Suite 500
Louisville
Kentucky
United States
Director Name | Mark William Hooley |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Vp Operations Uk |
Country of Residence | England |
Correspondence Address | Sgs&Co The Maltings Brewery House Silvester Street Hull HU1 3HA |
Secretary Name | Justin Colin Schauer |
---|---|
Status | Current |
Appointed | 03 October 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 5301 Lewis Road Sandston Virginia 23150 |
Director Name | Mr Andrew James McHugh |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Nottingham Road Ravenshead Nottingham Nottinghamshire NG15 9HG |
Director Name | Michael Lee Shannon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2005(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2010) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 2701 King Richard Circle Saint Charles Illinois 60174 United States |
Director Name | Henry Robert Baughman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 2005(8 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 20 January 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | PO Box 782 Alba Texas 75410 United States |
Director Name | Luca Charles John Naccarato |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 December 2005(8 months, 1 week after company formation) |
Appointment Duration | 13 years (resigned 31 December 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2808 Mockingbird Court Prospect Kentucky 40059 United States |
Secretary Name | Henry Robert Baughman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 December 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 01 January 2006) |
Role | President |
Country of Residence | United States |
Correspondence Address | 7907 Innisbrook Court Prospect Kentucky 40059 United States |
Secretary Name | Benjamin Harmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 124 Lindenhurst Richmond Virginia Irish |
Secretary Name | Mrs Alvis Jean Babb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 March 2012) |
Role | Account Manager Co Sec |
Correspondence Address | Marwood Hall Park, Swanland North Ferriby East Yorkshire HU14 3NL |
Director Name | Mr Brian McGrath |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abbey Dene Manor Newton Abbey County Antrim BT37 9JQ Northern Ireland |
Secretary Name | Mr Richard Russell Jones |
---|---|
Status | Resigned |
Appointed | 01 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 23 December 2019) |
Role | Company Director |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Director Name | Mr David Joseph Scheve |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Director Name | Mr Jason Mark Helmkamp |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2016(11 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 June 2017) |
Role | Accounting And Finance |
Country of Residence | United States |
Correspondence Address | 626 West Main Street Suite 500 Louisville Kentucky 40202 |
Director Name | Mr Richard Russell Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 December 2019) |
Role | European Finance Director |
Country of Residence | England |
Correspondence Address | Sgs Bridgehead Orchid Road Hessle HU13 0DH |
Director Name | Mr Christopher Black |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 626 West Main Street Suite 500 Louisville Kentucky 40202 |
Director Name | Ms Anna Marie Morgan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2019(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Secretary Name | Ms Anna Morgan |
---|---|
Status | Resigned |
Appointed | 23 December 2019(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Sgs Bridgehead Orchid Road Hull East Riding Of Yorkshire HU13 0DH |
Director Name | Mr Steven Trevor Babb |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2022) |
Role | Svp Operations |
Country of Residence | England |
Correspondence Address | Sgs Hull Brewery House Silvester Street Hull HU1 3HA |
Secretary Name | Mr Steven Trevor Babb |
---|---|
Status | Resigned |
Appointed | 30 June 2020(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Sgs Hull Brewery House Silvester Street Hull HU1 3HA |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Telephone | 01482 225835 |
---|---|
Telephone region | Hull |
Registered Address | Sgs Hull Brewery House Silvester Street Hull HU1 3HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£224,141 |
Current Liabilities | £4,947,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (12 months ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks, 1 day from now) |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Hps Investment Partners, Llc Classification: A registered charge Particulars: See clause 3.5 of the debenture which creates a fixed charge over all intellectual property (as defined in the debenture) including patents, trademarks, service marks, designs, business and trade names, copyrights, database rights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests. See clause 3.1 and 3.2 which creates a fixed charge and/or legal mortgage over mortgaged property (as defined in the debenture) including present or future freehold or immovable property and interest in land or buildings and any fixtures, fittings, fixed plant or machinery from situated on or forming part of such real or immovable property and any other land with a fair market value of us$5,000,000 or more. For more detail, please refer to the debenture. Outstanding |
---|---|
25 October 2010 | Delivered on: 12 November 2010 Satisfied on: 21 November 2012 Persons entitled: Ubs Ag, Stamford Branch as Agent and Trustee for Itself and Each of the Secured Parties Classification: Supplemental debenture Secured details: All monies due or to become due from canadian borrower and the other loan parties 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 book debts, fixtures, plant & machinery, equipment. See image for full details. Fully Satisfied |
11 April 2008 | Delivered on: 25 April 2008 Satisfied on: 15 February 2013 Persons entitled: Ubs Ag, Stamford Branch Classification: Share charge Secured details: All monies due or to become due from the company to the chargee or to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, titles and interest in and to the charged property by way of first fixed charge meaning any or all of the rights, title and interest, present and future, in and to the shares meaning the 500,000 ordinary shares comprising all the issued capital of sgs asia pacific limited, see image for full details. Fully Satisfied |
30 December 2005 | Delivered on: 19 January 2006 Satisfied on: 21 November 2012 Persons entitled: Ubs Ag Stamford Branch as Agent and Trustee for Itself and Each of the Us Secured Parties The'canadian Collateral Agent' Classification: Debenture Secured details: All monies due or to become due from canadian revolving loan parties 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. Fully Satisfied |
13 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
6 July 2020 | Appointment of Mr Steven Trevor Babb as a director on 30 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Anna Marie Morgan as a director on 30 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Anna Morgan as a secretary on 30 June 2020 (1 page) |
6 July 2020 | Appointment of Mr Steven Trevor Babb as a secretary on 30 June 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
