Company NameHMY UK Innovation In Retail Ltd
Company StatusActive
Company Number05822214
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Walter Ceglia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed01 September 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameAnnja Maiken Mostrup
Date of BirthMay 1968 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed21 January 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleGlobal Commercial & Marketing Director
Country of ResidenceSpain
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Secretary NameMr Carlos Monguilod Pola
StatusCurrent
Appointed29 September 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameMr John Peter Rickaby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleManufacturing & Procurement Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameJoel Bernard Goulet
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2006(2 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2008)
RoleChief Executive
Correspondence Address6 Rue Des Lombards
Auxerre
89000
France
Director NameMr Gerard Renault
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed06 June 2006(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (resigned 26 October 2018)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address6 Rue Michelet
Auxerre 89000
Foreign
Secretary NameDominique Gigault De Crisenoy
NationalityFrench
StatusResigned
Appointed06 June 2006(2 weeks, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2006)
RoleChief Financial Officer
Correspondence Address13 Quai De La Republique
Auxerre
89000
France
Director NameMr Nicholas James Hay
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 07 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Whinfell Road
Newcastle Upon Tyne
Tyne & Wear
NE20 9ER
Secretary NameMr Michael Jonathon Scarr
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 31 May 2018)
RoleFinancial Controller
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameFrancois Xavier Hedon
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2012)
RolePresident And CEO
Country of ResidenceFrance
Correspondence Address18 Rue Du Temple, Apartment No 7
Auxerre
89000
France
Director NameMr Ignacio Gabriel Marin Villamayor
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed29 November 2012(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 January 2019)
RoleChairman
Country of ResidenceSpain
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameMr Stuart Archer Geekie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Secretary NameMr Ian Martin Smith
StatusResigned
Appointed31 May 2018(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameMr James Andrew Gordon Southarn
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(12 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 2019)
RoleGroup Brands Commercial Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameMr Gilles Jean-Louis Taldu
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2019(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2020)
RoleC.E.O
Country of ResidenceFrance
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameMr Juan Antonio Gutierrez Gomez
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed17 September 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2021)
RoleHuman Resources
Country of ResidenceSpain
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Secretary NameMr Carlos Gimeno Emperador
StatusResigned
Appointed01 October 2019(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2021)
RoleCompany Director
Correspondence AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitems50marketstalls.com
Telephone01207 270611
Telephone regionConsett

Location

Registered AddressUnit 13 Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson
Address Matches2 other UK companies use this postal address

Shareholders

3m at £1Hmy Gestion Sas
100.00%
Ordinary

Financials

Year2014
Turnover£38,060,000
Gross Profit£8,256,000
Net Worth£1,769,000
Cash£2,730,000
Current Liabilities£11,785,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

29 June 2017Delivered on: 6 July 2017
Persons entitled: Hmy International

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first fixed charge the charged intellectual property (as defined therein at schedule 2) and by way of first legal mortgage the freehold land with title numbers DU209732 and DU164067 at hobson industrial estate, newcastle upon tyne, M16 6EA. See further schedule 1 of the charge.
Outstanding
31 October 2013Delivered on: 7 November 2013
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 7 November 2013
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: F/H land at hobson industrial estate newcastle upon tyne t/no DU209732, hobson industrial estate newcastle upon tyne t/no DU164067 and trade mark 'radford' registered with number UK1513083 see image for full details. Notification of addition to or amendment of charge.
Outstanding
4 May 2011Delivered on: 11 May 2011
Persons entitled: Ing Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 May 2011Delivered on: 11 May 2011
Persons entitled: Ing Bank N.V., London Branch

Classification: Deed of confirmation
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2006Delivered on: 25 September 2006
Persons entitled: Ing Bank N.V. London Branch (The Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at hobson industrial estate newcastle upon tyne t/no DU209732 and DU164067. 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.
Outstanding

