Norwich
Norfolk
NR1 1SW
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Richard Sydney Pender |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2007) |
Role | Executive |
Correspondence Address | 33029 Wright Road Magnolia Texas 77355 United States |
Director Name | Martin Christopher O'Carroll |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Western Australia |
Correspondence Address | Utec House Spires Business Units Mugiemoss Road Aberdeen AB21 9NY Scotland |
Director Name | David Tucker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Spires Business Units Mugiemoss Road Aberdeen AB21 9NY Scotland |
Director Name | John Shaw Edwards |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 August 2010) |
Role | Consultant |
Country of Residence | Western Australia |
Correspondence Address | 10 Browne Avenue Dalkeith West Australia 6009 Australia |
Director Name | Rajat Barua |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 2012) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Heritage Plaza Bagby Street Houston Texas 77002 |
Director Name | Jack William Franklin Jr |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 November 2014) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Heritage Plaza 1111 Bagby Street Houston Texas 77002 |
Director Name | Patrick Gerard Keenan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2011(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2014) |
Role | Usa |
Country of Residence | Company President |
Correspondence Address | 707 St Ives Court Houston Texas 77079 United States |
Director Name | Mr John Andrew Wilson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 August 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Lime Rock Partners 38 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Kevin Francis Ovenden |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferryside Ferry Road Norwich NR1 1SW |
Director Name | Dr Bernhard Bruggaier |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ferryside Ferry Road Norwich NR1 1SW |
Director Name | Mr Sandeep Uppal |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2017) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Matthew William Alan Grant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(11 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2017) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 November 2014) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | starnetgeomatics.com |
---|
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
16.3m at £0.01 | Hsdl Nominees Limited 75.92% Ordinary |
---|---|
3.8m at £0.01 | Acteon Group LTD 17.88% Ordinary |
363.5k at £0.01 | Martin Christopher O'carroll 1.70% Ordinary |
141.8k at £0.01 | Andrew Gray 0.66% Ordinary |
141.8k at £0.01 | Christopher Ross Erni 0.66% Ordinary |
63.8k at £0.01 | John William Meaden 0.30% Ordinary |
61.5k at £0.01 | Douglas John Brown 0.29% Ordinary |
61.5k at £0.01 | Peter Gerard Allan 0.29% Ordinary |
55.5k at £0.01 | Kenneth Adams 0.26% Ordinary |
46.1k at £0.01 | Jon Machin 0.22% Ordinary |
37.1k at £0.01 | Brendan Seamus Ryan 0.17% Ordinary |
29.3k at £0.01 | Trevor Hughes 0.14% Ordinary |
27.7k at £0.01 | David Ross 0.13% Ordinary |
27.2k at £0.01 | Steven Bruce Williamson 0.13% Ordinary |
25k at £0.01 | Bill Morrison 0.12% Ordinary |
25k at £0.01 | Gareth Evans 0.12% Ordinary |
25k at £0.01 | Richard Martin 0.12% Ordinary |
25k at £0.01 | Rob Jack 0.12% Ordinary |
25.4k at £0.01 | Steve Rampton 0.12% Ordinary |
24.5k at £0.01 | Sean Fowler 0.11% Ordinary |
20k at £0.01 | Doug Catenaci 0.09% Ordinary |
13.1k at £0.01 | Colin Benson 0.06% Ordinary |
13.8k at £0.01 | Kevin Mcbarron 0.06% Ordinary |
7.9k at £0.01 | Alan Craig Bruce 0.04% Ordinary |
9.5k at £0.01 | David Bowden 0.04% Ordinary |
9.4k at £0.01 | Stephen Alexander Whyte 0.04% Ordinary |
6.9k at £0.01 | Giovanni Ranieri 0.03% Ordinary |
5.7k at £0.01 | Philip Banks 0.03% Ordinary |
5.3k at £0.01 | Alan McDonald 0.02% Ordinary |
4.2k at £0.01 | Graeme Lornie 0.02% Ordinary |
4.5k at £0.01 | Paul Smith 0.02% Ordinary |
5.3k at £0.01 | Shona Louise Gee 0.02% Ordinary |
1.9k at £0.01 | Ian Napier 0.01% Ordinary |
1.2k at £0.01 | Mark Semple 0.01% Ordinary |
1.9k at £0.01 | Rafe Montgomery 0.01% Ordinary |
1.8k at £0.01 | Richard Whiting 0.01% Ordinary |
3k at £0.01 | Thomas Jervis 0.01% Ordinary |
636 at £0.01 | Carolyn Helen Gray 0.00% Ordinary |
596 at £0.01 | Lewis Smith 0.00% Ordinary |
945 at £0.01 | Neil Douglas Lawrence 0.00% Ordinary |
