Edinburgh
EH3 8EG
Scotland
Director Name | Mrs Victoria Janet Bradshaw |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(12 years after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer - Lcc |
Country of Residence | England |
Correspondence Address | Leeds City Council Civic Hall Calverley Street Leeds LS1 1JF |
Director Name | Mr Kieron James Dennett |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(12 years after company formation) |
Appointment Duration | 5 years |
Role | Head Of Commercial |
Country of Residence | England |
Correspondence Address | Leeds City Council 4th Floor, St. George House 40 Great George Street Leeds LS1 3DL |
Director Name | Mr Kevin Alistair Cunningham |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Paul Robert Hepburn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 February 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2022(15 years, 1 month after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr David James Lomas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Miss Leigh Smerdon |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Richard David Hoile |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 August 2011) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 33 Greycoat Street London SW1P 2QF |
Director Name | Mr Douglas Meeson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years (resigned 31 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Leeds City Council Leeds City Council 2nd Floor West, Civic Hall Leeds West Yorkshire LS1 1JF |
Director Name | Mr Stephen Michael Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silver Crescent Chiswick London W4 5SF |
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 September 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Barclays Bank Plc 1 Churchill Place London E14 5HP |
Director Name | Marie Boyd-Clarke |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2011) |
Role | Educationalist |
Correspondence Address | Demeter House Demeter House Station Road Cambridge Cambs CB1 2RS |
Director Name | Kevin Paul Dixon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2008) |
Role | Civil Engineer |
Correspondence Address | Nightingale Cottage High Road Chipstead Surrey CR5 3SD |
Director Name | Mr Nick Stuart English |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 August 2012) |
Role | Infrastructure Investor And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Louis Javier Falero |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew Jonathan Guest |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 May 2017) |
Role | Director (Alternate) |
Country of Residence | England |
Correspondence Address | Murdoch House Station Road Cambridge Cambs CB1 2RS |
Director Name | Mr Mark Thomas Francis Peat |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 George Road Erdington Birmingham West Midlands B23 7RZ |
Director Name | Mr David Graham Blanchard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 27 June 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Christopher Richard Field |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Limited 3rd Floor, 3-5 Cha Manchester M1 4HB |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17th Floor 200 Aldersgate Street London EC1A 2ND |
Director Name | Mr John David Harris |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2015) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 17th Floor 200 Aldersgate Street London EC1A 2ND |
Director Name | Mr David Richard Jones |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Paul Simon Andrews |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital 35 Melville Street Edinburgh EH3 7JF Scotland |
Director Name | Mr Stephen John Mallion |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Limited 3rd Floor, 3-5 Cha Manchester M1 4HB |
Secretary Name | Mrs Judith Carlyon Phillips |
---|---|
Status | Resigned |
Appointed | 17 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | David Graham Outram |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(9 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2019) |
Role | Chief Officer Pppu |
Country of Residence | England |
Correspondence Address | St George House 40 Great George Street Leeds LS1 3DL |
Director Name | Ms Katrina Ann Hackwell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 September 2021) |
Role | Divisional Manager |
Country of Residence | England |
Correspondence Address | Mott MacDonald 22 Station Road Cambridge CB1 2JD |
Director Name | Mr Peter Kenneth Johnstone |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Hillhouse Road Edinburgh EH4 5EG Scotland |
Secretary Name | Mr Richard Keen |
---|---|
Status | Resigned |
Appointed | 17 January 2018(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mrs Wendy Lisa Rapley |
---|---|
Status | Resigned |
Appointed | 09 April 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 April 2022) |
Role | Company Director |
Correspondence Address | C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | BEIF Ii Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 March 2013) |
