Company NamePipe Holdings 2 Limited
DirectorsJoseph Michael Vorih and Timothy Neil Pullen
Company StatusActive
Company Number05491747
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous NameLifeorder Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Secretary NameMiss Emma Gayle Versluys
StatusCurrent
Appointed28 June 2017(12 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameMr Timothy Neil Pullen
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(18 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameHoward Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 14 August 2007)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence AddressOne
Peach Hill Road, Ct 06820
Darien
United States
Director NameJohn Morningstar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleVice-President
Correspondence Address3 Cudlipp Street
Ct 06853
Rowayton
United States
Secretary NameJohn Morningstar
NationalityAmerican
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2007)
RoleVice-President
Correspondence Address3 Cudlipp Street
Ct 06853
Rowayton
United States
Director NameJustin Bellows Wender
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2007)
RoleCompany Director
Correspondence Address137 E. 36th Street, Apt. 17/18f
New York
Ny 10016
United States
Director NameThoams Myron Hickey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2007)
RoleManaging Director
Correspondence Address238 E 77th St Pha
New York
Ny 10021
Secretary NameThoams Myron Hickey
NationalityAmerican
StatusResigned
Appointed27 April 2007(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2007)
RoleManaging Director
Correspondence Address238 E 77th St Pha
New York
Ny 10021
Director NameMr Paul Michael Rice
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 25 May 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusResigned
Appointed14 August 2007(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 25 May 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(10 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Secretary NameMr Martin Keith Payne
StatusResigned
Appointed25 May 2016(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressBroomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1ES
Director NameMr Paul Anthony James
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Victoria Place
Holbeck
Leeds
LS11 5AE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£300,800,000
Gross Profit£112,300,000
Net Worth£10,600,000
Cash£65,900,000
Current Liabilities£68,200,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

4 May 2020Delivered on: 15 May 2020
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
19 November 2018Delivered on: 26 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 August 2015Delivered on: 7 August 2015
Persons entitled: Lloyds Bank PLC for the Secured Parties as Security Trustee

Classification: A registered charge
Outstanding
20 May 2014Delivered on: 27 May 2014
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
8 November 2010Delivered on: 11 November 2010
Satisfied on: 29 May 2014
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 October 2005Delivered on: 9 November 2005
Satisfied on: 15 November 2010
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch (As Security Agent)

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
2 September 2005Delivered on: 20 September 2005
Satisfied on: 8 November 2005
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch

Classification: An equitable charge over shares
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initially charged shares and any other shares in the company together with all dividends stocks shares warrants securities rights monies or other property accruing on or derived from the shares. See the mortgage charge document for full details.
Fully Satisfied
2 September 2005Delivered on: 20 September 2005
Satisfied on: 8 November 2005
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch

Classification: An assignment by way of security of an inter-company loan agreement
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 November 2023Appointment of Mr Timothy Neil Pullen as a director on 1 November 2023 (2 pages)
3 October 2023Termination of appointment of Paul Anthony James as a director on 30 September 2023 (1 page)
13 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
23 August 2022Satisfaction of charge 054917470007 in full (1 page)
23 August 2022Satisfaction of charge 054917470006 in full (1 page)
23 August 2022Satisfaction of charge 054917470005 in full (1 page)
23 August 2022Satisfaction of charge 054917470008 in full (1 page)
28 June 2022Cessation of Martin Keith Payne as a person with significant control on 28 February 2022 (1 page)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
28 June 2022Cessation of Paul Anthony James as a person with significant control on 28 June 2022 (1 page)
1 March 2022Termination of appointment of Martin Keith Payne as a director on 28 February 2022 (1 page)
28 February 2022Appointment of Mr Joseph Michael Vorih as a director on 28 February 2022 (2 pages)
7 December 2021Change of details for Pipe Holdings 1 Plc as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered 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)
5 October 2021Full accounts made up to 31 December 2020 (15 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (14 pages)
2 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
15 May 2020Registration of charge 054917470008, created on 4 May 2020 (106 pages)
3 October 2019Full accounts made up to 31 December 2018 (14 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
1 December 2018Notification of Pipe Holdings 1 Plc as a person with significant control on 6 April 2016 (2 pages)
26 November 2018Registration of charge 054917470007, created on 19 November 2018 (103 pages)
6 July 2018Full accounts made up to 31 December 2017 (12 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 March 2018Notification of Paul Anthony James as a person with significant control on 16 March 2018 (2 pages)
19 March 2018Appointment of Mr Paul Anthony James as a director on 16 March 2018 (2 pages)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
12 October 2017Cessation of David Graham Hall as a person with significant control on 2 October 2017 (1 page)
12 October 2017Termination of appointment of David Graham Hall as a director on 2 October 2017 (1 page)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Full accounts made up to 31 December 2016 (11 pages)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Martin Keith Payne as a secretary on 28 June 2017 (1 page)
6 July 2017Full accounts made up to 31 December 2016 (11 pages)
6 July 2017Appointment of Miss Emma Gayle Versluys as a secretary on 28 June 2017 (2 pages)
3 July 2017Notification of Martin Keith Payne as a person with significant control on 25 May 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Notification of David Graham Hall as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Graham Hall as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Martin Keith Payne as a person with significant control on 25 May 2016 (2 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,000
(4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,000
(4 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a director on 25 May 2016 (2 pages)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a secretary on 25 May 2016 (1 page)
26 May 2016Termination of appointment of Peter David Shepherd as a director on 25 May 2016 (1 page)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
26 May 2016Appointment of Mr Martin Keith Payne as a secretary on 25 May 2016 (2 pages)
24 May 2016Full accounts made up to 31 December 2015 (12 pages)
24 May 2016Full accounts made up to 31 December 2015 (12 pages)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of Paul Michael Rice as a director on 31 December 2015 (1 page)
7 August 2015Registration of charge 054917470006, created on 4 August 2015 (85 pages)
7 August 2015Registration of charge 054917470006, created on 4 August 2015 (85 pages)
7 August 2015Registration of charge 054917470006, created on 4 August 2015 (85 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 15,000
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 15,000
(4 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 15,000
(4 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 15,000
(4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
27 May 2014Registration of charge 054917470005 (82 pages)
27 May 2014Registration of charge 054917470005 (82 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
20 March 2014Resolutions
  • RES13 ‐ Facilities agreement & other company business 17/03/2014
(2 pages)
20 March 2014Resolutions
  • RES13 ‐ Facilities agreement & other company business 17/03/2014
(2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
15 October 2013Director's details changed for Paul Rice on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Peter David Shepherd on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Paul Rice on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr David Graham Hall on 15 October 2013 (2 pages)
15 October 2013Secretary's details changed for Mr Peter David Shepherd on 15 October 2013 (1 page)
1 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
20 December 2012Auditor's resignation (1 page)
20 December 2012Auditor's resignation (1 page)
19 December 2012Resignation of an auditor (2 pages)
19 December 2012Resignation of an auditor (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
15 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 4 (15 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
15 September 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 July 2009Return made up to 27/06/09; full list of members (4 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
28 July 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
30 June 2008Return made up to 27/06/08; full list of members (4 pages)
27 May 2008Appointment terminated secretary thomas hickey (1 page)
27 May 2008Appointment terminated secretary thomas hickey (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007New secretary appointed;new director appointed (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New secretary appointed;new director appointed (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007New director appointed (3 pages)
5 September 2007Director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
17 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
17 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of debenture register (1 page)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
19 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
19 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
5 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
4 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
9 November 2005Particulars of mortgage/charge (12 pages)
9 November 2005Particulars of mortgage/charge (12 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page)
4 October 2005Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page)
4 October 2005Registered office changed on 04/10/05 from: 40 bank street canary wharf london E14 5DS (1 page)
4 October 2005Registered office changed on 04/10/05 from: broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page)
20 September 2005Particulars of mortgage/charge (10 pages)
20 September 2005Particulars of mortgage/charge (10 pages)
20 September 2005Particulars of mortgage/charge (10 pages)
20 September 2005Particulars of mortgage/charge (10 pages)
19 September 2005Ad 02/09/05--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
19 September 2005Ad 02/09/05--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
14 September 2005Nc inc already adjusted 25/08/05 (2 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2005Memorandum and Articles of Association (5 pages)
14 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 September 2005Memorandum and Articles of Association (5 pages)
14 September 2005Nc inc already adjusted 25/08/05 (2 pages)
31 August 2005Memorandum and Articles of Association (12 pages)
31 August 2005Memorandum and Articles of Association (12 pages)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 August 2005Nc inc already adjusted 09/08/05 (1 page)
31 August 2005Nc inc already adjusted 09/08/05 (1 page)
31 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 August 2005Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 2005New secretary appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
22 August 2005New secretary appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Company name changed lifeorder LIMITED\certificate issued on 12/08/05 (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Company name changed lifeorder LIMITED\certificate issued on 12/08/05 (2 pages)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)