Ellesmere Port
CH65 9HQ
Wales
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Secretary Name | Mr Ian Robinson |
---|---|
Status | Current |
Appointed | 30 September 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Nicholas Anthony Hale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd & 3rd Floors 2 Stockport Exchange Stockport Cheshire SK1 3GG |
Director Name | Mr James Alexander Argyle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Stockport Exchange 2nd & 3rd Floors Stockport SK1 3GG |
Director Name | Mr Adam Ryan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Matthew Lee Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 18 July 2011) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Mr Huw Wesley Lewis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 18 July 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Lms House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
Director Name | Andrew Robert Knee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Peter David Clarkson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Secretary Name | Peter David Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 June 2019) |
Role | Company Director |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Simon David Embley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Trinity House 3-4 King Square York YO1 8ZH |
Director Name | Mr David Christopher Livesey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr David Julian Newnes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lsl Property Services Plc 24a Iron Gate Derby DE1 3GP |
Director Name | Ms Sarah Elizabeth Tucker |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(4 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Ian Denis Crabb |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2021) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Christopher David Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Secretary Name | Mr Christopher Williams |
---|---|
Status | Resigned |
Appointed | 27 June 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Andrew John Scaife |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2021(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Website | lms.com |
---|---|
Email address | [email protected] |
Telephone | 07 537404249 |
Telephone region | Mobile |
Registered Address | Bickerton House Lloyd Drive Ellesmere Port CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
720 at £0.01 | Cybele Solutions Holdings LTD 6.64% C |
---|---|
5.2k at £0.01 | Cybele Solutions Holdings LTD 47.61% A |
5k at £0.01 | Cybele Solutions Holdings LTD 45.75% B |
Year | 2014 |
---|---|
Net Worth | £158,450 |
Current Liabilities | £2,540,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
18 January 2011 | Delivered 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 2011 | Delivered 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 |
24 October 2023 | Termination of appointment of David Christopher Livesey as a director on 28 September 2023 (1 page) |
---|---|
24 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
18 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
24 April 2023 | Appointment of Mr James Alexander Argyle as a director on 19 April 2023 (2 pages) |
31 March 2023 | Termination of appointment of Peter Adam Ernest Opperman as a director on 29 March 2023 (1 page) |
2 December 2022 | Appointment of Mr Nicholas Anthony Hale as a director on 1 December 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
19 January 2022 | Termination of appointment of Andrew John Scaife as a director on 13 January 2022 (1 page) |
22 October 2021 | Appointment of Mr Ian Robinson as a secretary on 30 September 2021 (2 pages) |
22 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
30 September 2021 | Termination of appointment of Christopher Williams as a secretary on 30 September 2021 (1 page) |
30 September 2021 | Termination of appointment of Christopher David Williams as a director on 30 September 2021 (1 page) |
2 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
9 July 2021 | Appointment of Mr Richard Twigg as a director on 9 July 2021 (2 pages) |
21 June 2021 | Termination of appointment of Adam Robert Castleton as a director on 21 June 2021 (1 page) |
10 June 2021 | Appointment of Mr Andrew John Scaife as a director on 25 May 2021 (2 pages) |
10 June 2021 | Appointment of Mr Peter Opperman as a director on 25 May 2021 (2 pages) |
16 March 2021 | Satisfaction of charge 1 in full (1 page) |
27 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
28 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 July 2019 | Appointment of Mr Christopher David Williams as a director on 27 June 2019 (2 pages) |
2 July 2019 | Appointment of Mr Christopher Williams as a secretary on 27 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Peter David Clarkson as a secretary on 27 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Peter David Clarkson as a director on 27 June 2019 (1 page) |
2 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 October 2018 | Appointment of Mr Adam Robert Castleton as a director on 26 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Ian Denis Crabb as a director on 26 September 2018 (1 page) |
6 December 2017 | Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page) |
