Sheikh Zayed Road
Dubai
P.O. Box 17000
Director Name | Richard Showell |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 April 2023) |
Role | Senior Manager - Dw |
Country of Residence | United Arab Emirates |
Correspondence Address | Conrad Building Level 15 Sheikh Zayed Road Dubai P.O. Box 17000 |
Secretary Name | Richard Showell |
---|---|
Status | Closed |
Appointed | 28 June 2018(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 April 2023) |
Role | Company Director |
Correspondence Address | Conrad Building Level 15 Sheikh Zayed Road Dubai P.O. Box 17000 |
Director Name | Tony Charles Sole |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2010) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 42, Street 8b Umm Al Sheif Dubai United Arab Emirates |
Director Name | David Thomas Spencer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2008(1 month after company formation) |
Appointment Duration | 1 year (resigned 14 May 2009) |
Role | CEO |
Correspondence Address | Villa No 12a Street 3 Meadows 6 Dubai, Uae |
Director Name | Alan John Rogers |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 January 2009) |
Role | Group Ceo |
Country of Residence | United States |
Correspondence Address | Apartment 9b 30 East 62nd Street New York Ny 10021 United States |
Secretary Name | Tony Charles Sole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2010) |
Role | Finance Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa 42, Street 8b Umm Al Sheif Dubai United Arab Emirates |
Director Name | Abdul Wahid Al Ulama |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | United Arab Emirates |
Status | Resigned |
Appointed | 27 January 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 February 2010) |
Role | Ceo Leisurecorp |
Country of Residence | United Arab Emirates |
Correspondence Address | 352 Community, Villa 10,Gov Of Dubai Complex 1b Street Jumeirah 2 Dubai United Arab Emirates |
Director Name | Hamza Ali Abdullatif Mustafa |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 01 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 June 2013) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries, Building 4, Le Downtown Jabel Ali Dubai United Arab Emirates |
Director Name | Binod Narasimhan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Mark Bennett Troy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries, Building 4, Le Downtown Jabel Ali Dubai United Arab Emirates |
Secretary Name | Mark Bennett Troy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 May 2015) |
Role | Company Director |
Correspondence Address | Istithmar World Pjsc The Galleries, Building 4, Le Downtown Jabel Ali Dubai United Arab Emirates |
Director Name | Mr Michael Burns Neilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2013) |
Role | Chief Financial Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries, Building 4, Le Downtown Jebel Ali Dubai United Arab Emirates |
Director Name | Ian Alistair Humphries-Russ |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | Dubai, Uae |
Correspondence Address | Istithmar World Pjsc The Galleries, Building 4, Le Downtown Jebel Ali Dubai United Arab Emirates |
Director Name | Daniel Guy Gillespie |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 May 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2016) |
Role | Director - Private Equity |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Secretary Name | Daniel Guy Gillespie |
---|---|
Status | Resigned |
Appointed | 14 May 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Director Name | Hamish Ian Stuart |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2015(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2016) |
Role | Director-Real Estate |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Director Name | Carly Louise Range |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2018) |
Role | Investment Professional |
Country of Residence | United Arab Emirates |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Secretary Name | Carly Louise Range |
---|---|
Status | Resigned |
Appointed | 31 August 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Istithmar World Pjsc The Galleries Building 4, Lev Downtown Jebel Ali, PO Box 17000 Dubai United Arab Emirates |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | C/O Addleshaw Goddard Cornerstone 107 West Regent Street Glasgow G2 2BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5.5m at £1 | Leisurecorp Scotland Holding Fze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,613,000 |
Cash | £4,504,000 |
Current Liabilities | £21,264,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2023 | Final account prior to dissolution in MVL (final account attached) (18 pages) |
28 October 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Addleshaw Goddard Cornerstone 107 West Regent Street Glasgow G2 2BA on 28 October 2021 (3 pages) |
5 October 2021 | Resolutions
|
13 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
26 July 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
11 June 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Carly Louise Range as a secretary on 28 June 2018 (1 page) |
23 July 2018 | Termination of appointment of Carly Louise Range as a director on 28 June 2018 (1 page) |
23 July 2018 | Appointment of Richard Showell as a secretary on 28 June 2018 (2 pages) |
23 July 2018 | Appointment of Richard Showell as a director on 28 June 2018 (2 pages) |
