Birchwood
Warrington
Cheshire
WA3 6UT
Director Name | Ms Deborah Catherine Ann Bowring |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2014(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Ian Peter Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(6 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 08 June 2021) |
Role | Group General Counsel |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mrs Vanessa Elizabeth Gough |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(6 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 08 June 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mr David John Egan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2018(6 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 08 June 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor Two Pancras Square London N1C 4AG |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Jonathan Andrew Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr Mark Blower |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2013) |
Role | Partner In Private Equity Firm |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Bill Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Unitet Kingdom |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr Simon Ian Hilton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 May 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Andrew Neil Marsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 2015) |
Role | Partner In Private Equity Firm |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Secretary Name | Charles Peter Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Iain John Wolstenholme |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(2 years after company formation) |
Appointment Duration | 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr Darren Roy Powell |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Secretary Name | Mr Darren Roy Powell |
---|---|
Status | Resigned |
Appointed | 02 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 March 2015) |
Role | Company Director |
Correspondence Address | Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH |
Director Name | Mr Simon Nicholas Inchley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr John Michael Robson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | Mr Richard Anthony Bennell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | iesa.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | Louie Gregg 6.06% Preference |
---|---|
10k at £1 | Simon Hilton 6.06% Preference |
9.8m at £0.001 | Jonathan Davidson 5.91% Ordinary B |
80k at £1 | Glenn Timms 48.46% Preference |
5.3m at £0.001 | Andrew Perry 3.18% Ordinary B |
40k at £1 | Charles Bithell 24.21% Preference |
4m at £0.001 | Glenn Timms 2.42% Ordinary B |
3m at £0.001 | Bill Wison 1.82% Ordinary B |
2m at £0.001 | Charles Bithell 1.21% Ordinary B |
500k at £0.001 | Louie Gregg 0.30% Ordinary B |
500k at £0.001 | Simon Hilton 0.30% Ordinary B |
53.2m at £0.000001 | Gresham 4a Fund 0.03% Ordinary A |
21.8m at £0.000001 | Gresham 4b Fund 0.01% Ordinary A |
5k at £0.0001 | Andrew Perry 0.00% Ordinary C |
5k at £0.0001 | Bill Wison 0.00% Ordinary C |
5k at £0.0001 | Charles Bithell 0.00% Ordinary C |
5k at £0.0001 | Glenn Timms 0.00% Ordinary C |
53.2k at £0.0001 | Gresham 4a Fund 0.00% Ordinary C |
21.8k at £0.0001 | Gresham 4b Fund 0.00% Ordinary C |
5k at £0.0001 | Jonathan Davidson 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £142,538,000 |
Gross Profit | £14,686,000 |
Net Worth | -£24,121,000 |
Cash | £1,158,000 |
Current Liabilities | £53,366,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 March 2017 | Delivered on: 16 March 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
17 May 2012 | Delivered on: 23 May 2012 Persons entitled: Investec Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due of each of the obligors 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 and other receivables, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
17 May 2012 | Delivered on: 23 May 2012 Persons entitled: Barrington House Nominees Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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 |
5 February 2021 | Resolutions
|
---|---|
5 February 2021 | Solvency Statement dated 15/01/21 (2 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 January 2020 | Full accounts made up to 31 March 2019 (11 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Glenn Gordon Timms as a director on 31 May 2019 (1 page) |
9 January 2019 | Group of companies' accounts made up to 30 March 2018 (41 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with updates (7 pages) |
17 August 2018 | Cessation of Greshams Llp as a person with significant control on 31 May 2018 (1 page) |
