Sandford St Martin
Oxfordshire
OX7 7AG
Director Name | Mr Nicholas Mustoe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Ms Julie Christina Lavington |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Miss Alison Sarah Hall |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr Andrew Michael Booth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr Stephen James Dilks |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Secretary Name | Mr Stephen James Dilks |
---|---|
Status | Current |
Appointed | 05 August 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Ms Lesley Fiona Watt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Businessman Company Director |
Country of Residence | England |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Director Name | Michael James Hough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Director Name | Peter Teerlink |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2006(1 year after company formation) |
Appointment Duration | 3 years (resigned 25 March 2009) |
Role | Company Director |
Correspondence Address | Jacob De Haanstraat Rotterdam Ng 3065 Foreign |
Secretary Name | Rebecca Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 16 Springfield Drive Wistaston Crewe Cheshire CW2 6RA |
Director Name | Robert Maarten Westerhof |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | Parklaan 26 Waalre 5582 Kl The Netherlands |
Secretary Name | Adrian Nicholas Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 September 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 130 Grove Lane Altrincham Cheshire WA15 8LT |
Director Name | Mr Paul Andrew Peter Foulger |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Secretary Name | Mr Paul Andrew Peter Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kinnerton Place South London SW1X 8EH |
Director Name | Mr Michael Nolan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2010(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fitzwilliam Place Dublin Ireland |
Director Name | Mr John Barry |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2011(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 25 The Drive Oldtown Mill Celbridge Ireland |
Director Name | Mr Alan Donal Mooney |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2011(6 years after company formation) |
Appointment Duration | 6 years (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 81 Mount Anville Park Goatstown Dublin 14 |
Director Name | Mr Edward Slowey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2011(6 years after company formation) |
Appointment Duration | 6 years (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Glen Easton Gardens Leixlip Co. Kildare Ireland |
Secretary Name | Alan Donal Mooney |
---|---|
Status | Resigned |
Appointed | 19 June 2012(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 2014) |
Role | Company Director |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Mr Ross Crockett |
---|---|
Status | Resigned |
Appointed | 22 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2017) |
Role | Company Director |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Anthony Peter Venus |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 July 2014(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Colin Bird |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Mr Steven Neil Metcalfe |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 02 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr Mark Kingsley Collingbourne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Secretary Name | Mr Mark Kingsley Collingbourne |
---|---|
Status | Resigned |
Appointed | 07 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2022) |
Role | Company Director |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr William John Howard Murray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 February 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr Jonathan Leslie Wragg |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | Chariot House Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2006) |
Correspondence Address | 42 Alie Street London E1 8DA |
Website | www.orogengold.com/ |
---|
Registered Address | 40 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,955,000 |
Cash | £1,208,000 |
Current Liabilities | £91,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
27 July 2023 | Group of companies' accounts made up to 31 March 2023 (75 pages) |
---|---|
7 March 2023 | Termination of appointment of William John Howard Murray as a director on 4 February 2023 (1 page) |
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
21 February 2023 | Statement of capital following an allotment of shares on 21 February 2023
|
15 February 2023 | Statement of capital following an allotment of shares on 20 December 2021
|
15 February 2023 | Statement of capital following an allotment of shares on 13 February 2023
|
24 September 2022 | Resolutions
|
9 September 2022 | Appointment of Ms Lesley Fiona Watt as a director on 1 September 2022 (2 pages) |
