Knutsford
WA16 8QZ
Director Name | Mr Carl Anthony Chatfield |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Secretary Name | Iain Angus Jones |
---|---|
Status | Closed |
Appointed | 16 February 2018(13 years after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Michael John Beaumont |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Foster Wheeler Energy Limited, Shinfield Park Shinfield, Reading Berkshire RG2 9FW |
Director Name | Thomas Roy Stuart |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Graeme Chambers Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Mr Geoffrey John Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2005(1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Ms Michelle Karen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Stephen Thomas Culshaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Secretary Name | Mr Mark Hilton Denley |
---|---|
Status | Resigned |
Appointed | 01 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Filippo Abba |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 February 2012(7 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Franco Baseotto |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 October 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Rakesh Kumar Jindal |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2014) |
Role | Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Jerry Kent Masters Jr |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 November 2014) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Shinfield Park Shinfield Reading Berkshire RG2 9FW |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2017) |
Role | Director Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 02 March 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(12 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fwc.com |
---|
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Financial Services Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,891,884 |
Gross Profit | £6,891,884 |
Net Worth | -£5,633,626 |
Cash | £779,195 |
Current Liabilities | £13,278,652 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (3 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Alan Dick as a director on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Carl Anthony Chatfield as a director on 30 November 2017 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 May 2017 | Full accounts made up to 31 December 2015 (21 pages) |
8 May 2017 | Full accounts made up to 31 December 2015 (21 pages) |
2 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
2 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
13 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 12 December 2016
|
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
6 May 2016 | Full accounts made up to 31 December 2014 (17 pages) |
6 May 2016 | Full accounts made up to 31 December 2014 (17 pages) |
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
12 August 2015 | Sec 519 (1 page) |
12 August 2015 | Sec 519 (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
29 May 2015 | Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
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 December 2014 | Termination of appointment of Rakesh Kumar Jindal as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Rakesh Kumar Jindal as a director on 1 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Rakesh Kumar Jindal as a director on 1 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Franco Baseotto as a director on 1 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Franco Baseotto as a director on 1 December 2014 (1 page) |
10 December 2014 | Termination of appointment of Franco Baseotto as a director on 1 December 2014 (1 page) |
2 December 2014 | Appointment of Mr Grant Richmond Ling as a director on 30 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Alan Dick as a director on 30 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Mark Russell Collis as a director on 30 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Mark Russell Collis as a director on 30 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Grant Richmond Ling as a director on 30 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Alan Dick as a director on 30 November 2014 (2 pages) |
27 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 November 2014 | Termination of appointment of Jerry Kent Masters Jr as a director on 13 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Jerry Kent Masters Jr as a director on 13 November 2014 (1 page) |
13 October 2014 | Resolutions
|
7 October 2014 | Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Franco Baseotto on 6 October 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Franco Baseotto on 7 July 2014 (2 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 March 2013 | Director's details changed for Mr Jerry Kent Masters Jr on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Jerry Kent Masters Jr on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Jerry Kent Masters Jr on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Rakesh Kumar Jindal on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Franco Baseotto on 1 March 2013 (2 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Termination of appointment of Laurent Dupagne as a director (1 page) |
1 November 2012 | Termination of appointment of Laurent Dupagne as a director (1 page) |
1 November 2012 | Termination of appointment of Stephen Culshaw as a director (1 page) |
1 November 2012 | Termination of appointment of Stephen Culshaw as a director (1 page) |
31 October 2012 | Termination of appointment of Graeme Lang as a director (1 page) |
31 October 2012 | Termination of appointment of Graeme Lang as a director (1 page) |
30 October 2012 | Appointment of Mr Jerry Kent Masters Jr as a director (2 pages) |
30 October 2012 | Termination of appointment of Filippo Abba as a director (1 page) |
30 October 2012 | Appointment of Mr Jerry Kent Masters Jr as a director (2 pages) |
30 October 2012 | Termination of appointment of Filippo Abba as a director (1 page) |
29 October 2012 | Appointment of Mr Franco Baseotto as a director (2 pages) |
29 October 2012 | Appointment of Mr Rakesh Kumar Jindal as a director (2 pages) |
29 October 2012 | Company name changed foster wheeler north-west shelf LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Appointment of Mr Rakesh Kumar Jindal as a director (2 pages) |
29 October 2012 | Company name changed foster wheeler north-west shelf LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Appointment of Mr Franco Baseotto as a director (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 May 2012 | Termination of appointment of Thomas Stuart as a director (1 page) |
31 May 2012 | Termination of appointment of Thomas Stuart as a director (1 page) |
28 February 2012 | Appointment of Mr Filippo Abba as a director (2 pages) |
28 February 2012 | Appointment of Mr Filippo Abba as a director (2 pages) |
3 February 2012 | Director's details changed for Thomas Roy Stuart on 26 January 2012 (2 pages) |
3 February 2012 | Director's details changed for Thomas Roy Stuart on 26 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
14 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 February 2010 | Registered office address changed from C/O Foster Wheeler Energy Limited, Shinfield Park Shinfield, Reading Berkshire RG2 9FW on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from C/O Foster Wheeler Energy Limited, Shinfield Park Shinfield, Reading Berkshire RG2 9FW on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Registered office address changed from C/O Foster Wheeler Energy Limited, Shinfield Park Shinfield, Reading Berkshire RG2 9FW on 5 February 2010 (1 page) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
4 January 2010 | Termination of appointment of Michael Beaumont as a director (1 page) |
4 January 2010 | Termination of appointment of Michael Beaumont as a director (1 page) |
5 November 2009 | Appointment of Mr Stephen Thomas Culshaw as a director (2 pages) |
5 November 2009 | Appointment of Mr Stephen Thomas Culshaw as a director (2 pages) |
20 October 2009 | Director's details changed for Graeme Chambers Lang on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Graeme Chambers Lang on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Michael John Beaumont on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Thomas Roy Stuart on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Thomas Roy Stuart on 14 October 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
5 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
5 February 2009 | Director's change of particulars / graeme lang / 23/10/2008 (1 page) |
5 February 2009 | Director's change of particulars / thomas stuart / 16/09/2008 (1 page) |
5 February 2009 | Director's change of particulars / thomas stuart / 16/09/2008 (1 page) |
5 February 2009 | Director's change of particulars / graeme lang / 23/10/2008 (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
5 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
8 February 2005 | Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Resolutions
|
27 January 2005 | Incorporation (17 pages) |
27 January 2005 | Incorporation (17 pages) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Director resigned (1 page) |