London
WC1B 5HA
Director Name | Mr Jonathan Nigel Edward Cowdell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2007(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr James Christopher Heath |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Level 7 - One Bartholome Barts Square London EC1A 7BL |
Director Name | Ms Giorgia Martina |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 November 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sodexo Remote Sites Limited, 4th Floor, The Ex 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2023(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Correspondence Address | 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Jeffrey Michael Thornton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 March Road Edinburgh EH4 3SX Scotland |
Director Name | Mr Herbert Neville Nahapiet |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmoor Park Lane Beaconsfield Buckinghamshire HP9 2HT |
Director Name | Mr Colin Michael Exford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 February 2009) |
Role | Banker |
Correspondence Address | 32 Kestrel Gardens Bishops Stortford Hertfordshire CM23 4LU |
Director Name | Mr Rajan Goyal |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Director Name | Mark Frederick Priday |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | 8 Vale View Terrace Batheaston Bath Avon BA1 7RH |
Director Name | Anthony Leonard Leech |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House Capital House 25 Chapel Street London NW1 5DH |
Secretary Name | Miss Leigh Smerdon |
---|---|
Status | Resigned |
Appointed | 03 October 2006(11 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 1 Cedar Grove The Hedgerows Great Wyrley Walsall West Midlands WS6 6QH |
Director Name | Phillip James Hall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Mr David John Paterson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 395 George Road 395 George Road Erdington Birmingham B23 7RZ |
Secretary Name | Wendy Lisa Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Robert Ian Bartlett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2009) |
Role | Bank Director |
Correspondence Address | 43 Defoe Road London N16 0EH |
Director Name | Mr Christopher Richard Field |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Sean Latus |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Rbs Rbs Level 7, 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Kevin John Maddick |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 November 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Rbs Level 7, 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Ian Michael Renhard |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Capital House Capital House 25 Chapel Street London NW1 5DH |
Director Name | Mr Colin Michael Exford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Royal Bank Of Scotland Royal Bank Of Scotland Level 7, 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Timothy Richard Elliot |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Royal Bank Of Scotland Royal Bank Of Scotland Level 7, 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Anthony Leonard Leech |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 November 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Southampton Row London WC1B 5HA |
Director Name | Mr Geoffrey Alan Quaife |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Mark Geoffrey David Holden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Infrared Capital Partners Limited Level 7, One Bar Barts Square London EC1A 7BL |
Secretary Name | Richard Keen |
---|---|
Status | Resigned |
Appointed | 04 September 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2015) |
Role | Company Director |
Correspondence Address | 395 George Road Erdington Birmingham B23 7RZ |
Director Name | Mrs Janine Marcelle McDowell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Mrs Judith Carlyon Phillips |
---|---|
Status | Resigned |
Appointed | 26 November 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Gary John Laker |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(11 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 August 2018) |
Role | Commercial Maanger |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Mrs Wendy Lisa Rapley |
---|---|
Status | Resigned |
Appointed | 14 February 2018(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | C/O Sodexo Remote Sites Limited, 4th Floor, The Ex 62 Market Street Aberdeen AB11 5PJ Scotland |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Status | Resigned |
Appointed | 31 January 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2023) |
Role | Company Director |
Correspondence Address | C/O Sodexo Remote Sites Limited, 4th Floor, The Ex 62 Market Street Aberdeen AB11 5PJ Scotland |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Sodexo Remote Sites Limited, 4th Floor, The Exchange No.1 62 Market Street Aberdeen AB11 5PJ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
33.3k at £1 | Infrastructure Investments Holdings LTD 33.33% Ordinary |
---|---|