Correspondence Address | Fifth Floor Fifth Floor 100 Wood Street London EC2V 7EX |
Website | interserveplc.co.uk |
---|
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
3.8k at £1 | Environments For Learning Leeds Psp LTD 80.00% Ordinary C |
---|---|
475 at £1 | Dalmore Capital (Para 1) Limited 10.00% Ordinary B |
475 at £1 | Leeds City Council 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £634,000 |
Gross Profit | £625,000 |
Net Worth | £176,000 |
Cash | £395,000 |
Current Liabilities | £271,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
13 March 2008 | Delivered on: 27 March 2008 Persons entitled: Environments for Learning (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge : its book debts arising under the borrower loan notes; all other moneys due and owing to it in connection with the borrower loan notes; and the benefit of all rights, securities or guarantees of any nature enjoyed or held by it in relation to any item. See image for full details. Outstanding |
---|---|
3 April 2007 | Delivered on: 14 April 2007 Persons entitled: Environments for Learning Limited (Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the noteholders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Book debts, all other moneys due and owing to the company in connection with the borrower loan notes, all rights in respect of the borrower loan notes,. See the mortgage charge document for full details. Outstanding |
31 October 2023 | Change of details for Environments for Learning Leeds Psp Limited as a person with significant control on 23 May 2023 (2 pages) |
---|---|
11 October 2023 | Accounts for a small company made up to 30 September 2022 (19 pages) |
23 May 2023 | Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023 (1 page) |
12 April 2023 | Secretary's details changed for Resolis Limited on 5 April 2022 (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 30 September 2021 (23 pages) |
27 April 2022 | Appointment of Resolis Limited as a secretary on 5 April 2022 (2 pages) |
27 April 2022 | Termination of appointment of Wendy Lisa Rapley as a secretary on 5 April 2022 (1 page) |
18 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
28 February 2022 | Appointment of Mr. Paul Robert Hepburn as a director on 14 February 2022 (2 pages) |
11 February 2022 | Register inspection address has been changed from C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT (1 page) |
11 February 2022 | Secretary's details changed for Mrs Wendy Lisa Rapley on 1 February 2022 (1 page) |
11 February 2022 | Change of details for Environments for Learning Leeds Psp Limited as a person with significant control on 9 February 2022 (2 pages) |
9 February 2022 | Registered office address changed from C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 9 February 2022 (1 page) |
23 January 2022 | Termination of appointment of Christopher Richard Field as a director on 7 January 2022 (1 page) |
24 September 2021 | Termination of appointment of Katrina Ann Hackwell as a director on 21 September 2021 (1 page) |
24 September 2021 | Termination of appointment of Nigel Paul Rayner as a director on 21 September 2021 (1 page) |
10 July 2021 | Full accounts made up to 30 September 2020 (24 pages) |
15 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Matthew Templeton as a director on 19 January 2021 (1 page) |
14 October 2020 | Director's details changed for Mr Christopher Richard Field on 23 September 2020 (2 pages) |
15 July 2020 | Full accounts made up to 30 September 2019 (24 pages) |
15 July 2020 | Termination of appointment of Peter Kenneth Johnstone as a director on 1 July 2020 (1 page) |
15 July 2020 | Appointment of Mr. Kevin Alistair Cunningham as a director on 1 July 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
18 March 2020 | Change of details for Environments for Learning Leeds Psp Limited as a person with significant control on 11 February 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr John Stephen Gordon on 19 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr Matthew Templeton on 19 August 2019 (2 pages) |
28 June 2019 | Full accounts made up to 30 September 2018 (23 pages) |
8 May 2019 | Appointment of Mr. Kieron James Dennett as a director on 1 April 2019 (2 pages) |
1 May 2019 | Appointment of Mrs. Victoria Janet Bradshaw as a director on 1 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Stephen John Mallion as a director on 31 March 2019 (1 page) |
29 April 2019 | Appointment of Mrs Wendy Lisa Rapley as a secretary on 9 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Douglas Meeson as a director on 31 March 2019 (1 page) |
29 April 2019 | Termination of appointment of David Graham Outram as a director on 31 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 February 2019 | Register(s) moved to registered inspection location C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT (1 page) |
12 February 2019 | Register inspection address has been changed to C/O Albany Spc Services Limited Office 201, 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT (1 page) |