1 September 2022 | Termination of appointment of Mark Kingsley Collingbourne as a director on 1 September 2022 (1 page) |
16 August 2022 | Auditor's resignation (1 page) |
5 August 2022 | Appointment of Mr Stephen James Dilks as a secretary on 5 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Mark Kingsley Collingbourne as a secretary on 5 August 2022 (1 page) |
28 July 2022 | Group of companies' accounts made up to 31 March 2022 (73 pages) |
3 May 2022 | Appointment of Mr Jonathan Leslie Wragg as a director on 3 May 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
7 October 2021 | Resolutions
|
31 July 2021 | Group of companies' accounts made up to 31 March 2021 (73 pages) |
11 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
24 May 2021 | Resolutions
|
5 May 2021 | Appointment of Mr Stephen James Dilks as a director on 5 May 2021 (2 pages) |
11 April 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
24 September 2020 | Group of companies' accounts made up to 31 March 2020 (62 pages) |
19 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
11 March 2020 | Resolutions
|
4 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
19 November 2019 | Resolutions
|
22 August 2019 | Resolutions
|
13 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
9 August 2019 | Group of companies' accounts made up to 31 March 2019 (64 pages) |
22 July 2019 | Resolutions
|
8 April 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
4 February 2019 | Statement of capital following an allotment of shares on 15 October 2018
|
7 November 2018 | Appointment of Mr Andrew Michael Booth as a director on 29 June 2018 (2 pages) |
20 September 2018 | Group of companies' accounts made up to 31 March 2018 (63 pages) |
21 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
20 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
7 December 2017 | Purchase of own shares. (3 pages) |
7 December 2017 | Purchase of own shares. (3 pages) |
7 December 2017 | Purchase of own shares. (3 pages) |
7 December 2017 | Cancellation of shares by a PLC. Statement of capital on 1 November 2017
|
7 December 2017 | Purchase of own shares. (3 pages) |
7 December 2017 | Cancellation of shares by a PLC. Statement of capital on 1 November 2017
|
6 December 2017 | Consolidation of shares on 1 November 2017 (4 pages) |
6 December 2017 | Consolidation of shares on 1 November 2017 (4 pages) |
6 December 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 2 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
16 November 2017 | Termination of appointment of Steven Neil Metcalfe as a director on 2 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Nicholas Mustoe as a director on 2 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Julie Christina Lavington as a director on 2 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 40 Water Lane Wilmslow Cheshire SK9 5AP on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Mr William John Howard Murray as a director on 2 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 40 Water Lane Wilmslow Cheshire SK9 5AP on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Miss Alison Sarah Hall as a director on 2 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr William John Howard Murray as a director on 2 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Nicholas Mustoe as a director on 2 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Steven Neil Metcalfe as a director on 2 November 2017 (1 page) |
16 November 2017 | Appointment of Miss Alison Sarah Hall as a director on 2 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Julie Christina Lavington as a director on 2 November 2017 (2 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
1 November 2017 | Change of name notice (2 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
1 November 2017 | Change of name notice (2 pages) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
7 July 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
19 May 2017 | Consolidation of shares on 7 April 2017 (4 pages) |
19 May 2017 | Consolidation of shares on 7 April 2017 (4 pages) |
19 May 2017 | Sub-division of shares on 7 April 2017 (4 pages) |
19 May 2017 | Sub-division of shares on 7 April 2017 (4 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 3 May 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
21 April 2017 | Appointment of Mr Mark Kingsley Collingbourne as a secretary on 7 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Mark Kingsley Collingbourne as a secretary on 7 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Ross Crockett as a secretary on 7 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Ross Crockett as a secretary on 7 April 2017 (1 page) |
19 April 2017 | Resolutions
|
19 April 2017 | Memorandum and Articles of Association (61 pages) |
19 April 2017 | Memorandum and Articles of Association (61 pages) |
19 April 2017 | Resolutions
|
