London
EC4V 4DP
Director Name | Mr Simon David Pinnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Ms Hillary Berger |
---|---|
Status | Current |
Appointed | 23 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Clive John Warden |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Head Of Strategy & Business Development |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr James Nicholas Oppenheim |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Peter Anthony Smith |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Mr Peter Anthony Smith |
---|---|
Status | Resigned |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Ms Bettina Sayer Oppenheim |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Miss Natasha Meade Oppenheim |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Miss Serena Anna Oppenheim |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | George Marcus Arthur Trinick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Director Name | Mr Michael Stuart Baker |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Director Name | Mr Nicholas Paul Kay |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 27 July 2012) |
Role | Business Developer - Power Generation |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Secretary Name | Mr Roger Derek Simpson |
---|---|
Status | Resigned |
Appointed | 23 March 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2014) |
Role | Company Director |
Correspondence Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Simon Westaway |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2013) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4DP |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £94,219 |
Cash | £94,513 |
Current Liabilities | £215,457 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 23 January 2017 (overdue) |
---|
20 October 2014 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 141 Bothwell Street Glasgow G2 7EQ on 20 October 2014 (1 page) |
---|---|
10 October 2014 | Notice of winding up order (1 page) |
10 October 2014 | Court order notice of winding up (1 page) |
25 June 2014 | Termination of appointment of Roger Simpson as a secretary (1 page) |
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
8 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
10 December 2013 | Termination of appointment of Michael Baker as a director (1 page) |
22 October 2013 | Termination of appointment of Simon Westaway as a director (1 page) |
22 October 2013 | Appointment of Mr Clive John Warden as a director (2 pages) |
8 May 2013 | Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Pinsent Masons Llp 123 St. Vincent Street Glasgow G2 5EA Scotland on 8 May 2013 (1 page) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
4 October 2012 | Total exemption full accounts made up to 31 January 2012 (7 pages) |
20 September 2012 | Termination of appointment of Nicholas Kay as a director (1 page) |
20 September 2012 | Appointment of Simon Westaway as a director (2 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Statement of company's objects (2 pages) |
11 April 2012 | Appointment of Mr Roger Derek Simpson as a secretary (1 page) |
4 April 2012 | Appointment of Mr Nicholas Kay as a director (2 pages) |
4 April 2012 | Appointment of Mr Paul William Evans as a director (2 pages) |
3 April 2012 | Termination of appointment of Bettina Oppenheim as a director (1 page) |
3 April 2012 | Termination of appointment of Peter Smith as a secretary (1 page) |
3 April 2012 | Termination of appointment of Natasha Oppenheim as a director (1 page) |
3 April 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
3 April 2012 | Termination of appointment of Peter Smith as a director (1 page) |
3 April 2012 | Appointment of Ms Hillary Berger as a secretary (2 pages) |
3 April 2012 | Termination of appointment of George Trinick as a director (1 page) |
3 April 2012 | Termination of appointment of Serena Oppenheim as a director (1 page) |
3 April 2012 | Appointment of Mr Simon David Pinnell as a director (2 pages) |
3 April 2012 | Termination of appointment of James Oppenheim as a director (1 page) |
3 April 2012 | Appointment of Mr Michael Stuart Baker as a director (2 pages) |
30 March 2012 | Registered office address changed from Eishken Lodge Eishken Isle of Lewis HS2 9LQ Scotland on 30 March 2012 (1 page) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Director's details changed for Miss Natasha Meade Oppenheim on 13 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Director's details changed for Miss Bettina Sayer Oppenheim on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Miss Serena Anna Oppenheim on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for George Marcus Arthur Trinick on 13 January 2012 (2 pages) |
2 November 2011 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 2 November 2011 (1 page) |
22 June 2011 | Total exemption full accounts made up to 31 January 2011 (7 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Appointment of Miss Natasha Meade Oppenheim as a director (2 pages) |
2 February 2011 | Appointment of Miss Bettina Sayer Oppenheim as a director (2 pages) |
2 February 2011 | Appointment of George Marcus Arthur Trinick as a director (2 pages) |
2 February 2011 | Appointment of Miss Serena Anna Oppenheim as a director (2 pages) |
20 December 2010 | Resolutions
|
20 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
20 December 2010 | Sub-division of shares on 26 November 2010 (5 pages) |
20 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
10 September 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Mr Peter Anthony Smith on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Peter Anthony Smith on 22 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr James Nicholas Oppenheim on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 January 2009 | Incorporation (22 pages) |