33.3k at £1 | Interserve Investments LTD 33.33% Ordinary |
33.3k at £1 | Sodexo Investment Services LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,057,000 |
Gross Profit | £2,977,000 |
Net Worth | £2,765,000 |
Cash | £9,169,000 |
Current Liabilities | £11,353,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
20 June 2006 | Delivered on: 23 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The companys rights, title, and interest in to and under the charged documents and the related rights. Outstanding |
---|---|
20 June 2006 | Delivered on: 23 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Group of companies' accounts made up to 31 March 2023 (33 pages) |
21 September 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 13 September 2023 (1 page) |
21 September 2023 | Appointment of Albany Secretariat Limited as a secretary on 13 September 2023 (2 pages) |
19 December 2022 | Termination of appointment of Mark Geoffrey David Holden as a director on 1 June 2022 (1 page) |
19 December 2022 | Appointment of Ms Giorgia Martina as a director on 22 November 2022 (2 pages) |
12 December 2022 | Termination of appointment of Neil Andrew Woodburn as a director on 22 November 2022 (1 page) |
7 November 2022 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
7 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Mr Neil Andrew Woodburn as a director on 1 June 2022 (2 pages) |
11 February 2022 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
2 February 2022 | Termination of appointment of Wendy Lisa Rapley as a secretary on 31 January 2022 (1 page) |
2 February 2022 | Appointment of Ms Ailison Louise Mitchell as a secretary on 31 January 2022 (2 pages) |
12 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
25 May 2021 | Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 2 July 2020 (2 pages) |
25 May 2021 | Registered office address changed from C/O Sodexo Remote Sites Limited 5th Floor, Exchange No.2 62 Market Street Aberdeen AB11 5PJ Scotland to C/O Sodexo Remote Sites Limited, 4th Floor, the Exchange No.1, 62 Market Street, Aberdeen, AB11 5PJ on 25 May 2021 (1 page) |
12 April 2021 | Director's details changed for Mr. Jonathan Nigel Edward Cowdell on 15 January 2021 (2 pages) |
6 April 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
14 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
9 September 2020 | Director's details changed for Mr James Christopher Heath on 2 July 2020 (2 pages) |
9 September 2020 | Director's details changed for Mr Mark Geoffrey David Holden on 2 July 2020 (2 pages) |
5 February 2020 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
9 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ to C/O Sodexo Remote Sites Limited 5th Floor, Exchange No.2 62 Market Street Aberdeen AB11 5PJ on 8 April 2019 (1 page) |
8 April 2019 | Secretary's details changed for Mrs. Wendy Lisa Rapley on 8 April 2019 (1 page) |
3 December 2018 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
5 October 2018 | Confirmation statement made on 29 September 2018 with updates (5 pages) |
1 October 2018 | Appointment of Mr James Christopher Heath as a director on 12 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Gary John Laker as a director on 30 August 2018 (1 page) |
25 September 2018 | Termination of appointment of Geoffrey Alan Quaife as a director on 12 September 2018 (1 page) |
25 September 2018 | Director's details changed for Mr Jonathan Nigel Edward Cowdell on 25 September 2018 (2 pages) |
20 February 2018 | Appointment of Mrs. Wendy Lisa Rapley as a secretary on 14 February 2018 (2 pages) |
18 January 2018 | Change of details for Infrastructure Investments Holdings Limited as a person with significant control on 13 December 2017 (2 pages) |
18 January 2018 | Cessation of Interserve Investments Limited as a person with significant control on 13 December 2017 (1 page) |
30 November 2017 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017 (1 page) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
27 November 2017 | Termination of appointment of Christopher Richard Field as a director on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ian Michael Renhard as a director on 17 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Christopher Richard Field as a director on 17 November 2017 (1 page) |
27 November 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
27 November 2017 | Termination of appointment of Ian Michael Renhard as a director on 17 November 2017 (1 page) |
13 October 2017 | Termination of appointment of Janine Marcelle Mcdowell as a director on 1 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Janine Marcelle Mcdowell as a director on 1 October 2017 (1 page) |
13 October 2017 | Appointment of Mr Gary John Laker as a director on 1 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Gary John Laker as a director on 1 October 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
11 November 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
11 November 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
18 December 2015 | Appointment of Janine Marcelle Mcdowell as a director on 26 November 2015 (2 pages) |