13 April 2017 | Termination of appointment of Alan Donal Mooney as a director on 7 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Edward Slowey as a director on 7 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Colin Bird as a director on 7 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Mark Kingsley Collingbourne as a director on 7 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Steven Neil Metcalfe as a director on 7 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Edward Slowey as a director on 7 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Steven Neil Metcalfe as a director on 7 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Alan Donal Mooney as a director on 7 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Michael Nolan as a director on 7 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Michael Nolan as a director on 7 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Colin Bird as a director on 7 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Mark Kingsley Collingbourne as a director on 7 April 2017 (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Change of name notice (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Change of name notice (2 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 2 March 2017 with no updates (3 pages) |
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
11 August 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
17 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
17 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
8 March 2016 | Termination of appointment of Anthony Peter Venus as a director on 30 September 2015 (1 page) |
8 March 2016 | Annual return made up to 2 March 2016 no member list Statement of capital on 2016-03-08
|
8 March 2016 | Termination of appointment of Anthony Peter Venus as a director on 30 September 2015 (1 page) |
8 March 2016 | Annual return made up to 2 March 2016 no member list Statement of capital on 2016-03-08
|
20 October 2015 | Appointment of Mr Colin Bird as a director on 30 September 2015 (2 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
20 October 2015 | Appointment of Mr Colin Bird as a director on 30 September 2015 (2 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
9 July 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
9 July 2015 | Group of companies' accounts made up to 31 December 2014 (47 pages) |
25 June 2015 | Resolutions
|
13 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
11 March 2015 | Annual return made up to 2 March 2015 no member list Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 no member list Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 no member list Statement of capital on 2015-03-11
|
12 February 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
12 February 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
12 February 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
19 January 2015 | Memorandum and Articles of Association (57 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Memorandum and Articles of Association (57 pages) |
19 January 2015 | Resolutions
|
24 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
24 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
24 July 2014 | Appointment of Mr Anthony Venus as a director on 9 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Anthony Venus as a director on 9 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Anthony Venus as a director on 9 July 2014 (2 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
4 March 2014 | Annual return made up to 2 March 2014 no member list Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 no member list Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 2 March 2014 no member list Statement of capital on 2014-03-04
|
11 February 2014 | Termination of appointment of Alan Mooney as a secretary (1 page) |
11 February 2014 | Termination of appointment of Alan Mooney as a secretary (1 page) |
11 February 2014 | Appointment of Mr Ross Crockett as a secretary (2 pages) |
11 February 2014 | Appointment of Mr Ross Crockett as a secretary (2 pages) |
6 November 2013 | Termination of appointment of John Barry as a director (1 page) |
6 November 2013 | Termination of appointment of John Barry as a director (1 page) |
24 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
11 April 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
11 April 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
25 March 2013 | Annual return made up to 2 March 2013 no member list (8 pages) |
25 March 2013 | Annual return made up to 2 March 2013 no member list (8 pages) |
25 March 2013 | Annual return made up to 2 March 2013 no member list (8 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 17 October 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 17 October 2012
|
25 July 2012 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 25 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Paul Foulger as a secretary (1 page) |
3 July 2012 | Appointment of Alan Donal Mooney as a secretary (1 page) |
3 July 2012 | Appointment of Alan Donal Mooney as a secretary (1 page) |
3 July 2012 | Termination of appointment of Paul Foulger as a secretary (1 page) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