945 at £0.01 | Ronald Mcveigh 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,537,971 |
Gross Profit | £23,987,235 |
Net Worth | £30,386,219 |
Cash | £6,578,742 |
Current Liabilities | £6,094,829 |
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 | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
15 December 2016 | Delivered on: 19 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 August 2012 | Delivered on: 23 August 2012 Satisfied on: 15 July 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 October 2006 | Delivered on: 25 October 2006 Satisfied on: 10 August 2012 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
5 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
13 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
11 July 2023 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023 (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
1 November 2021 | Full accounts made up to 31 December 2020 (22 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with updates (7 pages) |
19 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
20 February 2019 | Cessation of Hsdl Nominees Limited as a person with significant control on 16 March 2017 (1 page) |
20 February 2019 | Notification of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 16 March 2017 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (8 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (8 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 April 2017 | Termination of appointment of Martin Christopher O'carroll as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Martin Christopher O'carroll as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Matthew William Alan Grant as a director on 27 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Sandeep Uppal as a director on 27 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Sandeep Uppal as a director on 27 March 2017 (1 page) |
4 April 2017 | Appointment of Bernhard Bruggaier as a director on 27 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Matthew William Alan Grant as a director on 27 March 2017 (1 page) |
4 April 2017 | Appointment of Bernhard Bruggaier as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Sandeep Uppal as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Sandeep Uppal as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Matthew William Alan Grant as a director on 27 March 2017 (2 pages) |
28 March 2017 | Appointment of Matthew William Alan Grant as a director on 27 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Bernhard Bruggaier as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Bernhard Bruggaier as a director on 27 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (10 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (10 pages) |
19 December 2016 | Registration of charge SC2945810003, created on 15 December 2016 (36 pages) |
19 December 2016 | Registration of charge SC2945810003, created on 15 December 2016 (36 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 June 2016 | Termination of appointment of Kevin Francis Ovenden as a director on 21 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Kevin Francis Ovenden as a director on 21 June 2016 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 October 2015 | Auditor's resignation (1 page) |
28 October 2015 | Auditor's resignation (1 page) |
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
15 July 2015 | Satisfaction of charge 2 in full (3 pages) |
15 July 2015 | Satisfaction of charge 2 in full (3 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
29 April 2015 | Resolutions
|
29 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
29 April 2015 | Resolutions
|
17 February 2015 | Amending 288A martin christopher o'carroll (2 pages) |
17 February 2015 | Amending 288A martin christopher o'carroll (2 pages) |
27 January 2015 | Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Martin Christopher O'carroll on 21 July 2014 (2 pages) |
27 November 2014 | Appointment of Bernhard Bruggaier as a director on 21 November 2014 (3 pages) |
27 November 2014 | Appointment of Bernhard Bruggaier as a director on 21 November 2014 (3 pages) |
25 November 2014 | Change of share class name or designation (2 pages) |
25 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2014 | Termination of appointment of Jack William Franklin Jr as a director on 21 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Jack William Franklin Jr as a director on 21 November 2014 (2 pages) |
