Riversway, Docklands, Ashton-On-Ribble
Preston
PR2 2YP
Director Name | Mr Mark Francis John Kaney |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Mathew Gareth Vaughan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Roderick George Spinks |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Andrew Charles Hayden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Kevin Andrew Moon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Timothy John Pettifor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Mark Llewellyn Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr John James Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Neil Simon Cox |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 April 2013) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Gavin Stewart Higgins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Stephen Joyce |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2016) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB Scotland |
Director Name | Mr Dyson Peter Kelly Bogg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2013(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 August 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Smallbrook Mews London W21 3BN |
Director Name | Maureen Milligan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Watt Road Hillington Glasgow G52 4RR Scotland |
Director Name | Mr Charles Liddell White |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Director Name | Mr Greg Nicholas Louden Fernie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(9 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17-18 Navigation Business Village Riversway, Docklands Preston PR2 2YP |
Director Name | Ms Lynne Fulton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17-18 Navigation Business Village Riversway, Docklands Preston PR2 2YP |
Director Name | Mrs Susan Shardlow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 February 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | witherbyseamanship.com |
---|---|
Telephone | 01506 463227 |
Telephone region | Bathgate |
Registered Address | 2 Watt Road Hillington Park Glasgow G52 4RR Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 3 other UK companies use this postal address |
1 at £0.1 | Euro Environmental Utilities (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,177,742 |
Cash | £918 |
Current Liabilities | £6,691,515 |
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 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
26 June 2023 | Delivered on: 6 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 June 2023 | Delivered on: 4 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future material land (except for any restricted land or material land excluded pursuant to clause 3.2 (fixed assets) of the principal deed) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
26 April 2019 | Delivered on: 3 May 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
25 February 2019 | Delivered on: 5 March 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
30 August 2013 | Delivered on: 13 September 2013 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 2023 | Delivered on: 6 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
10 March 2010 | Delivered on: 24 March 2010 Persons entitled: Sovereign Capital Partners LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 March 2010 | Delivered on: 25 March 2010 Satisfied on: 4 October 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
---|---|
29 December 2020 | Resolutions
|
11 December 2020 | Termination of appointment of Lynne Fulton as a director on 27 November 2020 (1 page) |
11 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
25 September 2020 | Appointment of Mr. Richard David Thomas as a director on 1 September 2020 (2 pages) |
24 January 2020 | Termination of appointment of Greg Nicholas Louden Fernie as a director on 4 January 2020 (1 page) |
29 October 2019 | Confirmation statement made on 23 October 2019 with updates (5 pages) |
25 October 2019 | Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3HD (1 page) |
29 May 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
3 May 2019 | Registration of charge SC3718840005, created on 26 April 2019 (58 pages) |
5 March 2019 | Registration of charge SC3718840004, created on 25 February 2019 (11 pages) |
28 February 2019 | Change of share class name or designation (2 pages) |
28 February 2019 | Resolutions
|
26 February 2019 | Notification of Ipsum Bidco Limited as a person with significant control on 22 February 2019 (2 pages) |
26 February 2019 | Cessation of Charles Liddell White as a person with significant control on 22 February 2019 (1 page) |
25 February 2019 | Satisfaction of charge SC3718840003 in full (1 page) |
22 February 2019 | Appointment of Mr. Greg Nicholas Louden Fernie as a director on 22 February 2019 (2 pages) |
22 February 2019 | Termination of appointment of Burness Paull Llp as a secretary on 22 February 2019 (1 page) |
22 February 2019 | Termination of appointment of Charles Liddell White as a director on 22 February 2019 (1 page) |
22 February 2019 | Appointment of Ms. Lynne Fulton as a director on 22 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
28 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
13 December 2017 | Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page) |
13 December 2017 | Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (5 pages) |
25 August 2017 | Satisfaction of charge 1 in full (1 page) |
25 August 2017 | Satisfaction of charge 1 in full (1 page) |
21 August 2017 | Notification of Charles Liddell White as a person with significant control on 10 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Dyson Peter Kelly Bogg as a director on 10 August 2017 (1 page) |
21 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
21 August 2017 | Cessation of Euro Environmental Utilities (Holdings) Limited as a person with significant control on 10 August 2017 (1 page) |
21 August 2017 | Statement of capital following an allotment of shares on 10 August 2017
|
21 August 2017 | Termination of appointment of Dyson Peter Kelly Bogg as a director on 10 August 2017 (1 page) |
21 August 2017 | Cessation of Euro Environmental Utilities (Holdings) Limited as a person with significant control on 10 August 2017 (1 page) |
21 August 2017 | Notification of Charles Liddell White as a person with significant control on 10 August 2017 (2 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page) |