29 March 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
29 March 2012 | Group of companies' accounts made up to 31 December 2011 (48 pages) |
5 March 2012 | Annual return made up to 2 March 2012 no member list (9 pages) |
5 March 2012 | Annual return made up to 2 March 2012 no member list (9 pages) |
5 March 2012 | Annual return made up to 2 March 2012 no member list (9 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
1 December 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
1 December 2011 | Statement of capital following an allotment of shares on 3 December 2010
|
11 May 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
3 May 2011 | Annual return made up to 2 March 2011 with bulk list of shareholders (18 pages) |
3 May 2011 | Annual return made up to 2 March 2011 with bulk list of shareholders (18 pages) |
3 May 2011 | Annual return made up to 2 March 2011 with bulk list of shareholders (18 pages) |
11 March 2011 | Termination of appointment of Paul Foulger as a director (1 page) |
11 March 2011 | Termination of appointment of Michael Hough as a director (1 page) |
11 March 2011 | Appointment of Mr John Barry as a director (2 pages) |
11 March 2011 | Appointment of Mr Edward Slowey as a director (2 pages) |
11 March 2011 | Appointment of Mr John Barry as a director (2 pages) |
11 March 2011 | Appointment of Mr Alan Mooney as a director (2 pages) |
11 March 2011 | Termination of appointment of Michael Hough as a director (1 page) |
11 March 2011 | Appointment of Mr Edward Slowey as a director (2 pages) |
11 March 2011 | Termination of appointment of Glyn Hirsch as a director (1 page) |
11 March 2011 | Appointment of Mr Alan Mooney as a director (2 pages) |
11 March 2011 | Termination of appointment of Glyn Hirsch as a director (1 page) |
11 March 2011 | Termination of appointment of Paul Foulger as a director (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Memorandum and Articles of Association (57 pages) |
9 March 2011 | Memorandum and Articles of Association (57 pages) |
9 March 2011 | Resolutions
|
4 March 2011 | Company name changed medavinci PLC\certificate issued on 04/03/11
|
4 March 2011 | Company name changed medavinci PLC\certificate issued on 04/03/11
|
25 February 2011 | Full accounts made up to 31 December 2010 (30 pages) |
25 February 2011 | Full accounts made up to 31 December 2010 (30 pages) |
10 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
10 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
6 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
5 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
23 September 2010 | Appointment of Mr Michael Nolan as a director (2 pages) |
23 September 2010 | Appointment of Mr Michael Nolan as a director (2 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
23 March 2010 | Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Michael James Hough on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages) |
23 March 2010 | Director's details changed for Michael James Hough on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr Glyn Vincent Hirsch on 1 January 2010 (3 pages) |
23 March 2010 | Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
23 March 2010 | Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Mr Glyn Vincent Hirsch on 1 January 2010 (3 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages) |
23 March 2010 | Director's details changed for Mr Glyn Vincent Hirsch on 1 January 2010 (3 pages) |
23 March 2010 | Director's details changed for Michael James Hough on 1 January 2010 (3 pages) |
23 March 2010 | Annual return made up to 2 March 2010 with bulk list of shareholders (17 pages) |
23 March 2010 | Director's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
23 March 2010 | Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 January 2010 (3 pages) |
12 February 2010 | Section 519 (1 page) |
12 February 2010 | Section 519 (1 page) |
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
7 October 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
7 October 2009 | Group of companies' accounts made up to 31 March 2009 (48 pages) |
7 September 2009 | Secretary appointed mr paul andrew peter foulger (1 page) |
7 September 2009 | Secretary appointed mr paul andrew peter foulger (1 page) |
7 September 2009 | Appointment terminated secretary adrian whiteley (1 page) |
7 September 2009 | Appointment terminated secretary adrian whiteley (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Registered office changed on 18/08/2009 from 49 rodney street liverpool merseyside L1 9EW (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Registered office changed on 18/08/2009 from 49 rodney street liverpool merseyside L1 9EW (1 page) |
10 August 2009 | Ad 07/07/09\gbp si [email protected]=421540\gbp ic 735998/1157538\ (3 pages) |
10 August 2009 | Director appointed paul andrew peter foulger (6 pages) |
10 August 2009 | Ad 07/07/09\gbp si [email protected]=421540\gbp ic 735998/1157538\ (3 pages) |
10 August 2009 | Director appointed paul andrew peter foulger (6 pages) |
