Burnopfield
Newcastle Upon Tyne
NE16 6EA
Director Name | Annja Maiken Mostrup |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 21 January 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Global Commercial & Marketing Director |
Country of Residence | Spain |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Secretary Name | Mr Carlos Monguilod Pola |
---|---|
Status | Current |
Appointed | 29 September 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Director Name | Mr John Peter Rickaby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Manufacturing & Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Director Name | Joel Bernard Goulet |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2008) |
Role | Chief Executive |
Correspondence Address | 6 Rue Des Lombards Auxerre 89000 France |
Director Name | Mr Gerard Renault |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 October 2018) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 6 Rue Michelet Auxerre 89000 Foreign |
Secretary Name | Dominique Gigault De Crisenoy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 June 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 13 Quai De La Republique Auxerre 89000 France |
Director Name | Mr Nicholas James Hay |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 November 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Whinfell Road Newcastle Upon Tyne Tyne & Wear NE20 9ER |
Secretary Name | Mr Michael Jonathon Scarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 May 2018) |
Role | Financial Controller |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Director Name | Francois Xavier Hedon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2008(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2012) |
Role | President And CEO |
Country of Residence | France |
Correspondence Address | 18 Rue Du Temple, Apartment No 7 Auxerre 89000 France |
Director Name | Mr Ignacio Gabriel Marin Villamayor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 November 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 January 2019) |
Role | Chairman |
Country of Residence | Spain |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Director Name | Mr Stuart Archer Geekie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 December 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Secretary Name | Mr Ian Martin Smith |
---|---|
Status | Resigned |
Appointed | 31 May 2018(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Director Name | Mr James Andrew Gordon Southarn |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2018(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 September 2019) |
Role | Group Brands Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Director Name | Mr Gilles Jean-Louis Taldu |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2019(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2020) |
Role | C.E.O |
Country of Residence | France |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Director Name | Mr Juan Antonio Gutierrez Gomez |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 September 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 January 2021) |
Role | Human Resources |
Country of Residence | Spain |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Secretary Name | Mr Carlos Gimeno Emperador |
---|---|
Status | Resigned |
Appointed | 01 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | ms50marketstalls.com |
---|---|
Telephone | 01207 270611 |
Telephone region | Consett |
Registered Address | Unit 13 Hobson Industrial Estate Burnopfield Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Hmy Gestion Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,060,000 |
Gross Profit | £8,256,000 |
Net Worth | £1,769,000 |
Cash | £2,730,000 |
Current Liabilities | £11,785,000 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
29 June 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 |
25 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Full accounts made up to 31 December 2022 (27 pages) |
7 December 2022 | Appointment of Mr John Peter Rickaby as a director on 5 December 2022 (2 pages) |
7 December 2022 | Termination of appointment of Stuart Archer Geekie as a director on 5 December 2022 (1 page) |
26 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 December 2021 (28 pages) |
20 October 2021 | Appointment of Mr Carlos Monguilod Pola as a secretary on 29 September 2021 (2 pages) |
28 September 2021 | Termination of appointment of Carlos Gimeno Emperador as a secretary on 27 August 2021 (1 page) |
2 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
26 March 2021 | Full accounts made up to 31 December 2020 (29 pages) |
28 January 2021 | Appointment of Annja Maiken Mostrup as a director on 21 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Juan Antonio Gutierrez Gomez as a director on 21 January 2021 (1 page) |
19 November 2020 | Second filing for the appointment of Mr Walter Ceglia as a director (3 pages) |
14 September 2020 | Appointment of Mr Walter Ceglia as a director on 31 August 2020
|
14 September 2020 | Termination of appointment of Gilles Jean-Louis Taldu as a director on 31 August 2020 (1 page) |
26 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
20 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 October 2019 | Termination of appointment of Ian Martin Smith as a secretary on 1 October 2019 (1 page) |
3 October 2019 | Appointment of Mr Carlos Gimeno Emperador as a secretary on 1 October 2019 (2 pages) |
30 September 2019 | Appointment of Mr Juan Antonio Gutierrez Gomez as a director on 17 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of James Andrew Gordon Southarn as a director on 17 September 2019 (1 page) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Ignacio Gabriel Marin Villamayor as a director on 21 January 2019 (1 page) |
5 March 2019 | Appointment of Mr Gilles Jean-Louis Taldu as a director on 21 January 2019 (2 pages) |
