Company NameUlixes Limited
Company StatusActive
Company Number06371237
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Graham Bryant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Director NameNoelle Perkins
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed17 February 2020(12 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleSvp General Counsel
Country of ResidenceUnited States
Correspondence AddressUnivar Solutions Inc 3075 Highland Parkway
Suite 200
Downers Grove
Illinois
60515
Director NameRichard Nigel Hayes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleRegional Vice President, Univar Solutions Emea
Country of ResidenceUnited Kingdom
Correspondence AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed01 April 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameGero Wittemann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleInvestment Professional
Correspondence Address151 W. 54th Street
I0, Ny 10019
New York
United States
Director NameGijs Vuursteen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleInvestment Professional
Correspondence Address6 Raymond Street
Ct 06870
Old Greenwich
Connecticut
United States
Secretary NameGero Wittemann
NationalityGerman
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address151 W. 54th Street
I0, Ny 10019
New York
United States
Director NamePatrick David Tole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed18 September 2007(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 February 2008)
RoleCfo Univar Nv
Correspondence Address12623 198 Dr Ne
Wa 98077
Woodinville
Washington
United States
Director NameBernard John McNamara
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 February 2008)
RoleAccountant
Correspondence Address500 108th Avenue Ne
Suite 2200, Wa 98004
Bellevue
Washington
United States
Secretary NameMr Peter Danser Heinz
NationalityAmerican
StatusResigned
Appointed18 September 2007(4 days after company formation)
Appointment Duration5 months (resigned 15 February 2008)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressSuite 2200, 500 108th Avenue Ne
Bellevue
Washington
98004
United States
Director NameMr John Joseph McKenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hollingwood Gate
Ilkley
West Yorkshire
LS29 9PP
Director NameChristopher John Morley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Correspondence Address21 Wendron Way
Idle
Bradford
West Yorkshire
BD10 8TW
Director NameMr John Nicholas Phillpotts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(4 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grove Road
Menston
Ilkley
West Yorkshire
LS29 6JD
Secretary NameMr Peter Danser Heinz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2008(5 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2200, 500 108th Avenue Ne
Bellevue
Washington
98004
United States
Secretary NameMr Norman Simpson
NationalityBritish
StatusResigned
Appointed15 February 2008(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2009)
RoleCompany Director
Correspondence AddressMoorhills
4 Queens Gardens
Ilkley
West Yorkshire
LS29 9QN
Director NameBernard John McNamara
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(7 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 April 2009)
RoleCompany Director
Correspondence AddressSuite 2200, 500 108th Avenue Ne
Bellevue
Washington
98004
United States
Director NameMr Peter Danser Heinz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2200, 500 108th Avenue Ne
Bellevue
Washington
98004
United States
Director NameMr Peter Danser Heinz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2200, 500 108th Avenue Ne
Bellevue
Washington
98004
United States
Director NameMr Warren Terry Hill
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2008(7 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address24525 Ne Patterson Way
Redmond
Washington
98053
United States
Director NameMr Timothy Rupert Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Summersgill Square
Horsforth
Leeds
West Yorkshire
LS18 4RG
Secretary NameMiss Donna Louise Rothwell
NationalityBritish
StatusResigned
Appointed04 August 2009(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 04 June 2010)
RoleSecretary
Correspondence Address9 Foster Park Grove
Denholme
Bradford
West Yorkshire
BD13 4BQ
Director NameMr Christophe Jeusse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 August 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue Rene Cassin
Rillieux La Pape
69 140
Director NameMs Amy Elizabeth Weaver Fisher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 June 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Washington
98052
Director NameSabine Duyfjes
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2012(4 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 November 2021)
RoleVp & General Counsel Emea
Country of ResidenceSwitzerland
Correspondence Address77 SchÄRenmoosstrasse
Zurich
8052
Director NameStephen Neil Landsman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17425 Ne Union Hill Road
Redmond
Wa 38052
United States
Director NameJeffrey William Carr
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2020)
RoleGlobal Counsel
Country of ResidenceUnited States
Correspondence AddressSuite 200 3075 Highland Parkway
Downers Grove
Illinois
60515
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2010(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 2018)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed13 August 2018(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteunivareurope.com

Location

Registered AddressAquarius House 6 Mid Point Business Park
Thornbury
Bradford
BD3 7AY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

