Gateshead
NE11 0EG
Director Name | Mr Gary David Taylor |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2018(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Gary Thirlwell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr William Germaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Robin Clive Powell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(10 years after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Nigel Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr Michael Blakey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Express Engineering Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr John Garner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0EG |
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Dale Brent Alderson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 months (resigned 21 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Robin Clive Powell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Mark James Morgan Bevan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Gareth Robertson Marshall |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr John Patterson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2019) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mrs Jane Angela Caroline Gilbert Boot |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Mr Michael Denis Barker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
Director Name | Squire Sanders Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Sanders Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | express-engineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4872021 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingsway North Team Valley Trading Estate Gateshead NE11 0EG |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
11.1k at £1 | William Barclay 5.43% Ordinary D |
---|---|
70.2k at £1 | Christopher Scott Thompson 34.47% Ordinary B |
6.5k at £1 | Gary Thirlwell 3.19% Ordinary B |
6.5k at £1 | Kevin Scott 3.19% Ordinary B |
6.5k at £1 | Michael Vincent Blakey 3.19% Ordinary B |
6.5k at £1 | Nigel Davison 3.19% Ordinary B |
112.3k at £0.5 | Ldc Ii Lp 27.57% Ordinary A |
6.1k at £1 | Gary Thirlwell 2.97% Ordinary D |
6.1k at £1 | Kevin Scott 2.97% Ordinary D |
6.1k at £1 | Michael Vincent Blakey 2.97% Ordinary D |
6.1k at £1 | Nigel Davison 2.97% Ordinary D |
4k at £1 | Nigel Davison 1.96% Ordinary C |
3k at £1 | William Barclay 1.47% Ordinary C |
2k at £1 | Alasdair Macdonald 0.98% Ordinary C |
1.5k at £1 | Gary Thirlwell 0.74% Ordinary C |
1.5k at £1 | Kevin Scott 0.74% Ordinary C |
1.5k at £1 | Michael Vincent Blakey 0.74% Ordinary C |
1000 at £1 | Iain Oates 0.49% Ordinary C |
1000 at £1 | Neil Ransom 0.49% Ordinary C |
1.1k at £0.5 | Ldc Parallel Ii Lp 0.28% Ordinary A |
Year | 2014 |
---|---|
Turnover | £23,899,219 |
Gross Profit | £9,532,815 |
Net Worth | -£44,877,306 |
Cash | £5,005,140 |
Current Liabilities | £14,877,377 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land;. (Iii) the proceeds of sale of all real property other than specified real property;. (Iv) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (V) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as "specified real property".. "Intellectual property" means all present and future intellectual property rights;. "Intellectual property rights" means:. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of each security obligor. Outstanding |
---|---|
28 April 2017 | Delivered on: 3 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 February 2017 | Delivered on: 23 February 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
19 November 2014 | Delivered on: 21 November 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 7 February 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clauses 3.1 and 3.2 of the assignment, an assignment by way of security of, and a charge of, all of the rights, title and interest, present and future, of express engineering (group) limited in the policies detailed in schedule 1 of the assignment and the policy proceeds (as each such capitalised term is defined within the assignment).. Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 12 December 2013 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clauses 3.1 and 3.2 of the assignment, an assignment by way of security of, and a charge of, all of the rights, title and interest, present and future, of hamsard 3314 limited in the policies detailed in schedule 1 of the assignment and the policy proceeds (as defined within the assignment).. Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 28 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As further described in clause 4.2 of the omnibus guarantee and set-off agreement , a charge over the company’s credit balances (as defined within the omnibus guarantee and set-off agreement). Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 14 October 2013 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 16 July 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
28 April 2017 | Delivered on: 4 May 2017 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
9 October 2013 | Delivered on: 15 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of hamsard 3314 limited. Notification of addition to or amendment of charge. Outstanding |
23 September 2020 | Director's details changed for Mr Michaek Denis Barker on 18 September 2020 (2 pages) |
---|---|
23 September 2020 | Appointment of Mr Michaek Denis Barker as a director on 18 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Robin Clive Powell as a director on 18 September 2020 (1 page) |
21 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
10 February 2020 | Group of companies' accounts made up to 30 September 2019 (40 pages) |
28 October 2019 | Statement by Directors (2 pages) |
28 October 2019 | Solvency Statement dated 30/09/19 (2 pages) |
28 October 2019 | Statement of capital on 28 October 2019
|
28 October 2019 | Resolutions
|
26 July 2019 | Confirmation statement made on 11 July 2019 with updates (7 pages) |
24 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
24 July 2019 | Change of share class name or designation (2 pages) |
24 July 2019 | Purchase of own shares. (3 pages) |
24 July 2019 | Change of share class name or designation (2 pages) |
24 July 2019 | Change of share class name or designation (2 pages) |
24 July 2019 | Resolutions
|
24 July 2019 | Sub-division of shares on 28 June 2019 (13 pages) |
24 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
24 July 2019 | Memorandum and Articles of Association (66 pages) |
24 July 2019 | Resolutions
|
24 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
24 July 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
24 July 2019 | Resolutions
|
16 July 2019 | Registration of charge 086065390011, created on 28 June 2019 (75 pages) |
10 July 2019 | Group of companies' accounts made up to 30 September 2018
|
3 April 2019 | Appointment of Mr Gary Thirlwell as a director on 1 April 2019 (2 pages) |
3 April 2019 | Appointment of Mrs Jane Gilbert Boot as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Gareth Marshall as a director on 31 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Mark James Morgan Bevan as a director on 31 March 2019 (1 page) |
3 April 2019 | Termination of appointment of John Patterson as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr William Germaney as a director on 1 April 2019 (2 pages) |
23 November 2018 | Appointment of Mr Gary David Taylor as a director on 23 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Eric James Lewis as a director on 23 November 2018 (1 page) |
