Company NameCybele Solutions Limited
Company StatusActive
Company Number07412492
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Previous NameBrabco 1019 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Chadbourne
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Secretary NameMr Ian Robinson
StatusCurrent
Appointed30 September 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Nicholas Anthony Hale
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd & 3rd Floors 2 Stockport Exchange
Stockport
Cheshire
SK1 3GG
Director NameMr James Alexander Argyle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(12 years, 6 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Stockport Exchange
2nd & 3rd Floors
Stockport
SK1 3GG
Director NameMr Adam Ryan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLms House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMatthew Lee Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 18 July 2011)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressLms House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr Huw Wesley Lewis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(2 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 18 July 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLms House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameAndrew Robert Knee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NamePeter David Clarkson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Secretary NamePeter David Clarkson
NationalityBritish
StatusResigned
Appointed14 January 2011(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 2019)
RoleCompany Director
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Simon David Embley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Trinity House 3-4 King Square
York
YO1 8ZH
Director NameMr David Christopher Livesey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(9 months after company formation)
Appointment Duration12 years, 2 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr David Julian Newnes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLsl Property Services Plc 24a Iron Gate
Derby
DE1 3GP
Director NameMs Sarah Elizabeth Tucker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Ian Denis Crabb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Adam Robert Castleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Christopher David Williams
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Secretary NameMr Christopher Williams
StatusResigned
Appointed27 June 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Andrew John Scaife
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBickerton House Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed19 October 2010(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2010(same day as company formation)
Correspondence AddressHorton House Exchange Flags
Liverpool
Merseyside
L2 3YL

Contact

Websitelms.com
Email address[email protected]
Telephone07 537404249
Telephone regionMobile

Location

Registered AddressBickerton House
Lloyd Drive
Ellesmere Port
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

720 at £0.01Cybele Solutions Holdings LTD
6.64%
C
5.2k at £0.01Cybele Solutions Holdings LTD
47.61%
A
5k at £0.01Cybele Solutions Holdings LTD
45.75%
B

Financials

Year2014
Net Worth£158,450
Current Liabilities£2,540,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