11 February 2019 | Registered office address changed from Interserve House, Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Albany Spc Services Limited 3rd Floor, 3-5 Charlotte Street Manchester M1 4HB on 11 February 2019 (1 page) |
12 October 2018 | Appointment of Mr Matthew Templeton as a director on 1 October 2018 (2 pages) |
25 September 2018 | Termination of appointment of Andrew David Clapp as a director on 4 July 2018 (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (21 pages) |
5 June 2018 | Termination of appointment of Richard Keen as a secretary on 18 May 2018 (1 page) |
12 March 2018 | Confirmation statement made on 8 March 2018 with updates (6 pages) |
7 March 2018 | Director's details changed for Mr. Andrew David Clapp on 1 March 2018 (2 pages) |
22 January 2018 | Appointment of Mr Richard Keen as a secretary on 17 January 2018 (2 pages) |
6 December 2017 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Judith Carlyon Phillips as a secretary on 30 November 2017 (1 page) |
18 September 2017 | Appointment of Mr Peter Kenneth Johnstone as a director on 1 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of John Mcdonagh as a director on 1 September 2017 (1 page) |
18 September 2017 | Termination of appointment of John Mcdonagh as a director on 1 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Peter Kenneth Johnstone as a director on 1 September 2017 (2 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
13 June 2017 | Appointment of Mr. Nigel Paul Rayner as a director on 12 May 2017 (2 pages) |
13 June 2017 | Appointment of Ms Katrina Ann Hackwell as a director on 12 May 2017 (2 pages) |
13 June 2017 | Appointment of Ms Katrina Ann Hackwell as a director on 12 May 2017 (2 pages) |
13 June 2017 | Appointment of Mr. Nigel Paul Rayner as a director on 12 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Andrew Jonathan Guest as a director on 12 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Andrew Jonathan Guest as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Anthony Glen Smith as a director on 12 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Anthony Glen Smith as a director on 12 May 2017 (1 page) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (8 pages) |
25 May 2016 | Appointment of David Graham Outram as a director on 30 March 2016 (2 pages) |
25 May 2016 | Appointment of David Graham Outram as a director on 30 March 2016 (2 pages) |
24 May 2016 | Termination of appointment of Philippa Anne Toner as a director on 30 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Philippa Anne Toner as a director on 30 March 2016 (1 page) |
17 May 2016 | Full accounts made up to 30 September 2015 (22 pages) |
17 May 2016 | Full accounts made up to 30 September 2015 (22 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
22 January 2016 | Director's details changed for Mr John Stephen Gordon on 15 December 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr John Stephen Gordon on 15 December 2015 (2 pages) |
23 November 2015 | Termination of appointment of John David Harris as a director on 19 October 2015 (1 page) |
23 November 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of John David Harris as a director on 19 October 2015 (1 page) |
23 November 2015 | Appointment of Mr John Stephen Gordon as a director on 1 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Judith Carlyon Phillips as a secretary on 17 November 2015 (2 pages) |
18 November 2015 | Appointment of Mrs Judith Carlyon Phillips as a secretary on 17 November 2015 (2 pages) |
10 August 2015 | Termination of appointment of Leigh Smerdon as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Leigh Smerdon as a secretary on 31 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Stephen John Mallion as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Stephen John Mallion as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Stephen John Mallion as a director on 7 July 2015 (2 pages) |
22 June 2015 | Termination of appointment of a director (1 page) |
22 June 2015 | Termination of appointment of a director (1 page) |
19 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
19 April 2015 | Full accounts made up to 30 September 2014 (22 pages) |
9 April 2015 | Appointment of Philippa Anne Toner as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Philippa Anne Toner as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Philippa Anne Toner as a director on 1 April 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
24 February 2015 | Termination of appointment of Maureen Taylor as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Maureen Taylor as a director on 24 February 2015 (1 page) |
1 December 2014 | Director's details changed for Mr John Mcdonagh on 22 August 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr John Mcdonagh on 22 August 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr. Andrew David Clapp on 9 July 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr. Andrew David Clapp on 9 July 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr. Andrew David Clapp on 9 July 2014 (2 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
