Chester
Cheshire
CH2 4LB
Wales
Director Name | Mr John Richard Braddock |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Ms Jennifer Margaret Halliday |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 22 November 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 October 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr John Braddock |
---|---|
Status | Closed |
Appointed | 22 November 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Douglas Michael Stone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Vice Pres Corporate Planning |
Correspondence Address | 4900 Ravine Park Lane Sioux City Ia 51106 United States |
Director Name | Kaj Daniel Friman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Tiilimaki 18 C Helsinki 00330 Foreign |
Director Name | Heikki Juhani Sirvio |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Palokunnakuja 3e Kauniainen 02700 Finland |
Director Name | Mr Timo Kalevi Lainto |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tasakalliontie 12d Espoo 02760 Foreign |
Director Name | Francis Gerald Meyer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Senior Vice President & Chief |
Correspondence Address | 320 Firethorn Trail Dakota Dunes Sd 57049 United States |
Director Name | Richard Sylvester Sanders Jr |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Vice President Manufacturing |
Correspondence Address | 411 Prairie Passage Dakota Dunes Sd 57049 United States |
Director Name | Mr Terje Eide |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 April 2008(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Carol Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 2012) |
Role | Company Director |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Daniel Greenwell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2010) |
Role | Cheif Financial Officer |
Correspondence Address | 11 West Kings Highway Sioux City Iowa 51104 United States |
Director Name | Trygve Benedikt Faksvaag |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2015) |
Role | General Counsel |
Country of Residence | Norway |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Alvin Kristian Rosvoll |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 19 May 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2012) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Anthony Joseph Nocchiero |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 November 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Lynn Francis White |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr William Anthony Will |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Dennis Paul Kelleher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2011(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr Colin Howard Jones |
---|---|
Status | Resigned |
Appointed | 07 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 March 2013) |
Role | Company Director |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Christopher David Bohn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2012(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 395 Ridge Avenue Winnetka Illinois Il 60093 |
Director Name | Mr Terje Knutsen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 November 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2015) |
Role | Senior Vice President |
Country of Residence | Norway |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr David Cecil Vanston |
---|---|
Status | Resigned |
Appointed | 20 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr Colin Howard Jones |
---|---|
Status | Resigned |
Appointed | 04 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Bert Alan Frost |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 August 2017) |
Role | Vice President Sales & Marketing Development |
Country of Residence | Illinois, Usa |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Douglas Craig Barnard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2014(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 August 2017) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr Kenneth Denis Hayes |
---|---|
Status | Resigned |
Appointed | 28 February 2014(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Mr Peter George Whitehouse |
---|---|
Status | Resigned |
Appointed | 08 May 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 November 2017) |
Role | Company Director |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Director Name | Mr Peter George Whitehouse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ince Chester Cheshire CH2 4LB Wales |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | growhow.co.uk |
---|
Registered Address | Ince Chester Cheshire CH2 4LB Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Elton |
Built Up Area | Works, nr Birkenhead |
10k at £0.1 | Terra International (Canada) Inc. 50.00% Ordinary A |
---|---|
10k at £0.1 | Yara Uk LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £436,678,000 |
Gross Profit | £96,427,000 |
Net Worth | -£20,382,000 |
Cash | £12,246,000 |
Current Liabilities | £45,066,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2020 | Application to strike the company off the register (3 pages) |
5 May 2020 | Statement of capital on 5 May 2020
|
5 May 2020 | Resolutions
|
5 May 2020 | Solvency Statement dated 30/04/20 (1 page) |
5 May 2020 | Statement by Directors (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
20 August 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
26 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Peter George Whitehouse as a secretary on 22 November 2017 (1 page) |
2 February 2018 | Appointment of Mr John Braddock as a secretary on 22 November 2017 (2 pages) |
24 January 2018 | Appointment of Mrs Jennifer Margaret Halliday as a director on 22 November 2017 (2 pages) |