17 August 2018 | Notification of Electrocomponents U.K. Limited as a person with significant control on 31 May 2018 (2 pages) |
12 June 2018 | Appointment of Mrs Vanessa Elizabeth Gough as a director on 31 May 2018 (2 pages) |
12 June 2018 | Appointment of Ian Peter Haslegrave as a director on 31 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Richard Anthony Bennell as a director on 31 May 2018 (1 page) |
12 June 2018 | Termination of appointment of John Michael Robson as a director on 31 May 2018 (1 page) |
12 June 2018 | Appointment of Mr David John Egan as a director on 31 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Simon Ian Hilton as a director on 31 May 2018 (1 page) |
12 June 2018 | Satisfaction of charge 1 in full (1 page) |
12 June 2018 | Termination of appointment of Simon Nicholas Inchley as a director on 31 May 2018 (1 page) |
11 June 2018 | Current accounting period extended from 30 March 2019 to 31 March 2019 (1 page) |
30 May 2018 | Satisfaction of charge 2 in full (1 page) |
30 April 2018 | Statement of capital following an allotment of shares on 8 March 2017
|
18 April 2018 | Notification of Greshams Llp as a person with significant control on 26 January 2017 (2 pages) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
16 April 2018 | Group of companies' accounts made up to 30 March 2017 (38 pages) |
27 February 2018 | Confirmation statement made on 25 January 2018 with updates (8 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 October 2017 | Appointment of Mr Richard Anthony Bennell as a director on 8 March 2017 (2 pages) |
23 October 2017 | Appointment of Mr Richard Anthony Bennell as a director on 8 March 2017 (2 pages) |
15 September 2017 | Registered office address changed from C/O C/O Iesa Limited Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from C/O C/O Iesa Limited Rutherford House Warrington Road Birchwood Science Park Warrington WA3 6ZH to Iesa Works Daten Park Birchwood Warrington Cheshire WA3 6UT on 15 September 2017 (1 page) |
16 March 2017 | Registration of charge 079242700003, created on 8 March 2017 (11 pages) |
16 March 2017 | Registration of charge 079242700003, created on 8 March 2017 (11 pages) |
10 March 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
10 March 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
5 May 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
5 May 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
22 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 April 2016 | Appointment of Mr John Michael Robson as a director on 1 September 2015 (2 pages) |
21 April 2016 | Appointment of Mr John Michael Robson as a director on 1 September 2015 (2 pages) |
14 January 2016 | Change of share class name or designation (2 pages) |
14 January 2016 | Change of share class name or designation (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
22 April 2015 | Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Andrew Neil Marsh as a director on 5 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Andrew Neil Marsh as a director on 5 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Andrew Neil Marsh as a director on 5 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Darren Roy Powell as a secretary on 23 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Darren Roy Powell as a director on 23 March 2015 (1 page) |
11 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
9 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
15 October 2014 | Appointment of Mr Simon Nicholas Inchley as a director on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Simon Nicholas Inchley as a director on 15 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Jonathan Andrew Davidson as a director on 30 June 2014 (1 page) |
15 October 2014 | Termination of appointment of Iain John Wolstenholme as a director on 31 July 2014 (1 page) |
15 October 2014 | Termination of appointment of Iain John Wolstenholme as a director on 31 July 2014 (1 page) |
15 October 2014 | Termination of appointment of Bill Wilson as a director on 30 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Jonathan Andrew Davidson as a director on 30 June 2014 (1 page) |
15 October 2014 | Termination of appointment of Bill Wilson as a director on 30 September 2014 (1 page) |
2 May 2014 | Termination of appointment of Charles Bithell as a director (1 page) |
2 May 2014 | Termination of appointment of Charles Bithell as a secretary (1 page) |
2 May 2014 | Appointment of Mr Darren Roy Powell as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Charles Bithell as a director (1 page) |
2 May 2014 | Termination of appointment of Charles Bithell as a secretary (1 page) |