18 January 2011Delivered on: 22 January 2011
Persons entitled: Lms Holdings Limited (In Administration)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 January 2011Delivered on: 22 January 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 October 2023Termination of appointment of David Christopher Livesey as a director on 28 September 2023 (1 page)
24 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
18 July 2023Full accounts made up to 31 December 2022 (19 pages)
24 April 2023Appointment of Mr James Alexander Argyle as a director on 19 April 2023 (2 pages)
31 March 2023Termination of appointment of Peter Adam Ernest Opperman as a director on 29 March 2023 (1 page)
2 December 2022Appointment of Mr Nicholas Anthony Hale as a director on 1 December 2022 (2 pages)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (19 pages)
19 January 2022Termination of appointment of Andrew John Scaife as a director on 13 January 2022 (1 page)
22 October 2021Appointment of Mr Ian Robinson as a secretary on 30 September 2021 (2 pages)
22 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 September 2021Termination of appointment of Christopher Williams as a secretary on 30 September 2021 (1 page)
30 September 2021Termination of appointment of Christopher David Williams as a director on 30 September 2021 (1 page)
2 September 2021Full accounts made up to 31 December 2020 (19 pages)
9 July 2021Appointment of Mr Richard Twigg as a director on 9 July 2021 (2 pages)
21 June 2021Termination of appointment of Adam Robert Castleton as a director on 21 June 2021 (1 page)
10 June 2021Appointment of Mr Andrew John Scaife as a director on 25 May 2021 (2 pages)
10 June 2021Appointment of Mr Peter Opperman as a director on 25 May 2021 (2 pages)
16 March 2021Satisfaction of charge 1 in full (1 page)
27 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (17 pages)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (17 pages)
3 July 2019Appointment of Mr Christopher David Williams as a director on 27 June 2019 (2 pages)
2 July 2019Appointment of Mr Christopher Williams as a secretary on 27 June 2019 (2 pages)
2 July 2019Termination of appointment of Peter David Clarkson as a secretary on 27 June 2019 (1 page)
2 July 2019Termination of appointment of Peter David Clarkson as a director on 27 June 2019 (1 page)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
1 October 2018Appointment of Mr Adam Robert Castleton as a director on 26 September 2018 (2 pages)
1 October 2018Termination of appointment of Ian Denis Crabb as a director on 26 September 2018 (1 page)
6 December 2017Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page)
6 December 2017Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page)
13 November 2017Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages)
13 November 2017Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
27 September 2017Full accounts made up to 31 December 2016 (18 pages)
16 June 2017Satisfaction of charge 2 in full (7 pages)
16 June 2017Satisfaction of charge 2 in full (7 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (16 pages)
13 September 2016Full accounts made up to 31 December 2015 (16 pages)
14 March 2016Termination of appointment of Sarah Elizabeth Tucker as a director on 1 December 2015 (1 page)
14 March 2016Appointment of Mr Ian Denis Crabb as a director on 1 December 2015 (2 pages)
14 March 2016Termination of appointment of Sarah Elizabeth Tucker as a director on 1 December 2015 (1 page)
14 March 2016Appointment of Mr Ian Denis Crabb as a director on 1 December 2015 (2 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 108.42
(6 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 108.42
(6 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
16 September 2015Full accounts made up to 31 December 2014 (14 pages)
23 January 2015Registered office address changed from Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom to Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Aldford House Lloyd Drive Ellesmere Port CH65 9HQ United Kingdom to Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ on 23 January 2015 (1 page)
8 January 2015Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 8 January 2015 (1 page)
8 January 2015Appointment of Ms Sarah Elizabeth Tucker as a director on 31 December 2014 (2 pages)
8 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page)
8 January 2015Appointment of Ms Sarah Elizabeth Tucker as a director on 31 December 2014 (2 pages)
8 January 2015Registered office address changed from Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Aldford House Lloyd Drive Ellesmere Port CH65 9HQ on 8 January 2015 (1 page)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 108.42
(7 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 108.42
(7 pages)
15 July 2014Full accounts made up to 31 December 2013 (14 pages)
15 July 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Termination of appointment of Simon Embley as a director (1 page)
28 May 2014Termination of appointment of Simon Embley as a director (1 page)
28 May 2014Appointment of Mr David Julian Newnes as a director (2 pages)
28 May 2014Appointment of Mr David Julian Newnes as a director (2 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 108.42
(7 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 108.42
(7 pages)
6 June 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Full accounts made up to 31 December 2012 (13 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
21 June 2012Full accounts made up to 31 December 2011 (14 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
12 August 2011Appointment of David Christopher Livesey as a director (3 pages)
12 August 2011Appointment of David Christopher Livesey as a director (3 pages)
4 August 2011Appointment of Mr Simon David Embley as a director (3 pages)
4 August 2011Appointment of Mr Simon David Embley as a director (3 pages)
3 August 2011Change of share class name or designation (2 pages)
3 August 2011Change of share class name or designation (2 pages)
3 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
3 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 108.42
(5 pages)
3 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
3 August 2011Termination of appointment of Huw Lewis as a director (2 pages)
3 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 August 2011Termination of appointment of Matthew Brown as a director (2 pages)
3 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 108.42
(5 pages)
3 August 2011Termination of appointment of Matthew Brown as a director (2 pages)
3 August 2011Termination of appointment of Huw Lewis as a director (2 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages)
2 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 11/07/2011
(3 pages)
15 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 11/07/2011
(3 pages)
15 July 2011Sub-division of shares on 18 January 2011 (5 pages)
15 July 2011Sub-division of shares on 18 January 2011 (5 pages)
8 July 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 101.22
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 101.22
(3 pages)
13 April 2011Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
13 April 2011Termination of appointment of Brabners Directors Limited as a director (2 pages)
13 April 2011Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages)
13 April 2011Termination of appointment of Adam Ryan as a director (2 pages)
13 April 2011Termination of appointment of Brabners Directors Limited as a director (2 pages)
13 April 2011Termination of appointment of Adam Ryan as a director (2 pages)
24 March 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
24 March 2011Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 24 March 2011 (2 pages)
24 March 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
15 February 2011Appointment of Alastair David Lyons as a director (3 pages)
15 February 2011Appointment of Alastair David Lyons as a director (3 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed brabco 1019 LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed brabco 1019 LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-02
(2 pages)
3 February 2011Appointment of Matthew Lee Brown as a director (3 pages)
3 February 2011Appointment of Peter David Clarkson as a director (3 pages)
3 February 2011Appointment of Peter David Clarkson as a secretary (3 pages)
3 February 2011Appointment of Mr Huw Wesley Lewis as a director (3 pages)
3 February 2011Appointment of Matthew Lee Brown as a director (3 pages)
3 February 2011Appointment of Andrew Robert Knee as a director (3 pages)
3 February 2011Appointment of Andrew Robert Knee as a director (3 pages)
3 February 2011Appointment of Mr Huw Wesley Lewis as a director (3 pages)
3 February 2011Appointment of Peter David Clarkson as a secretary (3 pages)
3 February 2011Appointment of Peter David Clarkson as a director (3 pages)
27 January 2011Change of name notice (2 pages)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
(1 page)
27 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-18
(1 page)
27 January 2011Change of name notice (2 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 October 2010Incorporation (36 pages)
19 October 2010Incorporation (36 pages)