25 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Termination of appointment of David Tucker as a director on 21 November 2014 (2 pages) |
25 November 2014 | Appointment of Burness Paull Llp as a secretary on 21 November 2014 (3 pages) |
25 November 2014 | Termination of appointment of Patrick Gerard Keenan as a director on 21 November 2014 (2 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Termination of appointment of Patrick Gerard Keenan as a director on 21 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of David Tucker as a director on 21 November 2014 (2 pages) |
25 November 2014 | Appointment of Kevin Francis Ovenden as a director on 21 November 2014 (3 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
25 November 2014 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 21 November 2014 (2 pages) |
25 November 2014 | Appointment of Kevin Francis Ovenden as a director on 21 November 2014 (3 pages) |
25 November 2014 | Change of share class name or designation (2 pages) |
25 November 2014 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 21 November 2014 (2 pages) |
25 November 2014 | Resolutions
|
25 November 2014 | Appointment of Burness Paull Llp as a secretary on 21 November 2014 (3 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
22 August 2014 | Cancellation of shares. Statement of capital on 15 July 2014
|
22 August 2014 | Cancellation of shares. Statement of capital on 15 July 2014
|
22 August 2014 | Purchase of own shares. (3 pages) |
22 August 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Purchase of own shares. (3 pages) |
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
28 April 2014 | Cancellation of shares. Statement of capital on 28 April 2014
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (15 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (15 pages) |
11 November 2013 | Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Martin Christopher O'carroll on 1 September 2013 (2 pages) |
8 October 2013 | Termination of appointment of John Wilson as a director (2 pages) |
8 October 2013 | Termination of appointment of John Wilson as a director (2 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 3 July 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
31 January 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Purchase of own shares. (3 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Cancellation of shares. Statement of capital on 22 January 2013
|
22 January 2013 | Cancellation of shares. Statement of capital on 22 January 2013
|
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2012 | Appointment of John Andrew Wilson as a director (3 pages) |
20 August 2012 | Termination of appointment of Rajat Barua as a director (2 pages) |
20 August 2012 | Termination of appointment of Rajat Barua as a director (2 pages) |
20 August 2012 | Appointment of John Andrew Wilson as a director (3 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 April 2012 | Director's details changed for David Tucker on 30 December 2011 (2 pages) |
5 April 2012 | Director's details changed for David Tucker on 30 December 2011 (2 pages) |
5 April 2012 | Director's details changed for Martin Christopher O'carroll on 30 December 2011 (2 pages) |
5 April 2012 | Director's details changed for Martin Christopher O'carroll on 30 December 2011 (2 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
3 February 2012 | Director's details changed for Martin Christopher O'carroll on 1 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Martin Christopher O'carroll on 1 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Martin Christopher O'carroll on 1 December 2011 (2 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Purchase of own shares.
|
26 October 2011 | Purchase of own shares.
|
26 October 2011 | Purchase of own shares.
|
26 October 2011 | Resolutions
|
26 October 2011 | Purchase of own shares.
|
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
13 July 2011 | Appointment of Patrick Keenan as a director (3 pages) |
13 July 2011 | Appointment of Patrick Keenan as a director (3 pages) |
12 July 2011 | Purchase of own shares.
|
12 July 2011 | Purchase of own shares.
|
12 July 2011 | Purchase of own shares.
|
12 July 2011 | Purchase of own shares.
|
7 July 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (12 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
12 August 2010 | Appointment of Jack William Franklin Jr as a director (3 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Appointment of Rajat Barua as a director (3 pages) |
