Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director Name | Peter John Rowson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Win Viriyaprapaikit |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 07 July 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Businessman |
Country of Residence | Thailand |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Jira Chotinuchit |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 07 July 2022(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Employee |
Country of Residence | Thailand |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Win Viriyaprapaikit |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Executive |
Country of Residence | Thailand |
Correspondence Address | Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Director Name | Jira Chotinuchit |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 24 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 April 2011) |
Role | Vice President |
Country of Residence | Thailand |
Correspondence Address | Steel House Trunk Road Redcar TS10 5QW |
Director Name | Mr Nicholas Roy Kenneth Clarke |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Steel House Trunk Road Redcar TS10 5QW |
Director Name | David Reid |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 24 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 August 2011) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | Steel House Trunk Road Redcar TS10 5QW |
Director Name | Mr Jonathan Martin Bolton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frodingham House Brigg Road Scunthorpe North Lincolnshire DN16 1XA |
Director Name | Mr David William Nicol |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frodingham House Brigg Road Scunthorpe North Lincolnshire DN16 1XA |
Director Name | Mr Philip Westgarth Dryden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2013) |
Role | Chief Executive Officer -Ssi Uk Ltd |
Country of Residence | England |
Correspondence Address | Steel House Trunk Road Redcar TS10 5QW |
Director Name | Adrian John Hodgkinson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Steel House Trunk Road Redcar TS10 5QW |
Director Name | Cornelius Janse Louwrens |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 October 2011(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 October 2015) |
Role | Ssi Uk Business Director & Coo |
Country of Residence | England |
Correspondence Address | Steel House Trunk Road Redcar TS10 5QW |
Director Name | Stephanus Johannes Putz |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 January 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2015) |
Role | General Manager, Raw Materials |
Country of Residence | United Kingdom |
Correspondence Address | Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP |
Director Name | Peter John Rowson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Steel House Trunk Road Redcar TS10 5QW |
Director Name | Mr Steven Antony Mason |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2013(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 February 2020) |
Role | Finance Director, Longs Hub |
Country of Residence | England |
Correspondence Address | Frodingham House Brigg Road Scunthorpe North Lincolnshire DN16 1XA |
Director Name | Mr Mark Earl |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(4 years after company formation) |
Appointment Duration | 11 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steel House Trunk Road Redcar Cleveland TS10 5QW |
Director Name | Ms Lorraine Sawyer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP |
Director Name | Mr Garry O'Malley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP |
Director Name | Mr Neil Smail |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Mr Stephen Cork |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2020(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Correspondence Address | Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2014) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2014(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 January 2021) |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Registered Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,468,000 |
Net Worth | £26,601,000 |
Cash | £3,182,000 |
Current Liabilities | £10,535,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
23 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
4 January 2023 | Full accounts made up to 31 December 2021 (30 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
2 August 2022 | Termination of appointment of Stephen Cork as a director on 7 July 2022 (1 page) |
2 August 2022 | Termination of appointment of Neil Smail as a director on 7 July 2022 (1 page) |
1 August 2022 | Appointment of Mr Jira Chotinuchit as a director on 7 July 2022 (2 pages) |
1 August 2022 | Appointment of Peter John Rowson as a director on 7 July 2022 (2 pages) |
1 August 2022 | Appointment of Mr. Narongrit Chotnuchittakul as a director on 7 July 2022 (2 pages) |
1 August 2022 | Appointment of Mr Win Viriyaprapaikit as a director on 7 July 2022 (2 pages) |
22 July 2022 | Resolutions
|
21 July 2022 | Memorandum and Articles of Association (22 pages) |
20 July 2022 | Cessation of Sahaviriya Steel Industries Uk Limited (In Liquidation) as a person with significant control on 7 July 2022 (1 page) |
20 July 2022 | Notification of Helium Miracle 303 Limited as a person with significant control on 7 July 2022 (2 pages) |
13 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
12 June 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (3 pages) |
27 April 2021 | Full accounts made up to 31 March 2020 (26 pages) |