Filing History

25 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
5 April 2023Full accounts made up to 31 December 2022 (27 pages)
7 December 2022Appointment of Mr John Peter Rickaby as a director on 5 December 2022 (2 pages)
7 December 2022Termination of appointment of Stuart Archer Geekie as a director on 5 December 2022 (1 page)
26 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 December 2021 (28 pages)
20 October 2021Appointment of Mr Carlos Monguilod Pola as a secretary on 29 September 2021 (2 pages)
28 September 2021Termination of appointment of Carlos Gimeno Emperador as a secretary on 27 August 2021 (1 page)
2 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
26 March 2021Full accounts made up to 31 December 2020 (29 pages)
28 January 2021Appointment of Annja Maiken Mostrup as a director on 21 January 2021 (2 pages)
26 January 2021Termination of appointment of Juan Antonio Gutierrez Gomez as a director on 21 January 2021 (1 page)
19 November 2020Second filing for the appointment of Mr Walter Ceglia as a director (3 pages)
14 September 2020Appointment of Mr Walter Ceglia as a director on 31 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 19.11.2020.
(3 pages)
14 September 2020Termination of appointment of Gilles Jean-Louis Taldu as a director on 31 August 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (30 pages)
20 July 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (30 pages)
3 October 2019Termination of appointment of Ian Martin Smith as a secretary on 1 October 2019 (1 page)
3 October 2019Appointment of Mr Carlos Gimeno Emperador as a secretary on 1 October 2019 (2 pages)
30 September 2019Appointment of Mr Juan Antonio Gutierrez Gomez as a director on 17 September 2019 (2 pages)
30 September 2019Termination of appointment of James Andrew Gordon Southarn as a director on 17 September 2019 (1 page)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Ignacio Gabriel Marin Villamayor as a director on 21 January 2019 (1 page)
5 March 2019Appointment of Mr Gilles Jean-Louis Taldu as a director on 21 January 2019 (2 pages)
29 October 2018Appointment of Mr James Andrew Gordon Southarn as a director on 26 October 2018 (2 pages)
26 October 2018Termination of appointment of Gerard Renault as a director on 26 October 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (30 pages)
3 July 2018Appointment of Mr Ian Martin Smith as a secretary on 31 May 2018 (2 pages)
28 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
25 June 2018Termination of appointment of Michael Jonathon Scarr as a secretary on 31 May 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
12 July 2017Satisfaction of charge 3 in full (4 pages)
12 July 2017Satisfaction of charge 058222140005 in full (4 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Satisfaction of charge 2 in full (4 pages)
12 July 2017Satisfaction of charge 3 in full (4 pages)
12 July 2017Satisfaction of charge 2 in full (4 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Satisfaction of charge 058222140004 in full (4 pages)
12 July 2017Satisfaction of charge 058222140005 in full (4 pages)
12 July 2017Satisfaction of charge 058222140004 in full (4 pages)
6 July 2017Registration of charge 058222140006, created on 29 June 2017 (56 pages)
6 July 2017Registration of charge 058222140006, created on 29 June 2017 (56 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
21 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-21
(3 pages)
14 October 2016Full accounts made up to 31 December 2015 (30 pages)
14 October 2016Full accounts made up to 31 December 2015 (30 pages)
16 August 2016Memorandum and Articles of Association (11 pages)
16 August 2016Memorandum and Articles of Association (11 pages)
20 May 2016Secretary's details changed for Mr Michael Jonathon Scarr on 20 May 2015 (1 page)
20 May 2016Secretary's details changed for Mr Michael Jonathon Scarr on 20 May 2015 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,000,000
(5 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 3,000,000
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (22 pages)
29 September 2015Full accounts made up to 31 December 2014 (22 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000,000
(5 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000,000
(5 pages)
23 January 2015Appointment of Mr Stuart Archer Geekie as a director on 7 November 2014 (2 pages)
23 January 2015Termination of appointment of Nicholas James Hay as a director on 7 November 2014 (1 page)
23 January 2015Termination of appointment of Nicholas James Hay as a director on 7 November 2014 (1 page)
23 January 2015Termination of appointment of Nicholas James Hay as a director on 7 November 2014 (1 page)
23 January 2015Appointment of Mr Stuart Archer Geekie as a director on 7 November 2014 (2 pages)
23 January 2015Appointment of Mr Stuart Archer Geekie as a director on 7 November 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000,000
(6 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000,000
