19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director Name | Martin Helweg |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 18 August 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Narayana Prasad Narumanchi Venkata Lakshmi |
---|---|
Status | Current |
Appointed | 05 January 2022(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | William Ali Mills |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2008) |
Role | Coo Team Limited |
Correspondence Address | PO Box 12068 Dubai Uae |
Director Name | Anjan Mitra |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 2006(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 June 2006) |
Role | Company Executive |
Correspondence Address | Villa No 9 273 Al Wasl Rd Jumeirah Dubai UAE |
Director Name | Carl Geoffrey Rolaston |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | PO Box 118500 Dubai UAE |
Director Name | Stephen Rowland Thomas |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Fazel Akbar Fazelbhoy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 2011) |
Role | CEO |
Country of Residence | Dubai |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Roy William Vickers Donaldson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Jay Kumar Daga |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 November 2011(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Rene Kofod-Olsen |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2015(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 282800 Almas Tower Jumeirah Lakes Towers Dubai United Arab Emirates |
Director Name | Mr Robert Emanuel Desai |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2015(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2021) |
Role | Strategy & Business Development Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 282800 Almas Tower Jumeirah Lakes Towers Dubai United Arab Emirates |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Standard Chartered Bank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £963,887 |
Gross Profit | £154,637 |
Net Worth | £5,133,396 |
Current Liabilities | £19,376,871 |
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 | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
22 March 2017 | Delivered on: 12 April 2017 Persons entitled: Standard Chartered Bank (As Security Agent) Classification: A registered charge Outstanding |
---|---|
27 January 2014 | Delivered on: 11 February 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Motor vessel tulpar registered in the ownership of roosalka shipping limited with the cayman islands shipping registry with official number 735570. notification of addition to or amendment of charge. Outstanding |
27 January 2014 | Delivered on: 3 February 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Ship known as tulpar with number 174 registered in 2002 at the port of george town. Notification of addition to or amendment of charge. Outstanding |
27 January 2014 | Delivered on: 3 February 2014 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 October 2019 | Delivered on: 16 October 2019 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: N/A. Outstanding |
30 August 2017 | Delivered on: 13 September 2017 Persons entitled: Standard Chartered Bank as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Assignment of, amongst other things, earnings and insurances in respect of the vessel known as "tulpar" (official number 735570). for more information, please refer to the instrument. Outstanding |
21 August 2017 | Delivered on: 6 September 2017 Persons entitled: Standard Chartered Bank as Security Agent Classification: A registered charge Particulars: The chargor mortgaged the vessel "tuplar" registered at the port of george town under the laws of the cayman islands under official number 735570 and includes any share or interest in that vessel and its engines, machinery, boats, tackle, outfit, spare gear, fuel, consumable or other stores, belongings and appurtenances whether on board or ashore and whether now owned or acquired after 21 august 2017. Outstanding |
21 August 2017 | Delivered on: 31 August 2017 Persons entitled: Standard Chartered Bank (As Security Agent) Classification: A registered charge Particulars: First priority cayman islands statutory ship mortgage over the vessel "tulpar" (official number 735570). for more details please refer to the instrument. Outstanding |
22 March 2017 | Delivered on: 12 April 2017 Persons entitled: Standard Chartered Bank (As Security Agent) Classification: A registered charge Particulars: No UK registered ship. Outstanding |
8 February 2007 | Delivered on: 21 February 2007 Satisfied on: 5 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Quadpartite deed Secured details: The indebtedness. Particulars: The charterer with full title guarantee assigns absolutely and unconditionally and agrees to assign to the bank all the charterers right, title and interest in and to the charterers assigned property. Fully Satisfied |
18 September 2006 | Delivered on: 3 October 2006 Satisfied on: 5 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Five party deed Secured details: All sums due or to become due. Particulars: The initial intermediate charterer with full title guarantee assigns absolutely and unconditionally and agrees to assign to the bank all the initial intermediate charterers right, title and interest in and to the initial intermediate charterers assigned property. Fully Satisfied |
18 September 2006 | Delivered on: 3 October 2006 Satisfied on: 5 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment Secured details: All sums due or to become due. Particulars: The company with full title guarantee assigns absolutely and unconditionally, and agrees to assign, to the bank all the companys right, title and interest in and to the assigned property. Fully Satisfied |
18 September 2006 | Delivered on: 3 October 2006 Satisfied on: 5 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of covenants Secured details: All sums due or to become due. Particulars: The company mortgages and charges the vessel to the bank with full title guarantee. Fully Satisfied |
18 September 2006 | Delivered on: 3 October 2006 Satisfied on: 22 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixty-four sixty-fourth (64/64TH) shares of the vessel tulpar official number 735570, number 174 in 2002, registered in port george town. Fully Satisfied |
15 May 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
16 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
9 January 2023 | Full accounts made up to 31 December 2021 (30 pages) |
19 July 2022 | Full accounts made up to 31 December 2020 (30 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
18 January 2022 | Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a secretary on 5 January 2022 (2 pages) |
18 January 2022 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 January 2022 (1 page) |
18 August 2021 | Appointment of Martin Helweg as a director on 18 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Robert Emanuel Desai as a director on 18 August 2021 (1 page) |
25 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
4 June 2020 | Satisfaction of charge SC2978460011 in full (4 pages) |
4 June 2020 | Satisfaction of charge SC2978460012 in full (4 pages) |
4 June 2020 | Satisfaction of charge SC2978460013 in full (4 pages) |
4 June 2020 | Satisfaction of charge SC2978460010 in full (4 pages) |
