Princess Street
Knutsford
WA16 6BW
Director Name | Mr Julian Michael Post |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Consultant/Head Hunter |
Country of Residence | United Kingdom |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Mr Nigel Bruce Ruth |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Mr Slava Solovei |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 March 2022(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Richmond Hill Court Richmond Surrey TW10 6BD |
Director Name | Michael Neville |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 February 1996) |
Role | Solicitor |
Correspondence Address | 108 Sherland Road Twickenham Middlesex TW1 4HD |
Secretary Name | Geoffrey Sutherland Otton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 07 August 2007) |
Role | Company Director |
Correspondence Address | 80 Richmond Hill Court Richmond Surrey TW10 6BG |
Director Name | Bernard James Pincott |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 October 2002) |
Role | Retired |
Correspondence Address | Flat 49 Richmond Hill Court Richmond Surrey TW10 6BE |
Director Name | Arthur John Ellis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(10 years after company formation) |
Appointment Duration | 13 years (resigned 29 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 102 Richmond Hill Court Richmond Surrey TW10 6BG |
Director Name | Valerie Joan Farrant |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2007) |
Role | Retired |
Correspondence Address | 75 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BG |
Director Name | Christopher Raymond Rubinstein |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 August 2005) |
Role | Retired |
Correspondence Address | 15 Richmond Hill Court Richmond Surrey TW10 6BD |
Director Name | Christopher John Nelson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(20 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 May 2006) |
Role | Retired |
Correspondence Address | 23 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BD |
Director Name | Andrew David Kennard |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 59 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BE |
Director Name | Peter Alexandrov Dabnichki |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2009) |
Role | Academic |
Correspondence Address | 99 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BG |
Director Name | Dr Jorg Taubel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2007(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2009) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 21 Richmond Hill Court Richmond Surrey TW10 6BD |
Secretary Name | Valerie Joan Farrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2010) |
Role | Retired Credit Controller |
Correspondence Address | 75 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BG |
Director Name | Jesper Offersen |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2008(23 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2009) |
Role | Student University Of Kabenmaje |
Correspondence Address | 78 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BG |
Director Name | Mr Neil Henry Jones |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2012) |
Role | Communications & Media Executive |
Country of Residence | United Kingdom |
Correspondence Address | 98 Richmond Hill Court Richmond Surrey TW10 6BG |
Director Name | Mr Donard Stephen Duffy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2013) |
Role | Artist/Tour Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BD |
Director Name | Mr Kevin Stuart Kilkenny |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2010) |
Role | Retail Food Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Richmond Hill Court Richmond Hill Richmond Upon Thames Surrey TW10 6BE |
Director Name | Arthur John Ellis |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 102 Richmond Hill Court Richmond Surrey TW10 6BG |
Director Name | Mr Adam Southall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Richmond Hill Court Richmond Surrey TW10 6BD |
Director Name | Mr James Edward Fairclough |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 June 2010) |
Role | Commercial & Marketing Director |
Correspondence Address | 66 Richmond Hill Court Richmond Surrey TW10 6BE |
Director Name | Anoushka Marashlian |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(23 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 08 February 2010) |
Role | Polocy Adviser |
Correspondence Address | 100 Richmond Hill Court Richmond Hill Richmond Surrey TW10 6BG |
Director Name | Mrs Emma Sindey Post |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Richmond Hill Court Richmond Surrey TW10 6BD |
Director Name | Ms Maria Adalgisa Viegas Nunes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 November 2012(27 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 Richmond Hill Court Richmond Surrey TW10 6BE |
Director Name | Mr Murray Gysbert Bisschop |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2014) |
Role | Brand Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Richmond Hill Court Richmond Surrey TW10 6BE |
Director Name | Miss Clair Elizabeth Hellier |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Richmond Hill Court Richmond Surrey TW10 6BG |
Director Name | Miss Alice Elizabeth Mason |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 June 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Richmond Hill Court Richmond Surrey TW10 6BE |
