Daresbury
Warrington
WA4 4BS
Director Name | Mr Maarten Van De Veen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 April 2021(15 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Arno Rudolf Monincx |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 April 2021(15 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Steven Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Dan Rene Snejbjerg Iversen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2024(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Volker Schmidt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2011) |
Role | Asset Management |
Country of Residence | Germany |
Correspondence Address | Schlesierweg 7 Ismaning Bavaria 85737 Germany |
Secretary Name | Mr Burnell Wayne Vincent Iii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 2011) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 3724 Binkley Avenue 75205 Dallas Texas Foreign |
Director Name | Suzanne Marie Kriscunas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2009) |
Role | Private Equity Manager |
Correspondence Address | 11430 Strait Lane Dallas Texas 75229 |
Director Name | Gary James Roebuck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 February 2019) |
Role | C O O |
Country of Residence | United Kingdom |
Correspondence Address | 111 Hoole Road Chester Cheshire CH2 3NW Wales |
Director Name | Mr Victor James Maundrell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Hales Place High Halden Ashford Kent TN26 3JQ |
Director Name | Dr Donald Neil |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balerno Church Lane, Pannal Harrogate Yorkshire HG3 1NG |
Director Name | Mr Peter James Cohen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Cefn Mably Country Park Michaelston Y Fedw Cardiff CF3 6AA Wales |
Director Name | Mr Burnell Wayne Vincent Iii |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3724 Binkley Avenue 75205 Dallas Texas Foreign |
Director Name | Mr Burnell Wayne Vincent Iii |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3724 Binkley Avenue 75205 Dallas Texas Foreign |
Director Name | Mr William Mark Walker |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 2011) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mr Adam Kenneth Lumley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Secretary Name | Mr Adam Kenneth Lumley |
---|---|
Status | Resigned |
Appointed | 27 February 2011(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Steve Mark Goodwin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 09 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Gavin Maxwell Manson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr David James Barrett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Damien Mead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | sentinel-solutions.net |
---|
Registered Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 4 other UK companies use this postal address |
116k at £1 | Zebramarsh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,859,000 |
Gross Profit | £7,946,000 |
Net Worth | £6,078,000 |
Cash | £1,303,000 |
Current Liabilities | £5,335,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
1 April 2011 | Delivered on: 12 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 February 2011 | Delivered on: 5 March 2011 Satisfied on: 18 November 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Direct lodgement letter Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The customer irrevocably authorised the bank from time to time to hold and retain and/or to apply all or any part of the deposit as cash cover for, and/or in or towards satisfaction of, any moneys and liabilities from time to time see image for full details. Fully Satisfied |
28 December 2005 | Delivered on: 6 January 2006 Satisfied on: 4 March 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 January 2021 | Full accounts made up to 31 March 2020 (42 pages) |
---|---|
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
18 November 2019 | Appointment of Mr Damien Mead as a director on 29 October 2019 (2 pages) |
6 October 2019 | Appointment of Mr Gavin Maxwell Manson as a director on 24 July 2019 (2 pages) |
6 October 2019 | Termination of appointment of Steve Mark Goodwin as a director on 9 August 2019 (1 page) |
6 October 2019 | Appointment of Mr David James Barrett as a director on 24 July 2019 (2 pages) |
6 October 2019 | Cessation of Epiris Managers Llp as a person with significant control on 24 July 2019 (1 page) |