5 June 2014 | Full accounts made up to 30 September 2013 (21 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
7 April 2014 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
7 April 2014 | Termination of appointment of Paul Andrews as a director (1 page) |
7 April 2014 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
7 April 2014 | Termination of appointment of Paul Andrews as a director (1 page) |
13 March 2014 | Secretary's details changed for Miss Leigh Smerdon on 6 March 2014 (1 page) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Miss Leigh Smerdon on 6 March 2014 (1 page) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Miss Leigh Smerdon on 6 March 2014 (1 page) |
13 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 January 2014 | Termination of appointment of David Jones as a director (1 page) |
27 January 2014 | Termination of appointment of David Jones as a director (1 page) |
22 January 2014 | Termination of appointment of Sinesh Shah as a director (1 page) |
22 January 2014 | Appointment of Mr. Paul Simon Andrews as a director (2 pages) |
22 January 2014 | Appointment of Mr. Paul Simon Andrews as a director (2 pages) |
22 January 2014 | Termination of appointment of Sinesh Shah as a director (1 page) |
5 July 2013 | Appointment of Mr. David Richard Jones as a director (2 pages) |
5 July 2013 | Termination of appointment of David Blanchard as a director (1 page) |
5 July 2013 | Termination of appointment of David Blanchard as a director (1 page) |
5 July 2013 | Appointment of Mr. David Richard Jones as a director (2 pages) |
26 March 2013 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
26 March 2013 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
25 March 2013 | Appointment of Mr. John Mcdonagh as a director (2 pages) |
25 March 2013 | Appointment of Mr. John Mcdonagh as a director (2 pages) |
20 March 2013 | Appointment of Mr John David Harris as a director (2 pages) |
20 March 2013 | Appointment of Mr John David Harris as a director (2 pages) |
19 March 2013 | Termination of appointment of Louis Falero as a director (1 page) |
19 March 2013 | Termination of appointment of Louis Falero as a director (1 page) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (13 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (13 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (13 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (21 pages) |
6 February 2013 | Full accounts made up to 30 September 2012 (21 pages) |
24 January 2013 | Appointment of Mr Christopher Richard Field as a director (2 pages) |
24 January 2013 | Appointment of Mr Christopher Richard Field as a director (2 pages) |
23 January 2013 | Termination of appointment of Robert Vince as a director (1 page) |
23 January 2013 | Termination of appointment of Robert Vince as a director (1 page) |
10 October 2012 | Appointment of Mr. Sinesh Ramesh Shah as a director (2 pages) |
10 October 2012 | Termination of appointment of Adam Waddington as a director (1 page) |
10 October 2012 | Termination of appointment of Adam Waddington as a director (1 page) |
10 October 2012 | Appointment of Mr. Sinesh Ramesh Shah as a director (2 pages) |
3 August 2012 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
3 August 2012 | Appointment of Mr David Graham Blanchard as a director (2 pages) |
2 August 2012 | Termination of appointment of Nick English as a director (1 page) |
2 August 2012 | Termination of appointment of Nick English as a director (1 page) |
17 April 2012 | Full accounts made up to 30 September 2011 (19 pages) |
17 April 2012 | Full accounts made up to 30 September 2011 (19 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (13 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (13 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (13 pages) |
13 February 2012 | Termination of appointment of Mark Peat as a director (1 page) |
13 February 2012 | Termination of appointment of Mark Peat as a director (1 page) |
10 February 2012 | Appointment of Mr. Mark Thomas Francis Peat as a director (2 pages) |
10 February 2012 | Appointment of Mr. Mark Thomas Francis Peat as a director (2 pages) |
10 February 2012 | Termination of appointment of Mark Priday as a director (1 page) |
10 February 2012 | Termination of appointment of Mark Priday as a director (1 page) |
26 January 2012 | Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages) |
26 January 2012 | Director's details changed for Mr Robert David Vince on 14 November 2011 (2 pages) |
20 September 2011 | Termination of appointment of Andrew Matthews as a director (1 page) |
20 September 2011 | Appointment of Mr. Louis Javier Falero as a director (2 pages) |
20 September 2011 | Termination of appointment of Andrew Matthews as a director (1 page) |
20 September 2011 | Appointment of Mr. Louis Javier Falero as a director (2 pages) |
19 September 2011 | Appointment of Mr. Andrew Jonathan Guest as a director (2 pages) |
