Hamburg
20097
Director Name | Kieran Patrick Walsh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 February 2023(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Senior Vice President, Construction, Nce |
Country of Residence | Ireland |
Correspondence Address | - Klostertor 1 Hamburg 20097 |
Director Name | Mr Cornelis Anthonius Matheus De Baar |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 06 February 2023(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Regional President, Nce Region |
Country of Residence | Netherlands |
Correspondence Address | - Klostertor 1 Hamburg 20097 |
Director Name | Mr Anders Soe Jensen |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 March 2012) |
Role | President |
Country of Residence | Denmark |
Correspondence Address | Klintedalen 32 3520 Farum Denmark |
Director Name | Torben Winther |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | Fousbjergvej 40 7100 Vejle Denmark |
Secretary Name | Mr Shaun Reg Lowde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Over Butterrow House Over Butterrow Rodborough Common Stroud Gloucestershire GL5 5BP Wales |
Secretary Name | Gareth Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 49 Carmelite Crescent Eccleston St Helens Merseyside WA10 5LP |
Secretary Name | Richard John Lyndon |
---|---|
Status | Resigned |
Appointed | 11 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Tree Drive Cutnall Green Droitwich Worcestershire WR9 0QY |
Director Name | Mr Hans Jorgen Krabbenhoft |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 2012) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Bo Morup |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 October 2010) |
Role | COO |
Country of Residence | Denmark |
Correspondence Address | 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG |
Director Name | Mr Flemming Ougaard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 November 2010(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 February 2023) |
Role | Svp Operations |
Country of Residence | Denmark |
Correspondence Address | Ground Floor 301 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF |
Director Name | Flemming Obenhausen Andersen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 March 2012(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 February 2021) |
Role | Senior Vice President, Finance |
Country of Residence | Denmark |
Correspondence Address | C/O Mhi Vestas Offshore Wind A/S Dusager 4 Aarhus N 8200 |
Director Name | Ms Pia NØRholm |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 March 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2014) |
Role | Head Of Region North, Reporting & Compliance |
Country of Residence | Denmark |
Correspondence Address | 44 Hedeager 8200 Aarhus N. Denmark |
Director Name | Takao Arai |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 June 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 2017) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | C/O Mhi Vestas Offshore Wind A/S Dusager 4 Aarhus N 8200 |
Director Name | Tatsuichiro Honda |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 August 2017(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Mhi Vestas Offshore Wind A/S Dusager 4 Aarhus N 8200 |
Director Name | Steen Moller |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 February 2021(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 2023) |
Role | Finance |
Country of Residence | Denmark |
Correspondence Address | C/O Vestas Wind Systems A/S Hedeager 42 Aarhus N 8200 |
Director Name | Hans Martin Smith |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 February 2021(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2022) |
Role | Svp Region Vestas Nce |
Country of Residence | Germany |
Correspondence Address | C/O Vestas Offshore Wind A/S Dusager 4 Aarhus N 8200 |
Director Name | Neptune Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Neptune Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Telephone | 01925 857100 |
---|---|
Telephone region | Warrington |
Registered Address | Ground Floor 301 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Turnover | £36,801,000 |
Gross Profit | £3,519,000 |
Net Worth | £42,729,000 |
Cash | £221,000 |
Current Liabilities | £99,418,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (4 pages) |
8 February 2023 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to One Kingdom Street, 4th Floor Kingdom Street London W2 6BD (1 page) |
7 February 2023 | Appointment of Mr. Cornelis Anthonius Matheus De Baar as a director on 6 February 2023 (2 pages) |
7 February 2023 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
7 February 2023 | Appointment of Kieran Patrick Walsh as a director on 6 February 2023 (2 pages) |
6 February 2023 | Termination of appointment of Steen Moller as a director on 6 February 2023 (1 page) |
6 February 2023 | Director's details changed for Emma Elaine Bergman on 6 February 2023 (2 pages) |
6 February 2023 | Termination of appointment of Flemming Ougaard as a director on 6 February 2023 (1 page) |
3 February 2023 | Full accounts made up to 31 December 2021 (33 pages) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
2 February 2022 | Appointment of Emma Elaine Bergman as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of Hans Martin Smith as a director on 1 February 2022 (1 page) |
10 January 2022 | Full accounts made up to 31 December 2020 (30 pages) |
24 November 2021 | Register(s) moved to registered office address Ground Floor 301 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF (1 page) |
10 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
15 March 2021 | Cessation of Mitsubishi Heavy Industries, Ltd. as a person with significant control on 14 December 2020 (1 page) |
27 February 2021 | Resolutions
|
26 February 2021 | Termination of appointment of Flemming Obenhausen Andersen as a director on 24 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Tatsuichiro Honda as a director on 24 February 2021 (1 page) |
26 February 2021 | Appointment of Steen Moller as a director on 23 February 2021 (2 pages) |
26 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
26 February 2021 | Appointment of Hans Martin Smith as a director on 23 February 2021 (2 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (30 pages) |
18 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 March 2019 (30 pages) |
7 August 2019 | Registered office address changed from First Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF United Kingdom to Ground Floor 301 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF on 7 August 2019 (1 page) |
20 May 2019 | Change of details for Mitsubishi Heavy Industries, Ltd. as a person with significant control on 8 January 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
29 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
