Windsor
Berkshire
SL4 5GD
Secretary Name | Centrica Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2009(2 years, 9 months 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 | 31 October 2014(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (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 | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Marie-Louise Clayton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 month after company formation) |
Appointment Duration | 10 months (resigned 06 December 2007) |
Role | Finance Director |
Correspondence Address | 309 North Deeside Road Aberdeen AB13 0DL Scotland |
Director Name | Mr Michael John Wagstaff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 month after company formation) |
Appointment Duration | 2 years, 7 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 | Simon Nicholas Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 2 Chestnut Lane Banchory Aberdeenshire AB31 5PH Scotland |
Director Name | Mr Jonathan David Murphy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 May 2009) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Flat 2 First Floor 7 London Street Edinburgh EH3 6LZ Scotland |
Director Name | Roderick McIntosh Begbie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 October 2009) |
Role | Oil Company Manager |
Correspondence Address | 11 Kepplestone Gardens Aberdeen Aberdeenshire AB15 4DH Scotland |
Director Name | Mr Peter Andrew Turner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 77 Parkhurst Fields Churt Surrey GU10 2PQ |
Director Name | Mr Jonathan Leslie Roger |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ab15 |
Director Name | Mr Vincent Mark Hanafin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 February 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Nicholas William Maddock |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Close 62 Huntly Street Aberdeen AB10 1RS Scotland |
Director Name | Gregory Craig McKenna |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Dr Iain Douglas Bartholomew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2014) |
Role | Geologist, Subsurface Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Christopher Terrence Bird |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2012) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Paul De Leeuw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2013) |
Role | Director Of Strategy |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Paul Ian Hedley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Sarwjit Sambhi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2014) |
Role | Managing Director, E&P |
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(6 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
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 | Ms Nicola Carroll |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 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, 5 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, 6 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(11 years, 8 months 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, 8 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 | 05 January 2007(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Telephone | 01224 726899 |
---|---|
Telephone region | Aberdeen |
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 |
1 at £1 | Gb Gas Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
13 September 2019 | Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 (2 pages) |
13 September 2019 | Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 (1 page) |
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 4 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) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 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) |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
7 November 2014 | Appointment of Centrica Directors Limited as a director on 31 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Iain Douglas Bartholomew as a director on 31 October 2014 (1 page) |
7 November 2014 | Appointment of Nicola Margaret Carroll as a director on 31 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Iain Douglas Bartholomew as a director on 31 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Sarwjit Sambhi as a director on 31 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Richard Ozsanlav as a director on 31 October 2014 (1 page) |
7 November 2014 | Appointment of Nicola Margaret Carroll as a director on 31 October 2014 (2 pages) |
7 November 2014 | Termination of appointment of Sarwjit Sambhi as a director on 31 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Richard Ozsanlav as a director on 31 October 2014 (1 page) |
7 November 2014 | Appointment of Centrica Directors Limited as a director on 31 October 2014 (2 pages) |
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 March 2014 | Director's details changed for Sarwjit Sambhi on 24 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Sarwjit Sambhi on 24 February 2014 (2 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 | Appointment of Richard Ozsanlav as a director (2 pages) |
17 January 2014 | Appointment of Richard Ozsanlav as a director (2 pages) |
9 December 2013 | Statement of capital on 9 December 2013
|
9 December 2013 | Statement by directors (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Statement of capital on 9 December 2013
|
9 December 2013 | Resolutions
|
9 December 2013 | Solvency statement dated 06/12/13 (1 page) |
9 December 2013 | Statement of capital on 9 December 2013
|
9 December 2013 | Statement by directors (1 page) |
9 December 2013 | Solvency statement dated 06/12/13 (1 page) |
1 November 2013 | Termination of appointment of Paul Hedley as a director (1 page) |