(6 pages)
20 May 2014Director's details changed for Mr Ignacio Gabriel Marin Villamayor on 12 December 2012 (2 pages)
20 May 2014Director's details changed for Mr Ignacio Gabriel Marin Villamayor on 12 December 2012 (2 pages)
12 November 2013Resolutions
  • RES13 ‐ Approval of amendment and restatement agreement/security douments/ intercrweditor agree/authority to execute docs/appt of hmy sas to act as agent/ 31/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2013Resolutions
  • RES13 ‐ Approval of amendment and restatement agreement/security douments/ intercrweditor agree/authority to execute docs/appt of hmy sas to act as agent/ 31/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2013Registration of charge 058222140004 (42 pages)
7 November 2013Registration of charge 058222140004 (42 pages)
7 November 2013Registration of charge 058222140005 (44 pages)
7 November 2013Registration of charge 058222140005 (44 pages)
25 October 2013Full accounts made up to 31 December 2012 (20 pages)
25 October 2013Full accounts made up to 31 December 2012 (20 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
13 December 2012Termination of appointment of Francois Hedon as a director (1 page)
13 December 2012Appointment of Mr Ignacio Gabriel Marin Villamayor as a director (2 pages)
13 December 2012Appointment of Mr Ignacio Gabriel Marin Villamayor as a director (2 pages)
13 December 2012Termination of appointment of Francois Hedon as a director (1 page)
4 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
16 September 2011Full accounts made up to 31 December 2010 (20 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
17 September 2010Full accounts made up to 31 December 2009 (19 pages)
23 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Nicholas James Hay on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Nicholas James Hay on 1 October 2009 (2 pages)
22 June 2010Director's details changed for Nicholas James Hay on 1 October 2009 (2 pages)
2 August 2009Full accounts made up to 31 December 2008 (20 pages)
2 August 2009Full accounts made up to 31 December 2008 (20 pages)
22 May 2009Return made up to 19/05/09; full list of members (4 pages)
22 May 2009Return made up to 19/05/09; full list of members (4 pages)
6 March 2009Memorandum and Articles of Association (12 pages)
6 March 2009Memorandum and Articles of Association (12 pages)
26 February 2009Company name changed radford shelving LIMITED\certificate issued on 03/03/09 (2 pages)
26 February 2009Company name changed radford shelving LIMITED\certificate issued on 03/03/09 (2 pages)
13 October 2008Appointment terminated director joel goulet (1 page)
13 October 2008Director appointed francois xavier hedon (2 pages)
13 October 2008Director appointed francois xavier hedon (2 pages)
13 October 2008Appointment terminated director joel goulet (1 page)
18 September 2008Full accounts made up to 31 December 2007 (21 pages)
18 September 2008Full accounts made up to 31 December 2007 (21 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Secretary's change of particulars / michael scarr / 13/12/2007 (2 pages)
21 May 2008Secretary's change of particulars / michael scarr / 13/12/2007 (2 pages)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
5 April 2008Memorandum and Articles of Association (11 pages)
5 April 2008Memorandum and Articles of Association (11 pages)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
31 May 2007Director resigned (1 page)
31 May 2007Return made up to 19/05/07; full list of members (3 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Return made up to 19/05/07; full list of members (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 September 2006Particulars of mortgage/charge (20 pages)
25 September 2006Particulars of mortgage/charge (20 pages)
15 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 September 2006Declaration of assistance for shares acquisition (28 pages)
15 September 2006Declaration of assistance for shares acquisition (28 pages)
15 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Nc inc already adjusted 31/07/06 (1 page)
9 August 2006Ad 31/07/06--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page)
9 August 2006Ad 31/07/06--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Nc inc already adjusted 31/07/06 (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
28 June 2006Memorandum and Articles of Association (12 pages)
28 June 2006Memorandum and Articles of Association (12 pages)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 June 2006Registered office changed on 14/06/06 from: 10 snow hill london EC1A 2AL (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 10 snow hill london EC1A 2AL (1 page)
6 June 2006Company name changed de facto 1373 LIMITED\certificate issued on 06/06/06 (2 pages)
6 June 2006Company name changed de facto 1373 LIMITED\certificate issued on 06/06/06 (2 pages)
19 May 2006Incorporation (17 pages)
19 May 2006Incorporation (17 pages)