Daresbury
Warrington
WA4 4BS
Director Name | Mr Maarten Van De Veen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 April 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Arno Rudolf Monincx |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 April 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Steven Mackenzie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(11 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Dan Rene Snejbjerg Iversen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 January 2024(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | Denmark |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Charles Edward Nicholas Elkington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | David Warwick Symondson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 January 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Adam Kenneth Lumley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2018) |
Role | Finance Director Sentinel Performance Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Gary James Roebuck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2016) |
Role | C O O Sentinel Performance Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr William Mark Walker |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | R&T Building The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Secretary Name | Adam Lumley |
---|---|
Status | Resigned |
Appointed | 31 March 2011(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Nicholas Paul Brayshaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Steve Mark Goodwin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2012(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Tom Stenhouse |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(5 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Arvind Tewari |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Gregg Cole |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(6 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Gavin Maxwell Manson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr David James Barrett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Damien Mead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | electrapartners.com |
---|---|
Telephone | 020 72144200 |
Telephone region | London |
Registered Address | 7650 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 4 other UK companies use this postal address |
87.5k at £1 | Gary Roebuck 7.24% Preference |
---|---|
625k at £1 | Electra Private Equity Partners 2006 Scottish Lp 51.72% Preference |
62.5k at £1 | Adam Lumley 5.17% Preference |
37.5k at £1 | Nick Brayshaw 3.10% Preference |
312.5k at £1 | Electra Partners Club 2007 Lp 25.86% Preference |
25k at £1 | John Lynch 2.07% Preference |
20.8k at £1 | Steve Goodwin 1.72% Preference |
18.8k at £1 | Paul Day 1.55% Preference |
6.3k at £1 | Franck Ingoglia 0.52% Preference |
6.3k at £1 | Ian Watkinson 0.52% Preference |
6.3k at £1 | Neil Davies 0.52% Preference |
25 at £0.01 | Adam Lumley 0.00% Ordinary A1 |
53 at £0.1 | Adam Lumley 0.00% Ordinary A2 |
250 at £0.01 | Electra Partners Club 2007 Lp 0.00% Ordinary B1 |
288 at £0.1 | Electra Partners Club 2007 Lp 0.00% Ordinary B2 |
450 at £0.1 | Electra Private Equity Partners 2006 Scottish Lp 0.00% Ordinary B2 |
500 at £0.01 | Electra Private Equity Partners 2006 Scottish Lp 0.00% Ordinary B1 |
5 at £0.01 | Franck Ingoglia 0.00% Ordinary A1 |
35 at £0.01 | Gary Roebuck 0.00% Ordinary A1 |
52 at £0.1 | Gary Roebuck 0.00% Ordinary A2 |
5 at £0.01 | Ian Watkinson 0.00% Ordinary A1 |
20 at £0.01 | John Lynch 0.00% Ordinary A1 |
5 at £0.01 | Neil Davies 0.00% Ordinary A1 |
30 at £0.01 | Nick Brayshaw 0.00% Ordinary A1 |
53 at £0.1 | Nick Brayshaw 0.00% Ordinary A2 |
15 at £0.01 | Paul Day 0.00% Ordinary A1 |
50 at £0.01 | Steve Goodwin 0.00% Ordinary A1 |
50 at £0.1 | Steve Goodwin 0.00% Ordinary A2 |
Year | 2014 |
---|---|
Turnover | £14,838,000 |
Gross Profit | £8,548,000 |
Net Worth | -£45,563,000 |
Cash | £1,523,000 |
Current Liabilities | £18,395,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
7 January 2021 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
---|---|
1 December 2020 | Confirmation statement made on 17 November 2020 with updates (7 pages) |
10 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
3 August 2020 | Resolutions
|
3 August 2020 | Memorandum and Articles of Association (62 pages) |
23 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
4 December 2019 | Confirmation statement made on 17 November 2019 with updates (7 pages) |
18 November 2019 | Appointment of Mr Damien Mead as a director on 29 October 2019 (2 pages) |
6 October 2019 | Termination of appointment of Steve Mark Goodwin as a director on 9 August 2019 (1 page) |
6 October 2019 | Appointment of Mr David James Barrett as a director on 24 July 2019 (2 pages) |
6 October 2019 | Appointment of Mr Gavin Maxwell Manson as a director on 24 July 2019 (2 pages) |
15 August 2019 | Notification of Electra Private Equity Plc as a person with significant control on 24 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Arvind Tewari as a director on 23 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Charles Edward Nicholas Elkington as a director on 23 July 2019 (1 page) |
31 July 2019 | Cessation of Epiris Managers Llp as a person with significant control on 23 July 2019 (1 page) |
6 December 2018 | Confirmation statement made on 17 November 2018 with updates (8 pages) |
6 August 2018 | Change of details for Epiris Managers Llp as a person with significant control on 6 August 2018 (2 pages) |
31 July 2018 | Termination of appointment of Adam Lumley as a secretary on 29 June 2018 (1 page) |
31 July 2018 | Termination of appointment of Gregg Cole as a director on 14 June 2018 (1 page) |
31 July 2018 | Termination of appointment of Adam Kenneth Lumley as a director on 29 June 2018 (1 page) |
3 July 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with updates (7 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with updates (7 pages) |
29 November 2017 | Change of details for Electra Partners Llp as a person with significant control on 31 May 2017 (2 pages) |
29 November 2017 | Change of details for Electra Partners Llp as a person with significant control on 31 May 2017 (2 pages) |
10 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
10 November 2017 | Appointment of Commercial Director - Uk and Ireland Gregg Cole as a director on 2 October 2017 (2 pages) |
10 November 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
10 November 2017 | Appointment of Commercial Director - Uk and Ireland Gregg Cole as a director on 2 October 2017 (2 pages) |
2 August 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