24 January 2018 | Termination of appointment of Peter George Whitehouse as a director on 22 November 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 September 2017 | Appointment of Mr Peter George Whitehouse as a director on 22 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr Peter George Whitehouse as a director on 22 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr John Richard Braddock as a director on 22 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr David Paul Hopkins as a director on 22 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr David Paul Hopkins as a director on 22 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Douglas Craig Barnard as a director on 22 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Dennis Paul Kelleher as a director on 22 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Bert Alan Frost as a director on 22 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Dennis Paul Kelleher as a director on 22 August 2017 (1 page) |
6 September 2017 | Appointment of Mr John Richard Braddock as a director on 22 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Douglas Craig Barnard as a director on 22 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Bert Alan Frost as a director on 22 August 2017 (1 page) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Statement of company's objects (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Statement of company's objects (2 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
30 October 2015 | Company name changed growhow uk group LIMITED\certificate issued on 30/10/15
|
30 October 2015 | Company name changed growhow uk group LIMITED\certificate issued on 30/10/15
|
30 October 2015 | Change of name notice (2 pages) |
30 October 2015 | Change of name notice (2 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
3 August 2015 | Termination of appointment of Terje Eide as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Terje Knutsen as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Trygve Benedikt Faksvaag as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Trygve Benedikt Faksvaag as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Terje Eide as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Terje Knutsen as a director on 31 July 2015 (1 page) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 April 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
10 April 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
8 May 2014 | Termination of appointment of Kenneth Hayes as a secretary (1 page) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a secretary (2 pages) |
8 May 2014 | Appointment of Mr Peter George Whitehouse as a secretary (2 pages) |
8 May 2014 | Termination of appointment of Kenneth Hayes as a secretary (1 page) |
28 February 2014 | Appointment of Mr Kenneth Denis Hayes as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Colin Jones as a secretary (1 page) |
28 February 2014 | Appointment of Mr Kenneth Denis Hayes as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Colin Jones as a secretary (1 page) |
17 January 2014 | Appointment of Mr Douglas Craig Barnard as a director (2 pages) |
17 January 2014 | Appointment of Mr Douglas Craig Barnard as a director (2 pages) |
16 January 2014 | Termination of appointment of Christopher Bohn as a director (1 page) |
16 January 2014 | Termination of appointment of Christopher Bohn as a director (1 page) |
10 December 2013 | Appointment of Mr Bert Alan Frost as a director (2 pages) |
10 December 2013 | Appointment of Mr Bert Alan Frost as a director (2 pages) |
9 December 2013 | Termination of appointment of William Will as a director (1 page) |
9 December 2013 | Termination of appointment of William Will as a director (1 page) |
7 November 2013 | Termination of appointment of David Vanston as a secretary (1 page) |
7 November 2013 | Termination of appointment of David Vanston as a secretary (1 page) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a secretary (1 page) |
7 November 2013 | Appointment of Mr Colin Howard Jones as a secretary (1 page) |
20 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
9 April 2013 | Termination of appointment of Colin Jones as a secretary (1 page) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a secretary (1 page) |
9 April 2013 | Appointment of Mr David Cecil Vanston as a secretary (1 page) |
9 April 2013 | Termination of appointment of Colin Jones as a secretary (1 page) |
8 April 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
8 April 2013 | Group of companies' accounts made up to 31 December 2012 (38 pages) |
15 November 2012 | Appointment of Mr Terje Knutsen as a director (2 pages) |
15 November 2012 | Termination of appointment of Alvin Rosvoll as a director (1 page) |
15 November 2012 | Appointment of Mr Terje Knutsen as a director (2 pages) |
15 November 2012 | Termination of appointment of Alvin Rosvoll as a director (1 page) |
9 October 2012 | Termination of appointment of Lynn White as a director (1 page) |
9 October 2012 | Termination of appointment of Lynn White as a director (1 page) |
9 October 2012 | Appointment of Mr Christopher David Bohn as a director (2 pages) |
9 October 2012 | Appointment of Mr Christopher David Bohn as a director (2 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Termination of appointment of Carol Devlin as a secretary (1 page) |
23 April 2012 | Appointment of Mr Colin Howard Jones as a secretary (1 page) |
23 April 2012 | Termination of appointment of Carol Devlin as a secretary (1 page) |
23 April 2012 | Appointment of Mr Colin Howard Jones as a secretary (1 page) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
28 March 2012 | Group of companies' accounts made up to 31 December 2011 (38 pages) |
27 March 2012 | Director's details changed for Trygve Benedikt Fakvaag on 27 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Trygve Benedikt Fakvaag on 27 March 2012 (2 pages) |
15 September 2011 | Appointment of Mr Dennis Paul Kelleher as a director (2 pages) |