18 January 2021 | Termination of appointment of Chipchase Manners Nominees Limited as a secretary on 15 January 2021 (1 page) |
18 January 2021 | Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA England to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 18 January 2021 (1 page) |
29 October 2020 | Confirmation statement made on 11 October 2020 with updates (4 pages) |
14 September 2020 | Full accounts made up to 31 March 2019 (27 pages) |
3 March 2020 | Cessation of British Steel Limited (In Liquidation) as a person with significant control on 24 February 2020 (1 page) |
3 March 2020 | Change of details for Sahaviriya Steel Industries Uk Limited (In Liquidation) as a person with significant control on 24 February 2020 (2 pages) |
28 February 2020 | Registered office address changed from Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP to 384 Linthorpe Road Middlesbrough TS5 6HA on 28 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Steven Antony Mason as a director on 24 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Garry O'malley as a director on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Neil Smail as a director on 24 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Stephen Cork as a director on 24 February 2020 (2 pages) |
18 October 2019 | Change of details for British Steel Limited as a person with significant control on 11 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
18 October 2019 | Change of details for Sahaviriya Steel Industries Uk Limited as a person with significant control on 11 October 2019 (2 pages) |
14 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 March 2018 (24 pages) |
17 August 2018 | Appointment of Mr Garry O'malley as a director on 16 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Lorraine Sawyer as a director on 17 August 2018 (1 page) |
16 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
6 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 October 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 September 2017 | Termination of appointment of David William Nicol as a director on 23 August 2017 (1 page) |
10 September 2017 | Termination of appointment of David William Nicol as a director on 23 August 2017 (1 page) |
8 September 2017 | Cessation of Tata Steel Europe Limited as a person with significant control on 23 March 2017 (1 page) |
8 September 2017 | Cessation of Tata Steel Europe Limited as a person with significant control on 23 March 2017 (1 page) |
8 September 2017 | Notification of British Steel Limited as a person with significant control on 23 March 2017 (2 pages) |
8 September 2017 | Change of details for Sahaviriya Steel Industries Uk Limited as a person with significant control on 14 December 2016 (2 pages) |
8 September 2017 | Change of details for Sahaviriya Steel Industries Uk Limited as a person with significant control on 14 December 2016 (2 pages) |
8 September 2017 | Notification of British Steel Limited as a person with significant control on 23 March 2017 (2 pages) |
4 July 2017 | Appointment of Lorraine Sawyer as a director on 1 July 2017 (2 pages) |
4 July 2017 | Appointment of Lorraine Sawyer as a director on 1 July 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 April 2016 | Termination of appointment of Jonathan Martin Bolton as a director on 7 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Jonathan Martin Bolton as a director on 7 April 2016 (1 page) |
4 February 2016 | Amended full accounts made up to 31 December 2014 (20 pages) |
4 February 2016 | Amended full accounts made up to 31 December 2014 (20 pages) |
17 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 October 2015 | Registered office address changed from Steel House Trunk Road Redcar TS10 5QW to Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Cornelius Janse Louwrens as a director on 5 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Stephanus Johannes Putz as a director on 5 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Steel House Trunk Road Redcar TS10 5QW to Lackenby Main Office Lackenby Works Middlesbrough TS6 7RP on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Mark Earl as a director on 5 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Cornelius Janse Louwrens as a director on 5 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Stephanus Johannes Putz as a director on 5 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Mark Earl as a director on 5 October 2015 (1 page) |
7 November 2014 | Termination of appointment of Peter John Rowson as a director on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Mark Earl as a director on 7 November 2014 (2 pages) |
7 November 2014 | Termination of appointment of Peter John Rowson as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Peter John Rowson as a director on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mr Mark Earl as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Mark Earl as a director on 7 November 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Jonathan Martin Bolton on 10 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Steven Antony Mason on 10 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for David Nicol on 10 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Jonathan Martin Bolton on 10 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Cornelius Janse Louwrens on 10 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Cornelius Janse Louwrens on 10 October 2014 (2 pages) |
30 October 2014 | Director's details changed for David Nicol on 10 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Steven Antony Mason on 10 October 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 July 2014 | Appointment of Chipchase Manners Nominees Limited as a secretary (3 pages) |