1 November 2013 | Termination of appointment of Paul Hedley as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 August 2013 | Termination of appointment of Paul De Leeuw as a director (1 page) |
20 August 2013 | Termination of appointment of Paul De Leeuw as a director (1 page) |
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) |
31 May 2013 | Appointment of Sarwjit Sambhi as a director (2 pages) |
31 May 2013 | Appointment of Sarwjit Sambhi as a director (2 pages) |
30 May 2013 | Termination of appointment of Jonathan Roger as a director (1 page) |
30 May 2013 | Termination of appointment of Jonathan Roger as a director (1 page) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Termination of appointment of Christopher Bird as a director (1 page) |
24 April 2012 | Termination of appointment of Gregory Mckenna as a director (1 page) |
24 April 2012 | Termination of appointment of Christopher Bird as a director (1 page) |
24 April 2012 | Termination of appointment of Gregory Mckenna as a director (1 page) |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Paul Ian Hedley on 7 November 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 September 2011 | Appointment of Paul Ian Hedley as a director (2 pages) |
15 September 2011 | Appointment of Paul Ian Hedley as a director (2 pages) |
12 September 2011 | Company name changed venture investment holdings LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed venture investment holdings LIMITED\certificate issued on 12/09/11
|
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) |
11 July 2011 | Termination of appointment of Nicholas Maddock as a director (1 page) |
11 July 2011 | Termination of appointment of Nicholas Maddock as a director (1 page) |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages) |
13 June 2011 | Director's details changed for Paul De Leeuw on 11 May 2011 (2 pages) |
20 May 2011 | Appointment of Paul De Leeuw as a director (2 pages) |
20 May 2011 | Appointment of Paul De Leeuw as a director (2 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages) |
7 December 2010 | Director's details changed for Nicholas William Maddock on 30 September 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Nicholas William Maddock on 8 April 2010 (2 pages) |
16 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director (2 pages) |
16 February 2010 | Appointment of Dr Iain Douglas Bartholomew as a director (2 pages) |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director (2 pages) |
12 February 2010 | Termination of appointment of Vincent Hanafin as a director (1 page) |
12 February 2010 | Termination of appointment of Vincent Hanafin as a director (1 page) |
12 February 2010 | Appointment of Gregory Craig Mckenna as a director (2 pages) |
11 February 2010 | Appointment of Christopher Terrence Bird as a director (2 pages) |
11 February 2010 | Appointment of Christopher Terrence Bird as a director (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Statement of company's objects (2 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Statement of company's objects (2 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Appointment of Nicholas William Maddock as a director (2 pages) |
9 November 2009 | Appointment of Nicholas William Maddock as a director (2 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 | 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 Roderick Begbie as a director (1 page) |
15 October 2009 | Appointment of Centrica Secretaries Limited as a secretary (3 pages) |
15 October 2009 | Termination of appointment of Peter Turner 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 Peter Turner as a director (1 page) |
14 October 2009 | Termination of appointment of Simon Waite as a secretary (1 page) |
14 October 2009 | Termination of appointment of Simon Waite as a secretary (1 page) |
22 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 May 2009 | Director appointed jonathan leslie roger (2 pages) |
15 May 2009 | Appointment terminated director jonathan murphy (1 page) |
15 May 2009 | Director appointed jonathan leslie roger (2 pages) |
15 May 2009 | Appointment terminated director jonathan murphy (1 page) |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 (1 page) |
1 April 2009 | Director's change of particulars / jonathan murphy / 01/04/2009 (1 page) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (16 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) |
4 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
4 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
24 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
12 September 2007 | New director appointed (3 pages) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Ad 26/06/07--------- £ si 34800000@1=34800000 £ ic 1/34800001 (2 pages) |
2 July 2007 | Ad 26/06/07--------- £ si 34800000@1=34800000 £ ic 1/34800001 (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
18 June 2007 | Nc inc already adjusted 11/06/07 (2 pages) |
18 June 2007 | Nc inc already adjusted 11/06/07 (2 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
6 March 2007 | Memorandum and Articles of Association (9 pages) |
6 March 2007 | Memorandum and Articles of Association (9 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New secretary appointed (2 pages) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (3 pages) |
12 February 2007 | Director resigned (1 page) |
9 February 2007 | Company name changed venture infrastructure LIMITED\certificate issued on 09/02/07 (2 pages) |
9 February 2007 | Company name changed venture infrastructure LIMITED\certificate issued on 09/02/07 (2 pages) |
11 January 2007 | Company name changed mountwest 716 LIMITED\certificate issued on 11/01/07 (2 pages) |
11 January 2007 | Company name changed mountwest 716 LIMITED\certificate issued on 11/01/07 (2 pages) |
5 January 2007 | Incorporation (16 pages) |
5 January 2007 | Incorporation (16 pages) |