16 May 2018 | Accounts for a small company made up to 31 December 2017
|
3 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016
|
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015
|
15 September 2016 | Termination of appointment of Daniel Guy Gillespie as a secretary on 31 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Daniel Guy Gillespie as a director on 31 August 2016 (1 page) |
15 September 2016 | Appointment of Carly Louise Range as a secretary on 31 August 2016 (2 pages) |
15 September 2016 | Appointment of Carly Louise Range as a director on 31 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Daniel Guy Gillespie as a secretary on 31 August 2016 (1 page) |
15 September 2016 | Termination of appointment of Hamish Ian Stuart as a director on 27 July 2016 (1 page) |
15 September 2016 | Termination of appointment of Hamish Ian Stuart as a director on 27 July 2016 (1 page) |
15 September 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 27 July 2016 (2 pages) |
15 September 2016 | Appointment of Carly Louise Range as a director on 31 August 2016 (2 pages) |
15 September 2016 | Termination of appointment of Daniel Guy Gillespie as a director on 31 August 2016 (1 page) |
15 September 2016 | Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 27 July 2016 (2 pages) |
15 September 2016 | Appointment of Carly Louise Range as a secretary on 31 August 2016 (2 pages) |
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Termination of appointment of Ian Alistair Humphries-Russ as a director on 14 June 2015 (1 page) |
22 September 2015 | Appointment of Hamish Ian Stuart as a director on 14 June 2015 (2 pages) |
22 September 2015 | Appointment of Hamish Ian Stuart as a director on 14 June 2015 (2 pages) |
22 September 2015 | Termination of appointment of Ian Alistair Humphries-Russ as a director on 14 June 2015 (1 page) |
20 September 2015 | Appointment of Daniel Guy Gillespie as a secretary on 14 May 2015 (2 pages) |
20 September 2015 | Appointment of Daniel Guy Gillespie as a secretary on 14 May 2015 (2 pages) |
20 September 2015 | Termination of appointment of Mark Bennett Troy as a director on 14 May 2015 (1 page) |
20 September 2015 | Termination of appointment of Mark Bennett Troy as a secretary on 14 May 2015 (1 page) |
20 September 2015 | Termination of appointment of Mark Bennett Troy as a director on 14 May 2015 (1 page) |
20 September 2015 | Termination of appointment of Mark Bennett Troy as a secretary on 14 May 2015 (1 page) |
17 September 2015 | Appointment of Daniel Guy Gillespie as a director on 14 May 2015 (2 pages) |
17 September 2015 | Appointment of Daniel Guy Gillespie as a director on 14 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (17 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (17 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (17 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
8 May 2014 | Annual return made up to 7 April 2009 with a full list of shareholders (10 pages) |
8 May 2014 | Annual return made up to 7 April 2009 with a full list of shareholders (10 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (17 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2011 (16 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2011 (16 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2011 (16 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2012 (17 pages) |
8 May 2014 | Annual return made up to 7 April 2009 with a full list of shareholders (10 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2013 (17 pages) |
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 March 2014 | Appointment of Ian Alastair Humphries-Russ as a director (3 pages) |
28 March 2014 | Appointment of Ian Alastair Humphries-Russ as a director (3 pages) |
24 February 2014 | Termination of appointment of Hamza Mustafa as a director (2 pages) |
24 February 2014 | Termination of appointment of Hamza Mustafa as a director (2 pages) |
24 February 2014 | Termination of appointment of Michael Neilson as a director (2 pages) |
24 February 2014 | Termination of appointment of Michael Neilson as a director (2 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders
|
17 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
17 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
31 May 2012 | Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages) |
31 May 2012 | Annual return made up to 7 April 2012
|
31 May 2012 | Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages) |
31 May 2012 | Annual return made up to 7 April 2012
|
31 May 2012 | Annual return made up to 7 April 2012
|
31 May 2012 | Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages) |
3 May 2012 | Secretary's details changed for Mark Bennett Troy on 7 April 2012 (3 pages) |
3 May 2012 | Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages) |
3 May 2012 | Director's details changed for Hamza Ali Abdullatif Mustafa on 7 April 2012 (3 pages) |
3 May 2012 | Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages) |
3 May 2012 | Secretary's details changed for Mark Bennett Troy on 7 April 2012 (3 pages) |
3 May 2012 | Director's details changed for Hamza Ali Abdullatif Mustafa on 7 April 2012 (3 pages) |
3 May 2012 | Secretary's details changed for Mark Bennett Troy on 7 April 2012 (3 pages) |
3 May 2012 | Director's details changed for Hamza Ali Abdullatif Mustafa on 7 April 2012 (3 pages) |
3 May 2012 | Director's details changed for Mark Bennett Troy on 7 April 2012 (3 pages) |