19 September 2011 | Appointment of Mr. Andrew Jonathan Guest as a director (2 pages) |
16 September 2011 | Appointment of Nick English as a director (2 pages) |
16 September 2011 | Appointment of Adam Waddington as a director (2 pages) |
16 September 2011 | Appointment of Nick English as a director (2 pages) |
16 September 2011 | Appointment of Adam Waddington as a director (2 pages) |
23 August 2011 | Termination of appointment of Richard Hoile as a director (1 page) |
23 August 2011 | Termination of appointment of Richard Hoile as a director (1 page) |
10 August 2011 | Termination of appointment of Marie Boyd-Clarke as a director (1 page) |
10 August 2011 | Termination of appointment of Marie Boyd-Clarke as a director (1 page) |
6 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
6 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (12 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (12 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (12 pages) |
11 November 2010 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
11 November 2010 | Appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
30 September 2010 | Termination of appointment of David Lomas as a director (1 page) |
30 September 2010 | Termination of appointment of David Lomas as a director (1 page) |
13 May 2010 | Director's details changed for Mr Robert David Vince on 13 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Robert David Vince on 13 May 2010 (2 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (9 pages) |
23 November 2009 | Director's details changed for Maureen Taylor on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Maureen Taylor on 23 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Anthony Glen Smith on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Marie Boyd-Clarke on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Douglas Meeson on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Marie Boyd-Clarke on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Robert David Vince on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr. Anthony Glen Smith on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Douglas Meeson on 20 November 2009 (2 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
16 November 2009 | Full accounts made up to 31 March 2009 (14 pages) |
13 November 2009 | Director's details changed for Mr Richard David Hoile on 12 November 2009 (2 pages) |
13 November 2009 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
13 November 2009 | Director's details changed for Mr Richard David Hoile on 12 November 2009 (2 pages) |
13 November 2009 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
2 November 2009 | Director's details changed for Mark Frederick Priday on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Frederick Priday on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Frederick Priday on 2 November 2009 (2 pages) |
15 September 2009 | Appointment terminated director stephen jones (1 page) |
15 September 2009 | Director appointed mark frederick priday (2 pages) |
15 September 2009 | Director appointed mark frederick priday (2 pages) |
15 September 2009 | Appointment terminated director stephen jones (1 page) |
12 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
10 March 2009 | Director's change of particulars / david lomas / 01/06/2008 (1 page) |
10 March 2009 | Director's change of particulars / david lomas / 01/06/2008 (1 page) |
7 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
1 August 2008 | Director appointed mr. Anthony glen smith (1 page) |
1 August 2008 | Director appointed mr. Anthony glen smith (1 page) |
7 July 2008 | Appointment terminated director kevin dixon (1 page) |
7 July 2008 | Appointment terminated director kevin dixon (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (6 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (6 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
25 April 2007 | New director appointed (5 pages) |
25 April 2007 | New director appointed (5 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (4 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (4 pages) |
20 April 2007 | New director appointed (4 pages) |
20 April 2007 | New director appointed (4 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Ad 30/03/07--------- £ si 4749@1=4749 £ ic 1/4750 (2 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Ad 30/03/07--------- £ si 4749@1=4749 £ ic 1/4750 (2 pages) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New secretary appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
14 April 2007 | Particulars of mortgage/charge (5 pages) |
14 April 2007 | Particulars of mortgage/charge (5 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: interserve house, ruscombe park twyford reading berkshire berkshire (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: interserve house, ruscombe park twyford reading berkshire berkshire (1 page) |
8 March 2007 | Incorporation (9 pages) |
8 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (9 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Secretary resigned (1 page) |