Dublin
Dalkey
Irish
Director Name | Mr Shaun Edward Blackett |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Miss Tracey Ann Booth |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Robert Hartnett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | 22 Eaton Square Monktown Dublin Irish |
Director Name | Richard Alan Kaye |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 12 Taylor Street Golcar Huddersfield West Yorkshire HD7 4BR |
Director Name | Antony McCabe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2007) |
Role | Trading Director |
Correspondence Address | 9 Carew Close Old Coulsdon Surrey CR5 1QS |
Director Name | Mr Maurice Patrick Lindsay |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 5 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Longbow Close, Pennine Business Park Bradley Huddersfield West Yorkshire HD2 1GQ |
Secretary Name | Wendy Carol Ding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2007) |
Role | Administrator |
Correspondence Address | 4 Kelby Croft Barugh Green Barnsley South Yorkshire S75 1QF |
Director Name | Andrew David Algeo |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2005(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2006) |
Role | Corporate Finance |
Correspondence Address | 135 Silchester Park Glenageary Dublin Ireland |
Director Name | Patrick Flanagan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Rossmore Cottage Friarstown Kildare Irish |
Secretary Name | Mr Christopher Andrew Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Parkside Green Meanwood Leeds West Yorkshire LS6 4NY |
Director Name | Mr Thomas Sloanes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Maydown Close Fulford Grange Sunderland Tyne And Wear SR5 3DZ |
Director Name | Mr Shane McLaughlin |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 July 2017(13 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Longbow Close, Pennine Business Park Bradley Huddersfield West Yorkshire HD2 1GQ |
Director Name | Mr Thomas Sloanes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2020(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2021) |
Role | Director - Exchange - Entain Group |
Country of Residence | England |
Correspondence Address | 11 Maydown Close Sunderland SR5 3DZ |
Director Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | rdtuk.com |
---|---|
Telephone | 01484 544469 |
Telephone region | Huddersfield |
Registered Address | 11 Longbow Close, Pennine Business Park Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
- | OTHER 60.93% - |
---|---|
65 at £1 | Global Betting Exchange 30.23% Ordinary |
1 at £1 | Adrian Beaumont 0.47% Ordinary |
1 at £1 | Alan Bennett Racing Limited 0.47% Ordinary |
1 at £1 | Bet Delta Limited 0.47% Ordinary |
1 at £1 | Brian Dunn Limited 0.47% Ordinary |
1 at £1 | Brian Edward Limited 0.47% Ordinary |
1 at £1 | David Appleton 0.47% Ordinary |
1 at £1 | David Bindon 0.47% Ordinary |
1 at £1 | Derek Norman Barnes 0.47% Ordinary |
1 at £1 | Donald Berrow 0.47% Ordinary |
1 at £1 | Eric Atkinson 0.47% Ordinary |
1 at £1 | Geoffrey Banks 0.47% Ordinary |
1 at £1 | Graham S. Billington 0.47% Ordinary |
1 at £1 | Martin Bailey 0.47% Ordinary |
1 at £1 | Martin Nigel Barras 0.47% Ordinary |
1 at £1 | Michael Allen 0.47% Ordinary |
1 at £1 | Michael Armes 0.47% Ordinary |
1 at £1 | Raymond Brown 0.47% Ordinary |
1 at £1 | Steven Bailey 0.47% Ordinary |
1 at £1 | Wayne Asquith 0.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,666 |
Cash | £644,249 |
Current Liabilities | £170,030 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
7 July 2021 | Delivered on: 12 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 11 pennine business park, longbow close, bradley, huddersfield. Hm land registry title number(s) YY25854. Outstanding |
---|---|
6 January 2021 | Delivered on: 8 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 December 2004 | Delivered on: 22 December 2004 Persons entitled: Global Betting Exchange Classification: Instrument Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 October 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
28 June 2023 | Appointment of Mr Niall O'heineachain as a director on 23 June 2023 (2 pages) |
28 June 2023 | Cessation of Brian O'sullivan as a person with significant control on 23 June 2023 (1 page) |
28 June 2023 | Notification of a person with significant control statement (2 pages) |
28 June 2023 | Termination of appointment of Brian O'sullivan as a director on 23 June 2023 (1 page) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (3 pages) |
2 November 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