13 May 2020 | Register inspection address has been changed from 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE to 40 Springfield Way Anlaby Hull HU10 6RJ (1 page) |
6 January 2020 | Termination of appointment of Richard Russell Jones as a secretary on 23 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Richard Russell Jones as a director on 23 December 2019 (1 page) |
6 January 2020 | Appointment of Ms Anna Marie Morgan as a director on 23 December 2019 (2 pages) |
6 January 2020 | Appointment of Ms Anna Morgan as a secretary on 23 December 2019 (2 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Benjamin Harmon as a secretary on 31 December 2018 (1 page) |
21 January 2019 | Termination of appointment of Luca Charles John Naccarato as a director on 31 December 2018 (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
31 July 2018 | Termination of appointment of Christopher Black as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Terence Wade Koontz as a director on 31 July 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
28 February 2018 | Resolutions
|
26 February 2018 | Statement of capital following an allotment of shares on 12 February 2018
|
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 June 2017 | Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
8 March 2017 | Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page) |
8 March 2017 | Appointment of Mr Richard Russell Jones as a director on 31 January 2017 (2 pages) |
8 March 2017 | Termination of appointment of Brian Mcgrath as a director on 31 January 2017 (1 page) |
8 March 2017 | Appointment of Mr Richard Russell Jones as a director on 31 January 2017 (2 pages) |
23 November 2016 | Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages) |
22 November 2016 | Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page) |
22 November 2016 | Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Registered office address changed from Citadel Trading Park Garrison Road Hull HU9 1TQ to Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Registered office address changed from Citadel Trading Park Garrison Road Hull HU9 1TQ to Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH on 5 May 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (91 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (91 pages) |
16 May 2015 | Register inspection address has been changed from C/O C/O R Jones PO Box Mcg Graphi Citadel Trading Park Citadel Way Garrison Road Hull East Riding HU9 1TQ to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
16 May 2015 | Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
16 May 2015 | Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
16 May 2015 | Register inspection address has been changed from C/O C/O R Jones PO Box Mcg Graphi Citadel Trading Park Citadel Way Garrison Road Hull East Riding HU9 1TQ to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE (2 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 March 2015 | Appointment of Mr David Joseph Scheve as a director on 20 January 2015 (2 pages) |
2 March 2015 | Appointment of Mr David Joseph Scheve as a director on 20 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page) |
27 February 2015 | Termination of appointment of Henry Robert Baughman as a director on 20 January 2015 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 January 2013 | Auditor's resignation (1 page) |
8 January 2013 | Auditor's resignation (1 page) |
28 December 2012 | Sect 519 (1 page) |
28 December 2012 | Sect 519 (1 page) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 March 2012 | Termination of appointment of Alvis Babb as a secretary (1 page) |
16 March 2012 | Termination of appointment of Alvis Babb as a secretary (1 page) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 December 2010 | Termination of appointment of Michael Shannon as a director (1 page) |
30 December 2010 | Termination of appointment of Michael Shannon as a director (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 3 (33 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 3 (33 pages) |
5 November 2010 | Memorandum and Articles of Association (15 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Memorandum and Articles of Association (15 pages) |
5 November 2010 | Resolutions
|
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
26 July 2010 | Resolutions
|
26 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 7 July 2010
|
2 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Henry Robert Baughman on 20 April 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Henry Robert Baughman on 20 April 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
15 December 2009 | Appointment of Mr Richard Russell Jones as a secretary (1 page) |
15 December 2009 | Appointment of Mr Richard Russell Jones as a secretary (1 page) |
13 November 2009 | Termination of appointment of Andrew Mchugh as a director (1 page) |
13 November 2009 | Termination of appointment of Andrew Mchugh as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
1 June 2009 | Director's change of particulars / brian mcgrath / 01/01/2009 (1 page) |
1 June 2009 | Return made up to 20/04/09; full list of members (5 pages) |
1 June 2009 | Director's change of particulars / brian mcgrath / 01/01/2009 (1 page) |
8 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
8 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
25 July 2008 | Return made up to 20/04/08; full list of members (5 pages) |
25 July 2008 | Return made up to 20/04/08; full list of members (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
18 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Return made up to 20/04/07; no change of members (7 pages) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Return made up to 20/04/07; no change of members (7 pages) |
18 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
18 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
9 July 2007 | Full accounts made up to 30 April 2006 (13 pages) |
9 July 2007 | Full accounts made up to 30 April 2006 (13 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
28 July 2006 | Company name changed sgs-uk holdings LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Company name changed sgs-uk holdings LIMITED\certificate issued on 28/07/06 (2 pages) |
23 May 2006 | Return made up to 20/04/06; full list of members
|
23 May 2006 | Return made up to 20/04/06; full list of members
|
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | New secretary appointed (1 page) |
7 February 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
19 January 2006 | Particulars of mortgage/charge (29 pages) |
19 January 2006 | Particulars of mortgage/charge (29 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 160 queen victoria street london EC4V 4QQ (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 160 queen victoria street london EC4V 4QQ (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
22 December 2005 | Company name changed ibis (943) LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed ibis (943) LIMITED\certificate issued on 22/12/05 (2 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
2 December 2005 | Registered office changed on 02/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
20 April 2005 | Incorporation (40 pages) |
20 April 2005 | Incorporation (40 pages) |