18 December 2015 | Appointment of Janine Marcelle Mcdowell as a director on 26 November 2015 (2 pages) |
8 December 2015 | Termination of appointment of Anthony Leonard Leech as a director on 26 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Anthony Leonard Leech as a director on 26 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Richard Keen as a secretary on 26 November 2015 (1 page) |
7 December 2015 | Appointment of Mrs Judith Carlyon Phillips as a secretary on 26 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Judith Carlyon Phillips as a secretary on 26 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Richard Keen as a secretary on 26 November 2015 (1 page) |
15 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
15 October 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
8 September 2014 | Appointment of Richard Keen as a secretary on 4 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Wendy Lisa Roberts as a secretary on 4 September 2014 (1 page) |
8 September 2014 | Appointment of Richard Keen as a secretary on 4 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Wendy Lisa Roberts as a secretary on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Wendy Lisa Roberts as a secretary on 4 September 2014 (1 page) |
8 September 2014 | Appointment of Richard Keen as a secretary on 4 September 2014 (2 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
12 September 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
7 May 2013 | Termination of appointment of Colin Exford as a director (1 page) |
7 May 2013 | Termination of appointment of Colin Exford as a director (1 page) |
7 May 2013 | Appointment of Mr Geoffrey Alan Quaife as a director (2 pages) |
7 May 2013 | Appointment of Mr Geoffrey Alan Quaife as a director (2 pages) |
7 May 2013 | Appointment of Mr Mark Geoffrey David Holden as a director (2 pages) |
7 May 2013 | Appointment of Mr Mark Geoffrey David Holden as a director (2 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
12 September 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
28 August 2012 | Director's details changed for Mr Stuart Anthony Carter on 31 May 2011 (2 pages) |
28 August 2012 | Director's details changed for Mr Stuart Anthony Carter on 31 May 2011 (2 pages) |
19 December 2011 | Termination of appointment of Timothy Elliot as a director (1 page) |
19 December 2011 | Termination of appointment of Timothy Elliot as a director (1 page) |
16 December 2011 | Director's details changed for Mr Anthony Leonard Leech on 14 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Mr Anthony Leonard Leech on 14 December 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Jonathan Nigel Edward Cowdell on 21 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Stuart Anthony Carter on 21 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Jonathan Nigel Edward Cowdell on 21 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Stuart Anthony Carter on 21 October 2011 (2 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (10 pages) |
21 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
21 September 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
19 September 2011 | Termination of appointment of David Paterson as a director (1 page) |
19 September 2011 | Termination of appointment of David Paterson as a director (1 page) |
16 September 2011 | Appointment of Mr Anthony Leonard Leech as a director (2 pages) |
16 September 2011 | Termination of appointment of Philip Andrew as a director (1 page) |
16 September 2011 | Appointment of Mr Anthony Leonard Leech as a director (2 pages) |
16 September 2011 | Termination of appointment of Philip Andrew as a director (1 page) |
9 September 2011 | Termination of appointment of Rajan Goyal as a director (1 page) |
9 September 2011 | Termination of appointment of Rajan Goyal as a director (1 page) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (12 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (12 pages) |
2 September 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
2 September 2010 | Group of companies' accounts made up to 31 March 2010 (20 pages) |
8 April 2010 | Appointment of Mr. Timothy Richard Elliot as a director (2 pages) |
8 April 2010 | Appointment of Mr. Timothy Richard Elliot as a director (2 pages) |
8 April 2010 | Termination of appointment of Sean Latus as a director (1 page) |
8 April 2010 | Termination of appointment of Sean Latus as a director (1 page) |
9 March 2010 | Auditor's resignation (1 page) |
9 March 2010 | Auditor's resignation (1 page) |
12 February 2010 | Director's details changed for Mr. Philip Richard Andrew on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr. Philip Richard Andrew on 12 February 2010 (2 pages) |
8 December 2009 | Termination of appointment of a director (1 page) |
8 December 2009 | Appointment of Mr. Colin Michael Exford as a director (2 pages) |
8 December 2009 | Appointment of Mr. Colin Michael Exford as a director (2 pages) |
8 December 2009 | Termination of appointment of a director (1 page) |
7 December 2009 | Termination of appointment of Anthony Leech as a director (1 page) |