13 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
5 July 2018 | Group of companies' accounts made up to 30 September 2017 (47 pages) |
15 March 2018 | Appointment of Mr John Patterson as a director on 26 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Gareth Marshall as a director on 1 February 2018 (2 pages) |
2 February 2018 | Termination of appointment of Michael Blakey as a director on 1 February 2018 (1 page) |
2 February 2018 | Termination of appointment of John Garner as a director on 1 February 2018 (1 page) |
2 February 2018 | Appointment of Mr Mark James Morgan Bevan as a director on 1 February 2018 (2 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (8 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with updates (8 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (38 pages) |
29 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
29 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
5 June 2017 | Satisfaction of charge 086065390005 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390002 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390006 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390003 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390003 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390005 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390002 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390004 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390007 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390004 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390001 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390007 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390006 in full (1 page) |
5 June 2017 | Satisfaction of charge 086065390001 in full (1 page) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Sub-division of shares on 28 April 2017 (7 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
28 May 2017 | Change of share class name or designation (2 pages) |
28 May 2017 | Sub-division of shares on 28 April 2017 (7 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
8 May 2017 | Termination of appointment of Alasdair Macdonald as a director on 2 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Alasdair Macdonald as a director on 2 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Nigel Davison as a director on 27 April 2017 (1 page) |
5 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
5 May 2017 | Appointment of Mr Eric James Lewis as a director on 28 April 2017 (2 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
4 May 2017 | Registration of charge 086065390010, created on 28 April 2017 (76 pages) |
4 May 2017 | Registration of charge 086065390009, created on 28 April 2017 (60 pages) |
4 May 2017 | Registration of charge 086065390009, created on 28 April 2017 (60 pages) |
4 May 2017 | Registration of charge 086065390010, created on 28 April 2017 (76 pages) |
3 May 2017 | Registration of charge 086065390008, created on 28 April 2017 (23 pages) |
3 May 2017 | Registration of charge 086065390008, created on 28 April 2017 (23 pages) |
23 February 2017 | Registration of charge 086065390007, created on 3 February 2017 (23 pages) |
23 February 2017 | Registration of charge 086065390007, created on 3 February 2017 (23 pages) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
2 December 2015 | Group of companies' accounts made up to 31 March 2015
|
2 December 2015 | Group of companies' accounts made up to 31 March 2015
|
21 October 2015 | Appointment of Mr Robin Clive Powell as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Robin Clive Powell as a director on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Dale Brent Alderson as a director on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Dale Brent Alderson as a director on 21 October 2015 (1 page) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 February 2015 | Appointment of Mr Dale Brent Alderson as a director on 20 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Dale Brent Alderson as a director on 20 January 2015 (2 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (37 pages) |
4 December 2014 | Second filing of SH01 previously delivered to Companies House
|
4 December 2014 | Second filing of SH01 previously delivered to Companies House
|
21 November 2014 | Registration of charge 086065390006, created on 19 November 2014 (34 pages) |
21 November 2014 | Registration of charge 086065390006, created on 19 November 2014 (34 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
29 September 2014 | Appointment of Alasdair Macdonald as a director on 9 October 2013 (3 pages) |
29 September 2014 | Appointment of Alasdair Macdonald as a director on 9 October 2013 (3 pages) |
29 September 2014 | Appointment of Alasdair Macdonald as a director on 9 October 2013 (3 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 February 2014 | Registration of charge 086065390005 (29 pages) |
7 February 2014 | Registration of charge 086065390005 (29 pages) |
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Company name changed hamsard 3314 LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Change of name notice (2 pages) |
8 January 2014 | Company name changed hamsard 3314 LIMITED\certificate issued on 08/01/14
|
12 December 2013 | Registration of charge 086065390004 (30 pages) |
12 December 2013 | Registration of charge 086065390004 (30 pages) |
28 November 2013 | Registration of charge 086065390003 (31 pages) |
28 November 2013 | Registration of charge 086065390003 (31 pages) |
25 October 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
25 October 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Appointment of Mr Christopher Scott Thompson as a director (3 pages) |
18 October 2013 | Appointment of Mr John Garner as a director (3 pages) |
18 October 2013 | Registered office address changed from , Squire Sanders (Uk) Llp (Ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 18 October 2013 (2 pages) |
18 October 2013 | Registered office address changed from , Squire Sanders (Uk) Llp (Ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 18 October 2013 (2 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
18 October 2013 | Appointment of Mr John Garner as a director (3 pages) |
18 October 2013 | Appointment of Mr Christopher Scott Thompson as a director (3 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
15 October 2013 | Registration of charge 086065390001 (56 pages) |
15 October 2013 | Registration of charge 086065390001 (56 pages) |
14 October 2013 | Registration of charge 086065390002 (84 pages) |
14 October 2013 | Registration of charge 086065390002 (84 pages) |
2 October 2013 | Termination of appointment of Peter Crossley as a director (1 page) |
2 October 2013 | Appointment of Mr Nigel Davison as a director (2 pages) |
2 October 2013 | Appointment of Mr Michael Blakey as a director (2 pages) |
2 October 2013 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
2 October 2013 | Appointment of Mr Nigel Davison as a director (2 pages) |
2 October 2013 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
2 October 2013 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
2 October 2013 | Appointment of Mr Michael Blakey as a director (2 pages) |
2 October 2013 | Termination of appointment of Peter Crossley as a director (1 page) |
2 October 2013 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
11 July 2013 | Incorporation (31 pages) |
11 July 2013 | Incorporation (31 pages) |