Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2022(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 14 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Nicola Dorothy McGuiness-Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2023(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 14 November 2023) |
Role | Director Of Operational Excellence |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Director Name | Mr Ian Steven Burroughs |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 December 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mount Close Crawley West Sussex RH10 7EF |
Director Name | Mr Sean Rory Maguire |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tollerton Mill Newton Road Tollerton York YO61 1QX |
Secretary Name | Mr Brian Godfrey Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Mrs Rachel Ann Larsen |
---|---|
Status | Resigned |
Appointed | 03 December 2009(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 January 2018) |
Role | Company Director |
Correspondence Address | 2 High Brighton Street Withernsea East Yorkshire HU19 2HL |
Director Name | Dr Jean Ruth Maguire |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 October 2010(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tollerton Windmilll Newton Road Tollerton York North Yorkshire YO61 1QX |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Kevin Peter Ernest Guy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Davin Miller |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2020(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2021(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(13 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Block A Clifton Park Avenue York North Yorkshire YO30 5PB |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Secretary Name | Gb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | The Counting House 5 Priory Tec Park, Saxon Way Hessle East Yorkshire HU13 9PB |
Secretary Name | Larsens Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2009) |
Correspondence Address | 2 High Brighton Street Withernsea North Humberside HU19 2HL |
Website | brightlime.com |
---|
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | Sean Rory Maguire 5.00% Ordinary |
---|---|
45 at £1 | Jean Ruth Maguire 45.00% Ordinary |
10 at £1 | Curran Sean Maguire 10.00% Ordinary |
10 at £1 | Grayson William Maguire 10.00% Ordinary |
10 at £1 | Ian Steven Burroughs 10.00% Ordinary |
10 at £1 | Legend Club Management Systems Uk LTD 10.00% Ordinary |
10 at £1 | Mika Cameron Maguire 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,781 |
Cash | £30,927 |
Current Liabilities | £10,098 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2023 | Second filing for the appointment of Pamela Ann Joseph as a director (3 pages) |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (1 page) |
5 July 2023 | Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages) |
3 July 2023 | Change of details for Legend Club Management Systems (Uk) Limited as a person with significant control on 3 July 2023 (2 pages) |
27 June 2023 | Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page) |
27 June 2023 | Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages) |
25 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
30 November 2022 | Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page) |
16 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
16 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
3 October 2022 | Appointment of Pamela Ann Joseph as a director on 1 October 2022
|
9 August 2022 | Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages) |
14 July 2022 | Termination of appointment of a secretary (1 page) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
13 July 2022 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
21 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
4 April 2022 | Amended full accounts made up to 31 December 2020 (26 pages) |
31 March 2022 | Registered office address changed from Block a Clifton Park Avenue York North Yorkshire YO30 5PB United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page) |
31 March 2022 | Change of details for Legend Club Management Systems (Uk) Limited as a person with significant control on 31 March 2022 (2 pages) |
22 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
22 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
22 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
16 December 2021 | Resolutions
|
16 December 2021 | Statement of capital on 16 December 2021
|
16 December 2021 | Solvency Statement dated 16/12/21 (1 page) |
16 December 2021 | Statement by Directors (1 page) |
15 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
23 September 2021 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page) |
24 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages) |
24 June 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (30 pages) |
24 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
24 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
7 April 2021 | Notification of Legend Club Management Systems (Uk) Limited as a person with significant control on 15 April 2020 (2 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
7 April 2021 | Cessation of Transerv Uk Limited as a person with significant control on 15 April 2020 (1 page) |
30 March 2021 | Appointment of Scott Maud as a director on 25 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Davin Miller as a director on 25 March 2021 (1 page) |
30 March 2021 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Kevin Peter Ernest Guy as a director on 25 March 2021 (1 page) |
30 December 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
30 July 2020 | Appointment of Ms Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