11 December 2017 | Registered office address changed from 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to First Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG to First Floor 303 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XF on 11 December 2017 (1 page) |
18 August 2017 | Appointment of Tatsuichiro Honda as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of Tatsuichiro Honda as a director on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Takao Arai as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Takao Arai as a director on 18 August 2017 (1 page) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
3 February 2017 | Full accounts made up to 31 March 2016 (27 pages) |
3 February 2017 | Full accounts made up to 31 March 2016 (27 pages) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 February 2016 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
12 February 2016 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
12 February 2016 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
12 February 2016 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
29 January 2016 | Director's details changed for Takao Arai on 7 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Takao Arai on 7 January 2016 (2 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
4 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 August 2014 | Company name changed mhi vestas offfshore wind uk LTD\certificate issued on 12/08/14
|
12 August 2014 | Company name changed vestas offshore uk LTD\certificate issued on 12/08/14
|
12 August 2014 | Company name changed vestas offshore uk LTD\certificate issued on 12/08/14
|
12 August 2014 | Company name changed mhi vestas offfshore wind uk LTD\certificate issued on 12/08/14
|
25 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
25 June 2014 | Appointment of Takao Arai as a director on 23 June 2014 (2 pages) |
25 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
25 June 2014 | Appointment of Takao Arai as a director on 23 June 2014 (2 pages) |
25 June 2014 | Termination of appointment of Pia Nørholm as a director on 23 June 2014 (1 page) |
25 June 2014 | Termination of appointment of Pia Nørholm as a director on 23 June 2014 (1 page) |
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 May 2014 | Director's details changed for Flemming Obenhausen Andersen on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Flemming Obenhausen Andersen on 27 May 2014 (2 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
21 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
2 January 2013 | Full accounts made up to 31 December 2011 (19 pages) |
31 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Termination of appointment of Anders Soe Jensen as a director on 7 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Hans Jorgen Krabbenhoft as a director on 7 March 2012 (1 page) |
12 March 2012 | Appointment of Flemming Obenhausen Andersen as a director on 7 March 2012 (2 pages) |
12 March 2012 | Appointment of Flemming Obenhausen Andersen as a director on 7 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Hans Jorgen Krabbenhoft as a director on 7 March 2012 (1 page) |
12 March 2012 | Appointment of Ms Pia Nørholm as a director on 7 March 2012 (2 pages) |
12 March 2012 | Appointment of Ms Pia Nørholm as a director on 7 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Hans Jorgen Krabbenhoft as a director on 7 March 2012 (1 page) |
12 March 2012 | Appointment of Flemming Obenhausen Andersen as a director on 7 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Anders Soe Jensen as a director on 7 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Anders Soe Jensen as a director on 7 March 2012 (1 page) |
12 March 2012 | Appointment of Ms Pia Nørholm as a director on 7 March 2012 (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Appointment of Mr Flemming Ougaard as a director (2 pages) |
14 December 2010 | Termination of appointment of Bo Morup as a director (1 page) |
14 December 2010 | Termination of appointment of Bo Morup as a director (1 page) |
14 December 2010 | Appointment of Mr Flemming Ougaard as a director (2 pages) |
1 October 2010 | Section 519 (1 page) |
1 October 2010 | Section 519 (1 page) |
11 June 2010 | Appointment of Mr Bo Morup as a director (2 pages) |
11 June 2010 | Director's details changed for Anders Soe Jensen on 27 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Anders Soe Jensen on 27 April 2010 (2 pages) |
11 June 2010 | Appointment of Mr Hans Jorgen Krabbenhoft as a director (2 pages) |
11 June 2010 | Appointment of Mr Hans Jorgen Krabbenhoft as a director (2 pages) |
11 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Appointment of Mr Bo Morup as a director (2 pages) |
21 April 2010 | Memorandum and Articles of Association (20 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 April 2010 | Memorandum and Articles of Association (20 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 April 2010 | Termination of appointment of Torben Winther as a director (1 page) |
16 April 2010 | Termination of appointment of Torben Winther as a director (1 page) |
16 December 2009 | Termination of appointment of Richard Lyndon as a secretary (1 page) |
16 December 2009 | Termination of appointment of Richard Lyndon as a secretary (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
12 March 2009 | Ad 02/03/09\gbp si 1000000@1=1000000\gbp ic 3000002/4000002\ (2 pages) |
12 March 2009 | Ad 02/03/09\gbp si 1000000@1=1000000\gbp ic 3000002/4000002\ (2 pages) |
12 March 2009 | Gbp nc 3000002/5000002\02/03/09 (1 page) |
12 March 2009 | Gbp nc 3000002/5000002\02/03/09 (1 page) |
21 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
7 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: unit 203 cavendish place cavendish avenue birchwood park warrington cheshire WA3 3WU (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Registered office changed on 02/07/07 from: unit 203 cavendish place cavendish avenue birchwood park warrington cheshire WA3 3WU (1 page) |
2 July 2007 | Resolutions
|
18 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Ad 28/09/06--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Nc inc already adjusted 28/09/06 (1 page) |
1 December 2006 | Nc inc already adjusted 28/09/06 (1 page) |
1 December 2006 | Resolutions
|
1 December 2006 | Ad 28/09/06--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 95 the promenade cheltenham glos GL50 1WG (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 95 the promenade cheltenham glos GL50 1WG (1 page) |
31 August 2006 | Secretary resigned (1 page) |
19 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 June 2006 | Company name changed cheltrading 457 LIMITED\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed cheltrading 457 LIMITED\certificate issued on 16/06/06 (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
27 April 2006 | Incorporation (16 pages) |
27 April 2006 | Incorporation (16 pages) |