12 August 2010 | Statement of company's objects (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
12 August 2010 | Termination of appointment of John Edwards as a director (2 pages) |
12 August 2010 | Change of share class name or designation (2 pages) |
12 August 2010 | Appointment of Jack William Franklin Jr as a director (3 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
12 August 2010 | Statement of company's objects (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
12 August 2010 | Appointment of Rajat Barua as a director (3 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
12 August 2010 | Change of share class name or designation (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
12 August 2010 | Termination of appointment of John Edwards as a director (2 pages) |
28 May 2010 | Memorandum and Articles of Association (17 pages) |
28 May 2010 | Memorandum and Articles of Association (17 pages) |
3 March 2010 | Cancellation of shares. Statement of capital on 3 March 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 30 November 2006
|
3 March 2010 | Statement of capital following an allotment of shares on 30 November 2006
|
3 March 2010 | Purchase of own shares. (3 pages) |
3 March 2010 | Cancellation of shares. Statement of capital on 3 March 2010
|
3 March 2010 | Cancellation of shares. Statement of capital on 3 March 2010
|
3 March 2010 | Purchase of own shares. (3 pages) |
18 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
18 January 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (23 pages) |
12 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (23 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (23 pages) |
11 November 2009 | Form 169 company purchase own shares 4205 @ 0.01 25/09/09 (2 pages) |
11 November 2009 | Form 169 company purchase own shares 4205 @ 0.01 25/09/09 (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
26 October 2009 | Purchase of own shares. (2 pages) |
9 October 2009 | Purchase of own shares. (2 pages) |
9 October 2009 | Purchase of own shares. (2 pages) |
16 September 2009 | Ad 08/09/09\gbp si [email protected]=1500\gbp ic 94107.09/95607.09\ (2 pages) |
16 September 2009 | Ad 08/09/09\gbp si [email protected]=2887.22\gbp ic 91219.87/94107.09\ (3 pages) |
16 September 2009 | Ad 08/09/09\gbp si [email protected]=2887.22\gbp ic 91219.87/94107.09\ (3 pages) |
16 September 2009 | Ad 08/09/09\gbp si [email protected]=1500\gbp ic 94107.09/95607.09\ (2 pages) |
28 March 2009 | Ad 13/02/09\gbp si [email protected]=1034.87\gbp ic 90185/91219.87\ (5 pages) |
28 March 2009 | Ad 13/02/09\gbp si [email protected]=1034.87\gbp ic 90185/91219.87\ (5 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (21 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (21 pages) |
3 December 2008 | Ad 28/11/08\gbp si [email protected]=1500\gbp ic 88684.55/90184.55\ (2 pages) |
3 December 2008 | Ad 28/11/08\gbp si [email protected]=1500\gbp ic 88684.55/90184.55\ (2 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 October 2008 | Memorandum and Articles of Association (18 pages) |
6 October 2008 | Memorandum and Articles of Association (18 pages) |
19 August 2008 | Gbp ic 91084.55/88684.55\28/07/08\gbp sr [email protected]=2400\ (2 pages) |
19 August 2008 | Gbp ic 91084.55/88684.55\28/07/08\gbp sr [email protected]=2400\ (2 pages) |
17 July 2008 | Gbp ic 91088.53/91084.55\27/06/08\gbp sr [email protected]=3.98\ (2 pages) |
17 July 2008 | Gbp ic 91088.53/91084.55\27/06/08\gbp sr [email protected]=3.98\ (2 pages) |
17 July 2008 | Gbp ic 91094.63/91088.53\27/06/08\gbp sr [email protected]=6.1\ (2 pages) |
17 July 2008 | Gbp ic 91094.63/91088.53\27/06/08\gbp sr [email protected]=6.1\ (2 pages) |
14 July 2008 | Gbp ic 91129.63/91094.63\05/06/08\gbp sr [email protected]=35\ (2 pages) |
14 July 2008 | Gbp ic 91129.63/91094.63\05/06/08\gbp sr [email protected]=35\ (2 pages) |
23 June 2008 | Ad 09/06/08\gbp si [email protected]=104.63\gbp ic 91025/91129.63\ (2 pages) |
23 June 2008 | Ad 09/06/08\gbp si [email protected]=104.63\gbp ic 91025/91129.63\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 08/05/08 (4 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 08/05/08 (4 pages) |
29 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
29 May 2008 | Appointment terminated secretary stronachs (1 page) |
29 May 2008 | Appointment terminated secretary stronachs (1 page) |
29 May 2008 | Secretary appointed stronachs secretaries LIMITED (2 pages) |
8 January 2008 | Return made up to 16/12/07; full list of members (12 pages) |