6 December 2017 | Termination of appointment of Alastair David Lyons as a director on 4 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Andrew Robert Knee as a director on 28 September 2017 (1 page) |
13 November 2017 | Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages) |
13 November 2017 | Appointment of Mr Nicholas Chadbourne as a director on 28 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 June 2017 | Satisfaction of charge 2 in full (7 pages) |
16 June 2017 | Satisfaction of charge 2 in full (7 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 March 2016 | Termination of appointment of Sarah Elizabeth Tucker as a director on 1 December 2015 (1 page) |
14 March 2016 | Appointment of Mr Ian Denis Crabb as a director on 1 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of Sarah Elizabeth Tucker as a director on 1 December 2015 (1 page) |
14 March 2016 | Appointment of Mr Ian Denis Crabb as a director on 1 December 2015 (2 pages) |
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
16 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Ms Sarah Elizabeth Tucker as a director on 31 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of David Julian Newnes as a director on 31 December 2014 (1 page) |
8 January 2015 | Appointment of Ms Sarah Elizabeth Tucker as a director on 31 December 2014 (2 pages) |
8 January 2015 | Registered 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 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
15 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
28 May 2014 | Termination of appointment of Simon Embley as a director (1 page) |
28 May 2014 | Appointment of Mr David Julian Newnes as a director (2 pages) |
28 May 2014 | Appointment of Mr David Julian Newnes as a director (2 pages) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
6 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Appointment of David Christopher Livesey as a director (3 pages) |
12 August 2011 | Appointment of David Christopher Livesey as a director (3 pages) |
4 August 2011 | Appointment of Mr Simon David Embley as a director (3 pages) |
4 August 2011 | Appointment of Mr Simon David Embley as a director (3 pages) |
3 August 2011 | Change of share class name or designation (2 pages) |
3 August 2011 | Change of share class name or designation (2 pages) |
3 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
3 August 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
3 August 2011 | Termination of appointment of Huw Lewis as a director (2 pages) |
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
3 August 2011 | Termination of appointment of Matthew Brown as a director (2 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
3 August 2011 | Termination of appointment of Matthew Brown as a director (2 pages) |
3 August 2011 | Termination of appointment of Huw Lewis as a director (2 pages) |
2 August 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Sub-division of shares on 18 January 2011 (5 pages) |
15 July 2011 | Sub-division of shares on 18 January 2011 (5 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
13 April 2011 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Brabners Directors Limited as a director (2 pages) |
13 April 2011 | Termination of appointment of Brabners Secretaries Limited as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Adam Ryan as a director (2 pages) |
13 April 2011 | Termination of appointment of Brabners Directors Limited as a director (2 pages) |
13 April 2011 | Termination of appointment of Adam Ryan as a director (2 pages) |
24 March 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
24 March 2011 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 24 March 2011 (2 pages) |
24 March 2011 | Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool Merseyside L2 3YL on 24 March 2011 (2 pages) |
24 March 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
15 February 2011 | Appointment of Alastair David Lyons as a director (3 pages) |
15 February 2011 | Appointment of Alastair David Lyons as a director (3 pages) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed brabco 1019 LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed brabco 1019 LIMITED\certificate issued on 09/02/11
|
3 February 2011 | Appointment of Matthew Lee Brown as a director (3 pages) |
3 February 2011 | Appointment of Peter David Clarkson as a director (3 pages) |
3 February 2011 | Appointment of Peter David Clarkson as a secretary (3 pages) |
3 February 2011 | Appointment of Mr Huw Wesley Lewis as a director (3 pages) |
3 February 2011 | Appointment of Matthew Lee Brown as a director (3 pages) |
3 February 2011 | Appointment of Andrew Robert Knee as a director (3 pages) |
3 February 2011 | Appointment of Andrew Robert Knee as a director (3 pages) |
3 February 2011 | Appointment of Mr Huw Wesley Lewis as a director (3 pages) |
3 February 2011 | Appointment of Peter David Clarkson as a secretary (3 pages) |
3 February 2011 | Appointment of Peter David Clarkson as a director (3 pages) |
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
27 January 2011 | Change of name notice (2 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 October 2010 | Incorporation (36 pages) |
19 October 2010 | Incorporation (36 pages) |