4 June 2020 | Satisfaction of charge SC2978460014 in full (4 pages) |
4 June 2020 | Satisfaction of charge SC2978460009 in full (4 pages) |
2 April 2020 | Termination of appointment of Rene Kofod-Olsen as a director on 15 March 2020 (1 page) |
16 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Jay Kumar Daga as a director on 22 January 2020 (1 page) |
12 February 2020 | Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a director on 11 February 2020 (2 pages) |
10 December 2019 | Full accounts made up to 31 December 2018 (34 pages) |
16 October 2019 | Registration of charge SC2978460014, created on 3 October 2019 (21 pages) |
2 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Full accounts made up to 31 December 2017 (32 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
24 January 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
14 December 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 December 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 September 2017 | Registration of charge SC2978460013, created on 30 August 2017 (30 pages) |
13 September 2017 | Registration of charge SC2978460013, created on 30 August 2017 (30 pages) |
6 September 2017 | Registration of charge SC2978460012, created on 21 August 2017 (19 pages) |
6 September 2017 | Registration of charge SC2978460012, created on 21 August 2017 (19 pages) |
31 August 2017 | Registration of charge SC2978460011, created on 21 August 2017 (5 pages) |
31 August 2017 | Registration of charge SC2978460011, created on 21 August 2017 (5 pages) |
20 July 2017 | Satisfaction of charge SC2978460008 in full (1 page) |
20 July 2017 | Satisfaction of charge SC2978460008 in full (1 page) |
20 July 2017 | Satisfaction of charge SC2978460006 in full (1 page) |
20 July 2017 | Satisfaction of charge SC2978460006 in full (1 page) |
20 July 2017 | Satisfaction of charge SC2978460007 in full (1 page) |
20 July 2017 | Satisfaction of charge SC2978460007 in full (1 page) |
12 April 2017 | Registration of charge SC2978460009, created on 22 March 2017 (28 pages) |
12 April 2017 | Registration of charge SC2978460010, created on 22 March 2017 (20 pages) |
12 April 2017 | Registration of charge SC2978460010, created on 22 March 2017 (20 pages) |
12 April 2017 | Registration of charge SC2978460009, created on 22 March 2017 (28 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
9 April 2015 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages) |
9 April 2015 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages) |
9 April 2015 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page) |
9 April 2015 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Stephen Rowland Thomas as a director on 6 April 2015 (1 page) |
9 April 2015 | Appointment of Robert Emanuel Desai as a director on 6 April 2015 (2 pages) |
9 April 2015 | Appointment of Rene Kofod-Olsen as a director on 6 April 2015 (2 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Roy William Vickers Donaldson as a director on 12 February 2015 (1 page) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 August 2014 | Section 519 (1 page) |
8 August 2014 | Section 519 (1 page) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (17 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (17 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (17 pages) |
6 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2013 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
11 February 2014 | Registration of charge 2978460008 (39 pages) |
11 February 2014 | Registration of charge 2978460008 (39 pages) |
3 February 2014 | Registration of charge 2978460006 (28 pages) |
3 February 2014 | Registration of charge 2978460007 (7 pages) |
3 February 2014 | Registration of charge 2978460007 (7 pages) |
3 February 2014 | Registration of charge 2978460006 (28 pages) |
25 November 2013 | Memorandum and Articles of Association (6 pages) |
25 November 2013 | Memorandum and Articles of Association (6 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
30 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders
|
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders
|
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
22 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (29 pages) |
21 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
21 March 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
21 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Appointment of Jay Kumar Daga as a director (3 pages) |
8 December 2011 | Appointment of Jay Kumar Daga as a director (3 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
2 December 2011 | Full accounts made up to 31 December 2010 (24 pages) |
9 June 2011 | Termination of appointment of Fazel Fazelbhoy as a director (2 pages) |
9 June 2011 | Termination of appointment of Fazel Fazelbhoy as a director (2 pages) |
14 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
26 March 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Roy William Vickers Donaldson on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Fazel Akbar Fazelbhoy on 26 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Fazel Akbar Fazelbhoy on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Roy William Vickers Donaldson on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Stephen Rowland Thomas on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Stephen Rowland Thomas on 26 March 2010 (2 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
18 June 2009 | Director appointed roy william vickers donaldson (2 pages) |
18 June 2009 | Appointment terminated director carl rolaston (1 page) |
18 June 2009 | Appointment terminated director carl rolaston (1 page) |
18 June 2009 | Director appointed roy william vickers donaldson (2 pages) |
9 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
9 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (23 pages) |
13 May 2008 | Director appointed fazel akbar fazelbhoy (2 pages) |
13 May 2008 | Appointment terminated director william mills (1 page) |
13 May 2008 | Director appointed fazel akbar fazelbhoy (2 pages) |
13 May 2008 | Appointment terminated director william mills (1 page) |
7 May 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
7 May 2008 | Accounting reference date shortened from 28/02/2008 to 31/12/2007 (1 page) |
30 April 2008 | Full accounts made up to 28 February 2007 (20 pages) |
30 April 2008 | Full accounts made up to 28 February 2007 (20 pages) |
11 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
11 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
15 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Partic of mort/charge * (5 pages) |
21 February 2007 | Partic of mort/charge * (5 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
3 October 2006 | Partic of mort/charge * (5 pages) |
3 October 2006 | Partic of mort/charge * (6 pages) |
3 October 2006 | Partic of mort/charge * (4 pages) |
3 October 2006 | Partic of mort/charge * (4 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Partic of mort/charge * (6 pages) |
3 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Partic of mort/charge * (5 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Director resigned (1 page) |
21 March 2006 | Company name changed hbj 756 LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed hbj 756 LIMITED\certificate issued on 21/03/06 (2 pages) |
27 February 2006 | Incorporation (19 pages) |
27 February 2006 | Incorporation (19 pages) |