Leeds
LS16 6QY
Secretary Name | Martin Gratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Russel Argo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Carl Blomme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 31 January 2019(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Regional President Europe West And Mea |
Country of Residence | Belgium |
Correspondence Address | Nijverheidslaan 38 8540 Deerlijk Belgium |
Director Name | Henry Bankes Jones |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 month after company formation) |
Appointment Duration | 6 days (resigned 18 May 2006) |
Role | Legal Assistant |
Correspondence Address | The Old Rose Littlebury Green Saffron Waldon Cambridge Essex CB11 4XB |
Secretary Name | Caroline McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(1 month after company formation) |
Appointment Duration | 6 days (resigned 18 May 2006) |
Role | Legal Assistant |
Correspondence Address | 36a Eversleigh Road Finchley London N3 1JA |
Director Name | Carl Marcel Blomme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2007) |
Role | Managing Director |
Correspondence Address | Aardbezienstraat 2 Heule 8501 Belguim |
Director Name | Arie Harry Van Baarlen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Benedenheulseweg 14 2821 Lr Stolwijk Stolwijk Netherlands |
Director Name | Marc Achiel Valeer Pattyn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Driepikkelstraaty 12 Ledegem 8880 Belgium |
Secretary Name | Carl Marcel Blomme |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 18 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2007) |
Role | Managing Director |
Correspondence Address | Aardbezienstraat 2 Heule 8501 Belguim |
Director Name | Mr Mark Day |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Mr Steven Edward Holland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Secretary Name | Mr Mark Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Hill Kidd Lane Welton Brough North Humberside HU15 1PH |
Director Name | Yves Merolle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Carl Marcel Blomme |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 July 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2008) |
Role | Managing Director |
Correspondence Address | Aardbezienstraat 2 Heule 8501 Belguim |
Director Name | Ms Clare Marie Waters |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Rawdon Park Green Lane Yeadon Leeds Yorkshire LS19 7XX |
Director Name | David Michael O'Connell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Mr Richard Ward |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | brenntag.co.uk |
---|
Registered Address | Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Brenntag Investissements Sas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,611,000 |
Cash | £129,000 |
Current Liabilities | £2,450,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
22 June 2006 | Delivered on: 3 July 2006 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured 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. See the mortgage charge document for full details. Outstanding |
---|
22 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Change of details for Brenntag Se as a person with significant control on 22 January 2024 (2 pages) |
22 January 2024 | Notification of Brenntag Se as a person with significant control on 22 January 2024 (2 pages) |
22 January 2024 | Cessation of Brenntag France Holding Sas as a person with significant control on 22 January 2024 (1 page) |
20 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
14 July 2023 | Notification of Brenntag France Holding Sas as a person with significant control on 14 July 2023 (2 pages) |
13 July 2023 | Cessation of Brenntag Se as a person with significant control on 13 July 2023 (1 page) |
20 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
6 May 2022 | Termination of appointment of Richard Ward as a director on 6 May 2022 (1 page) |
30 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
28 March 2022 | Change of details for Brenntag Ag as a person with significant control on 1 February 2021 (2 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
17 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
1 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
3 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
12 August 2019 | Second filing for the appointment of Carl Blomme as a director (6 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
25 March 2019 | Appointment of Mr Carl Blomme as a director on 31 January 2019
|
21 March 2019 | Termination of appointment of Yves Merolle as a director on 30 January 2019 (1 page) |
15 November 2018 | Resolutions
|
15 November 2018 | Memorandum and Articles of Association (18 pages) |
15 November 2018 | Statement of company's objects (2 pages) |
14 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
20 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
18 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
14 August 2017 | Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Richard Ward as a director on 1 August 2017 (2 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
2 June 2017 | Second filing for the termination of David Michael O'connell as a director (5 pages) |
2 June 2017 | Second filing for the termination of David Michael O'connell as a director (5 pages) |
1 June 2017 | Second filing for the termination of Steven Edward Holland as a director (5 pages) |
1 June 2017 | Second filing for the termination of Steven Edward Holland as a director (5 pages) |
28 April 2017 | Termination of appointment of David Michael O'connell as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of David Michael O'connell as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of Steven Edward Holland as a director on 27 April 2017
|
28 April 2017 | Termination of appointment of Steven Edward Holland as a director on 27 April 2017