19 May 2020 | Termination of appointment of Sean Rory Maguire as a director on 19 May 2020 (1 page) |
28 April 2020 | Resolutions
|
28 April 2020 | Memorandum and Articles of Association (13 pages) |
27 April 2020 | Appointment of Mr Davin Miller as a director on 15 April 2020 (2 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
28 February 2020 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 15 January 2020 with updates (8 pages) |
15 January 2020 | Termination of appointment of Jean Ruth Maguire as a director on 3 December 2019 (1 page) |
7 January 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
2 January 2020 | Termination of appointment of Ian Steven Burroughs as a director on 3 December 2019 (1 page) |
2 January 2020 | Appointment of Mr Kevin Peter Ernest Guy as a director on 3 December 2019 (2 pages) |
2 January 2020 | Appointment of Mr Roger Justin Bracken as a director on 3 December 2019 (2 pages) |
20 December 2019 | Notification of Transerv Uk Limited as a person with significant control on 3 December 2019 (4 pages) |
13 December 2019 | Cessation of Sean Rory Maguire as a person with significant control on 3 December 2019 (3 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 December 2018 | Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Block a Clifton Park Avenue York North Yorkshire YO30 5PB on 17 December 2018 (1 page) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Rachel Ann Larsen as a secretary on 4 January 2018 (1 page) |
4 October 2017 | Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 2 High Brighton Street Withernsea North Humberside HU19 2HL to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 2 High Brighton Street Withernsea North Humberside HU19 2HL to Marlborough House Westminster Place York Business Park, York YO26 6RW on 4 October 2017 (1 page) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 January 2016 | Termination of appointment of Ian Steven Burroughs as a director on 11 August 2015 (1 page) |
25 January 2016 | Termination of appointment of Ian Steven Burroughs as a director on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Ian Steven Burroughs as a director on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Ian Steven Burroughs on 11 August 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Mrs Rachel Larsen on 11 August 2015 (1 page) |
11 August 2015 | Secretary's details changed for Mrs Rachel Larsen on 11 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Ian Steven Burroughs as a director on 11 August 2015 (2 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Appointment of Dr Jean Maguire as a director (2 pages) |
20 January 2011 | Appointment of Dr Jean Maguire as a director (2 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Sean Rory Maguire on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Sean Rory Maguire on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Sean Rory Maguire on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Ian Steven Burroughs on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Ian Steven Burroughs on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Ian Steven Burroughs on 1 October 2009 (2 pages) |
3 December 2009 | Appointment of Mrs Rachel Larsen as a secretary (1 page) |
3 December 2009 | Termination of appointment of Larsens Company Secretaries Limited as a secretary (1 page) |
3 December 2009 | Termination of appointment of Larsens Company Secretaries Limited as a secretary (1 page) |
3 December 2009 | Appointment of Mrs Rachel Larsen as a secretary (1 page) |
27 November 2009 | Capitals not rolled up (1 page) |
27 November 2009 | Capitals not rolled up (1 page) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
19 September 2008 | Appointment terminated secretary brian burley (1 page) |
19 September 2008 | Secretary appointed larsens company secretaries LIMITED (1 page) |
19 September 2008 | Appointment terminated secretary brian burley (1 page) |
19 September 2008 | Secretary appointed larsens company secretaries LIMITED (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from kilnfield house 45 common road dunnington york YO19 5PA (1 page) |
1 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
1 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from kilnfield house 45 common road dunnington york YO19 5PA (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
30 June 2008 | Secretary appointed brian godfrey burley (2 pages) |
30 June 2008 | Secretary appointed brian godfrey burley (2 pages) |
27 June 2008 | Appointment terminated director brian burley (1 page) |
27 June 2008 | Ad 26/06/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
27 June 2008 | Ad 26/06/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
27 June 2008 | Appointment terminated secretary GB company secretaries LIMITED (1 page) |
27 June 2008 | Appointment terminated secretary GB company secretaries LIMITED (1 page) |
27 June 2008 | Appointment terminated director brian burley (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from the counting house, 5 priory tec park, saxon way,, hessle, east yorkshire HU13 9PB (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from the counting house, 5 priory tec park, saxon way,, hessle, east yorkshire HU13 9PB (1 page) |
17 April 2008 | Director appointed ian steven burroughs (2 pages) |
17 April 2008 | Director appointed sean rory maguire (2 pages) |
17 April 2008 | Director appointed sean rory maguire (2 pages) |
17 April 2008 | Director appointed ian steven burroughs (2 pages) |
28 February 2008 | Company name changed gba two LIMITED\certificate issued on 05/03/08 (2 pages) |
28 February 2008 | Company name changed gba two LIMITED\certificate issued on 05/03/08 (2 pages) |
7 February 2008 | Incorporation (30 pages) |
7 February 2008 | Incorporation (30 pages) |