Chester
CH1 3BQ
Wales
Secretary Name | Mrs Karen Cathrall |
---|---|
Status | Current |
Appointed | 05 May 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Prorendita Vier Verwaltungsgesellschaft Mbh I.L (Corporation) |
---|---|
Status | Current |
Appointed | 09 February 2022(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 27-29 Berliner Allee 40212 DÃœSseldorf Germany |
Director Name | Dr Peter Cedric Clode |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | Daniela Schulte |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Peter-Grubert-Str. 29 50354 Huerth Huerth Germany |
Secretary Name | Dr Peter Cedric Clode |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Foel Gollog Eryrys Road, Eryrys Mold Clwyd CH7 4DB Wales |
Director Name | Mr Gareth David Groome |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 May 2013) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Sven Heyden |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2008) |
Role | Alternate Director |
Correspondence Address | Am Eichenberg 7 Bergisch Gladbach 51465 Germany |
Director Name | Marc Schlotterbeck |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 11 December 2007) |
Role | Alternate Director |
Correspondence Address | Auf Der Aspel 16 Koeln D-50859 Germany |
Secretary Name | Mr Gareth David Groome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 17 December 2010) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Katrin Jansen |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2009) |
Role | Fund Manager |
Correspondence Address | Finkensteg 11 Rheinberg 47495 Germany |
Director Name | Mr Uwe Udo Klose |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 June 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2011) |
Role | Fund Controller |
Country of Residence | Germany |
Correspondence Address | N/A Korchen Broich Nrw D-Y1352 |
Secretary Name | Mr Jonathan George Wynne |
---|---|
Status | Resigned |
Appointed | 17 December 2010(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Ernt Rohwedder |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 27-29 Berliner Allee 40212 Dusseldorf Germany |
Director Name | Mr Christian Grochowski |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 September 2011(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 2012) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | 27-29 Berliner Allee 40212 Dusseldorf Germany |
Director Name | Mr Michael Stahl |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 August 2012(6 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 June 2013) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Patrick Geraats |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2018) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Secretary Name | Mrs Janet Clare Joshua |
---|---|
Status | Resigned |
Appointed | 07 February 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | 8-11 Grosvenor Court Foregate Street Chester CH1 1HG Wales |
Director Name | Mr Roman Wiktora |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2018(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2020) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Dennis Gehl |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2021) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Director Name | Mr Maximilian Fliege |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2021(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 February 2022) |
Role | Fund Manager |
Country of Residence | Germany |
Correspondence Address | One City Place Queens Road Chester CH1 3BQ Wales |
Registered Address | One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
17k at £1 | Prorendita Vier Gmbh & Co Kg 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £7,843,627 |
Gross Profit | £868,687 |
Net Worth | £17,000 |
Cash | £151,397 |
Current Liabilities | £36,849 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 16 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 30 August 2022 (overdue) |
11 March 2009 | Delivered on: 12 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: Policies of life assurance;life office, clerical medical:policy number,B0958816 surname bevan:life office,colonial mutual:policy number,7700788 surname ravat:. Life office,colonial mutual:policy number,D4211364 surname ashmore:(for further details of policies of life assurance charged please refer to form 395)see image for full details. Outstanding |
---|---|
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any accountn whatsoever. Particulars: Colonial mutual D4469085 fox,commercial union A11384296 davidge,friends provident 2341078 thomas (for further details of policies charged please refer to form 395) together with all money that may become payable under the policies and all premiums see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: Clerical medical B0825152 patterson,clerical medical B00428214 woodage,colonial mutual D4363613 taylor (for further details of policies charged please refer to form 395) together with all money that may become payable under the policies and all premiums see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: Life office: clerical medical p/no. B999718 surname: wilson, life office: commercial union p/no. A12266174 surname: dodsworth, life office: cooperative insurance p/no. 11766581C surname: williams for details of further policies please see form 395 together with all money thatmay become payable under the policies and all premiums. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: Life office: colonial mutual p/no. D4670952 surname: mcfadyen, life office: cooperative insurance p/no. 594636 surname: garnham-greasley, life office: friends provident p/no. 1964292 surname: mackay for details of further policies please see form 395 together with all money that may become payble under the policies and all premiums. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment listed. Clerical medical B00807213 o'shea. Commercial union A16221912 wright. Commercial union A11351633 shaw. (For further details of policies of life assurance please refer to the form 395) see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: Clerical medical policy number B00807213 surname o'shea commercial union policy number A16221912 surname wright commercial union policy number A11351633 surname shaw for details of further life policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: Clerical medical policy number B999718 surname wilson commercial union policy number A12266174 surname dodsworth cooperative insurance policy number 11766581C surname williams for details of further life policies please refer to form 395 together with all money that may become payable under the policies and all premiums see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment:- colonial mutual D4670952 mcfadyen, cooperative insurance 594636 garnham-greasley, friends provident 1964292 mackay (for further details of policies charged please refer to the form 395). see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policies of life assurance - clerical medical p/no B527528 lundie. Clerical medical p/no B809806 thomas. Colonial mutual p/no D651471X thomas. For details of further policies charged please refer to form 395. see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policies of life assurance - clerical medical p/no B238201 campbell. Commercial union p/no A12232263 cavell. Commercial union p/no A16207259 funnell. For details of further policies charged please refer to form 395. see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment life office clerical medical policy number B527528 surname lundie, life office clerical medical policy number B809806 surname thomas, life office colonial mutual policy number D651471X surname thomas, for further policies charged please refer to form 395 see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endownment, life office clerical medical policy number B0825152 surname patterson. Life office clerical medical policy number BOO428214 surname woodage. Life office colonial mutual policy number D4363613 surname taylor. For further policies charged please refer to form 395 see image for full details. Outstanding |
27 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: Colonial mutual life assurance socie policy no D6577703 life assured drillot,colonial mutual life assurance socie D6566815 life assured drillot,commercial union life assurance comp policy no A72007037 life assured horvath (for further details of policies charged please refer to form 395) together with all money that may become payable under the policies and all premiums see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: The policies of life assurance being clerical medical p/no B238201 campbell, commercial union p/no A12232263 cavell and commercial union p/no A16207259 funnell (for details of further policies charged please refer to the form 395) see image for full details. Outstanding |
24 February 2009 | Delivered on: 4 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from prorendita four limited partnership to the chargee on any account whatsoever. Particulars: The policies of life assurance being colonial mutual p/no D4469085 fox, commercial union p/no A11384296 davidge and friends provident p/no 2341078 thomas (for details of further policies charged please refer to the form 395) see image for full details. Outstanding |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment together with all money that may become payable under the poicies and all premiums. Life office policy no: surname. Britannic assurance 8424553 laher. Clerical medical B1000158 edwards. Clerical medical B1020040 roberts see image for full details. Outstanding |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment together with all money that may become payable under the policies and all premiums. Life office policy no: surname. Clerical medical B00636952 hoggard. Clerical medical B0628579 poole. Clerical medical B916691 bass see image for full details. Outstanding |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endowment together with all money that may become payable under the policies and all premiums. Life office policy no: surname. Clerical medical B0609878 murray. Clerical medical B0939527 lovell. Commercial union A12299312 simons see image for full details. Outstanding |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurance or endoment together with all money that may become payable under the policies and all premiums. Life office policy no: surname. Clerical medical B578770 ronaldson. Clerical medical B552331 clapham. Clerical medical B00642702 smith see image for full details. Outstanding |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of life assurances or endowment together with all money that may become payable under the policies and all premiums. Life office policy no: surname. Commercial union A12259141 lewis. Commercial union A14155959 williams. Commercial union A11317255 piper see image for full details. Outstanding |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life office: britannia life p/no. 331428F surname: runacres, life office: clerical medical p/no. B438000 surname: cowell, life office: clerical medical p/no. B286598 surname: barley for details of further policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums. Outstanding |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life office: clerical medical p/no. B413863 surname: cound, life office: clerical medical p/no. B435143 surname: gordon, life office: clerical medical p/no. B00643733 surname: head for details of further policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums. Outstanding |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life office: clerical medical p/no. B807983 surname: young, life office: clerical medical p/no. B0693971 surname: petas, life office: clerical medical p/no. B0444357 surname: parrott for details of further policies charged please refer to form 395 together with all money that may become payable under the policies and all premiums. Outstanding |
22 January 2009 | Delivered on: 23 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Third party assignment of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The polocies of life assurance or endowment together with all money see image for full details. Life office: policy number: surname. Clerical medical B0806410 petas. Commercial union A12253544 wisker. Commercial union A30079523 smith. Please see image for further life polcies. Outstanding |
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
---|---|
19 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Roman Wiktora as a director on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Dennis Gehl as a director on 1 February 2020 (2 pages) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
21 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 July 2018 | Appointment of Mr Roman Wiktora as a director on 1 July 2018 (2 pages) |
12 July 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