Director Name | Barbara Gilchrist |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU |
Director Name | Mr Adam Geoffrey Saperstein |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Richmond Hill Court Richmond Surrey TW10 6BE |
Director Name | Dr Alan Michael Bacon |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 March 2022) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Ashbourne House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Website | www.danstock.co.uk |
---|
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 77.42% - |
---|---|
2 at £25 | Pamela Jane Mcdermott 2.15% Ordinary |
1 at £25 | Alan Swan 1.08% Ordinary |
1 at £25 | Carolyn Pittick & Russell Pittick 1.08% Ordinary |
1 at £25 | Douglas Cairns 1.08% Ordinary |
1 at £25 | Frances Natalini 1.08% Ordinary |
1 at £25 | Gaynor Thomas & James Thomas 1.08% Ordinary |
1 at £25 | Gia Johnson 1.08% Ordinary |
1 at £25 | Gordon Moffat 1.08% Ordinary |
1 at £25 | Gregory Nicholaou 1.08% Ordinary |
1 at £25 | Jayne Elizabeth Harrison 1.08% Ordinary |
1 at £25 | Julie Carroll 1.08% Ordinary |
1 at £25 | Manim Mehra 1.08% Ordinary |
1 at £25 | Patrick Hamilton-moore 1.08% Ordinary |
1 at £25 | Pole Investments Limited 1.08% Ordinary |
1 at £25 | Priscilla Saperstein & Lee Saperstein 1.08% Ordinary |
1 at £25 | Saira Naqvi 1.08% Ordinary |
1 at £25 | Sharath Kumar Jeevan 1.08% Ordinary |
1 at £25 | Sinead Turnbull & Darren Turnbull 1.08% Ordinary |
1 at £25 | Susan Grundy 1.08% Ordinary |
1 at £25 | Vessela Dabnichki & Peter Dabnichki 1.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,167 |
Cash | £7,743 |
Current Liabilities | £9,736 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
16 April 1986 | Delivered on: 17 April 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Richmond hill court richmond hill richmond surrey title nos sgl 27818 and sy 208847. Fully Satisfied |
---|
30 August 2023 | Confirmation statement made on 8 August 2023 with updates (10 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 October 2022 | Confirmation statement made on 8 August 2022 with updates (10 pages) |
22 August 2022 | Termination of appointment of Alan Michael Bacon as a director on 14 March 2022 (1 page) |
1 July 2022 | Appointment of Mr Slava Solovei as a director on 22 March 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 8 August 2021 with updates (11 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with updates (11 pages) |
12 August 2020 | Director's details changed for Mr Nigel Bruce Ruth on 8 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Hector Daniel Fernandez on 8 August 2020 (2 pages) |
8 June 2020 | Termination of appointment of Adam Geoffrey Saperstein as a director on 5 May 2020 (1 page) |
8 June 2020 | Termination of appointment of Adam Southall as a director on 31 March 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 August 2019 | Appointment of Mr Nigel Bruce Ruth as a director on 30 June 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with updates (10 pages) |
6 August 2019 | Director's details changed for Dr Alan Michael Bacon on 16 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU England to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 17 April 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 8 August 2018 with updates (10 pages) |
21 August 2018 | Director's details changed for Dr Alan Michael Bacon on 21 August 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with updates (10 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with updates (10 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
26 August 2016 | Termination of appointment of Barbara Gilchrist as a director on 25 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Barbara Gilchrist as a director on 25 August 2016 (1 page) |
26 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 August 2016 | Director's details changed for Hector Fernandel on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Hector Fernandel on 22 August 2016 (2 pages) |
21 August 2016 | Appointment of Mr Julian Michael Post as a director on 6 June 2016 (2 pages) |
21 August 2016 | Appointment of Mr Julian Michael Post as a director on 6 June 2016 (2 pages) |
19 August 2016 | Termination of appointment of Clair Elizabeth Hellier as a director on 18 April 2016 (1 page) |
19 August 2016 | Termination of appointment of Clair Elizabeth Hellier as a director on 18 April 2016 (1 page) |
6 July 2016 | Registered office address changed from 79 High Street Teddington Middx TW11 8HG to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 79 High Street Teddington Middx TW11 8HG to Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU on 6 July 2016 (1 page) |
3 June 2016 | Auditor's resignation (1 page) |
3 June 2016 | Auditor's resignation (1 page) |
26 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Appointment of Mr Adam Southall as a director on 8 July 2015 (2 pages) |
13 October 2015 | Appointment of Mr Adam Southall as a director on 8 July 2015 (2 pages) |
13 October 2015 | Appointment of Mr Adam Southall as a director on 8 July 2015 (2 pages) |
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