11.1m at £1Univar Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£827,000
Net Worth£33,567,000
Current Liabilities£171,904,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months, 1 week ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Charges

13 November 2007Delivered on: 26 November 2007
Satisfied on: 31 March 2011
Persons entitled: Bank of America N.A. (As the Collateral Agent for the Secured Parties)

Classification: Deed of accession
Secured details: All monies due or to become due from the U.K. credit parties to the chargee on any account whatsoever 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

Filing History

19 December 2020Full accounts made up to 31 December 2019 (22 pages)
9 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
31 March 2020Appointment of Noelle Perkins as a director on 17 February 2020 (2 pages)
5 March 2020Termination of appointment of Jeffrey William Carr as a director on 17 February 2020 (1 page)
11 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
11 September 2019Change of details for Univar Inc as a person with significant control on 22 August 2019 (2 pages)
20 August 2019Full accounts made up to 31 December 2018 (19 pages)
19 December 2018Auditor's resignation (1 page)
7 October 2018Full accounts made up to 31 December 2017 (175 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 August 2018 (1 page)
20 August 2018Appointment of Eversecretary Limited as a secretary on 13 August 2018 (2 pages)
30 May 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 195,793,761
(3 pages)
18 September 2017Notification of Univar Inc as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
18 September 2017Notification of Univar Inc as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Univar Inc as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
30 June 2017Full accounts made up to 31 December 2016 (20 pages)
23 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
23 May 2017Appointment of Jeffrey William Carr as a director on 20 May 2017 (2 pages)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen Neil Landsman as a director on 20 May 2017 (1 page)
23 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 184,793,761
(3 pages)
23 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 184,793,761
(3 pages)
24 November 2016Full accounts made up to 31 December 2015 (21 pages)
24 November 2016Full accounts made up to 31 December 2015 (21 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
28 July 2016Second filing of a statement of capital following an allotment of shares on 31 December 2015
  • GBP 23,291,154.00
(7 pages)
28 July 2016Second filing of a statement of capital following an allotment of shares on 31 December 2015
  • GBP 23,291,154.00
(7 pages)
15 July 2016Resolutions
  • RES13 ‐ Section 28/section 175 28/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 July 2016Statement of company's objects (2 pages)
15 July 2016Resolutions
  • RES13 ‐ Section 28/section 175 28/06/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 July 2016Statement of company's objects (2 pages)
14 July 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 23,270,138
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 23,270,138
(3 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
28 February 2016Appointment of Mr Paul Graham Bryant as a director on 23 December 2015 (2 pages)
4 November 2015Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page)
4 November 2015Termination of appointment of Warren Terry Hill as a director on 15 August 2015 (1 page)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 11,062,997
(7 pages)
17 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 11,062,997
(7 pages)
18 August 2015Full accounts made up to 31 December 2014 (16 pages)
18 August 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
3 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 11,062,997
(7 pages)
3 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 11,062,997
(7 pages)
3 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 11,062,997
(7 pages)
1 July 2014Full accounts made up to 31 December 2013 (72 pages)
1 July 2014Full accounts made up to 31 December 2013 (72 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 11,062,997
(7 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 11,062,997
(7 pages)
17 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 11,062,997
(7 pages)
16 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
16 September 2013Appointment of Stephen Neil Landsman as a director (2 pages)
13 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
13 September 2013Termination of appointment of Amy Weaver Fisher as a director (1 page)
28 August 2013Group of companies' accounts made up to 31 December 2012 (70 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (70 pages)
28 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 11,062,997.00
(4 pages)
28 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 11,062,997.00
(4 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
17 September 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for sabine duyfjes.
(5 pages)
16 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
16 May 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
16 May 2012Termination of appointment of Christophe Jeusse as a director (1 page)
16 May 2012Appointment of Sabine Duyfjes as a director