15 September 2011 | Appointment of Mr Dennis Paul Kelleher as a director (2 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Director's details changed for Terje Eide on 1 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Terje Eide on 1 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Terje Eide on 1 August 2011 (2 pages) |
5 May 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
5 May 2011 | Group of companies' accounts made up to 31 December 2010 (37 pages) |
6 January 2011 | Termination of appointment of Anthony Nocchiero as a director (1 page) |
6 January 2011 | Termination of appointment of Anthony Nocchiero as a director (1 page) |
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
24 August 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
26 July 2010 | Director's details changed for Mr Anthony Joseph Nocchiero on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Trygve Benedikt Fakvaag on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Alvin Kristian Rosvoll on 12 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Director's details changed for Terje Eide on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Anthony Joseph Nocchiero on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Trygve Benedikt Fakvaag on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Lynn Francis White on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr William Anthony Will on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Alvin Kristian Rosvoll on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Terje Eide on 12 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Lynn Francis White on 12 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Secretary's details changed for Carol Devlin on 12 July 2010 (1 page) |
26 July 2010 | Director's details changed for Mr William Anthony Will on 12 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Carol Devlin on 12 July 2010 (1 page) |
30 June 2010 | Appointment of Mr William Anthony Will as a director (2 pages) |
30 June 2010 | Appointment of Mr Lynn Francis White as a director (2 pages) |
30 June 2010 | Appointment of Mr Anthony Joseph Nocchiero as a director (2 pages) |
30 June 2010 | Appointment of Mr William Anthony Will as a director (2 pages) |
30 June 2010 | Appointment of Mr Lynn Francis White as a director (2 pages) |
30 June 2010 | Appointment of Mr Anthony Joseph Nocchiero as a director (2 pages) |
29 June 2010 | Termination of appointment of Douglas Stone as a director (1 page) |
29 June 2010 | Termination of appointment of Daniel Greenwell as a director (1 page) |
29 June 2010 | Termination of appointment of Richard Sanders Jr as a director (1 page) |
29 June 2010 | Termination of appointment of Daniel Greenwell as a director (1 page) |
29 June 2010 | Termination of appointment of Richard Sanders Jr as a director (1 page) |
29 June 2010 | Termination of appointment of Douglas Stone as a director (1 page) |
11 January 2010 | Company name changed growhow uk LIMITED\certificate issued on 11/01/10
|
11 January 2010 | Change of name notice (2 pages) |
11 January 2010 | Change of name notice (2 pages) |
11 January 2010 | Company name changed growhow uk LIMITED\certificate issued on 11/01/10
|
15 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
26 May 2009 | Director appointed alvin rosvoll (2 pages) |
26 May 2009 | Appointment terminated director heikki sirvio (1 page) |
26 May 2009 | Appointment terminated director heikki sirvio (1 page) |
26 May 2009 | Director appointed alvin rosvoll (2 pages) |
8 May 2009 | Director appointed trygve benedikt fakvaag (2 pages) |
8 May 2009 | Director appointed trygve benedikt fakvaag (2 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
7 May 2009 | Group of companies' accounts made up to 31 December 2008 (46 pages) |
16 April 2009 | Appointment terminated director kaj friman (1 page) |
16 April 2009 | Appointment terminated director kaj friman (1 page) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
6 August 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
6 August 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
16 July 2008 | Director's change of particulars / terfe eide / 16/07/2008 (2 pages) |
16 July 2008 | Director's change of particulars / terfe eide / 16/07/2008 (2 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
15 July 2008 | Director appointed terfe eide (1 page) |
15 July 2008 | Director appointed terfe eide (1 page) |
9 May 2008 | Director appointed daniel greenwell (1 page) |
9 May 2008 | Appointment terminated director francis meyer (1 page) |
9 May 2008 | Appointment terminated director francis meyer (1 page) |
9 May 2008 | Appointment terminated director timo lainto (1 page) |
9 May 2008 | Appointment terminated director timo lainto (1 page) |
9 May 2008 | Director appointed daniel greenwell (1 page) |
30 April 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
30 April 2008 | Secretary appointed carol devlin (1 page) |
30 April 2008 | Secretary appointed carol devlin (1 page) |
30 April 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
30 December 2007 | Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page) |
30 December 2007 | Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
1 October 2007 | Memorandum and Articles of Association (34 pages) |
1 October 2007 | Ad 14/09/07--------- £ si [email protected]=2 £ ic 2000/2002 (2 pages) |
1 October 2007 | Particulars of contract relating to shares (135 pages) |
1 October 2007 | Particulars of contract relating to shares (135 pages) |
1 October 2007 | Memorandum and Articles of Association (34 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
1 October 2007 | Ad 14/09/07--------- £ si [email protected]=2 £ ic 2000/2002 (2 pages) |
3 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
3 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
28 July 2007 | Director's particulars changed (1 page) |
28 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Incorporation (48 pages) |
12 July 2007 | Incorporation (48 pages) |