20 August 2015 | Appointment of Hector Fernandel as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Hector Fernandel as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Barbara Gilchrist as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Hector Fernandel as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Dr Alan Michael Bacon as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Adam Geoffrey Saperstein as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Barbara Gilchrist as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Dr Alan Michael Bacon as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Barbara Gilchrist as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Dr Alan Michael Bacon as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Adam Geoffrey Saperstein as a director on 8 July 2015 (3 pages) |
20 August 2015 | Appointment of Adam Geoffrey Saperstein as a director on 8 July 2015 (3 pages) |
22 June 2015 | Termination of appointment of Alice Elizabeth Mason as a director on 11 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Alice Elizabeth Mason as a director on 11 June 2015 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Termination of appointment of Murray Gysbert Bisschop as a director on 23 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Murray Gysbert Bisschop as a director on 23 October 2014 (2 pages) |
4 November 2014 | Appointment of Miss Alice Elizabeth Mason as a director on 20 October 2014 (2 pages) |
4 November 2014 | Appointment of Miss Alice Elizabeth Mason as a director on 20 October 2014 (2 pages) |
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
6 December 2013 | Termination of appointment of Maria Nunes as a director (1 page) |
6 December 2013 | Termination of appointment of Emma Post as a director (1 page) |
6 December 2013 | Termination of appointment of Maria Nunes as a director (1 page) |
6 December 2013 | Termination of appointment of Emma Post as a director (1 page) |
7 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 October 2013 | Appointment of Miss Clair Elizabeth Hellier as a director (2 pages) |
3 October 2013 | Appointment of Miss Clair Elizabeth Hellier as a director (2 pages) |
3 October 2013 | Termination of appointment of Donard Duffy as a director (1 page) |
3 October 2013 | Appointment of Mr Murray Gysbert Bisschop as a director (2 pages) |
3 October 2013 | Termination of appointment of Donard Duffy as a director (1 page) |
3 October 2013 | Appointment of Mr Murray Gysbert Bisschop as a director (2 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 24 August 2012
|
8 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 24 August 2012
|
7 March 2013 | Appointment of Ms Maria Adalgisa Viegas Nunes as a director (2 pages) |
7 March 2013 | Appointment of Ms Maria Adalgisa Viegas Nunes as a director (2 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
3 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
3 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
2 October 2012 | Termination of appointment of Neil Jones as a director (1 page) |
2 October 2012 | Termination of appointment of Neil Jones as a director (1 page) |
29 May 2012 | Termination of appointment of Arthur Ellis as a director (1 page) |
29 May 2012 | Appointment of Emma Sindey Post as a director (2 pages) |
29 May 2012 | Termination of appointment of Arthur Ellis as a director (1 page) |
29 May 2012 | Appointment of Emma Sindey Post as a director (2 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
22 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
4 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Termination of appointment of Kevin Kilkenny as a director
|
18 April 2011 | Termination of appointment of Kevin Kilkenny as a director
|
14 January 2011 | Termination of appointment of Kevin Kilkenny as a director (2 pages) |
14 January 2011 | Termination of appointment of Kevin Kilkenny as a director (2 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (7 pages) |
24 August 2010 | Director's details changed for Neil Henry Jones on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Donard Stephen Duffy on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Arthur John Ellis on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Director's details changed for Neil Henry Jones on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Donard Stephen Duffy on 1 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Director's details changed for Donard Stephen Duffy on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Arthur John Ellis on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Neil Henry Jones on 1 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Arthur John Ellis on 1 January 2010 (2 pages) |
9 July 2010 | Termination of appointment of Valerie Farrant as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Valerie Farrant as a secretary (2 pages) |
28 June 2010 | Termination of appointment of James Fairclough as a director (2 pages) |
28 June 2010 | Termination of appointment of James Fairclough as a director (2 pages) |
31 March 2010 | Termination of appointment of Anoushka Marashlian as a director (3 pages) |
31 March 2010 | Termination of appointment of Anoushka Marashlian as a director (3 pages) |
18 November 2009 | Termination of appointment of Adam Southall as a director (1 page) |
18 November 2009 | Termination of appointment of Adam Southall as a director (1 page) |
4 November 2009 | Full accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Return made up to 08/08/09; full list of members (16 pages) |
15 September 2009 | Return made up to 08/08/09; full list of members (16 pages) |