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
29 March 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Appointment of Mr Charles Liddell White as a director on 16 March 2016 (2 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Appointment of Mr Charles Liddell White as a director on 16 March 2016 (2 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
29 March 2016 | Resolutions
|
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
1 February 2016 | Statement of capital following an allotment of shares on 28 January 2016
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
12 January 2016 | Full accounts made up to 30 September 2015 (16 pages) |
12 January 2016 | Full accounts made up to 30 September 2015 (16 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
12 June 2014 | Termination of appointment of Gavin Higgins as a director (1 page) |
7 May 2014 | Full accounts made up to 30 September 2013 (17 pages) |
7 May 2014 | Full accounts made up to 30 September 2013 (17 pages) |
13 March 2014 | Termination of appointment of Andrew Hayden as a director (1 page) |
13 March 2014 | Termination of appointment of Andrew Hayden as a director (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 December 2013 | Auditor's resignation (1 page) |
30 December 2013 | Auditor's resignation (1 page) |
4 October 2013 | Satisfaction of charge 2 in full (4 pages) |
4 October 2013 | Satisfaction of charge 2 in full (4 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (17 pages) |
25 September 2013 | Full accounts made up to 30 September 2012 (17 pages) |
18 September 2013 | Alterations to a floating charge (53 pages) |
18 September 2013 | Alterations to a floating charge (53 pages) |
13 September 2013 | Registration of charge 3718840003 (24 pages) |
13 September 2013 | Registration of charge 3718840003 (24 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page) |
2 May 2013 | Termination of appointment of Neil Cox as a director (1 page) |
2 May 2013 | Termination of appointment of Neil Cox as a director (1 page) |
2 May 2013 | Appointment of Dyson Peter Kelly Bogg as a director (2 pages) |
2 May 2013 | Appointment of Dyson Peter Kelly Bogg as a director (2 pages) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
25 February 2013 | Termination of appointment of Roderick Spinks as a director (1 page) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
6 February 2013 | Appointment of Steve Joyce as a director (2 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (8 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
26 November 2012 | Appointment of Mr Gavin Stewart Higgins as a director (2 pages) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
11 October 2012 | Termination of appointment of John Taylor as a director (1 page) |
11 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
11 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
14 May 2012 | Termination of appointment of Timothy Pettifor as a director (1 page) |
14 May 2012 | Termination of appointment of Timothy Pettifor as a director (1 page) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
25 April 2012 | Appointment of Burness Llp as a secretary (2 pages) |
30 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (17 pages) |
30 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (17 pages) |
12 December 2011 | Auditor's resignation (2 pages) |
12 December 2011 | Auditor's resignation (2 pages) |
4 August 2011 | Director's details changed for Mr Andrew Charles Hayden on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Timothy John Pettifor on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Mr Andrew Charles Hayden on 4 August 2011 (2 pages) |
4 August 2011 | Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR United Kingdom on 4 August 2011 (1 page) |
4 August 2011 | Director's details changed for Mr Timothy John Pettifor on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Timothy John Pettifor on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Andrew Charles Hayden on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
30 June 2011 | Full accounts made up to 30 September 2010 (16 pages) |
28 June 2011 | Appointment of Mr Neil Simon Cox as a director (2 pages) |
28 June 2011 | Appointment of Mr Neil Simon Cox as a director (2 pages) |
24 June 2011 | Termination of appointment of Mark Williams as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Williams as a director (1 page) |
6 June 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
6 June 2011 | Termination of appointment of Kevin Moon as a director (1 page) |
9 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
9 May 2011 | Appointment of Mr John James Taylor as a director (2 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (8 pages) |
5 July 2010 | Register(s) moved to registered inspection location (2 pages) |
5 July 2010 | Register inspection address has been changed (2 pages) |
5 July 2010 | Register(s) moved to registered inspection location (2 pages) |
5 July 2010 | Register inspection address has been changed (2 pages) |
7 April 2010 | Appointment of Andrew Hayden as a director (3 pages) |
7 April 2010 | Appointment of Timothy John Pettifor as a director (3 pages) |
7 April 2010 | Appointment of Mark Williams as a director (3 pages) |
7 April 2010 | Appointment of Kevin Andrew Moon as a director (3 pages) |
7 April 2010 | Appointment of Timothy John Pettifor as a director (3 pages) |
7 April 2010 | Appointment of Kevin Andrew Moon as a director (3 pages) |
7 April 2010 | Appointment of Andrew Hayden as a director (3 pages) |
7 April 2010 | Appointment of Mark Williams as a director (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
25 March 2010 | Alterations to floating charge 2 (18 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 March 2010 | Alterations to floating charge 2 (18 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 March 2010 | Alterations to floating charge 1 (16 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 March 2010 | Alterations to floating charge 1 (16 pages) |
23 March 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
23 March 2010 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
18 March 2010 | Resolutions
|
18 March 2010 | Resolutions
|
9 March 2010 | Current accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
9 March 2010 | Current accounting period shortened from 31 January 2011 to 30 September 2010 (1 page) |
27 January 2010 | Incorporation (32 pages) |
27 January 2010 | Incorporation (32 pages) |