London
EC2V 7AE
Director Name | Mr Neil Scott Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 1 Port Hamilton 69 Morrison Street Edinburgh EH3 8BW Scotland |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 17 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 12 Astley Avenue Toronto Ontario M4w 3b4 Canada |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Gordon Lennie Truman More |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2006) |
Role | Banker |
Correspondence Address | Paseo De Peru 51 Cuidalcampo 28707 Madrid Spain |
Director Name | Mr Michael Wooderson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | The Mound Edinburgh EH1 1YZ Scotland |
Director Name | Iain Anderson Corstorphine |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2006) |
Role | Banker |
Correspondence Address | 8 Willow Tree Place Balerno Midlothian EH14 5AZ Scotland |
Director Name | William Peter Hendry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 5 Cope Circle Rye New York 10580 United States |
Director Name | Mr George Gibson Reid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Morvern, 14 Perth Road Milnathort Kinross KY13 9XU Scotland |
Director Name | Mr Antony Gerald Shewell Brian |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2010) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Camus Avenue Edinburgh Midlothian EH10 6RF Scotland |
Secretary Name | Iain Alasdair MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 170 Echline Drive South Queensferry West Lothian EH30 9XG Scotland |
Secretary Name | Mr Antony Gerald Shewell Brian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Camus Avenue Edinburgh Midlothian EH10 6RF Scotland |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ms Jennifer Elizabeth Mathias |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Secretary Name | Mr Mark Peter Taylor |
---|---|
Status | Resigned |
Appointed | 08 October 2010(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | Lloyds Banking Group Plc 2nd Floor, Alder Castle H 10 Noble Street London EC2V 7ED |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26a Aldershot Road Fleet Hampshire GU51 3NN |
Director Name | Mr Peter Anthony Shepherd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 20 January 2016(10 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 01 December 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2012(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£42,403,000 |
Cash | £1,241,000 |
Current Liabilities | £50,802,000 |
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 | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
23 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
6 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Mr Mark St John Daly as a director on 12 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
2 October 2018 | Cessation of Bank of Scotland Plc as a person with significant control on 1 October 2018 (1 page) |
2 October 2018 | Notification of Uberior Investments Limited as a person with significant control on 1 October 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
14 March 2018 | Registered office address changed from Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 14 March 2018 (1 page) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 23 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 23 February 2018 (1 page) |
30 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 December 2016 | Termination of appointment of Paul Gittins as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Miss Amy Charlotte Bone as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Paul Gittins as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Miss Amy Charlotte Bone as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 1 December 2016 (2 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 July 2015 | Appointment of Mr Peter Anthony Shepherd as a director on 8 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Peter Anthony Shepherd as a director on 8 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr Peter Anthony Shepherd as a director on 8 July 2015 (2 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
27 April 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
27 April 2015 | Statement of capital following an allotment of shares on 5 November 2014
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 February 2015 | Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Andrew John Cumming as a director on 31 December 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Mark Taylor as a secretary (1 page) |
11 June 2012 | Termination of appointment of Mark Taylor as a secretary (1 page) |
11 June 2012 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director
|
24 May 2012 | Termination of appointment of Andrew Cumming as a director
|
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
31 January 2012 | Termination of appointment of Jennifer Mathias as a director (1 page) |
31 January 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
31 January 2012 | Termination of appointment of Jennifer Mathias as a director (1 page) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of company's objects (2 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Secretary's details changed for Mr Mark Peter Taylor on 10 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Mr Mark Peter Taylor on 10 March 2011 (2 pages) |
13 October 2010 | Termination of appointment of Michael Wooderson as a director (1 page) |
13 October 2010 | Termination of appointment of Antony Brian as a secretary (1 page) |
13 October 2010 | Termination of appointment of George Reid as a director (1 page) |
13 October 2010 | Termination of appointment of Antony Brian as a director (1 page) |
13 October 2010 | Appointment of Ms Jennifer Elizabeth Mathias as a director (2 pages) |
13 October 2010 | Appointment of Mr Mark Peter Taylor as a secretary (2 pages) |
13 October 2010 | Termination of appointment of George Reid as a director (1 page) |
13 October 2010 | Termination of appointment of Antony Brian as a secretary (1 page) |
13 October 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
13 October 2010 | Appointment of Mr Mark Peter Taylor as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Michael Wooderson as a director (1 page) |
13 October 2010 | Registered office address changed from 4Th Floor Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 13 October 2010 (1 page) |
13 October 2010 | Appointment of Mr Andrew John Cumming as a director (2 pages) |
13 October 2010 | Registered office address changed from 4Th Floor Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 13 October 2010 (1 page) |
13 October 2010 | Appointment of Ms Jennifer Elizabeth Mathias as a director (2 pages) |
13 October 2010 | Termination of appointment of Antony Brian as a director (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 April 2010 | Director's details changed for Antony Gerald Shewell Brian on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Antony Gerald Shewell Brian on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for George Gibson Reid on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Michael Wooderson on 1 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Andrew Darling as a director (1 page) |
16 April 2010 | Termination of appointment of Andrew Darling as a director (1 page) |
16 April 2010 | Director's details changed for Michael Wooderson on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Wooderson on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Andrew David Darling on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Antony Gerald Shewell Brian on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for George Gibson Reid on 1 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Andrew David Darling on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew David Darling on 1 April 2010 (2 pages) |
16 April 2010 | Director's details changed for George Gibson Reid on 1 April 2010 (2 pages) |
20 January 2010 | Director's details changed for Michael Wooderson on 9 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Michael Wooderson on 9 November 2009 (3 pages) |
20 January 2010 | Director's details changed for Michael Wooderson on 9 November 2009 (3 pages) |
5 June 2009 | Appointment terminated director william hendry (1 page) |
5 June 2009 | Appointment terminated director william hendry (1 page) |
20 May 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
8 May 2009 | Resignation of auditor - section 519, 517, 523 (1 page) |
8 May 2009 | Resignation of auditor - section 519, 517, 523 (1 page) |
8 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
8 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
26 August 2008 | Director's change of particulars / george reid / 22/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / george reid / 22/08/2008 (1 page) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
6 January 2008 | Director's particulars changed (1 page) |
6 January 2008 | Director's particulars changed (1 page) |
6 January 2008 | Director's particulars changed (1 page) |
6 January 2008 | Director's particulars changed (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page) |
30 April 2007 | Return made up to 01/04/07; full list of members (7 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (7 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (3 pages) |
9 January 2006 | Company name changed uberior europe LIMITED\certificate issued on 09/01/06 (2 pages) |
9 January 2006 | Company name changed uberior europe LIMITED\certificate issued on 09/01/06 (2 pages) |
16 June 2005 | New director appointed (4 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (4 pages) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | Director resigned (1 page) |
18 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
18 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (17 pages) |
1 April 2005 | Incorporation (17 pages) |