15 August 2019 | Notification of Electra Private Equity Plc as a person with significant control on 24 July 2019 (1 page) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 February 2019 | Termination of appointment of Gary James Roebuck as a director on 25 February 2019 (1 page) |
6 August 2018 | Change of details for Epiris Managers Llp as a person with significant control on 6 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Adam Kenneth Lumley as a director on 29 June 2018 (1 page) |
31 July 2018 | Termination of appointment of Adam Kenneth Lumley as a secretary on 29 June 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 March 2018 (24 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
27 July 2017 | Full accounts made up to 31 March 2017 (23 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
10 June 2016 | Full accounts made up to 31 March 2016 (23 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
10 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
16 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (24 pages) |
7 July 2014 | Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
23 May 2014 | Annual return made up to 20 April 2014 Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 April 2014 Statement of capital on 2014-05-23
|
19 February 2014 | Resignation of an auditor (2 pages) |
19 February 2014 | Resignation of an auditor (2 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
18 November 2013 | Satisfaction of charge 2 in full (2 pages) |
18 November 2013 | Satisfaction of charge 2 in full (2 pages) |
24 July 2013 | Appointment of Mr Steve Mark Goodwin as a director (2 pages) |
24 July 2013 | Appointment of Mr Steve Mark Goodwin as a director (2 pages) |
15 May 2013 | Annual return made up to 22 April 2013 (14 pages) |
15 May 2013 | Annual return made up to 22 April 2013 (14 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (27 pages) |
26 September 2012 | Full accounts made up to 31 March 2012 (27 pages) |
20 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 August 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
13 July 2012 | Annual return made up to 22 April 2012. List of shareholders has changed (14 pages) |
13 July 2012 | Annual return made up to 22 April 2012. List of shareholders has changed (14 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (35 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Memorandum and Articles of Association (18 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
14 April 2011 | Termination of appointment of William Walker as a director (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Termination of appointment of William Walker as a director (2 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
14 April 2011 | Memorandum and Articles of Association (18 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2011 | Appointment of Mr Adam Kenneth Lumley as a director (2 pages) |
2 March 2011 | Appointment of Mr Adam Kenneth Lumley as a secretary (1 page) |
2 March 2011 | Termination of appointment of Burnell Vincent Iii as a secretary (1 page) |
2 March 2011 | Appointment of Mr Adam Kenneth Lumley as a secretary (1 page) |
2 March 2011 | Termination of appointment of Peter Cohen as a director (1 page) |
2 March 2011 | Appointment of Mr Adam Kenneth Lumley as a director (2 pages) |
2 March 2011 | Termination of appointment of Volker Schmidt as a director (1 page) |
2 March 2011 | Termination of appointment of Volker Schmidt as a director (1 page) |
2 March 2011 | Termination of appointment of Donald Neil as a director (1 page) |
2 March 2011 | Termination of appointment of Donald Neil as a director (1 page) |
2 March 2011 | Appointment of Mr William Mark Walker as a director (2 pages) |
2 March 2011 | Termination of appointment of Burnell Vincent Iii as a secretary (1 page) |
2 March 2011 | Termination of appointment of Peter Cohen as a director (1 page) |
2 March 2011 | Termination of appointment of Burnell Vincent Iii as a director (1 page) |
2 March 2011 | Appointment of Mr William Mark Walker as a director (2 pages) |
2 March 2011 | Termination of appointment of Victor Maundrell as a director (1 page) |
2 March 2011 | Termination of appointment of Victor Maundrell as a director (1 page) |
2 March 2011 | Termination of appointment of Burnell Vincent Iii as a director (1 page) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (35 pages) |
22 April 2010 | Director's details changed for Mr Burnell Wayne Vincent Iii on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gary James Roebuck on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Gary James Roebuck on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Volker Schmidt on 21 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Burnell Wayne Vincent Iii on 21 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (9 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (9 pages) |
