Company NameRed Tile Wind Limited
Company StatusDissolved
Company Number05170511
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameHamsard 2745 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMrs Susan Elizabeth Lind
StatusClosed
Appointed11 February 2015(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed29 March 2017(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameUffe Bak-Aagaard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed24 August 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2006)
RoleFinancial Manager
Correspondence AddressAlpinavej 10
Stilling
Skanderborg Dk 8660
Denmark
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed24 August 2004(1 month, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 21 November 2016)
RoleManager
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameDr Eaun Porter Cameron
NationalityBritish
StatusResigned
Appointed24 August 2004(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 May 2005)
RoleManager
Correspondence Address25 Shirleys
Ditchling
Hassocks
West Sussex
BN6 8UD
Secretary NameDavid William Groves
NationalityBritish
StatusResigned
Appointed13 May 2005(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mallow Way
Rugby
Warwickshire
CV23 0UE
Director NameYvon Jean Marie Andre
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2009)
RoleChief Operating Officer
Correspondence Address9 Rue Des Dardanelles
Paris 75017
France
Secretary NameMr Robert Raymond Henderson
NationalityBritish
StatusResigned
Appointed28 November 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2015)
RoleFinance Manager
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Michel Trousseau
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Avenue Hector Berliox
78530 Buc
Paris
France
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2010(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NamePhilippe Crouzat
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2013(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2017)
RoleGroup Chief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMs Gwen Susan Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMatthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleChief Nuclear Officer
Country of ResidenceEngland
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(10 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2016)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2015(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2016(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Edf Energy Renewables Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (1 page)
22 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (16 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
28 February 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
27 February 2018Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 30 January 2018 (1 page)
27 February 2018Notification of Edf Energy Renewables Limited as a person with significant control on 30 January 2018 (2 pages)
24 November 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
11 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
11 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 September 2015Full accounts made up to 31 December 2014 (15 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(6 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(6 pages)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
22 February 2015Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
22 February 2015Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Appointment of Robert Guyler as a director on 15 September 2014 (2 pages)
24 September 2014Appointment of Robert Guyler as a director on 15 September 2014 (2 pages)
1 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
1 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
16 June 2014Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages)
16 June 2014Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 January 2014Appointment of Mr Denis Rouhier as a director (2 pages)
15 January 2014Appointment of Mr Denis Rouhier as a director (2 pages)
13 January 2014Termination of appointment of Philippe Crouzat as a director (1 page)
13 January 2014Termination of appointment of Philippe Crouzat as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
19 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
4 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 August 2012Director's details changed for Laurence Juin on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Laurence Juin on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
30 July 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
22 July 2010Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages)
22 July 2010Termination of appointment of Michel Trousseau as a director (1 page)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Appointment of Laurence Juin as a director (2 pages)
22 July 2010Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL United Kingdom (1 page)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
22 July 2010Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages)
22 July 2010Appointment of Philippe Crouzat as a director (2 pages)
22 July 2010Termination of appointment of Michel Trousseau as a director (1 page)
22 July 2010Appointment of Philippe Crouzat as a director (2 pages)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
22 July 2010Appointment of Laurence Juin as a director (2 pages)
22 July 2010Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Street London SW1E 5JL United Kingdom (1 page)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA on 19 October 2009 (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
13 August 2009Full accounts made up to 31 December 2008 (14 pages)
13 August 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2009Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
5 August 2009Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages)
5 August 2009Appointment terminated director yvon andre (1 page)
5 August 2009Return made up to 05/07/09; full list of members (3 pages)
5 August 2009Return made up to 05/07/09; full list of members (3 pages)
5 August 2009Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages)
5 August 2009Appointment terminated director yvon andre (1 page)
24 February 2009Director appointed mr michel trousseau (2 pages)
24 February 2009Director appointed mr michel trousseau (2 pages)
8 September 2008Full accounts made up to 31 December 2007 (14 pages)
8 September 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
7 July 2008Return made up to 05/07/08; full list of members (3 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 July 2007Return made up to 05/07/07; full list of members (2 pages)
17 July 2007Return made up to 05/07/07; full list of members (2 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Location of register of members (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page)
6 December 2006Location of register of members (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 05/07/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: c/o dhc accounting unit 7 lillyhall business centre jubliee road wokington cumbria CA14 4HA (1 page)
28 September 2006Return made up to 05/07/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: c/o dhc accounting unit 7 lillyhall business centre jubliee road wokington cumbria CA14 4HA (1 page)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
31 May 2005Registered office changed on 31/05/05 from: 30 queen square bristol BS1 4ND (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: 30 queen square bristol BS1 4ND (1 page)
31 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
26 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
26 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
26 April 2005New director appointed (2 pages)
16 September 2004Company name changed hamsard 2745 LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed hamsard 2745 LIMITED\certificate issued on 16/09/04 (2 pages)
5 July 2004Incorporation (14 pages)
5 July 2004Incorporation (14 pages)