Windsor
Berkshire
SL4 5GD
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2009(3 years after company formation) |
Appointment Duration | 13 years, 5 months (closed 28 February 2023) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Centrica Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 28 February 2023) |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mr Michael John Wagstaff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Stockfield House Tilford Road, Churt Farnham Surrey GU10 2LS |
Secretary Name | Brian Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(1 month after company formation) |
Appointment Duration | 1 month (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | 40 Woodburn Crescent Aberdeen AB15 8JX Scotland |
Director Name | Marie-Louise Clayton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 December 2006) |
Role | Finance Director |
Correspondence Address | 309 North Deeside Road Aberdeen AB13 0DL Scotland |
Secretary Name | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 2 Chestnut Lane Banchory Aberdeenshire AB31 5PH Scotland |
Director Name | Roderick McIntosh Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2009) |
Role | Oil Company Manager |
Correspondence Address | 11 Kepplestone Gardens Aberdeen Aberdeenshire AB15 4DH Scotland |
Director Name | Christopher Picotte |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2013) |
Role | Private Equity |
Correspondence Address | C/O Arclight Capital Partners Llc 200 Clarendon St Boston Ma 02117 |
Director Name | Robb Eric Turner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2013) |
Role | Money Management |
Correspondence Address | 162 Upper Mountain Avenue Montclair New Jersey 07042 Foreign |
Director Name | Mr Vincent Mark Hanafin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Mr Jonathan Leslie Roger |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ab15 |
Director Name | Sarwjit Sambhi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2014) |
Role | Managing Director, Power Generation |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Richard Ozsanlav |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2015) |
Role | Finance Director, E&P Uk-Nl |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Bruce David Neil Bricknell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Paul Martyn, Roger Tanner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2016) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Roy Andrew Lumsden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Ms Nicola Carroll |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(9 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew William Hodges |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mrs Justine Michelle Campbell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 September 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
Director Name | Mr Alan William McCulloch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2006(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Registered Address | 1 Waterfront Avenue Edinburgh EH5 1SG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£175,000 |
Current Liabilities | £12,027,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2006 | Delivered on: 24 October 2006 Satisfied on: 6 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 |
---|---|
18 October 2006 | Delivered on: 21 October 2006 Satisfied on: 11 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
13 September 2019 | Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 (1 page) |
13 September 2019 | Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 (2 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 October 2018 | Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 25 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
24 September 2018 | Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 (2 pages) |
13 July 2018 | Termination of appointment of Andrew William Hodges as a director on 12 July 2018 (1 page) |
13 July 2018 | Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page) |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages) |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
1 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 March 2016 | Termination of appointment of Paul Martyn, Roger Tanner as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Paul Martyn, Roger Tanner as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Roy Andrew Lumsden as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Nicola Margaret Carroll as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Nicola Margaret Carroll as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Centrica Directors Limited as a director on 29 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Bruce David Neil Bricknell as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Roy Andrew Lumsden as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Bruce David Neil Bricknell as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Centrica Directors Limited as a director on 29 February 2016 (2 pages) |
2 July 2015 | Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Roy Andrew Lumsden as a director on 5 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Richard Ozsanlav as a director on 5 June 2015 (1 page) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 March 2014 | Director's details changed for Richard Ozsanlav on 28 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Richard Ozsanlav on 28 February 2014 (2 pages) |
17 January 2014 | Termination of appointment of Vincent Hanafin as a director (1 page) |
17 January 2014 | Termination of appointment of Sarwjit Sambhi as a director (1 page) |
17 January 2014 | Appointment of Mr Paul Martyn, Roger Tanner as a director (2 pages) |
17 January 2014 | Appointment of Mr Bruce David Neil Bricknell as a director (2 pages) |
17 January 2014 | Appointment of Mr Bruce David Neil Bricknell as a director (2 pages) |
17 January 2014 | Appointment of Richard Ozsanlav as a director (2 pages) |
17 January 2014 | Appointment of Mr Paul Martyn, Roger Tanner as a director (2 pages) |
17 January 2014 | Termination of appointment of Sarwjit Sambhi as a director (1 page) |
17 January 2014 | Termination of appointment of Vincent Hanafin as a director (1 page) |
17 January 2014 | Appointment of Richard Ozsanlav as a director (2 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Appointment of Sarwjit Sambhi as a director (2 pages) |
14 June 2013 | Appointment of Sarwjit Sambhi as a director (2 pages) |
13 June 2013 | Termination of appointment of Christopher Picotte as a director (1 page) |
13 June 2013 | Termination of appointment of Christopher Picotte as a director (1 page) |
13 June 2013 | Termination of appointment of Robb Turner as a director (1 page) |
13 June 2013 | Termination of appointment of Jonathan Roger as a director (1 page) |
13 June 2013 | Termination of appointment of Jonathan Roger as a director (1 page) |
13 June 2013 | Termination of appointment of Robb Turner as a director (1 page) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Director's details changed for Christopher Picotte on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Christopher Picotte on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Christopher Picotte on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Christopher Picotte on 26 February 2013 (2 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (9 pages) |
23 September 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (9 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 October 2009 | Appointment of Vincent Mark Hanafin as a director (3 pages) |
29 October 2009 | Appointment of Vincent Mark Hanafin as a director (3 pages) |
15 October 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 15 October 2009 (1 page) |
15 October 2009 | Appointment of Centrica Secretaries Limited as a secretary (3 pages) |
15 October 2009 | Appointment of Centrica Secretaries Limited as a secretary (3 pages) |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director (1 page) |
15 October 2009 | Termination of appointment of Roderick Begbie as a director (1 page) |
15 October 2009 | Termination of appointment of Michael Wagstaff as a director (1 page) |
15 October 2009 | Termination of appointment of Roderick Begbie as a director (1 page) |
14 October 2009 | Appointment of Mr Jonathan Leslie Roger as a director (2 pages) |
14 October 2009 | Termination of appointment of Simon Waite as a secretary (1 page) |
14 October 2009 | Appointment of Mr Jonathan Leslie Roger as a director (2 pages) |
14 October 2009 | Termination of appointment of Simon Waite as a secretary (1 page) |
16 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 October 2008 | Location of register of members (non legible) (1 page) |
17 October 2008 | Location of register of members (non legible) (1 page) |
29 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
18 August 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
18 August 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
26 February 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (3 pages) |
15 December 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
24 October 2006 | Partic of mort/charge * (9 pages) |
24 October 2006 | Partic of mort/charge * (9 pages) |
21 October 2006 | Partic of mort/charge * (9 pages) |
21 October 2006 | Partic of mort/charge * (9 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | New secretary appointed (2 pages) |
14 September 2006 | Company name changed mountwest 693 LIMITED\certificate issued on 14/09/06 (2 pages) |
14 September 2006 | Company name changed mountwest 693 LIMITED\certificate issued on 14/09/06 (2 pages) |
11 September 2006 | Incorporation (16 pages) |
11 September 2006 | Incorporation (16 pages) |