16 July 2009 | Director appointed donard stephen duffy (2 pages) |
16 July 2009 | Appointment terminate, director jesper offersen logged form (1 page) |
16 July 2009 | Director appointed arthur john ellis (2 pages) |
16 July 2009 | Director appointed arthur john ellis (2 pages) |
16 July 2009 | Director appointed adam southall (2 pages) |
16 July 2009 | Appointment terminate, director peter alexandrov dabnichki logged form (1 page) |
16 July 2009 | Director appointed donard stephen duffy (2 pages) |
16 July 2009 | Director appointed james edward fairclough (2 pages) |
16 July 2009 | Director appointed james edward fairclough (2 pages) |
16 July 2009 | Director appointed anoushka marashlian (2 pages) |
16 July 2009 | Appointment terminate, director peter alexandrov dabnichki logged form (1 page) |
16 July 2009 | Director appointed kevin stuart kilkenny (2 pages) |
16 July 2009 | Director appointed anoushka marashlian (2 pages) |
16 July 2009 | Director appointed neil henry jones (2 pages) |
16 July 2009 | Appointment terminate, director jorg taubel logged form (1 page) |
16 July 2009 | Director appointed neil henry jones (2 pages) |
16 July 2009 | Director appointed adam southall (2 pages) |
16 July 2009 | Director appointed kevin stuart kilkenny (2 pages) |
16 July 2009 | Appointment terminate, director jorg taubel logged form (1 page) |
16 July 2009 | Appointment terminate, director jesper offersen logged form (1 page) |
10 July 2009 | Appointment terminated director peter dabnichki (1 page) |
10 July 2009 | Appointment terminated director jesper offersen (1 page) |
10 July 2009 | Appointment terminated director jorg taubel (1 page) |
10 July 2009 | Appointment terminated director peter dabnichki (1 page) |
10 July 2009 | Appointment terminated director jesper offersen (1 page) |
10 July 2009 | Appointment terminated director jorg taubel (1 page) |
11 May 2009 | Appointment terminated secretary geoffrey otton (1 page) |
11 May 2009 | Appointment terminated secretary geoffrey otton (1 page) |
23 March 2009 | Director appointed jesper offersen (2 pages) |
23 March 2009 | Director appointed jesper offersen (2 pages) |
18 November 2008 | Appointment terminated director arthur ellis (1 page) |
18 November 2008 | Appointment terminated director arthur ellis (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (28 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (28 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Return made up to 08/08/07; full list of members (28 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | Return made up to 08/08/07; full list of members (28 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Full accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (28 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (28 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
30 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
8 September 2005 | Return made up to 08/08/05; full list of members
|
8 September 2005 | Return made up to 08/08/05; full list of members
|
7 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (27 pages) |
18 August 2004 | Return made up to 08/08/04; full list of members (27 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (7 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (28 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (28 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
29 August 2002 | Return made up to 08/08/02; full list of members (27 pages) |
29 August 2002 | Return made up to 08/08/02; full list of members (27 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Ad 01/12/99-27/04/00 £ si 4@25 (2 pages) |
29 August 2001 | Ad 01/12/99-27/04/00 £ si 4@25 (2 pages) |
17 August 2001 | Return made up to 08/08/01; full list of members (26 pages) |
17 August 2001 | Return made up to 08/08/01; full list of members (26 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (16 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (16 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 August 1999 | Return made up to 08/08/99; full list of members (13 pages) |
27 August 1999 | Return made up to 08/08/99; full list of members (13 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 August 1998 | Return made up to 08/08/98; change of members (18 pages) |
12 August 1998 | Return made up to 08/08/98; change of members (18 pages) |
23 January 1998 | Return made up to 08/08/97; bulk list available separately (5 pages) |
23 January 1998 | Return made up to 08/08/97; bulk list available separately (5 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 September 1996 | Return made up to 08/08/96; bulk list available separately (5 pages) |
23 September 1996 | Return made up to 08/08/96; bulk list available separately (5 pages) |
14 March 1996 | Director resigned (2 pages) |
14 March 1996 | Director resigned (2 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (28 pages) |
29 August 1995 | Return made up to 08/08/95; full list of members (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
11 November 1988 | Resolutions
|
11 November 1988 | Resolutions
|
22 January 1986 | Memorandum and Articles of Association (20 pages) |
22 January 1986 | Memorandum and Articles of Association (20 pages) |
1 November 1985 | Certificate of incorporation (1 page) |
1 November 1985 | Incorporation (13 pages) |
1 November 1985 | Incorporation (13 pages) |
1 November 1985 | Certificate of incorporation (1 page) |