23 January 2012 | Auditor's resignation (1 page) |
23 January 2012 | Auditor's resignation (1 page) |
7 November 2011 | Appointment of Mr Michael Burns Neilson as a director (3 pages) |
7 November 2011 | Appointment of Mr Michael Burns Neilson as a director (3 pages) |
17 October 2011 | Amended group of companies' accounts made up to 31 December 2010 (26 pages) |
17 October 2011 | Amended group of companies' accounts made up to 31 December 2010 (26 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
6 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
8 July 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 8 July 2011 (2 pages) |
18 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders
|
18 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders
|
18 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders
|
5 January 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
5 January 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
16 November 2010 | Director's details changed for Hamza Ali Abdullatif Mustafa on 1 February 2010 (3 pages) |
16 November 2010 | Director's details changed for Hamza Ali Abdullatif Mustafa on 1 February 2010 (3 pages) |
16 November 2010 | Director's details changed for Mark Bennett Troy on 1 February 2010 (3 pages) |
16 November 2010 | Director's details changed for Mark Bennett Troy on 1 February 2010 (3 pages) |
16 November 2010 | Director's details changed for Mark Bennett Troy on 1 February 2010 (3 pages) |
16 November 2010 | Director's details changed for Hamza Ali Abdullatif Mustafa on 1 February 2010 (3 pages) |
10 September 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (15 pages) |
10 September 2010 | Appointment of Mark Bennett Troy as a secretary (3 pages) |
10 September 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (15 pages) |
10 September 2010 | Appointment of Mark Bennett Troy as a secretary (3 pages) |
10 September 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Termination of appointment of Abdul Al Ulama as a director (2 pages) |
16 August 2010 | Termination of appointment of Tony Sole as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Tony Sole as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Tony Sole as a director (2 pages) |
16 August 2010 | Termination of appointment of Tony Sole as a director (2 pages) |
16 August 2010 | Termination of appointment of Binod Narasimhan as a director (2 pages) |
16 August 2010 | Termination of appointment of Abdul Al Ulama as a director (2 pages) |
16 August 2010 | Termination of appointment of Binod Narasimhan as a director (2 pages) |
11 February 2010 | Appointment of Mark Bennett Troy as a director (3 pages) |
11 February 2010 | Appointment of Hamza Ali Abdullatif Mustafa as a director (3 pages) |
11 February 2010 | Appointment of Mark Bennett Troy as a director (3 pages) |
11 February 2010 | Appointment of Binod Narasimhan as a director (3 pages) |
11 February 2010 | Appointment of Hamza Ali Abdullatif Mustafa as a director (3 pages) |
11 February 2010 | Appointment of Binod Narasimhan as a director (3 pages) |
11 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
11 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
3 September 2009 | Appointment terminated director david spencer (1 page) |
3 September 2009 | Appointment terminated director david spencer (1 page) |
12 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
12 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
5 March 2009 | Appointment terminated director alan rogers (1 page) |
5 March 2009 | Appointment terminated director alan rogers (1 page) |
5 March 2009 | Director appointed abdul wahid al ulama (1 page) |
5 March 2009 | Director appointed abdul wahid al ulama (1 page) |
13 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
13 August 2008 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
13 August 2008 | Secretary appointed tony charles sole (1 page) |
13 August 2008 | Secretary appointed tony charles sole (1 page) |
17 June 2008 | Ad 29/05/08\gbp si 5500000@1=5500000\gbp ic 2/5500002\ (2 pages) |
17 June 2008 | Ad 29/05/08\gbp si 5500000@1=5500000\gbp ic 2/5500002\ (2 pages) |
29 May 2008 | Appointment terminated director vindex services LIMITED (1 page) |
29 May 2008 | Director appointed alan john rogers (3 pages) |
29 May 2008 | Nc inc already adjusted 12/05/08 (2 pages) |
29 May 2008 | Director appointed tony charles sole (1 page) |
29 May 2008 | Nc inc already adjusted 12/05/08 (2 pages) |
29 May 2008 | Appointment terminated director vindex services LIMITED (1 page) |
29 May 2008 | Appointment terminated director vindex LIMITED (1 page) |
29 May 2008 | Director appointed alan john rogers (3 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Appointment terminated director vindex LIMITED (1 page) |
29 May 2008 | Director appointed david thomas spencer (2 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Director appointed tony charles sole (1 page) |
29 May 2008 | Director appointed david thomas spencer (2 pages) |
23 May 2008 | Company name changed slcth LIMITED\certificate issued on 23/05/08 (2 pages) |
23 May 2008 | Company name changed slcth LIMITED\certificate issued on 23/05/08 (2 pages) |
8 May 2008 | Company name changed mm&s (5360) LIMITED\certificate issued on 08/05/08 (2 pages) |
8 May 2008 | Company name changed mm&s (5360) LIMITED\certificate issued on 08/05/08 (2 pages) |
7 April 2008 | Incorporation (13 pages) |
7 April 2008 | Incorporation (13 pages) |