11 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
24 May 2022 | Cessation of Maurice Patrick Lindsay as a person with significant control on 16 May 2022 (1 page) |
24 May 2022 | Termination of appointment of Maurice Patrick Lindsay as a director on 16 May 2022 (1 page) |
29 March 2022 | Director's details changed for Miss Tracey Ann Booth on 10 February 2022 (2 pages) |
18 January 2022 | Termination of appointment of Thomas Sloanes as a director on 18 December 2021 (1 page) |
31 December 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
15 July 2021 | Confirmation statement made on 12 July 2021 with updates (13 pages) |
12 July 2021 | Registration of charge 051762780003, created on 7 July 2021 (6 pages) |
29 June 2021 | Appointment of Miss Tracey Ann Booth as a director on 15 June 2021 (2 pages) |
29 June 2021 | Appointment of Mr Shaun Edward Blackett as a director on 15 June 2021 (2 pages) |
8 January 2021 | Registration of charge 051762780002, created on 6 January 2021 (24 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 December 2020 | Appointment of Mr Thomas Sloanes as a director on 5 December 2020 (2 pages) |
10 December 2020 | Cessation of Shane Mclaughlin as a person with significant control on 4 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Shane Mclaughlin as a director on 4 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with updates (13 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 July 2017 | Cessation of Thomas Sloanes as a person with significant control on 11 July 2017 (1 page) |
24 July 2017 | Notification of Shane Mclaughlin as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Shane Mclaughlin as a director on 11 July 2017 (2 pages) |
24 July 2017 | Cessation of Thomas Sloanes as a person with significant control on 11 July 2017 (1 page) |
24 July 2017 | Notification of Shane Mclaughlin as a person with significant control on 11 July 2017 (2 pages) |
24 July 2017 | Notification of Shane Mclaughlin as a person with significant control on 11 July 2017 (2 pages) |
24 July 2017 | Cessation of Thomas Sloane as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Appointment of Mr Shane Mclaughlin as a director on 11 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Thomas Sloanes as a director on 11 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Thomas Sloanes as a director on 11 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (13 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (13 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (17 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (17 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 August 2014 | Director's details changed for Maurice Patrick Lindsay on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Maurice Patrick Lindsay on 27 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Thomas Sloanes on 12 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Thomas Sloanes on 12 July 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 January 2014 | Registered office address changed from 10 Cartwright Court Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 10 Cartwright Court Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN on 29 January 2014 (1 page) |
9 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (34 pages) |
9 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 July 2013 (34 pages) |
16 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (21 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (21 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
16 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (21 pages) |
16 August 2011 | Director's details changed (2 pages) |
16 August 2011 | Register inspection address has been changed (1 page) |
16 August 2011 | Director's details changed for Maurice Patrick Lindsay on 16 August 2011 (2 pages) |
16 August 2011 | Register inspection address has been changed (1 page) |
16 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (21 pages) |
16 August 2011 | Director's details changed (2 pages) |
16 August 2011 | Director's details changed for Maurice Patrick Lindsay on 16 August 2011 (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
12 August 2010 | Director's details changed for Thomas Sloanes on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Maurice Patrick Lindsay on 12 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Brian O'sullivan on 12 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Maurice Patrick Lindsay on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Thomas Sloanes on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Brian O'sullivan on 12 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
