London
EC4A 4AF
Director Name | Lara Leibman |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Attorney |
Correspondence Address | 201 East 69th Street #10k New York 10021 United States |
Director Name | Iain Robinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterford House Heath Road West Petersfield Hampshire GU31 4LA |
Secretary Name | Mr Martin Roy Deleay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Pirton Road Hitchin Hertfordshire SG5 2BD |
Director Name | Mr Richard Louga Savva |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 July 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 January 2014) |
Role | Chief Executive Officer |
Correspondence Address | 69 Nepean Highway Mentone Victoria,3194 Australia |
Director Name | Mr Richard James Boardman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Mr Michael Frederick Merrithew |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 November 2016) |
Role | Travel Executive |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | Andre Luis Miller Webber |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 April 2009(1 year after company formation) |
Appointment Duration | 2 years (resigned 13 April 2011) |
Role | Marketing Manager |
Correspondence Address | Rua Manifesto, 2707 Ap. 31 Sao Paulo-Sp 04209-003 |
Director Name | Antoon Peter John Marie Roefs |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2009(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 December 2016) |
Role | Company Director |
Correspondence Address | Munckhof Business Travel Celsiusweg 38a 5928 Pr Venlo Netherlands |
Director Name | Lucy Bamber |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2013) |
Role | Financial Director |
Correspondence Address | 6 Fosters Bushes Amesbury Wiltshire SP4 7SG |
Director Name | Miss Charlotte Antonia Camacho Young |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2011) |
Role | Global Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wheatlands Rd London SW17 8BB |
Director Name | Marc Leidelinger |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Rue De Reuilly Paris 75012 |
Director Name | Bryan Derek Leibman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 February 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1 Greenway Plaza Suite 800 Houston Texas Tx 77046 |
Director Name | Hermann Nettel Lopez |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 01 April 2011(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | Mexico D.F. |
Correspondence Address | Av Ejercito Nacional 152 Col Anzures 11590 Mexico D.F. |
Director Name | Ruud Titulaer |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 January 2015) |
Role | Global Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Director Name | MarÃA CÃRdenas |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Colombian |
Status | Resigned |
Appointed | 16 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2015) |
Role | Sales And Marketing Director At World Tours/ Gsm C |
Country of Residence | Colombia |
Correspondence Address | Carrera 13 A No 96 -18 Bogotà Colombia |
Director Name | Mr Andrew John Hibbert |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 March 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Nexus Place 25 Farringdon Street London EC4A 4AF |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 2012) |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2012(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 May 2017) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | gsmtravel.com |
---|---|
Telephone | 020 72463333 |
Telephone region | London |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
3 at £1 | Global Specialist Markets (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £518,681 |
Net Worth | -£90,359 |
Cash | £121,218 |
Current Liabilities | £520,839 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 March 2021 (3 years ago) |
---|---|
Next Return Due | 31 March 2022 (overdue) |
3 April 2023 | Liquidators' statement of receipts and payments to 27 January 2023 (9 pages) |
---|---|
17 February 2022 | Appointment of a voluntary liquidator (3 pages) |
17 February 2022 | Declaration of solvency (5 pages) |
17 February 2022 | Resolutions
|
17 February 2022 | Registered office address changed from Nexus Place 25 Farringdon Street London EC4A 4AF to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 17 February 2022 (2 pages) |
16 February 2022 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 25 Farringdon Street London EC4A 4AF (2 pages) |
16 February 2022 | Register(s) moved to registered inspection location 25 Farringdon Street London EC4A 4AF (2 pages) |
17 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
17 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (4 pages) |
17 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
17 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages) |
24 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (42 pages) |
24 June 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (4 pages) |
24 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
24 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 May 2021 | Termination of appointment of Richard James Boardman as a director on 30 April 2021 (1 page) |
22 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
26 May 2020 | Change of details for Global Specialist Markets (Holdings) Limited as a person with significant control on 26 May 2017 (2 pages) |
20 May 2020 | Notification of Global Specialist Markets (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
18 May 2020 | Withdrawal of a person with significant control statement on 18 May 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
5 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
5 March 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (5 pages) |
5 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages) |
5 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
22 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages) |
22 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
22 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
28 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
24 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages) |
24 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages) |
24 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
17 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 February 2018 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 December 2017 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
21 December 2017 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
31 May 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 25 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 25 May 2017 (1 page) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
