Company NameAzeire Limited
DirectorsAnthony Ross Mackewn and Torgeir Dagsleth
Company StatusActive
Company Number06319881
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Previous NamesArrow Seismic Invest Vii Limited and Charge Oil Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Anthony Ross Mackewn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleBusiness Executive / Geophysicist
Country of ResidenceEngland
Correspondence AddressTop Farm Selside
Settle
North Yorkshire
BD24 0HZ
Director NameMr Torgeir Dagsleth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 December 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressTop Farm Selside
Settle
North Yorkshire
BD24 0HZ
Secretary NameMr Mark Alexander Jenkinson
StatusCurrent
Appointed03 February 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressTop Farm Selside
Settle
North Yorkshire
BD24 0HZ
Director NameMr Hans Petter Amundsen Klohs
Date of BirthMay 1967 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressNubbebakken 15
5018 Bergen
Foreign
Director NameMark Ashton Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleManaging Director
Correspondence Address7 Chine Farm Place
Main Road, Knockholt
Sevenoaks
Kent
TN14 7LG
Director NamePeter Bruce Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Nadine Street
London
SE7 7PG
Secretary NameMark Ashton Taylor
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Chine Farm Place
Main Road, Knockholt
Sevenoaks
Kent
TN14 7LG
Director NameMs Irene Waage Basili
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 October 2007(2 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 May 2008)
RoleCEO
Country of ResidenceNorway
Correspondence AddressUlriksdalen 35
Bergen
5009 Ber
Director NameMr Gaius Maxwell Hiscox
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(9 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address63 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Director NameDavid Ian Humphries
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe White House, 7 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameMiss Maria Candida Ferreira Pinto
Date of BirthAugust 1962 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed13 May 2008(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address423 The Heart
Walton-On-Thames
Surrey
KT12 1GE
Director NameMrs Christin Steen-Nilsen
Date of BirthJune 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed13 May 2008(9 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 2013)
RoleV.P. And Chief Accounting Officer
Country of ResidenceNorway
Correspondence AddressMosebakken 14
Kolsaas
1352
Director NameMr Harald Simon Sundby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed13 May 2008(9 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 December 2013)
RoleMaritime Manager
Country of ResidenceNorway
Correspondence AddressBaatstangveien 65a
Sandefjord
3230
Norway
Secretary NameMr Michael Alan Caines
NationalityBritish
StatusResigned
Appointed13 May 2008(9 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Farnham Close
Crawley
West Sussex
RH11 9RA
Secretary NameMiss Maria Candida Ferreira Pinto
NationalityPortuguese
StatusResigned
Appointed15 August 2008(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address423 The Heart
Walton-On-Thames
Surrey
KT12 1GE
Director NameMr Paul Anthony Murray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2015)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address192 Sloane Street
London
SW1X 9QX
Secretary NameMr John Daniel Henry McKeown
StatusResigned
Appointed23 December 2013(6 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2014)
RoleCompany Director
Correspondence Address192 Sloane Street
London
SW1X 9QX
Secretary NameMr Hugh Simon Nevile
StatusResigned
Appointed16 May 2014(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2020)
RoleCompany Director
Correspondence Address13 Palace Street
London
SW1E 5HX
Director NameMr Henrik Schroder
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed27 February 2015(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address13 Palace Street
London
SW1E 5HX
Director NameMr David Christopher Sturt
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address13 Palace Street
London
SW1E 5HX
Director NameMr Mark Alexander Jenkinson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2020)
RoleSolicitor
Country of ResidenceUnited Arab Emirates
Correspondence Address13 Palace Street
London
SW1E 5HX

Location

Registered AddressTop Farm
Selside
Settle
North Yorkshire
BD24 0HZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishHorton in Ribblesdale
WardPenyghent
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at $0.001Azeire Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,678,773
Cash£65,239
Current Liabilities£3,778,425

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
30 January 2021Registered office address changed from 13 Palace Street London SW1E 5HX England to Top Farm Selside Settle North Yorkshire BD24 0HZ on 30 January 2021 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Mark Alexander Jenkinson as a director on 2 June 2020 (1 page)