3 December 2009 | Termination of appointment of Christopher Sawyer as a secretary (1 page) |
3 December 2009 | Termination of appointment of Christopher Sawyer as a secretary (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from, unit 2A cartwright court dyson, wood way bradley business park, bradley huddersfield, west yorkshire, HD2 1GN (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from, unit 2A cartwright court dyson, wood way bradley business park, bradley huddersfield, west yorkshire, HD2 1GN (1 page) |
7 August 2009 | Return made up to 12/07/09; full list of members (6 pages) |
7 August 2009 | Return made up to 12/07/09; full list of members (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Appointment terminated director richard kaye (1 page) |
18 March 2009 | Appointment terminated director richard kaye (1 page) |
16 January 2009 | Capitals not rolled up (2 pages) |
16 January 2009 | Capitals not rolled up (2 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Director's change of particulars / maurice lindsay / 25/07/2008 (1 page) |
19 August 2008 | Director's change of particulars / maurice lindsay / 25/07/2008 (1 page) |
29 July 2008 | Return made up to 12/07/08; full list of members (59 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (59 pages) |
14 July 2008 | Location of register of members (non legible) (1 page) |
14 July 2008 | Location of debenture register (non legible) (2 pages) |
14 July 2008 | Location of register of members (non legible) (1 page) |
14 July 2008 | Location of debenture register (non legible) (2 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Capitals not rolled up (3 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Ad 27/07/07\gbp si 1@1=1\gbp ic 199/200\ (2 pages) |
17 June 2008 | Ad 07/04/08\gbp si 11@1=11\gbp ic 188/199\ (4 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Capitals not rolled up (3 pages) |
17 June 2008 | Capitals not rolled up (2 pages) |
17 June 2008 | Ad 27/07/07\gbp si 1@1=1\gbp ic 199/200\ (2 pages) |
17 June 2008 | Ad 07/04/08\gbp si 11@1=11\gbp ic 188/199\ (4 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
30 September 2007 | Secretary resigned (1 page) |
30 September 2007 | New secretary appointed (2 pages) |
27 July 2007 | Return made up to 12/07/07; full list of members (53 pages) |
27 July 2007 | Return made up to 12/07/07; full list of members (53 pages) |
19 July 2007 | Location of register of members (non legible) (1 page) |
19 July 2007 | Location of debenture register (non legible) (1 page) |
19 July 2007 | Location of debenture register (non legible) (1 page) |
19 July 2007 | Location of register of members (non legible) (1 page) |
16 May 2007 | Ad 09/06/06-25/09/06 £ si 74@1 (20 pages) |
16 May 2007 | Ad 21/11/06-27/02/07 £ si 35@1=35 £ ic 79/114 (10 pages) |
16 May 2007 | Ad 09/06/06-25/09/06 £ si 74@1 (20 pages) |
16 May 2007 | Ad 20/02/07--------- £ si 15@1=15 £ ic 64/79 (5 pages) |
16 May 2007 | Ad 21/11/06-27/02/07 £ si 35@1=35 £ ic 79/114 (10 pages) |
16 May 2007 | Ad 20/02/07--------- £ si 15@1=15 £ ic 64/79 (5 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Return made up to 12/07/06; full list of members (22 pages) |
4 October 2006 | Return made up to 12/07/06; full list of members (22 pages) |
4 October 2006 | Director resigned (1 page) |
14 August 2006 | Ad 07/03/05-01/06/06 £ si 36@1 (10 pages) |
14 August 2006 | Ad 07/03/05-01/06/06 £ si 36@1 (10 pages) |
3 May 2006 | Ad 01/11/05-19/12/05 £ si 27@1=27 £ ic 1/28 (7 pages) |
3 May 2006 | Ad 01/11/05-19/12/05 £ si 27@1=27 £ ic 1/28 (7 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 12 taylor street, golcar, huddersfield, west yorkshire HD7 4BR (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 12 taylor street, golcar, huddersfield, west yorkshire HD7 4BR (1 page) |
30 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
30 March 2006 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (8 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 52 bedford row, london, WC1R 4LR (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 52 bedford row, london, WC1R 4LR (1 page) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
22 December 2004 | Particulars of mortgage/charge (8 pages) |
22 December 2004 | Particulars of mortgage/charge (8 pages) |
28 July 2004 | Company name changed wb co (1329) LIMITED\certificate issued on 28/07/04 (2 pages) |
28 July 2004 | Company name changed wb co (1329) LIMITED\certificate issued on 28/07/04 (2 pages) |
12 July 2004 | Incorporation (19 pages) |
12 July 2004 | Incorporation (19 pages) |