2 August 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
4 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (12 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (12 pages) |
29 November 2016 | Change of share class name or designation (2 pages) |
29 November 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
5 October 2016 | Appointment of Mr Arvind Tewari as a director on 29 July 2016 (2 pages) |
5 October 2016 | Termination of appointment of Tom Stenhouse as a director on 29 July 2016 (1 page) |
5 October 2016 | Appointment of Mr Arvind Tewari as a director on 29 July 2016 (2 pages) |
5 October 2016 | Termination of appointment of Tom Stenhouse as a director on 29 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Gary James Roebuck as a director on 10 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Gary James Roebuck as a director on 10 June 2016 (1 page) |
10 June 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
10 June 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
21 January 2016 | Termination of appointment of David Warwick Symondson as a director on 18 January 2016 (1 page) |
21 January 2016 | Termination of appointment of David Warwick Symondson as a director on 18 January 2016 (1 page) |
21 January 2016 | Appointment of Mr Tom Stenhouse as a director on 18 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Tom Stenhouse as a director on 18 January 2016 (2 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (34 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (34 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
15 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
7 July 2014 | Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 (1 page) |
19 February 2014 | Resignation of an auditor (2 pages) |
19 February 2014 | Resignation of an auditor (2 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
29 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Statement of capital following an allotment of shares on 21 November 2012
|
29 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
28 November 2013 | Termination of appointment of William Walker as a director (1 page) |
28 November 2013 | Termination of appointment of William Walker as a director (1 page) |
15 August 2013 | Cancellation of shares. Statement of capital on 15 August 2013
|
15 August 2013 | Cancellation of shares. Statement of capital on 15 August 2013
|
15 August 2013 | Purchase of own shares. (3 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Purchase of own shares. (3 pages) |
15 August 2013 | Resolutions
|
22 July 2013 | Statement of capital following an allotment of shares on 18 November 2012
|
22 July 2013 | Statement of capital following an allotment of shares on 18 November 2012
|
24 June 2013 | Appointment of Mr Steve Goodwin as a director (2 pages) |
24 June 2013 | Appointment of Mr Steve Goodwin as a director (2 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (11 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (11 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
11 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
11 October 2012 | Change of share class name or designation (2 pages) |
11 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
11 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
26 September 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
21 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
21 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
8 December 2011 | Director's details changed for Mr William Mark Walker on 31 March 2011 (2 pages) |
8 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Director's details changed for Mr William Mark Walker on 31 March 2011 (2 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
8 December 2011 | Director's details changed for Gary James Roebuck on 31 March 2011 (2 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
8 December 2011 | Appointment of Adam Lumley as a secretary (1 page) |
8 December 2011 | Appointment of Adam Lumley as a secretary (1 page) |
8 December 2011 | Director's details changed for Mr Adam Kenneth Lumley on 31 March 2011 (2 pages) |
8 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
8 December 2011 | Director's details changed for Mr Adam Kenneth Lumley on 31 March 2011 (2 pages) |
8 December 2011 | Director's details changed for Gary James Roebuck on 31 March 2011 (2 pages) |
2 November 2011 | Appointment of Mr Nicholas Paul Brayshaw as a director (2 pages) |
2 November 2011 | Appointment of Mr Nicholas Paul Brayshaw as a director (2 pages) |
10 August 2011 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 10 August 2011 (1 page) |
17 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
20 April 2011 | Company name changed hailclose LIMITED\certificate issued on 20/04/11
|
20 April 2011 | Company name changed hailclose LIMITED\certificate issued on 20/04/11
|
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Appointment of Gary James Roebuck as a director (3 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Appointment of Mr Adam Kenneth Lumley as a director (3 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Appointment of Mr Adam Kenneth Lumley as a director (3 pages) |
19 April 2011 | Appointment of Gary James Roebuck as a director (3 pages) |
19 April 2011 | Change of share class name or designation (2 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
15 April 2011 | Resolutions
|
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Resolutions
|
12 April 2011 | Appointment of Mr William Mark Walker as a director (3 pages) |
12 April 2011 | Appointment of Mr William Mark Walker as a director (3 pages) |
22 March 2011 | Appointment of David Warwick Symondson as a director (3 pages) |
22 March 2011 | Appointment of David Warwick Symondson as a director (3 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
10 March 2011 | Appointment of Charles Elkington as a director (3 pages) |
10 March 2011 | Appointment of Charles Elkington as a director (3 pages) |
9 March 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
9 March 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
3 March 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of David Pudge as a director (2 pages) |
3 March 2011 | Termination of appointment of David Pudge as a director (2 pages) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
3 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
3 March 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
3 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 March 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 March 2011 | Resolutions
|
3 March 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011 (2 pages) |
17 November 2010 | Incorporation (50 pages) |
17 November 2010 | Incorporation (50 pages) |