8 January 2008 | Return made up to 16/12/07; full list of members (12 pages) |
30 December 2007 | Memorandum and Articles of Association (18 pages) |
30 December 2007 | Resolutions
|
30 December 2007 | Memorandum and Articles of Association (18 pages) |
30 December 2007 | Resolutions
|
12 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
27 July 2007 | Ad 13/07/07--------- £ si [email protected]=35 £ ic 89864/89899 (2 pages) |
27 July 2007 | Ad 13/07/07--------- £ si [email protected]=35 £ ic 89864/89899 (2 pages) |
30 March 2007 | Return made up to 16/12/06; full list of members (12 pages) |
30 March 2007 | Return made up to 16/12/06; full list of members (12 pages) |
26 March 2007 | Ad 22/12/06--------- £ si [email protected] (3 pages) |
26 March 2007 | Ad 22/12/06--------- £ si [email protected] (3 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Ad 20/11/06--------- £ si [email protected]=1560 £ ic 89425/90985 (4 pages) |
13 March 2007 | Ad 20/11/06--------- £ si [email protected]=2395 £ ic 85428/87823 (4 pages) |
13 March 2007 | Ad 22/12/06--------- £ si [email protected]=1126 £ ic 84302/85428 (3 pages) |
13 March 2007 | Ad 30/11/06--------- £ si [email protected]=34 £ ic 84268/84302 (2 pages) |
13 March 2007 | Notice of assignment of name or new name to shares (2 pages) |
13 March 2007 | Ad 30/11/06--------- £ si [email protected]=34 £ ic 84268/84302 (2 pages) |
13 March 2007 | Ad 30/11/06--------- £ si [email protected]=22 £ ic 87823/87845 (2 pages) |
13 March 2007 | Ad 20/11/06--------- £ si [email protected]=1560 £ ic 89425/90985 (4 pages) |
13 March 2007 | Ad 22/12/06--------- £ si [email protected]=1126 £ ic 84302/85428 (3 pages) |
13 March 2007 | Notice of assignment of name or new name to shares (2 pages) |
13 March 2007 | Ad 02/12/06--------- £ si [email protected]=2425 £ ic 81843/84268 (2 pages) |
13 March 2007 | Ad 02/12/06--------- £ si [email protected]=1580 £ ic 87845/89425 (2 pages) |
13 March 2007 | Ad 02/12/06--------- £ si [email protected]=2425 £ ic 81843/84268 (2 pages) |
13 March 2007 | Ad 20/11/06--------- £ si [email protected]=2395 £ ic 85428/87823 (4 pages) |
13 March 2007 | Ad 02/12/06--------- £ si [email protected]=1580 £ ic 87845/89425 (2 pages) |
13 March 2007 | Ad 30/11/06--------- £ si [email protected]=22 £ ic 87823/87845 (2 pages) |
13 March 2007 | Resolutions
|
25 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Nc inc already adjusted 17/07/06 (2 pages) |
5 September 2006 | Ad 17/07/06--------- £ si [email protected]=36350 £ ic 29425/65775 (3 pages) |
5 September 2006 | Nc inc already adjusted 17/07/06 (2 pages) |
5 September 2006 | Nc inc already adjusted 17/07/06 (2 pages) |
5 September 2006 | Nc inc already adjusted 17/07/06 (2 pages) |
5 September 2006 | Ad 17/07/06--------- £ si [email protected]=4800 £ ic 65775/70575 (2 pages) |
5 September 2006 | Ad 17/07/06--------- £ si [email protected]=36350 £ ic 29425/65775 (3 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 17/07/06--------- £ si [email protected]=4800 £ ic 65775/70575 (2 pages) |
5 September 2006 | Resolutions
|
5 September 2006 | Ad 17/07/06--------- £ si [email protected]=11268 £ ic 70575/81843 (2 pages) |
5 September 2006 | Ad 17/07/06--------- £ si [email protected]=11268 £ ic 70575/81843 (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
13 March 2006 | Nc inc already adjusted 08/03/06 (2 pages) |
13 March 2006 | Ad 06/02/06--------- £ si [email protected]=4463 £ ic 1/4464 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Notice of assignment of name or new name to shares (2 pages) |
13 March 2006 | S-div 06/02/06 (2 pages) |
13 March 2006 | Ad 09/03/06--------- £ si [email protected]=24961 £ ic 4464/29425 (3 pages) |
13 March 2006 | Nc inc already adjusted 08/03/06 (2 pages) |
13 March 2006 | Ad 09/03/06--------- £ si [email protected]=24961 £ ic 4464/29425 (3 pages) |
13 March 2006 | Ad 06/02/06--------- £ si [email protected]=4463 £ ic 1/4464 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
13 March 2006 | Nc inc already adjusted 08/03/06 (2 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Notice of assignment of name or new name to shares (2 pages) |
13 March 2006 | S-div 06/02/06 (2 pages) |
13 March 2006 | Nc inc already adjusted 08/03/06 (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
27 January 2006 | Company name changed mountwest 652 LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed mountwest 652 LIMITED\certificate issued on 27/01/06 (2 pages) |
16 December 2005 | Incorporation (16 pages) |
16 December 2005 | Incorporation (16 pages) |