Holbeck
Leeds
LS11 5AE
Director Name | Mr Joseph Michael Vorih |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Mr Timothy Neil Pullen |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | John Morningstar |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2005(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Vice-President |
Correspondence Address | 3 Cudlipp Street Ct 06853 Rowayton United States |
Director Name | Howard Morgan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2005(2 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2007) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | One Peach Hill Road, Ct 06820 Darien United States |
Secretary Name | John Morningstar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 August 2005(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Vice-President |
Correspondence Address | 3 Cudlipp Street Ct 06853 Rowayton United States |
Director Name | Justin Bellows Wender |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2005(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 137 E. 36th Street, Apt. 17/18f New York Ny 10016 United States |
Director Name | Lord Charles Spencer Churchill |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2007) |
Role | P R Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Carysfort House 14 West Halkin Street London SW1X 8JS |
Director Name | Thomas Cook |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2006(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 August 2007) |
Role | Company Executive |
Correspondence Address | 141 Coquille Way Indian Rover Shores Fl 32963 United States |
Director Name | Thoams Myron Hickey |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2007) |
Role | Managing Director |
Correspondence Address | 238 E 77th St Pha New York Ny 10021 |
Secretary Name | Thoams Myron Hickey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 August 2007) |
Role | Managing Director |
Correspondence Address | 238 E 77th St Pha New York Ny 10021 |
Director Name | Mr Paul Michael Rice |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr David Graham Hall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Martin Keith Payne |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Secretary Name | Mr Martin Keith Payne |
---|---|
Status | Resigned |
Appointed | 25 May 2016(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2017) |
Role | Company Director |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Ms Emma Gayle Versluys |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Victoria Place Holbeck Leeds LS11 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £43,307,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
19 November 2018 | Delivered on: 26 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 August 2015 | Delivered on: 7 August 2015 Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee Classification: A registered charge Outstanding |
15 May 2006 | Delivered on: 23 May 2006 Satisfied on: 31 March 2014 Persons entitled: The Bank of New York (The Collateral Agent) Classification: An assignment Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights meaning, all of the company's rights title interest and benefits in to and in respect of the contracts. See the mortgage charge document for full details. Fully Satisfied |
15 May 2006 | Delivered on: 23 May 2006 Satisfied on: 31 March 2014 Persons entitled: The Bank of New York Classification: An equitable charge over subordinated permanent securities Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property meaning, the initially charged sp securities and any other sp securities. See the mortgage charge document for full details. Fully Satisfied |
27 October 2005 | Delivered on: 9 November 2005 Satisfied on: 31 March 2014 Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent) Classification: Equitable charge over shares Secured details: All monies due or to become due from any obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the charged property being the initially charges shares together with all dividends,. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 14 October 2005 Satisfied on: 8 November 2005 Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent) Classification: Equitable charge over shares Secured details: All monies due or to become due from any obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property. See the mortgage charge document for full details. Fully Satisfied |
2 November 2023 | Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages) |
---|---|
1 November 2023 | Termination of appointment of Emma Gayle Versluys as a director on 1 November 2023 (1 page) |
4 October 2023 | Appointment of Ms Emma Gayle Versluys as a director on 30 September 2023 (2 pages) |
3 October 2023 | Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page) |
21 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
23 August 2022 | Satisfaction of charge 054724650005 in full (1 page) |
23 August 2022 | Satisfaction of charge 054724650007 in full (1 page) |
23 August 2022 | Satisfaction of charge 054724650006 in full (1 page) |
8 August 2022 | Cessation of Pipe Luxembourg S.À R.L. as a person with significant control on 14 June 2022 (1 page) |
8 August 2022 | Notification of Genuit Group Plc as a person with significant control on 13 June 2022 (2 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
13 June 2022 | Cessation of Paul Anthony James as a person with significant control on 13 June 2022 (1 page) |
13 June 2022 | Notification of Pipe Luxembourg S.À R.L. as a person with significant control on 13 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
13 June 2022 | Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page) |
28 February 2022 | Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages) |