10 August 2009 | Appointment terminated director robert westerhof (1 page) |
10 August 2009 | Appointment terminated director robert westerhof (1 page) |
22 June 2009 | Memorandum and Articles of Association (57 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Memorandum and Articles of Association (57 pages) |
22 June 2009 | Resolutions
|
30 March 2009 | Appointment terminated director peter teerlink (1 page) |
30 March 2009 | Appointment terminated director peter teerlink (1 page) |
19 March 2009 | Director appointed adam reynolds (2 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (26 pages) |
19 March 2009 | Return made up to 02/03/09; full list of members (26 pages) |
19 March 2009 | Director appointed adam reynolds (2 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
3 November 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
1 April 2008 | Return made up to 02/03/08; full list of members (62 pages) |
1 April 2008 | Return made up to 02/03/08; full list of members (62 pages) |
11 February 2008 | Nc inc already adjusted 12/11/07 (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Nc inc already adjusted 12/11/07 (1 page) |
11 February 2008 | Ad 04/01/08-30/01/08 £ si [email protected]=149120 £ ic 676650/825770 (2 pages) |
11 February 2008 | Ad 04/01/08-30/01/08 £ si [email protected]=149120 £ ic 676650/825770 (2 pages) |
19 October 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
19 October 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
1 September 2007 | Ad 31/07/07--------- £ si [email protected]=175000 £ ic 501650/676650 (2 pages) |
1 September 2007 | Ad 31/07/07--------- £ si [email protected]=175000 £ ic 501650/676650 (2 pages) |
29 March 2007 | Ad 17/03/07--------- £ si [email protected]=35783 £ ic 465867/501650 (2 pages) |
29 March 2007 | Ad 17/03/07--------- £ si [email protected]=35783 £ ic 465867/501650 (2 pages) |
27 March 2007 | Ad 17/03/07--------- £ si [email protected]=35783 £ ic 430084/465867 (2 pages) |
27 March 2007 | Ad 17/03/07--------- £ si [email protected]=35783 £ ic 430084/465867 (2 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (56 pages) |
19 March 2007 | Return made up to 02/03/07; full list of members (56 pages) |
25 January 2007 | Ad 15/12/06--------- £ si [email protected]=175862 £ ic 189980/365842 (2 pages) |
25 January 2007 | Ad 22/12/06--------- £ si [email protected]=64242 £ ic 365842/430084 (2 pages) |
25 January 2007 | Ad 15/12/06--------- £ si [email protected]=175862 £ ic 189980/365842 (2 pages) |
25 January 2007 | Ad 22/12/06--------- £ si [email protected]=64242 £ ic 365842/430084 (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
2 November 2006 | Company name changed hhk PLC\certificate issued on 02/11/06 (5 pages) |
2 November 2006 | Company name changed hhk PLC\certificate issued on 02/11/06 (5 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 49 rodney street liverpool merseyside L1 9EW (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 49 rodney street liverpool merseyside L1 9EW (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Registered office changed on 28/09/06 from: 42 alie street london E1 8DA (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 42 alie street london E1 8DA (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
21 April 2006 | Ad 22/03/06--------- £ si [email protected]=53990 £ ic 135990/189980 (2 pages) |
21 April 2006 | Ad 22/03/06--------- £ si [email protected]=53990 £ ic 135990/189980 (2 pages) |
30 March 2006 | Ad 23/03/06--------- £ si [email protected]=53990 £ ic 82000/135990 (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Ad 23/03/06--------- £ si [email protected]=53990 £ ic 82000/135990 (2 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (5 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 44 southampton buildings london WC2A 1AP (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 44 southampton buildings london WC2A 1AP (1 page) |
13 July 2005 | Ad 24/03/05--------- £ si [email protected] (3 pages) |
13 July 2005 | Ad 24/03/05--------- £ si [email protected] (3 pages) |
10 May 2005 | Ad 22/03/05--------- £ si [email protected] (2 pages) |
10 May 2005 | Ad 24/04/05--------- £ si [email protected] (3 pages) |
10 May 2005 | Ad 24/04/05--------- £ si [email protected] (3 pages) |
10 May 2005 | Ad 22/03/05--------- £ si [email protected] (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (4 pages) |
30 March 2005 | New director appointed (4 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | Resolutions
|
23 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
23 March 2005 | Application to commence business (2 pages) |
23 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
23 March 2005 | Application to commence business (2 pages) |
11 March 2005 | Company name changed ballycrest PLC\certificate issued on 11/03/05 (2 pages) |
11 March 2005 | Company name changed ballycrest PLC\certificate issued on 11/03/05 (2 pages) |
2 March 2005 | Incorporation (12 pages) |
2 March 2005 | Incorporation (12 pages) |