Birchwood
Warrington
WA3 6XF
Secretary Name | Mr Rupert Charles Cowen |
---|---|
Status | Current |
Appointed | 18 June 2014(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mr David Graham Oxberry |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mr Paul Pointon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Mr Patrick Emmanuel, Amable, Henry De Montaignac De Chauvance |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 November 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | David Allan Pethick |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 December 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 513 Holley Lake Road Aiken South Carolina 29803 United States |
Director Name | Dr James Patterson Carrick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Neasham Hill House Neasham Darlington County Durham DL2 1PJ |
Secretary Name | Dr James Patterson Carrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Neasham Hill House Neasham Darlington County Durham DL2 1PJ |
Director Name | Mark George Lyons |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 4 Ivy Road Gosforth Tyne & Wear NE3 1DB |
Director Name | Richard Dean Raaz |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1606 W. Riverside Dr. Carlsbad New Mexico 88220 Foreign |
Director Name | Edward Preston Rahe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 February 2012) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 300 Live Oak Road Aiken South Carolina 29803 |
Director Name | Paul Angelier |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2009) |
Role | Manager |
Correspondence Address | 2 Rue Emeraude Voisins Le Bx 78960 France |
Director Name | Mr Samuel Graham Usher |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2017) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | Manor House Farm Town Lane Much Hoole Preston Lancashire PR4 4GJ |
Director Name | Jurgen Krellmann |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2014) |
Role | Executive Vice President Director |
Country of Residence | France |
Correspondence Address | Villa Olea Les Therics Le Puy Sainte Reparade 13610 France |
Director Name | Mr Gerard McGill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 October 2019) |
Role | Senior Vice President |
Country of Residence | Scotland |
Correspondence Address | Old Town Hall Duke Street Whitehaven Cumbria CA28 7NU |
Director Name | Mr Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2014(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2018) |
Role | Vp Management & Operations |
Country of Residence | France |
Correspondence Address | Low Level Waste Repository Old Shore Road Drigg Holmrook Cumbria CA19 1XH |
Director Name | Mr Robert Clifford Bonner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2017) |
Role | Vp Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Old Town Hall Duke Street Whitehaven Cumbria CA28 7NU |
Director Name | Mr Stefan Bergstrom |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 June 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 2018) |
Role | President Of Studsvik Consultancy Services |
Country of Residence | Sweden |
Correspondence Address | Low Level Waste Repository Old Shore Road Drigg Holmrook Cumbria CA19 1XH |
Director Name | M Remy Grenier |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2018(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Sir Kevin Reginald Tebbit |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Level Waste Repository Old Shore Road Drigg Holmrook Cumbria CA19 1XH |
Director Name | Mr Olle Kjell Mikael Karlsson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 September 2018(11 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 June 2019) |
Role | Physicist |
Country of Residence | Sweden |
Correspondence Address | Low Level Waste Repository Old Shore Road Drigg Holmrook Cumbria CA19 1XH |
Director Name | Mr David Gordon Batters |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 303 Bridgewater Place Birchwood Warrington WA3 6XF |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2007(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 303 Bridgewater Place Birchwood Warrington WA3 6XF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Turnover | £2,945,000 |
Net Worth | -£90,000 |
Cash | £746,000 |
Current Liabilities | £2,632,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
3 January 2021 | Change of details for Aecom International (Uk) Limited as a person with significant control on 20 February 2020 (2 pages) |
---|---|
17 August 2020 | Full accounts made up to 31 March 2020 (30 pages) |
15 June 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
10 December 2019 | Appointment of Mr Paul Pointon as a director on 11 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr David Gordon Batters as a director on 20 November 2019 (2 pages) |
9 December 2019 | Termination of appointment of Kevin Reginald Tebbit as a director on 20 November 2019 (1 page) |
9 December 2019 | Termination of appointment of Gerard Mcgill as a director on 20 October 2019 (1 page) |
4 July 2019 | Termination of appointment of Olle Kjell Mikael Karlsson as a director on 19 June 2019 (1 page) |
4 July 2019 | Appointment of Mr David Graham Oxberry as a director on 19 June 2019 (2 pages) |
3 July 2019 | Full accounts made up to 31 March 2019 (29 pages) |
17 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
3 December 2018 | Appointment of Sir Kevin Reginald Tebbit as a director on 6 March 2018 (2 pages) |
28 September 2018 | Appointment of Mr Olle Kjell Mikael Karlsson as a director on 4 September 2018 (2 pages) |
30 August 2018 | Termination of appointment of Stefan Bergstrom as a director on 23 August 2018 (1 page) |
20 July 2018 | Full accounts made up to 31 March 2018 (29 pages) |
4 April 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
15 February 2018 | Second filing of Confirmation Statement dated 20/02/2017 (4 pages) |
15 January 2018 | Appointment of M Remy Grenier as a director on 9 January 2018 (2 pages) |
15 January 2018 | Appointment of M Remy Grenier as a director on 9 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 9 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 9 January 2018 (1 page) |
15 December 2017 | Termination of appointment of Robert Clifford Bonner as a director on 6 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Robert Clifford Bonner as a director on 6 December 2017 (1 page) |
30 June 2017 | Appointment of Mr Stefan Bergstrom as a director on 6 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Stefan Bergstrom as a director on 6 June 2017 (2 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (28 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (28 pages) |
10 May 2017 | Termination of appointment of Samuel Graham Usher as a director on 30 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Samuel Graham Usher as a director on 30 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates
|