22 April 2010 | Director's details changed for Volker Schmidt on 21 April 2010 (2 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
16 October 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (7 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (7 pages) |
12 May 2009 | Director appointed mr burnell wayne vincent iii (2 pages) |
12 May 2009 | Director appointed mr burnell wayne vincent iii (2 pages) |
11 May 2009 | Secretary's change of particulars / burnell vincent iii / 13/03/2009 (1 page) |
11 May 2009 | Appointment terminated director suzanne kriscunas (1 page) |
11 May 2009 | Secretary's change of particulars / burnell vincent iii / 13/03/2009 (1 page) |
11 May 2009 | Appointment terminated director suzanne kriscunas (1 page) |
13 October 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
13 October 2008 | Group of companies' accounts made up to 31 December 2007 (36 pages) |
29 April 2008 | Return made up to 22/04/08; full list of members (7 pages) |
29 April 2008 | Return made up to 22/04/08; full list of members (7 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
26 July 2007 | Ad 03/04/06-03/04/06 £ si 3970@1 (3 pages) |
26 July 2007 | Ad 03/04/06-03/04/06 £ si 50@1 (2 pages) |
26 July 2007 | Ad 28/12/05-28/12/05 £ si 28725@1 (2 pages) |
26 July 2007 | Ad 03/04/06-03/04/06 £ si 3970@1 (3 pages) |
26 July 2007 | Ad 28/12/05-28/12/05 £ si 28725@1 (2 pages) |
26 July 2007 | Ad 28/12/05-28/12/05 £ si 1@1 (2 pages) |
26 July 2007 | Ad 03/04/06-03/04/06 £ si 50@1 (2 pages) |
26 July 2007 | Ad 28/12/05-28/12/05 £ si 1@1 (2 pages) |
18 May 2007 | Return made up to 22/04/07; full list of members (5 pages) |
18 May 2007 | Return made up to 22/04/07; full list of members (5 pages) |
16 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
12 May 2006 | Return made up to 22/04/06; full list of members (5 pages) |
12 May 2006 | Ad 28/12/05--------- £ si 28726@1=28726 £ ic 119767/148493 (1 page) |
12 May 2006 | Ad 22/02/06--------- £ si 4020@1=4020 £ ic 115747/119767 (3 pages) |
12 May 2006 | Ad 22/02/06--------- £ si 4020@1=4020 £ ic 115747/119767 (3 pages) |
12 May 2006 | Return made up to 22/04/06; full list of members (5 pages) |
12 May 2006 | Ad 28/12/05--------- £ si 28726@1=28726 £ ic 119767/148493 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
8 May 2006 | Ad 03/04/06-03/04/06 £ si 4020@1=4020 £ ic 111727/115747 (4 pages) |
8 May 2006 | Ad 28/12/05-28/12/05 £ si 28726@1=28726 £ ic 83001/111727 (2 pages) |
8 May 2006 | Ad 03/04/06-03/04/06 £ si 4020@1=4020 £ ic 111727/115747 (4 pages) |
8 May 2006 | Ad 28/12/05-28/12/05 £ si 28726@1=28726 £ ic 83001/111727 (2 pages) |
18 April 2006 | Accounting reference date shortened from 30/04/06 to 31/07/05 (1 page) |
18 April 2006 | Accounting reference date shortened from 30/04/06 to 31/07/05 (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
14 March 2006 | Registered office changed on 14/03/06 from: foundry lane widnes cheshire WA8 8UD (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: foundry lane widnes cheshire WA8 8UD (1 page) |
6 January 2006 | Particulars of mortgage/charge (6 pages) |
6 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Memorandum and Articles of Association (8 pages) |
5 January 2006 | Memorandum and Articles of Association (8 pages) |
5 January 2006 | Resolutions
|
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
10 November 2005 | Memorandum and Articles of Association (8 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Memorandum and Articles of Association (8 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
21 September 2005 | Ad 19/08/05--------- £ si 83000@1=83000 £ ic 1/83001 (2 pages) |
21 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
21 September 2005 | Nc inc already adjusted 19/08/05 (1 page) |
21 September 2005 | Ad 19/08/05--------- £ si 83000@1=83000 £ ic 1/83001 (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: 21 tudor street london EC4Y 0DJ (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: 21 tudor street london EC4Y 0DJ (1 page) |
25 August 2005 | Company name changed yalehold LIMITED\certificate issued on 25/08/05 (2 pages) |
25 August 2005 | Company name changed yalehold LIMITED\certificate issued on 25/08/05 (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 41 chalton street london NW1 1JD (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 41 chalton street london NW1 1JD (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
22 April 2005 | Incorporation (17 pages) |
22 April 2005 | Incorporation (17 pages) |