|
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
4 January 2017 | Satisfaction of charge 1 in full (1 page) |
4 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 October 2016 | Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Albion House Rawdon Park Green Lane Yeadon Leeds Yorkshire LS19 7XX to Alpha House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 26 October 2016 (1 page) |
8 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Clare Marie Waters as a director on 31 March 2015 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 January 2014 | Appointment of Mr Russel Argo as a director (2 pages) |
7 January 2014 | Appointment of Mr Russel Argo as a director (2 pages) |
12 December 2013 | Auditor's resignation (1 page) |
12 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
4 December 2013 | Auditor's resignation (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 May 2012 | Director's details changed for Martin Gratton on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Ms Clare Marie Waters on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Secretary's details changed for Martin Gratton on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Martin Gratton on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Ms Clare Marie Waters on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Yves Merolle on 2 May 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Martin Gratton on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for David Michael O'connell on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for David Michael O'connell on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Yves Merolle on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Steven Edward Holland on 2 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Mr Steven Edward Holland on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Ms Clare Marie Waters on 2 May 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Martin Gratton on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for David Michael O'connell on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Steven Edward Holland on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Martin Gratton on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Yves Merolle on 2 May 2012 (2 pages) |
10 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Martin Gratton on 1 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Martin Gratton on 1 January 2012 (2 pages) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
1 August 2011 | Termination of appointment of Arie Van Baarlen as a director (1 page) |
5 May 2011 | Director's details changed for Arie Harry Van Baarlen on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Director's details changed for Arie Harry Van Baarlen on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Director's details changed for Arie Harry Van Baarlen on 5 May 2011 (2 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 May 2010 | Director's details changed for Yves Merolle on 11 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Yves Merolle on 11 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
12 October 2009 | Termination of appointment of Marc Pattyn as a director (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
5 January 2009 | Appointment terminated director carl blomme (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 July 2008 | Return made up to 11/04/08; full list of members; amend (8 pages) |
29 July 2008 | Return made up to 11/04/08; full list of members; amend (8 pages) |
17 July 2008 | Appointment terminated secretary carl blomme (1 page) |
17 July 2008 | Director appointed carl marcel blomme (4 pages) |
17 July 2008 | Director appointed carl marcel blomme (4 pages) |
17 July 2008 | Appointment terminated secretary carl blomme (1 page) |
4 June 2008 | Appointment terminated director carl blomme (1 page) |
4 June 2008 | Director's change of particulars / steven holland / 10/04/2008 (1 page) |
4 June 2008 | Director's change of particulars / steven holland / 10/04/2008 (1 page) |
4 June 2008 | Appointment terminated director carl blomme (1 page) |
9 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
9 May 2008 | Return made up to 11/04/08; full list of members (6 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of register of members (1 page) |
11 October 2007 | Location of register of members (1 page) |
4 October 2007 | New director appointed (3 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | New director appointed (3 pages) |
20 August 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 August 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
13 August 2007 | New secretary appointed;new director appointed (3 pages) |
13 August 2007 | New secretary appointed;new director appointed (3 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: kirkland and ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: kirkland and ellis international LLP 30 st mary axe london EC3A 8AF (1 page) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed;new director appointed (2 pages) |
15 September 2006 | Ad 23/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 September 2006 | Ad 23/08/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
3 July 2006 | Particulars of mortgage/charge (10 pages) |
3 July 2006 | Particulars of mortgage/charge (10 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
12 June 2006 | Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2006 | Ad 24/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 May 2006 | Company name changed earthring LIMITED\certificate issued on 18/05/06 (2 pages) |
18 May 2006 | Company name changed earthring LIMITED\certificate issued on 18/05/06 (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
11 April 2006 | Incorporation (17 pages) |
11 April 2006 | Incorporation (17 pages) |