Stokesley
Middlesbrough
TS9 5PT
Director Name | Mr David John Philpot |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Matthew Ian Shields |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Michael Fred Shaw Benson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Stephen John Pickup |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Mr John Lindsay Fernyhough Edwards |
---|---|
Status | Current |
Appointed | 22 June 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Ronald Will |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | 6830 36th Street Se Rockford Minnesota 55373 United States |
Director Name | Mr Gerald Stephen Stapleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft Cooper Lane Potto Northallerton North Yorkshire DL6 3HA |
Director Name | Mr Robert James Brown |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Waterfield The Moat Tunbridge Wells Kent TN2 5XH |
Director Name | Mr Keith Clarke |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Greenbanks 108 High Street Great Broughton Middlesbrough North Yorkshire TS9 7HA |
Director Name | William Mark Hart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 June 2002) |
Role | Senior Vp Europe And Latin Ame |
Correspondence Address | 2900 Thomas Avenue South Minneapolis Minnesota 55416 United States |
Director Name | Richard Ian Cottee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 16 July 2002) |
Role | Vp And Md Uk And Europe |
Correspondence Address | 1 Ulverscroft Bakeham Lane Englefield Green Surrey TW20 9TT |
Director Name | David Harold Peterson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2001(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 June 2002) |
Role | President |
Correspondence Address | 10720 Mississippi Blvd Coon Rapids Minnesota 55433 |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 12 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Bury Green Little Hadham Hertfordshire SG11 2EY |
Director Name | Renee Jakubiak Sass |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 December 2002) |
Role | Vice President Strategic Plann |
Correspondence Address | 6463 117th Street North Grant Minnesota 55110 United States |
Director Name | Richard Charles Kelly |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 14 May 2003) |
Role | Interim President Nrg Energy I |
Correspondence Address | 5708 Parkwood Lane Edina Minnesota 55436 United States |
Director Name | James Martin Milkovich |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 2003) |
Role | Energy Executive |
Correspondence Address | 10051 Grist Mill Ridge Eden Prairie Minnesota 55347 |
Director Name | Scott Jeffrey Davido |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2003) |
Role | Attorney |
Correspondence Address | 1400 Summit Avenue St Paul Minnesota 55105 United States |
Secretary Name | Marie Katherine Eitrheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | 8600 Pine Hill Road Bloomington Minnesota 55438 United States |
Director Name | Ershel Clarence Redd Jr |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2003) |
Role | Corporate Director And Senior |
Correspondence Address | 9 Hickory Shadows Houston Texas 77055 United States |
Secretary Name | Vivienne Elaine Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 January 2004) |
Role | Manager |
Correspondence Address | 108 High Street Great Broughton Stokesley North Yorkshire TS9 7HA |
Secretary Name | Claire Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 72 High Street Great Broughton Middlesbrough Cleveland TS9 7EG |
Secretary Name | Clare Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 20 March 2006) |
Role | Retired |
Correspondence Address | 3 Springfield Garden Stokesley Middlesbrough Cleveland TS9 5PH |
Secretary Name | Mrs Jayne Margaret Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 December 2020) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mrs Jayne Margaret Hodgson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(12 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 09 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Alan White |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2020) |
Role | Project Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Stephen John Pickup |
---|---|
Status | Resigned |
Appointed | 09 December 2020(21 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Website | langageenergypark.com |
---|
Registered Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Langage Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £86,048 |
Gross Profit | £75,490 |
Net Worth | £8,977,935 |
Cash | £393,003 |
Current Liabilities | £1,715,329 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
5 December 2022 | Delivered on: 12 December 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Freehold property known as land at high langage farm, plympton plymouth forming part of title numbers DN684472 and DN458233. Outstanding |
---|---|
20 April 2004 | Delivered on: 28 April 2004 Persons entitled: Wainstones Power Limited Classification: Equitable charge 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 property being land at plympton plymouth devon defined as the phase 2B land in the energy park S106, together with all buildings and fixtures, first fixed charge proceeds of sale, benefit of all warranties covenants licences,. See the mortgage charge document for full details. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
12 December 2022 | Registration of charge 038862910002, created on 5 December 2022 (18 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 June 2021 | Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page) |
22 April 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
9 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page) |
21 January 2021 | Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page) |
21 January 2021 | Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages) |
6 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
30 September 2020 | Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages) |
24 August 2020 | Termination of appointment of Alan White as a director on 30 June 2020 (1 page) |
3 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (9 pages) |
1 May 2019 | Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 (1 page) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 30 December 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 30 December 2016 (11 pages) |
30 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 November 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 January 2015 | Register inspection address has been changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ (1 page) |
13 January 2015 | Director's details changed for Mr Keith Clarke on 5 March 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Keith Clarke on 5 March 2014 (2 pages) |
13 January 2015 | Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014 (1 page) |
13 January 2015 | Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014 (1 page) |
13 January 2015 | Director's details changed for Mr Keith Clarke on 5 March 2014 (2 pages) |
13 January 2015 | Register inspection address has been changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ (1 page) |
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Secretary's details changed for Mrs Jayne Margaret Hodgson on 5 March 2014 (1 page) |
1 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 February 2014 | Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT on 11 February 2014 (1 page) |
28 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
28 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 January 2013 | Appointment of Mr David John Philpot as a director (2 pages) |
9 January 2013 | Appointment of Mr David John Philpot as a director (2 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages) |
20 December 2012 | Appointment of Mr Michael Fred Shaw Benson as a director (2 pages) |
20 December 2012 | Appointment of Mr Michael Fred Shaw Benson as a director (2 pages) |
20 December 2012 | Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages) |
20 December 2012 | Appointment of Mr Matthew Ian Shields as a director (2 pages) |
20 December 2012 | Appointment of Mr Matthew Ian Shields as a director (2 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 April 2011 | Section 519 (1 page) |
14 April 2011 | Section 519 (1 page) |
14 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (13 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
28 January 2010 | Full accounts made up to 31 December 2008 (12 pages) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Register inspection address has been changed (1 page) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from carlton house, 4 ellerbeck way stokesley business park stokesley north yorkshire TS9 5JZ (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from carlton house, 4 ellerbeck way stokesley business park stokesley north yorkshire TS9 5JZ (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: carlton house ellerbeck way stokesley north yorkshire TS9 5JZ (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: carlton house ellerbeck way stokesley north yorkshire TS9 5JZ (1 page) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 December 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
27 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Return made up to 30/11/05; full list of members (6 pages) |
17 March 2006 | Return made up to 30/11/05; full list of members (6 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
2 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
1 July 2004 | Full accounts made up to 31 December 2002 (11 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Full accounts made up to 31 December 2002 (11 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
24 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
24 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Resolutions
|
29 August 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: 5TH floor walmar house 288 regent street london W1B 3AL (1 page) |
22 August 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
19 June 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: minerva house montague close london SE1 9BB (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: minerva house montague close london SE1 9BB (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Auditor's resignation (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
9 January 2003 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
24 January 2002 | Return made up to 30/11/01; full list of members
|
24 January 2002 | Return made up to 30/11/01; full list of members
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
21 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 January 2000 | Resolutions
|
30 November 1999 | Incorporation (49 pages) |
30 November 1999 | Incorporation (49 pages) |