1 November 2021 | Registered office address changed from Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES to 4 Victoria Place Holbeck Leeds LS11 5AE on 1 November 2021 (1 page) |
14 July 2021 | Full accounts made up to 31 December 2020 (16 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
15 May 2020 | Registration of charge 054724650007, created on 4 May 2020 (106 pages) |
8 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 November 2018 | Registration of charge 054724650006, created on 19 November 2018 (103 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 March 2018 | Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Emma Gayle Versluys as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages) |
8 January 2018 | Appointment of Miss Emma Gayle Versluys as a director on 2 October 2017 (2 pages) |
8 January 2018 | Appointment of Miss Emma Gayle Versluys as a director on 2 October 2017 (2 pages) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
12 October 2017 | Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page) |
12 October 2017 | Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
6 July 2017 | Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages) |
6 July 2017 | Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page) |
5 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 January 2016 | Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page) |
7 January 2016 | Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page) |
7 August 2015 | Registration of charge 054724650005, created on 4 August 2015 (83 pages) |
7 August 2015 | Registration of charge 054724650005, created on 4 August 2015 (83 pages) |
7 August 2015 | Registration of charge 054724650005, created on 4 August 2015 (83 pages) |
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
19 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 March 2014 | Satisfaction of charge 4 in full (4 pages) |
31 March 2014 | Satisfaction of charge 2 in full (4 pages) |
31 March 2014 | Satisfaction of charge 3 in full (4 pages) |
31 March 2014 | Satisfaction of charge 2 in full (4 pages) |
31 March 2014 | Satisfaction of charge 4 in full (4 pages) |
31 March 2014 | Satisfaction of charge 3 in full (4 pages) |
13 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Paul Rice on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Paul Rice on 15 October 2013 (2 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 December 2012 | Auditor's resignation (1 page) |
20 December 2012 | Auditor's resignation (1 page) |
19 December 2012 | Resignation of an auditor (2 pages) |
19 December 2012 | Resignation of an auditor (2 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
28 July 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
27 May 2008 | Appointment terminated secretary thomas hickey (1 page) |
27 May 2008 | Appointment terminated secretary thomas hickey (1 page) |
5 September 2007 | New secretary appointed;new director appointed (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | New secretary appointed;new director appointed (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
20 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
20 July 2007 | Location of register of members (1 page) |
20 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
20 July 2007 | Location of debenture register (1 page) |
20 July 2007 | Location of debenture register (1 page) |
20 July 2007 | Location of register of members (1 page) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
23 May 2006 | Particulars of mortgage/charge (16 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (16 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Auditor's report (1 page) |
10 May 2006 | Re-registration of Memorandum and Articles (24 pages) |
10 May 2006 | Declaration on reregistration from private to PLC (1 page) |
10 May 2006 | Application for reregistration from private to PLC (1 page) |
10 May 2006 | Balance Sheet (1 page) |
10 May 2006 | Declaration on reregistration from private to PLC (1 page) |
10 May 2006 | Auditor's statement (1 page) |
10 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 May 2006 | Re-registration of Memorandum and Articles (24 pages) |
10 May 2006 | Auditor's statement (1 page) |
10 May 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 May 2006 | Application for reregistration from private to PLC (1 page) |
10 May 2006 | Auditor's report (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Balance Sheet (1 page) |
4 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page) |
19 September 2005 | Ad 02/09/05--------- £ si 3011999@1=3011999 £ ic 1/3012000 (2 pages) |
19 September 2005 | Ad 02/09/05--------- £ si 3011999@1=3011999 £ ic 1/3012000 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Nc inc already adjusted 25/08/05 (2 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Memorandum and Articles of Association (19 pages) |
14 September 2005 | Nc inc already adjusted 25/08/05 (2 pages) |
14 September 2005 | Memorandum and Articles of Association (19 pages) |
31 August 2005 | Nc inc already adjusted 09/08/05 (1 page) |
31 August 2005 | Memorandum and Articles of Association (5 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Nc inc already adjusted 09/08/05 (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Memorandum and Articles of Association (5 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
23 August 2005 | Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | New secretary appointed (1 page) |
22 August 2005 | New director appointed (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Company name changed drinkgrain LIMITED\certificate issued on 12/08/05 (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Company name changed drinkgrain LIMITED\certificate issued on 12/08/05 (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
6 June 2005 | Incorporation (17 pages) |
6 June 2005 | Incorporation (17 pages) |