (29 pages) |
16 June 2006 | Group of companies' accounts made up to 7 January 2006 (29 pages) |
16 June 2006 | Group of companies' accounts made up to 7 January 2006 (29 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (4 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (4 pages) |
19 May 2005 | Group of companies' accounts made up to 8 January 2005 (26 pages) |
19 May 2005 | Group of companies' accounts made up to 8 January 2005 (26 pages) |
19 May 2005 | Group of companies' accounts made up to 8 January 2005 (26 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
13 January 2005 | Return made up to 23/12/04; full list of members (11 pages) |
13 January 2005 | Return made up to 23/12/04; full list of members (11 pages) |
24 November 2004 | Group of companies' accounts made up to 3 January 2004 (27 pages) |
24 November 2004 | Group of companies' accounts made up to 3 January 2004 (27 pages) |
24 November 2004 | Group of companies' accounts made up to 3 January 2004 (27 pages) |
11 October 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Particulars of mortgage/charge (7 pages) |
11 October 2004 | Particulars of mortgage/charge (7 pages) |
11 October 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Accounting reference date extended from 31/12/04 to 03/01/05 (1 page) |
2 August 2004 | Accounting reference date extended from 31/12/04 to 03/01/05 (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
19 April 2004 | Particulars of mortgage/charge (9 pages) |
19 April 2004 | Particulars of mortgage/charge (9 pages) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (10 pages) |
23 January 2004 | Return made up to 23/12/03; full list of members (10 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 29 bressenden place london SW1E 5EQ (1 page) |
24 October 2003 | Group of companies' accounts made up to 4 January 2003 (26 pages) |
24 October 2003 | Group of companies' accounts made up to 4 January 2003 (26 pages) |
24 October 2003 | Group of companies' accounts made up to 4 January 2003 (26 pages) |
28 July 2003 | Auditor's resignation (1 page) |
28 July 2003 | Auditor's resignation (1 page) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
3 March 2003 | Particulars of mortgage/charge (10 pages) |
3 March 2003 | Particulars of mortgage/charge (10 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
9 February 2003 | Director's particulars changed (1 page) |
9 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 23/12/02; full list of members (13 pages) |
8 February 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 23/12/02; full list of members (13 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
6 October 2002 | Group of companies' accounts made up to 5 January 2002 (26 pages) |
6 October 2002 | Group of companies' accounts made up to 5 January 2002 (26 pages) |
6 October 2002 | Group of companies' accounts made up to 5 January 2002 (26 pages) |
26 September 2002 | Particulars of mortgage/charge (10 pages) |
26 September 2002 | Particulars of mortgage/charge (10 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 133 page street london NW7 2ER (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (7 pages) |
30 April 2002 | New director appointed (7 pages) |
18 March 2002 | Particulars of mortgage/charge (19 pages) |
18 March 2002 | Particulars of mortgage/charge (19 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Return made up to 23/12/01; full list of members
|
30 January 2002 | Return made up to 23/12/01; full list of members
|
19 July 2001 | Group of companies' accounts made up to 6 January 2001 (26 pages) |
19 July 2001 | Group of companies' accounts made up to 6 January 2001 (26 pages) |
19 July 2001 | Group of companies' accounts made up to 6 January 2001 (26 pages) |
17 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
17 July 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 February 2001 | Return made up to 23/12/00; full list of members
|
9 February 2001 | Return made up to 23/12/00; full list of members
|
6 February 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
6 February 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
25 January 2000 | Return made up to 23/12/99; full list of members (17 pages) |
25 January 2000 | Return made up to 23/12/99; full list of members (17 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 133 page street london NW7 2ER (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 133 page street london NW7 2ER (1 page) |
16 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
15 September 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Resolutions
|
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: great central house marylebone station melcombe place london NW1 6JJ (1 page) |
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
3 April 1999 | Resolutions
|
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Resolutions
|
3 April 1999 | Registered office changed on 03/04/99 from: great central house marylebone station melcombe place london NW1 6JJ (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
2 April 1999 | Memorandum and Articles of Association (33 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Particulars of contract relating to shares (4 pages) |
2 April 1999 | Memorandum and Articles of Association (33 pages) |
2 April 1999 | Nc inc already adjusted 02/03/99 (2 pages) |
2 April 1999 | Nc inc already adjusted 02/03/99 (2 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Ad 08/03/99--------- £ si [email protected]=80692 £ ic 2447000/2527692 (3 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
2 April 1999 | Particulars of contract relating to shares (4 pages) |
2 April 1999 | Ad 02/03/99--------- £ si [email protected]=1500 £ ic 2527692/2529192 (2 pages) |
2 April 1999 | Particulars of contract relating to shares (4 pages) |
2 April 1999 | Particulars of contract relating to shares (4 pages) |
2 April 1999 | Ad 02/03/99--------- £ si [email protected]=1500 £ ic 2527692/2529192 (2 pages) |
2 April 1999 | Ad 08/03/99--------- £ si [email protected]=80692 £ ic 2447000/2527692 (3 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
11 March 1999 | Memorandum and Articles of Association (33 pages) |
11 March 1999 | Memorandum and Articles of Association (33 pages) |
26 January 1999 | Return made up to 23/12/98; full list of members (8 pages) |
26 January 1999 | Return made up to 23/12/98; full list of members (8 pages) |
24 September 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
24 September 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
23 July 1998 | Director's particulars changed (1 page) |
20 January 1998 | Return made up to 23/12/97; change of members
|
20 January 1998 | Return made up to 23/12/97; change of members
|
7 October 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
7 October 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
10 February 1997 | Return made up to 23/12/96; full list of members
|
10 February 1997 | Return made up to 23/12/96; full list of members
|
19 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 October 1996 | Resolutions
|
19 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 October 1996 | Resolutions
|
6 October 1996 | Registered office changed on 06/10/96 from: great central house marylebone station melcombe place london NW1 6JJ (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: great central house marylebone station melcombe place london NW1 6JJ (1 page) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Ad 15/07/96-21/07/96 £ si 2469998@1=2469998 £ ic 2/2470000 (3 pages) |
24 September 1996 | Ad 15/07/96-21/07/96 £ si 2469998@1=2469998 £ ic 2/2470000 (3 pages) |
24 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
19 September 1996 | Registered office changed on 19/09/96 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
3 August 1996 | Particulars of mortgage/charge (12 pages) |
3 August 1996 | Particulars of mortgage/charge (12 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | £ nc 100/2470000 21/06/96 (1 page) |
28 June 1996 | £ nc 100/2470000 21/06/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
29 February 1996 | Return made up to 23/12/95; full list of members (8 pages) |
29 February 1996 | Return made up to 23/12/95; full list of members (8 pages) |
17 February 1996 | Ad 07/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 1996 | Ad 07/11/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 1995 | New director appointed (4 pages) |
29 November 1995 | New director appointed (4 pages) |
10 October 1995 | Company name changed intercede 1112 LIMITED\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed intercede 1112 LIMITED\certificate issued on 11/10/95 (4 pages) |
29 August 1995 | Accounting reference date notified as 31/03 (1 page) |
29 August 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
23 December 1994 | Incorporation (36 pages) |
23 December 1994 | Incorporation (36 pages) |