Hale Group (Widnes) Limited Tan House Lane
Widnes
Cheshire
WA8 0RR
Director Name | Cfo Zep Inc Maria Laura Riquelme McLoughlin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 February 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Cfo Zep Inc |
Country of Residence | Georgia |
Correspondence Address | Se 700 3330 Cumberland Blvd Se 700 Atlanta 30339 |
Director Name | Mr Philip Thonhauser |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 10 May 2023(17 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | PO Box 12 Hale Group (Widnes) Limited Tan House Lane Widnes Cheshire WA8 0RR |
Director Name | Mr Philip Hale |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mrs Linda Shepherd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Secretary Name | Mr John Edward Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mr Graham Hale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mr John Edward Moseley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Philip Allen Theodore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2014) |
Role | Lawyer |
Country of Residence | Usa/Georgia |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mark Roger Bachmann |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2015) |
Role | Chief Financial Officer |
Country of Residence | Usa/Georgia |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Alessandro Brighenti |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2012(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2018) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Robert Paul Collins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2014(8 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 07 March 2015) |
Role | Company Director |
Country of Residence | United States Of America/Georgia |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mr Rob Novo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1820 Peachtree St Nw Unit 1207 Atlanta Ga 30309 |
Director Name | Mr Peter Reilly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 270 17th St Nw Atlanta Ga 30363 |
Director Name | Kyle Stewart Kolde |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2020(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mr Matthew Lane Duncan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2020(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2013) |
Correspondence Address | Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Website | halegroup.com |
---|
Registered Address | Hale Group (Widnes) Limited Tan House Lane Widnes Cheshire WA8 0RR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
1000 at £1 | Zep Europe B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 13 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (5 months, 3 weeks from now) |
6 July 2023 | Group of companies' accounts made up to 31 August 2022 (34 pages) |
---|---|
20 June 2023 | Appointment of Mr Philip Thonhauser as a director on 10 May 2023 (2 pages) |
13 June 2023 | Appointment of Cfo Zep Inc Maria Laura Riquelme Mcloughlin as a director on 21 February 2022 (2 pages) |
12 June 2023 | Termination of appointment of Kyle Stewart Kolde as a director on 21 February 2022 (1 page) |
12 June 2023 | Termination of appointment of Matthew Lane Duncan as a director on 21 February 2022 (1 page) |
8 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
19 May 2022 | Group of companies' accounts made up to 31 August 2021 (34 pages) |
15 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
4 May 2021 | Group of companies' accounts made up to 31 August 2020 (33 pages) |
9 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
4 December 2020 | Appointment of Kyle Stewart Kolde as a director on 30 April 2020 (2 pages) |
17 November 2020 | Appointment of Matthew Lane Duncan as a director on 30 April 2020 (2 pages) |
30 October 2020 | Termination of appointment of Peter Reilly as a director on 30 April 2020 (1 page) |
30 October 2020 | Termination of appointment of Rob Novo as a director on 30 April 2020 (1 page) |
2 September 2020 | Group of companies' accounts made up to 31 August 2019 (33 pages) |
18 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
15 October 2019 | Notification of Zep Europe B.V. as a person with significant control on 13 October 2016 (2 pages) |
5 June 2019 | Group of companies' accounts made up to 31 August 2018 (33 pages) |
5 November 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mr. Paolo Polegri as a director on 14 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Alessandro Brighenti as a director on 6 June 2018 (1 page) |
4 June 2018 | Accounts for a dormant company made up to 31 August 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
5 December 2017 | Cessation of Zep Europe B.V as a person with significant control on 13 October 2016 (1 page) |
5 December 2017 | Cessation of Zep Europe B.V as a person with significant control on 13 October 2016 (1 page) |
5 December 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
7 June 2017 | Accounts for a dormant company made up to 31 August 2016 (9 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Accounts for a dormant company made up to 31 August 2015 (9 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 August 2015 (9 pages) |
17 February 2016 | Auditor's resignation (1 page) |
17 February 2016 | Auditor's resignation (1 page) |
2 December 2015 | Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page) |
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 July 2015 | Full accounts made up to 31 August 2014 (12 pages) |
3 July 2015 | Full accounts made up to 31 August 2014 (12 pages) |
21 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 November 2014 | Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages) |
19 November 2014 | Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages) |
19 November 2014 | Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages) |
19 November 2014 | Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages) |
29 August 2014 | Company name changed zep uk LIMITED\certificate issued on 29/08/14 (3 pages) |
29 August 2014 | Change of name notice (2 pages) |
29 August 2014 | Change of name notice (2 pages) |
29 August 2014 | Company name changed zep uk LIMITED\certificate issued on 29/08/14
|
14 August 2014 | Aud res sect 519 (1 page) |
14 August 2014 | Aud res sect 519 (1 page) |
7 August 2014 | Section 519 (1 page) |
7 August 2014 | Section 519 (1 page) |
6 August 2014 | Company name changed hale group LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Change of name notice (2 pages) |