  • ANNOTATION A second filed AP01 was registered on 17/09/2012.
(3 pages)
28 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
8 August 2011Full accounts made up to 31 December 2010 (15 pages)
8 August 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages)
6 December 2010Termination of appointment of Peter Heinz as a director (1 page)
6 December 2010Appointment of Amy Weaver Fisher as a director (2 pages)
6 December 2010Termination of appointment of Peter Heinz as a director (1 page)
6 December 2010Appointment of Amy Weaver Fisher as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Termination of appointment of Donna Rothwell as a secretary (1 page)
1 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
4 August 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
4 August 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
30 June 2010Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010 (2 pages)
30 June 2010Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
21 October 2009Previous accounting period shortened from 30 September 2009 to 28 February 2009 (3 pages)
21 October 2009Full accounts made up to 28 February 2009 (16 pages)
21 October 2009Full accounts made up to 28 February 2009 (16 pages)
21 October 2009Previous accounting period shortened from 30 September 2009 to 28 February 2009 (3 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
27 August 2009Director appointed mr peter danser heinz (1 page)
27 August 2009Director appointed mr peter danser heinz (1 page)
25 August 2009Director appointed mr christophe jeusse (1 page)
25 August 2009Secretary appointed miss donna rothwell (1 page)
25 August 2009Director appointed mr christophe jeusse (1 page)
25 August 2009Secretary appointed miss donna rothwell (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
24 August 2009Appointment terminated director timothy taylor (1 page)
24 August 2009Appointment terminated secretary norman simpson (1 page)
24 August 2009Appointment terminated director timothy taylor (1 page)
22 April 2009Appointment terminated director bernard mcnamara (1 page)
22 April 2009Director appointed timothy rupert taylor (2 pages)
22 April 2009Appointment terminated director bernard mcnamara (1 page)
22 April 2009Director appointed timothy rupert taylor (2 pages)
10 October 2008Appointment terminated secretary peter heinz (1 page)
10 October 2008Appointment terminated secretary peter heinz (1 page)
10 October 2008Return made up to 14/09/08; full list of members (4 pages)
10 October 2008Return made up to 14/09/08; full list of members (4 pages)
5 June 2008Appointment terminated director john phillpotts (1 page)
5 June 2008Appointment terminated director peter heinz (1 page)
5 June 2008Appointment terminated director john phillpotts (1 page)
5 June 2008Appointment terminated director peter heinz (1 page)
20 May 2008Appointment terminated director john mckenzie (1 page)
20 May 2008Director appointed peter danser heinz (1 page)
20 May 2008Director appointed bernard john mcnamara (1 page)
20 May 2008Director appointed bernard john mcnamara (1 page)
20 May 2008Appointment terminated director christopher morley (1 page)
20 May 2008Director appointed warren terry hill (2 pages)
20 May 2008Director appointed peter danser heinz (1 page)
20 May 2008Director appointed warren terry hill (2 pages)
20 May 2008Appointment terminated director john mckenzie (1 page)
20 May 2008Appointment terminated director christopher morley (1 page)
12 March 2008Director appointed john joseph mckenzie (2 pages)
12 March 2008Director appointed john joseph mckenzie (2 pages)
29 February 2008Director appointed john nicholas phillpotts (2 pages)
29 February 2008Director appointed john nicholas phillpotts (2 pages)
26 February 2008Appointment terminated director patrick tole (1 page)
26 February 2008Appointment terminated secretary peter heinz (1 page)
26 February 2008Secretary appointed peter danser heinz (1 page)
26 February 2008Appointment terminated director patrick tole (1 page)
26 February 2008Appointment terminated director gero wittemann (1 page)
26 February 2008Appointment terminated director bernard mcnamara (1 page)
26 February 2008Appointment terminated director gero wittemann (1 page)
26 February 2008Appointment terminated director gijs vuursteen (1 page)
26 February 2008Director appointed christopher john morley (2 pages)
26 February 2008Secretary appointed peter danser heinz (1 page)
26 February 2008Director appointed christopher john morley (2 pages)
26 February 2008Secretary appointed norman simpson (1 page)
26 February 2008Appointment terminated director gijs vuursteen (1 page)
26 February 2008Appointment terminated secretary peter heinz (1 page)
26 February 2008Appointment terminated director bernard mcnamara (1 page)
26 February 2008Secretary appointed norman simpson (1 page)
26 November 2007Particulars of mortgage/charge (19 pages)
26 November 2007Particulars of mortgage/charge (19 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
24 October 2007Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2007Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
19 September 2007Memorandum and Articles of Association (33 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 September 2007Memorandum and Articles of Association (33 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Incorporation (17 pages)
14 September 2007Secretary resigned (1 page)
14 September 2007Incorporation (17 pages)