6 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Pelham House Pelham Drive Calderbridge Seascale Cumbria CA20 1DB (1 page) |
25 February 2016 | Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to Pelham House Pelham Drive Calderbridge Seascale Cumbria CA20 1DB (1 page) |
24 February 2016 | Director's details changed for Mr Robert Clifford Bonner on 1 October 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Gerard Mcgill on 1 October 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Dennis Grey Thompson on 1 October 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Gerard Mcgill on 1 October 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Dennis Grey Thompson on 1 October 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Samuel Graham Usher on 1 October 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Robert Clifford Bonner on 1 October 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Samuel Graham Usher on 1 October 2015 (2 pages) |
13 July 2015 | Full accounts made up to 31 March 2015 (21 pages) |
13 July 2015 | Full accounts made up to 31 March 2015 (21 pages) |
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 December 2014 | Second filing of AP01 previously delivered to Companies House
|
23 December 2014 | Second filing of AP01 previously delivered to Companies House
|
1 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
24 October 2014 | Appointment of Mr Rupert Charles Cowen as a secretary on 18 June 2014 (2 pages) |
24 October 2014 | Appointment of Mr Rupert Charles Cowen as a secretary on 18 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 3 April 2014 (2 pages) |
23 September 2014 | Appointment of Mr Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 3 April 2014 (2 pages) |
23 September 2014 | Appointment of Mr Patrick, Emmanuel, Amable, Henry De Montaignac De Chauvance as a director on 3 April 2014 (2 pages) |
13 September 2014 | Appointment of Mr Robert Bonner as a director on 18 June 2014
|
13 September 2014 | Appointment of Mr Robert Bonner as a director on 18 June 2014
|
8 July 2014 | Registered office address changed from Old Shore Road Drigg Holmrook Cumbria CA19 1XH on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Old Shore Road Drigg Holmrook Cumbria CA19 1XH on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Old Shore Road Drigg Holmrook Cumbria CA19 1XH on 8 July 2014 (1 page) |
7 July 2014 | Termination of appointment of Jurgen Krellmann as a director (1 page) |
7 July 2014 | Termination of appointment of Jurgen Krellmann as a director (1 page) |
12 February 2014 | Termination of appointment of David Pethick as a director (1 page) |
12 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of David Pethick as a director (1 page) |
12 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
1 March 2013 | Director's details changed for Jurgen Krellmann on 3 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Director's details changed for Jurgen Krellmann on 3 January 2013 (2 pages) |
1 March 2013 | Director's details changed for Jurgen Krellmann on 3 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Director's details changed for Mr Dennis Grey Thompson on 3 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Dennis Grey Thompson on 3 January 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Dennis Grey Thompson on 3 January 2013 (2 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
19 June 2012 | Termination of appointment of Edward Rahe as a director (1 page) |
19 June 2012 | Termination of appointment of Edward Rahe as a director (1 page) |
11 June 2012 | Appointment of Mr Gerard Mcgill as a director (2 pages) |
11 June 2012 | Appointment of Mr Gerard Mcgill as a director (2 pages) |
14 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Director's details changed for Edward Preston Rahe on 3 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
14 February 2012 | Director's details changed for Edward Preston Rahe on 3 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Edward Preston Rahe on 3 January 2012 (2 pages) |
14 February 2012 | Appointment of Mr Dennis Grey Thompson as a director (2 pages) |
14 February 2012 | Appointment of Mr Dennis Grey Thompson as a director (2 pages) |
14 February 2012 | Termination of appointment of Richard Raaz as a director (1 page) |
14 February 2012 | Termination of appointment of Richard Raaz as a director (1 page) |
14 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (8 pages) |
19 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 July 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 February 2011 | Annual return made up to 3 January 2011 (17 pages) |
11 February 2011 | Annual return made up to 3 January 2011 (17 pages) |
11 February 2011 | Annual return made up to 3 January 2011 (17 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
26 January 2010 | Termination of appointment of James Carrick as a director (1 page) |
26 January 2010 | Termination of appointment of James Carrick as a secretary (1 page) |
26 January 2010 | Termination of appointment of James Carrick as a director (1 page) |
26 January 2010 | Termination of appointment of James Carrick as a secretary (1 page) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
28 July 2009 | Appointment terminated director paul angelier (1 page) |
28 July 2009 | Appointment terminated director paul angelier (1 page) |
28 July 2009 | Director appointed jurgen richard krellmann (1 page) |
28 July 2009 | Director appointed jurgen richard krellmann (1 page) |
21 July 2009 | Appointment terminated director mark lyons (1 page) |
21 July 2009 | Appointment terminated director mark lyons (1 page) |
21 July 2009 | Director appointed samuel graham usher (1 page) |
21 July 2009 | Director appointed samuel graham usher (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from ingwell complex westlakes science & technology park moor row cumbria CA24 5JZ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from ingwell complex westlakes science & technology park moor row cumbria CA24 5JZ (1 page) |
6 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
6 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
17 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
17 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (12 pages) |
19 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
19 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
10 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
10 April 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
5 March 2008 | Return made up to 03/01/08; full list of members (13 pages) |
5 March 2008 | Return made up to 03/01/08; full list of members (13 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Ad 19/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | Resolutions
|
19 March 2007 | Resolutions
|
23 February 2007 | Registered office changed on 23/02/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
3 January 2007 | Incorporation (13 pages) |
3 January 2007 | Incorporation (13 pages) |