10 February 2020Cessation of Azeire Petroleum Ltd as a person with significant control on 10 February 2020 (1 page)
10 February 2020Notification of Pgs Asa as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Notification of Erik Tiller as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Mark Jenkinson on 10 February 2020 (2 pages)
10 February 2020Change of details for Pgs Asa as a person with significant control on 10 February 2020 (2 pages)
4 February 2020Appointment of Mr Mark Alexander Jenkinson as a secretary on 3 February 2020 (2 pages)
3 February 2020Termination of appointment of Hugh Simon Nevile as a secretary on 3 February 2020 (1 page)
3 February 2020Director's details changed for Mr Mark Jenkinson on 3 February 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 April 2019Termination of appointment of David Christopher Sturt as a director on 11 March 2019 (1 page)
9 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Henrik Schroder as a director on 17 April 2018 (1 page)
17 April 2018Appointment of Mr Mark Jenkinson as a director on 17 April 2018 (2 pages)
10 April 2018Registered office address changed from 192 Sloane Street London SW1X 9QX to 13 Palace Street London SW1E 5HX on 10 April 2018 (1 page)
6 November 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
6 November 2017Amended total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
9 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
9 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • USD 1,000
(5 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • USD 1,000
(5 pages)
27 April 2015Company name changed charge oil LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
27 April 2015Company name changed charge oil LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
(3 pages)
11 March 2015Appointment of Mr David Christopher Sturt as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr David Christopher Sturt as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Henrik Schroder as a director on 27 February 2015 (2 pages)
27 February 2015Termination of appointment of Paul Anthony Murray as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Paul Anthony Murray as a director on 27 February 2015 (1 page)
27 February 2015Appointment of Mr Henrik Schroder as a director on 27 February 2015 (2 pages)
23 December 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 December 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • USD 1,000
(4 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • USD 1,000
(4 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ The sum of $998 being paet of the share premium account be capitalised 07/03/2014
  • RES13 ‐ 2 ordinary shares of $1 each be sub divided into 2000 ordinary shares of $0.001 each.the m&a be amended by deleting all the provisions by virtue of section 28 of the act 07/03/2014
(39 pages)
16 May 2014Termination of appointment of John Mckeown as a secretary (1 page)
16 May 2014Statement of capital following an allotment of shares on 7 March 2014
  • USD 1,000
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 7 March 2014
  • USD 1,000
(4 pages)
16 May 2014Statement of company's objects (2 pages)
16 May 2014Statement of company's objects (2 pages)
16 May 2014Appointment of Mr Hugh Simon Nevile as a secretary (2 pages)
16 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ The sum of $998 being paet of the share premium account be capitalised 07/03/2014
  • RES13 ‐ 2 ordinary shares of $1 each be sub divided into 2000 ordinary shares of $0.001 each.the m&a be amended by deleting all the provisions by virtue of section 28 of the act 07/03/2014
(39 pages)
16 May 2014Sub-division of shares on 7 March 2014 (5 pages)
16 May 2014Termination of appointment of John Mckeown as a secretary (1 page)
16 May 2014Statement of capital following an allotment of shares on 7 March 2014
  • USD 1,000
(4 pages)
16 May 2014Sub-division of shares on 7 March 2014 (5 pages)
16 May 2014Appointment of Mr Hugh Simon Nevile as a secretary (2 pages)
16 May 2014Sub-division of shares on 7 March 2014 (5 pages)
15 April 2014Aud res sect 519 (2 pages)
15 April 2014Auditor's resignation (2 pages)
15 April 2014Section 519 (2 pages)
15 April 2014Aud res sect 519 (2 pages)
15 April 2014Section 519 (2 pages)
15 April 2014Auditor's resignation (2 pages)
15 January 2014Termination of appointment of Gaius Hiscox as a director (1 page)
15 January 2014Termination of appointment of Christin Steen-Nilsen as a director (1 page)
15 January 2014Appointment of Anthony Ross Mackewn as a director (2 pages)
15 January 2014Appointment of Anthony Ross Mackewn as a director (2 pages)
15 January 2014Appointment of Mr Paul Anthony Murray as a director (2 pages)
15 January 2014Appointment of Mr Paul Anthony Murray as a director (2 pages)
15 January 2014Termination of appointment of Gaius Hiscox as a director (1 page)
15 January 2014Termination of appointment of Christin Steen-Nilsen as a director (1 page)
14 January 2014Appointment of Mr John Daniel Henry Mckeown as a secretary (2 pages)
14 January 2014Termination of appointment of Harald Sundby as a director (1 page)