7 December 2009 | Director's details changed for Mr. Philip Richard Andrew on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr. Philip Richard Andrew on 7 December 2009 (2 pages) |
7 December 2009 | Termination of appointment of Anthony Leech as a director (1 page) |
7 December 2009 | Director's details changed for Mr. Philip Richard Andrew on 7 December 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Kevin John Maddick on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Jonathan Nigel Edward Cowdell on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Rajan Goyal on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Stuart Anthony Carter on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Kevin John Maddick on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David John Paterson on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Sean Latus on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Wendy Lisa Roberts on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for Anthony Leonard Leech on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Stuart Anthony Carter on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Ian Renhard on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Sean Latus on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Rajan Goyal on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Anthony Leonard Leech on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Christopher Richard Field on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Christopher Richard Field on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Ian Renhard on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Jonathan Nigel Edward Cowdell on 20 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Wendy Lisa Roberts on 20 November 2009 (1 page) |
20 November 2009 | Director's details changed for David John Paterson on 20 November 2009 (2 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (6 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (6 pages) |
4 September 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
4 September 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 March 2009 | Director appointed mr. Philip richard andrew (2 pages) |
12 March 2009 | Director appointed mr. Philip richard andrew (2 pages) |
4 March 2009 | Appointment terminated director herbert nahapiet (1 page) |
4 March 2009 | Director appointed mr ian michael renhard (2 pages) |
4 March 2009 | Appointment terminated director john vyse (1 page) |
4 March 2009 | Director appointed mr ian michael renhard (2 pages) |
4 March 2009 | Appointment terminated director herbert nahapiet (1 page) |
4 March 2009 | Appointment terminated director john vyse (1 page) |
16 February 2009 | Director appointed mr. Sean latus (3 pages) |
16 February 2009 | Director appointed mr. Kevin john maddick (2 pages) |
16 February 2009 | Appointment terminated director robert bartlett (1 page) |
16 February 2009 | Appointment terminated director phillip hall (1 page) |
16 February 2009 | Director appointed mr. Kevin john maddick (2 pages) |
16 February 2009 | Appointment terminated director phillip hall (1 page) |
16 February 2009 | Appointment terminated director colin exford (1 page) |
16 February 2009 | Director appointed mr. Sean latus (3 pages) |
16 February 2009 | Appointment terminated director colin exford (1 page) |
16 February 2009 | Appointment terminated director robert bartlett (1 page) |
30 October 2008 | Return made up to 10/10/08; full list of members (7 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (7 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
5 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
18 March 2008 | Director appointed mr christopher richard field (2 pages) |
18 March 2008 | Director appointed mr christopher richard field (2 pages) |
17 March 2008 | Appointment terminated director mark priday (1 page) |
17 March 2008 | Appointment terminated director mark priday (1 page) |
7 March 2008 | Director appointed mr robert ian bartlett (2 pages) |
7 March 2008 | Director appointed mr robert ian bartlett (2 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
24 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
10 August 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
6 November 2006 | Return made up to 10/10/06; full list of members (5 pages) |
6 November 2006 | Return made up to 10/10/06; full list of members (5 pages) |
20 October 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
20 October 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
10 July 2006 | Nc inc already adjusted 12/06/06 (2 pages) |
10 July 2006 | Nc inc already adjusted 12/06/06 (2 pages) |
10 July 2006 | Ad 12/06/06--------- £ si 98999@1=98999 £ ic 1000/99999 (2 pages) |
10 July 2006 | Ad 12/06/06--------- £ si 98999@1=98999 £ ic 1000/99999 (2 pages) |
23 June 2006 | Partic of mort/charge * (5 pages) |
23 June 2006 | Partic of mort/charge * (6 pages) |
23 June 2006 | Partic of mort/charge * (6 pages) |
23 June 2006 | Partic of mort/charge * (5 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
10 October 2005 | Incorporation (9 pages) |
10 October 2005 | Incorporation (9 pages) |