2 May 2014 | Appointment of Mr Darren Roy Powell as a secretary (2 pages) |
3 April 2014 | Appointment of Ms Deborah Catherine Ann Bowring as a director (2 pages) |
3 April 2014 | Appointment of Mr Darren Roy Powell as a director (2 pages) |
3 April 2014 | Appointment of Mr Darren Roy Powell as a director (2 pages) |
3 April 2014 | Appointment of Ms Deborah Catherine Ann Bowring as a director (2 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 30 May 2013
|
5 March 2014 | Statement of capital following an allotment of shares on 30 May 2013
|
4 March 2014 | Appointment of Mr Iain John Wolstenholme as a director (2 pages) |
4 March 2014 | Appointment of Mr Iain John Wolstenholme as a director (2 pages) |
3 February 2014 | Secretary's details changed for Charles Peter Bithell on 5 October 2012 (1 page) |
3 February 2014 | Secretary's details changed for Charles Peter Bithell on 5 October 2012 (1 page) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Secretary's details changed for Charles Peter Bithell on 5 October 2012 (1 page) |
3 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
18 September 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
12 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
12 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
4 July 2013 | Termination of appointment of Mark Blower as a director (1 page) |
4 July 2013 | Termination of appointment of Mark Blower as a director (1 page) |
16 April 2013 | Appointment of Mr Glenn Gordon Timms as a director (2 pages) |
16 April 2013 | Appointment of Mr Glenn Gordon Timms as a director (2 pages) |
1 February 2013 | Director's details changed for Andrew Bell Perry on 17 May 2012 (2 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (8 pages) |
1 February 2013 | Director's details changed for Andrew Bell Perry on 17 May 2012 (2 pages) |
31 January 2013 | Director's details changed for Mr Jonathan Andrew Davidson on 17 May 2012 (2 pages) |
31 January 2013 | Director's details changed for Mr Jonathan Andrew Davidson on 17 May 2012 (2 pages) |
10 October 2012 | Registered office address changed from C/O Iesa Limited Dallam Lane Warrington Cheshire WA2 7PZ on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from C/O Iesa Limited Dallam Lane Warrington Cheshire WA2 7PZ on 10 October 2012 (1 page) |
21 June 2012 | Resolutions
|
21 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
21 June 2012 | Sub-division of shares on 17 May 2012 (5 pages) |
21 June 2012 | Change of share class name or designation (2 pages) |
21 June 2012 | Resolutions
|
21 June 2012 | Statement of capital following an allotment of shares on 17 May 2012
|
21 June 2012 | Sub-division of shares on 17 May 2012 (5 pages) |
21 June 2012 | Change of share class name or designation (2 pages) |
20 June 2012 | Appointment of Charles Peter Bithell as a director (3 pages) |
20 June 2012 | Appointment of Simon Hilton as a director (3 pages) |
20 June 2012 | Appointment of Mark Blower as a director (3 pages) |
20 June 2012 | Appointment of Andrew Neil Marsh as a director (3 pages) |
20 June 2012 | Appointment of Simon Hilton as a director (3 pages) |
20 June 2012 | Appointment of Andrew Neil Marsh as a director (3 pages) |
20 June 2012 | Appointment of Charles Peter Bithell as a director (3 pages) |
20 June 2012 | Appointment of Mark Blower as a director (3 pages) |
6 June 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Appointment of Bill Wilson as a director (3 pages) |
6 June 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 6 June 2012 (2 pages) |
6 June 2012 | Appointment of Charles Peter Bithell as a secretary (5 pages) |
6 June 2012 | Appointment of Bill Wilson as a director (3 pages) |
6 June 2012 | Appointment of Charles Peter Bithell as a secretary (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
10 May 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
10 May 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
10 May 2012 | Termination of appointment of Roger Hart as a director (2 pages) |
10 May 2012 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
10 May 2012 | Appointment of Andrew Bell Perry as a director (3 pages) |
10 May 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
10 May 2012 | Appointment of Andrew Bell Perry as a director (3 pages) |
10 May 2012 | Appointment of Mr Jonathan Andrew Davidson as a director (3 pages) |
10 May 2012 | Appointment of Mr Jonathan Andrew Davidson as a director (3 pages) |
10 May 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
10 May 2012 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
10 May 2012 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
25 January 2012 | Incorporation (24 pages) |
25 January 2012 | Incorporation (24 pages) |