14 January 2014Registered office address changed from 4 the Heights Brooklands Weybridge Surrey KT13 0NY on 14 January 2014 (1 page)
14 January 2014Appointment of Torgeir Dagsleth as a director (2 pages)
14 January 2014Appointment of Mr John Daniel Henry Mckeown as a secretary (2 pages)
14 January 2014Appointment of Torgeir Dagsleth as a director (2 pages)
14 January 2014Registered office address changed from 4 the Heights Brooklands Weybridge Surrey KT13 0NY on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Harald Sundby as a director (1 page)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • USD 2
(4 pages)
7 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • USD 2
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 5 December 2013
  • USD 2
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
13 September 2013Termination of appointment of Maria Pinto as a secretary (1 page)
13 September 2013Termination of appointment of Maria Pinto as a director (1 page)
13 September 2013Termination of appointment of Maria Pinto as a director (1 page)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
14 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (7 pages)
3 May 2013Termination of appointment of David Humphries as a director (1 page)
3 May 2013Termination of appointment of David Humphries as a director (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
29 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
4 July 2012Company name changed arrow seismic invest vii LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Company name changed arrow seismic invest vii LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 August 2010Director's details changed for Mr Gaius Maxwell Hiscox on 15 June 2010 (2 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Mr Gaius Maxwell Hiscox on 15 June 2010 (2 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of debenture register (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 December 2008Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom (1 page)
2 December 2008Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom (1 page)
27 August 2008Appointment terminated secretary michael caines (1 page)
27 August 2008Secretary appointed maria candida ferreira pinto (2 pages)
27 August 2008Secretary appointed maria candida ferreira pinto (2 pages)
27 August 2008Appointment terminated secretary michael caines (1 page)
8 August 2008Return made up to 23/07/08; full list of members (4 pages)
8 August 2008Return made up to 23/07/08; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom (1 page)
14 May 2008Appointment terminated secretary mark ashton taylor (1 page)
14 May 2008Director appointed david ian ian humphries (2 pages)
14 May 2008Director appointed ms christin steen-nilsen (2 pages)
14 May 2008Appointment terminated director mark ashton taylor (1 page)
14 May 2008Director appointed ms maria candida ferreira pinto (2 pages)
14 May 2008Registered office changed on 14/05/2008 from, st john's house suffolk way, sevenoaks, kent, TN13 1TG (1 page)
14 May 2008Registered office changed on 14/05/2008 from, pgs court halfway green, walton on thames, surrey, KT12 1RS (1 page)
14 May 2008Registered office changed on 14/05/2008 from, st john's house suffolk way, sevenoaks, kent, TN13 1TG (1 page)
14 May 2008Secretary appointed mr michael alan caines (1 page)
14 May 2008Appointment terminated secretary mark ashton taylor (1 page)
14 May 2008Director appointed ms maria candida ferreira pinto (2 pages)
14 May 2008Registered office changed on 14/05/2008 from, pgs court halfway green, walton-on-thames, surrey, KT12 1RS, united kingdom (1 page)
14 May 2008Appointment terminated director mark ashton taylor (1 page)
14 May 2008Registered office changed on 14/05/2008 from, pgs court halfway green, walton on thames, surrey, KT12 1RS (1 page)
14 May 2008Director appointed mr harald simon sundby (2 pages)
14 May 2008Director appointed mr gaius maxwell hiscox (2 pages)
14 May 2008Registered office changed on 14/05/2008 from, pgs court halfway green, walton-on-thames, surrey, KT12 1RS, united kingdom (1 page)
14 May 2008Director appointed mr gaius maxwell hiscox (2 pages)
14 May 2008Director appointed david ian ian humphries (2 pages)
14 May 2008Director appointed ms christin steen-nilsen (2 pages)
14 May 2008Secretary appointed mr michael alan caines (1 page)
14 May 2008Director appointed mr harald simon sundby (2 pages)
13 May 2008Appointment terminated director peter buchan (1 page)
13 May 2008Appointment terminated director irene basili (1 page)
13 May 2008Appointment terminated director irene basili (1 page)
13 May 2008Appointment terminated director peter buchan (1 page)
27 February 2008Registered office changed on 27/02/2008 from, darenth house, 60 high street, otford, sevenoaks, kent, TN14 5TL (1 page)
27 February 2008Registered office changed on 27/02/2008 from, darenth house, 60 high street, otford, sevenoaks, kent, TN14 5TL (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
7 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
7 August 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
23 July 2007Incorporation (32 pages)
23 July 2007Incorporation (32 pages)