29 October 2018 | Appointment of Mr James Andrew Gordon Southarn as a director on 26 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Gerard Renault as a director on 26 October 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
3 July 2018 | Appointment of Mr Ian Martin Smith as a secretary on 31 May 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
25 June 2018 | Termination of appointment of Michael Jonathon Scarr as a secretary on 31 May 2018 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
12 July 2017 | Satisfaction of charge 3 in full (4 pages) |
12 July 2017 | Satisfaction of charge 058222140005 in full (4 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Satisfaction of charge 2 in full (4 pages) |
12 July 2017 | Satisfaction of charge 3 in full (4 pages) |
12 July 2017 | Satisfaction of charge 2 in full (4 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Satisfaction of charge 058222140004 in full (4 pages) |
12 July 2017 | Satisfaction of charge 058222140005 in full (4 pages) |
12 July 2017 | Satisfaction of charge 058222140004 in full (4 pages) |
6 July 2017 | Registration of charge 058222140006, created on 29 June 2017 (56 pages) |
6 July 2017 | Registration of charge 058222140006, created on 29 June 2017 (56 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
14 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
16 August 2016 | Memorandum and Articles of Association (11 pages) |
16 August 2016 | Memorandum and Articles of Association (11 pages) |
20 May 2016 | Secretary's details changed for Mr Michael Jonathon Scarr on 20 May 2015 (1 page) |
20 May 2016 | Secretary's details changed for Mr Michael Jonathon Scarr on 20 May 2015 (1 page) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 January 2015 | Appointment of Mr Stuart Archer Geekie as a director on 7 November 2014 (2 pages) |
23 January 2015 | Termination of appointment of Nicholas James Hay as a director on 7 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Nicholas James Hay as a director on 7 November 2014 (1 page) |
23 January 2015 | Termination of appointment of Nicholas James Hay as a director on 7 November 2014 (1 page) |
23 January 2015 | Appointment of Mr Stuart Archer Geekie as a director on 7 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Stuart Archer Geekie as a director on 7 November 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Mr Ignacio Gabriel Marin Villamayor on 12 December 2012 (2 pages) |
20 May 2014 | Director's details changed for Mr Ignacio Gabriel Marin Villamayor on 12 December 2012 (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
7 November 2013 | Registration of charge 058222140004 (42 pages) |
7 November 2013 | Registration of charge 058222140004 (42 pages) |
7 November 2013 | Registration of charge 058222140005 (44 pages) |
7 November 2013 | Registration of charge 058222140005 (44 pages) |
25 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Termination of appointment of Francois Hedon as a director (1 page) |
13 December 2012 | Appointment of Mr Ignacio Gabriel Marin Villamayor as a director (2 pages) |
13 December 2012 | Appointment of Mr Ignacio Gabriel Marin Villamayor as a director (2 pages) |
13 December 2012 | Termination of appointment of Francois Hedon as a director (1 page) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Nicholas James Hay on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Nicholas James Hay on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Nicholas James Hay on 1 October 2009 (2 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (20 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
6 March 2009 | Memorandum and Articles of Association (12 pages) |
6 March 2009 | Memorandum and Articles of Association (12 pages) |
26 February 2009 | Company name changed radford shelving LIMITED\certificate issued on 03/03/09 (2 pages) |
26 February 2009 | Company name changed radford shelving LIMITED\certificate issued on 03/03/09 (2 pages) |
13 October 2008 | Appointment terminated director joel goulet (1 page) |
13 October 2008 | Director appointed francois xavier hedon (2 pages) |
13 October 2008 | Director appointed francois xavier hedon (2 pages) |
13 October 2008 | Appointment terminated director joel goulet (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 May 2008 | Secretary's change of particulars / michael scarr / 13/12/2007 (2 pages) |
21 May 2008 | Secretary's change of particulars / michael scarr / 13/12/2007 (2 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
5 April 2008 | Memorandum and Articles of Association (11 pages) |
5 April 2008 | Memorandum and Articles of Association (11 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
25 September 2006 | Particulars of mortgage/charge (20 pages) |
25 September 2006 | Particulars of mortgage/charge (20 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
15 September 2006 | Declaration of assistance for shares acquisition (28 pages) |
15 September 2006 | Resolutions
|
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Nc inc already adjusted 31/07/06 (1 page) |
9 August 2006 | Ad 31/07/06--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page) |
9 August 2006 | Ad 31/07/06--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Nc inc already adjusted 31/07/06 (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 22 the ropewalk nottingham nottinghamshire NG1 5DT (1 page) |
9 August 2006 | Resolutions
|
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Memorandum and Articles of Association (12 pages) |
28 June 2006 | Memorandum and Articles of Association (12 pages) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 10 snow hill london EC1A 2AL (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 10 snow hill london EC1A 2AL (1 page) |
6 June 2006 | Company name changed de facto 1373 LIMITED\certificate issued on 06/06/06 (2 pages) |
6 June 2006 | Company name changed de facto 1373 LIMITED\certificate issued on 06/06/06 (2 pages) |
19 May 2006 | Incorporation (17 pages) |
19 May 2006 | Incorporation (17 pages) |