6 August 2014 | Company name changed hale group LIMITED\certificate issued on 06/08/14 (3 pages) |
6 August 2014 | Change of name notice (2 pages) |
4 July 2014 | Memorandum and Articles of Association (24 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
4 July 2014 | Memorandum and Articles of Association (24 pages) |
4 July 2014 | Memorandum and Articles of Association (24 pages) |
4 July 2014 | Statement of company's objects (2 pages) |
4 July 2014 | Statement of company's objects (2 pages) |
4 July 2014 | Memorandum and Articles of Association (24 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (10 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (10 pages) |
6 November 2013 | Register inspection address has been changed from C/O Salans Secretarial Services Limited Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page) |
6 November 2013 | Register inspection address has been changed from C/O Salans Secretarial Services Limited Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 May 2013 | Auditor's resignation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Section 519 (1 page) |
14 May 2013 | Section 519 (1 page) |
28 February 2013 | Full accounts made up to 31 August 2012 (11 pages) |
28 February 2013 | Full accounts made up to 31 August 2012 (11 pages) |
14 February 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (1 page) |
14 February 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (1 page) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
30 August 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
15 May 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
15 May 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
29 February 2012 | Register inspection address has been changed (3 pages) |
29 February 2012 | Register inspection address has been changed (3 pages) |
29 February 2012 | Register(s) moved to registered inspection location (3 pages) |
29 February 2012 | Register(s) moved to registered inspection location (3 pages) |
22 February 2012 | Appointment of Salans Secretarial Services Limited as a secretary (4 pages) |
22 February 2012 | Termination of appointment of John Moseley as a director (3 pages) |
22 February 2012 | Termination of appointment of John Moseley as a secretary (2 pages) |
22 February 2012 | Appointment of Philip Allen Theodore as a director (3 pages) |
22 February 2012 | Termination of appointment of Philip Hale as a director (2 pages) |
22 February 2012 | Appointment of Alessandro Brighenti as a director (4 pages) |
22 February 2012 | Termination of appointment of John Moseley as a secretary (2 pages) |
22 February 2012 | Appointment of Mark Roger Bachmann as a director (4 pages) |
22 February 2012 | Appointment of Philip Allen Theodore as a director (3 pages) |
22 February 2012 | Termination of appointment of John Moseley as a director (3 pages) |
22 February 2012 | Appointment of Salans Secretarial Services Limited as a secretary (4 pages) |
22 February 2012 | Termination of appointment of Philip Hale as a director (2 pages) |
22 February 2012 | Termination of appointment of Linda Shepherd as a director (2 pages) |
22 February 2012 | Appointment of Mark Roger Bachmann as a director (4 pages) |
22 February 2012 | Termination of appointment of Graham Hale as a director (2 pages) |
22 February 2012 | Termination of appointment of Linda Shepherd as a director (2 pages) |
22 February 2012 | Appointment of Alessandro Brighenti as a director (4 pages) |
22 February 2012 | Termination of appointment of Graham Hale as a director (2 pages) |
8 December 2011 | Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mr John Edward Moseley on 1 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Mr John Edward Moseley on 1 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Mr John Edward Moseley on 1 December 2011 (1 page) |
8 December 2011 | Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
15 July 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
21 October 2009 | Director's details changed for John Edward Moseley on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Hale on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Linda Shepherd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Graham Hale on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Linda Shepherd on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Philip Hale on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Edward Moseley on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Philip Hale on 1 October 2009 (2 pages) |
21 October 2009 | Capitals not rolled up (2 pages) |
21 October 2009 | Capitals not rolled up (2 pages) |
21 October 2009 | Director's details changed for Philip Hale on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Graham Hale on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for John Edward Moseley on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Linda Shepherd on 1 October 2009 (2 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from hale group po box 12 tanhouse lane widnes cheshire WA8 0RD (1 page) |
16 October 2008 | Location of debenture register (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from hale group po box 12 tanhouse lane widnes cheshire WA8 0RD (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 January 2008 | Company name changed hale group holdings LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed hale group holdings LIMITED\certificate issued on 30/01/08 (2 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 January 2007 | Memorandum and Articles of Association (14 pages) |
10 January 2007 | Memorandum and Articles of Association (14 pages) |
4 January 2007 | Company name changed viewbreeze LIMITED\certificate issued on 04/01/07 (2 pages) |
4 January 2007 | Company name changed viewbreeze LIMITED\certificate issued on 04/01/07 (2 pages) |
7 November 2006 | Return made up to 13/10/06; full list of members
|
7 November 2006 | Return made up to 13/10/06; full list of members
|
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
21 June 2006 | Statement of affairs (10 pages) |
21 June 2006 | Statement of affairs (10 pages) |
9 June 2006 | Ad 18/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 2006 | Ad 18/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 2006 | Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 March 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 March 2006 | Ad 23/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
13 October 2005 | Incorporation (17 pages) |
13 October 2005 | Incorporation (17 pages) |