2 July 2018 | Termination of appointment of Patrick Geraats as a director on 30 June 2018 (1 page) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Prorendita Vier Gmbh & Co Kg as a person with significant control on 16 August 2016 (1 page) |
16 August 2017 | Notification of Prorendita Vier Gmbh & Co Kg as a person with significant control on 16 August 2016 (1 page) |
16 August 2017 | Notification of Prorendita Vier Gmbh & Co Kg as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 8-11 Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 6 June 2017 (1 page) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
9 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Janet Clare Joshua as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Appointment of Mrs Karen Cathrall as a secretary on 5 May 2016 (2 pages) |
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
6 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
4 April 2014 | Termination of appointment of Jonathan Wynne as a secretary (1 page) |
4 April 2014 | Appointment of Mrs Janet Clare Joshua as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Jonathan Wynne as a secretary (1 page) |
4 April 2014 | Appointment of Mrs Janet Clare Joshua as a secretary (2 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
29 July 2013 | Termination of appointment of Michael Stahl as a director (1 page) |
29 July 2013 | Termination of appointment of Michael Stahl as a director (1 page) |
29 July 2013 | Appointment of Mr Patrick Geraats as a director (2 pages) |
29 July 2013 | Appointment of Mr Patrick Geraats as a director (2 pages) |
4 June 2013 | Appointment of Mr Robert Ireland as a director (2 pages) |
4 June 2013 | Appointment of Mr Robert Ireland as a director (2 pages) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
3 June 2013 | Termination of appointment of Gareth Groome as a director (1 page) |
15 November 2012 | Termination of appointment of Christian Grochowski as a director (1 page) |
15 November 2012 | Termination of appointment of Christian Grochowski as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Appointment of Mr Michael Stahl as a director (2 pages) |
24 August 2012 | Appointment of Mr Michael Stahl as a director (2 pages) |
26 September 2011 | Termination of appointment of Ernt Rohwedder as a director (1 page) |
26 September 2011 | Appointment of Mr Christian Grochowski as a director (2 pages) |
26 September 2011 | Termination of appointment of Ernt Rohwedder as a director (1 page) |
26 September 2011 | Appointment of Mr Christian Grochowski as a director (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Termination of appointment of Daniela Schulte as a director (1 page) |
11 August 2011 | Termination of appointment of Daniela Schulte as a director (1 page) |
6 July 2011 | Appointment of Mr Ernst Rohwedder as a director (2 pages) |
6 July 2011 | Appointment of Mr Ernst Rohwedder as a director (2 pages) |
5 April 2011 | Termination of appointment of Uwe Klose as a director (1 page) |
5 April 2011 | Termination of appointment of Uwe Klose as a director (1 page) |
7 January 2011 | Appointment of Mr Jonathan George Wynne as a secretary (1 page) |
7 January 2011 | Termination of appointment of Gareth Groome as a secretary (1 page) |
7 January 2011 | Appointment of Mr Jonathan George Wynne as a secretary (1 page) |
7 January 2011 | Termination of appointment of Gareth Groome as a secretary (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 September 2010 | Director's details changed for Gareth David Groome on 18 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Gareth David Groome on 18 August 2010 (1 page) |
17 September 2010 | Secretary's details changed for Gareth David Groome on 18 August 2010 (1 page) |
17 September 2010 | Director's details changed for Gareth David Groome on 18 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 June 2009 | Appointment terminated director katrin jansen (1 page) |
12 June 2009 | Appointment terminated director katrin jansen (1 page) |
12 June 2009 | Director appointed mr uwe udo klose (1 page) |
12 June 2009 | Director appointed mr uwe udo klose (1 page) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 68 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 60 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 56 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 69 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 61 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 68 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 57 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 56 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 64 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 58 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 55 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 59 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 60 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 62 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 57 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 63 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 63 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 69 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 55 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 59 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 61 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 58 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 62 (4 pages) |
24 February 2009 | Appointment terminated director peter clode (1 page) |
24 February 2009 | Appointment terminated director peter clode (1 page) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 January 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
17 July 2008 | Appointment terminated director sven heyden (1 page) |
17 July 2008 | Appointment terminated director sven heyden (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
27 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (57 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (57 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 1 (53 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 1 (53 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
2 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
14 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 18/08/07; full list of members (3 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New director appointed (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Incorporation (39 pages) |
18 August 2006 | Incorporation (39 pages) |