10 July 2014 | Appointment of Chipchase Manners Nominees Limited as a secretary (3 pages) |
11 June 2014 | Termination of appointment of David Venus & Company Llp as a secretary (1 page) |
11 June 2014 | Termination of appointment of David Venus & Company Llp as a secretary (1 page) |
29 November 2013 | Appointment of Steven Antony Mason as a director (2 pages) |
29 November 2013 | Appointment of Steven Antony Mason as a director (2 pages) |
31 October 2013 | Termination of appointment of Nicholas Clarke as a director (1 page) |
31 October 2013 | Termination of appointment of Nicholas Clarke as a director (1 page) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 October 2013 | Director's details changed for David Nicol on 1 October 2012 (2 pages) |
11 October 2013 | Director's details changed for David Nicol on 1 October 2012 (2 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 June 2013 | Termination of appointment of Adrian Hodgkinson as a director (1 page) |
3 June 2013 | Termination of appointment of Adrian Hodgkinson as a director (1 page) |
3 June 2013 | Appointment of Peter John Rowson as a director (2 pages) |
3 June 2013 | Appointment of Peter John Rowson as a director (2 pages) |
17 January 2013 | Appointment of Stephanus Johannes Putz as a director (2 pages) |
17 January 2013 | Appointment of Stephanus Johannes Putz as a director (2 pages) |
16 January 2013 | Termination of appointment of Philip Dryden as a director (1 page) |
16 January 2013 | Termination of appointment of Philip Dryden as a director (1 page) |
19 October 2012 | Director's details changed for Adrian John Hodgkinson on 1 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Adrian John Hodgkinson on 1 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Adrian John Hodgkinson on 1 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (10 pages) |
12 October 2012 | Director's details changed for David Nicol on 28 September 2012 (2 pages) |
12 October 2012 | Director's details changed for David Nicol on 28 September 2012 (2 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 October 2011 | Appointment of Cornelius Janse Louwrens as a director (2 pages) |
26 October 2011 | Appointment of Cornelius Janse Louwrens as a director (2 pages) |
25 October 2011 | Termination of appointment of Win Viriyaprapaikit as a director (1 page) |
25 October 2011 | Termination of appointment of Win Viriyaprapaikit as a director (1 page) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Appointment of Adrian John Hodgkinson as a director (2 pages) |
6 October 2011 | Appointment of Adrian John Hodgkinson as a director (2 pages) |
30 August 2011 | Termination of appointment of David Reid as a director (1 page) |
30 August 2011 | Termination of appointment of David Reid as a director (1 page) |
10 May 2011 | Termination of appointment of Jira Chotinuchit as a director (1 page) |
10 May 2011 | Appointment of Philip Westgarth Dryden as a director (2 pages) |
10 May 2011 | Appointment of Philip Westgarth Dryden as a director (2 pages) |
10 May 2011 | Termination of appointment of Jira Chotinuchit as a director (1 page) |
7 April 2011 | Appointment of David Venus & Company Llp as a secretary (3 pages) |
7 April 2011 | Appointment of David Venus & Company Llp as a secretary (3 pages) |
5 April 2011 | Appointment of Nick Clarke as a director (3 pages) |
5 April 2011 | Appointment of David Reid as a director (3 pages) |
5 April 2011 | Appointment of David Reid as a director (3 pages) |
5 April 2011 | Particulars of variation of rights attached to shares (3 pages) |
5 April 2011 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Change of share class name or designation (2 pages) |
5 April 2011 | Appointment of David Nicol as a director (3 pages) |
5 April 2011 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
5 April 2011 | Resolutions
|
5 April 2011 | Particulars of variation of rights attached to shares (3 pages) |
5 April 2011 | Appointment of Jon Bolton as a director (3 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
5 April 2011 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
5 April 2011 | Appointment of David Nicol as a director (3 pages) |
5 April 2011 | Change of share class name or designation (2 pages) |
5 April 2011 | Appointment of Nick Clarke as a director (3 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Appointment of Jon Bolton as a director (3 pages) |
5 April 2011 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
5 April 2011 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom on 5 April 2011 (2 pages) |
5 April 2011 | Appointment of Jira Chotinuchit as a director (3 pages) |
5 April 2011 | Appointment of Jira Chotinuchit as a director (3 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
8 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
8 November 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
8 November 2010 | Statement of capital following an allotment of shares on 5 November 2010
|
28 October 2010 | Appointment of Win Viriyaprapaikit as a director (3 pages) |
28 October 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
28 October 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
28 October 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
28 October 2010 | Appointment of Salans Secretarial Services Limited as a secretary (3 pages) |
28 October 2010 | Appointment of Salans Secretarial Services Limited as a secretary (3 pages) |
28 October 2010 | Appointment of Win Viriyaprapaikit as a director (3 pages) |
11 October 2010 | Incorporation (20 pages) |
11 October 2010 | Incorporation (20 pages) |