19 April 2017 | Director's details changed for Frederick Anthony Stratford on 19 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 April 2017 | Director's details changed for Frederick Anthony Stratford on 19 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
17 February 2017 | Appointment of Frederick Anthony Stratford as a director on 17 January 2017 (3 pages) |
17 February 2017 | Appointment of Frederick Anthony Stratford as a director on 17 January 2017 (3 pages) |
7 February 2017 | Termination of appointment of Antoon Peter John Marie Roefs as a director on 2 December 2016 (2 pages) |
7 February 2017 | Termination of appointment of Michael Frederick Merrithew as a director on 21 November 2016 (2 pages) |
7 February 2017 | Termination of appointment of Michael Frederick Merrithew as a director on 21 November 2016 (2 pages) |
7 February 2017 | Termination of appointment of Antoon Peter John Marie Roefs as a director on 2 December 2016 (2 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
6 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 June 2016 | Director's details changed for Mr Richard James Boardman on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Richard James Boardman on 1 June 2011 (2 pages) |
28 June 2016 | Director's details changed for Mr Michael Frederick Merrithew on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Michael Frederick Merrithew on 1 November 2012 (2 pages) |
28 June 2016 | Director's details changed for Mr Richard James Boardman on 1 June 2011 (2 pages) |
28 June 2016 | Director's details changed for Mr Michael Frederick Merrithew on 1 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Michael Frederick Merrithew on 1 November 2012 (2 pages) |
28 June 2016 | Director's details changed for Mr Richard James Boardman on 1 June 2016 (2 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 April 2016 | Termination of appointment of MarÃa Cárdenas as a director on 27 July 2015 (1 page) |
7 April 2016 | Termination of appointment of Marc Leidelinger as a director on 27 July 2015 (1 page) |
7 April 2016 | Termination of appointment of Hermann Nettel Lopez as a director on 27 July 2015 (1 page) |
7 April 2016 | Termination of appointment of MarÃa Cárdenas as a director on 27 July 2015 (1 page) |
7 April 2016 | Termination of appointment of Hermann Nettel Lopez as a director on 27 July 2015 (1 page) |
7 April 2016 | Termination of appointment of Marc Leidelinger as a director on 27 July 2015 (1 page) |
2 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 April 2015 | Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Ruud Titulaer as a director on 5 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Ruud Titulaer as a director on 5 January 2015 (1 page) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Ruud Titulaer as a director on 5 January 2015 (1 page) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages) |
27 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages) |
22 May 2014 | Termination of appointment of Richard Savva as a director (1 page) |
22 May 2014 | Termination of appointment of Bryan Leibman as a director (1 page) |
22 May 2014 | Termination of appointment of Richard Savva as a director (1 page) |
22 May 2014 | Termination of appointment of Bryan Leibman as a director (1 page) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
28 June 2013 | Termination of appointment of Lucy Bamber as a director (1 page) |
28 June 2013 | Termination of appointment of Lucy Bamber as a director (1 page) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (15 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (15 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
11 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
17 August 2012 | Register(s) moved to registered inspection location (1 page) |
17 August 2012 | Register inspection address has been changed (1 page) |
17 August 2012 | Register(s) moved to registered inspection location (1 page) |
17 August 2012 | Register inspection address has been changed (1 page) |
14 August 2012 | Appointment of MarÃa Cárdenas as a director (2 pages) |
14 August 2012 | Appointment of Andrew John Hibbert as a director (2 pages) |
14 August 2012 | Appointment of MarÃa Cárdenas as a director (2 pages) |
14 August 2012 | Director's details changed for Lucy Bamber on 18 September 2009 (2 pages) |
14 August 2012 | Director's details changed for Lucy Bamber on 18 September 2009 (2 pages) |
14 August 2012 | Appointment of Andrew John Hibbert as a director (2 pages) |
10 August 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 August 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
10 August 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
10 August 2012 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (12 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (12 pages) |
11 April 2012 | Termination of appointment of Charlotte Young as a director (1 page) |
11 April 2012 | Appointment of Ruud Titulaer as a director (2 pages) |
11 April 2012 | Termination of appointment of Charlotte Young as a director (1 page) |
11 April 2012 | Appointment of Ruud Titulaer as a director (2 pages) |
29 December 2011 | Auditor's resignation (1 page) |
29 December 2011 | Auditor's resignation (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 August 2011 | Appointment of Hermann Nettel Lopez as a director (2 pages) |
15 August 2011 | Appointment of Bryan Derek Leibman as a director (2 pages) |
15 August 2011 | Appointment of Hermann Nettel Lopez as a director (2 pages) |
15 August 2011 | Appointment of Bryan Derek Leibman as a director (2 pages) |
12 August 2011 | Termination of appointment of Lara Leibman as a director (1 page) |
12 August 2011 | Termination of appointment of Lara Leibman as a director (1 page) |
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (12 pages) |
26 April 2011 | Termination of appointment of Andre Luis Miller Webber as a director (1 page) |
26 April 2011 | Termination of appointment of Andre Luis Miller Webber as a director (1 page) |
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (12 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 August 2010 | Registered office address changed from , Reed & Mackay Travel Ltd, Hillgate House 26 Old Bailey, London, EC4M 7QH, United Kingdom on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from , Reed & Mackay Travel Ltd, Hillgate House 26 Old Bailey, London, EC4M 7QH, United Kingdom on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from , Reed & Mackay Travel Ltd, Hillgate House 26 Old Bailey, London, EC4M 7QH, United Kingdom on 2 August 2010 (2 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Appointment of Marc Leidelinger as a director (2 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (9 pages) |
15 April 2010 | Appointment of Marc Leidelinger as a director (2 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 November 2009 | Appointment of Charlotte Young as a director (2 pages) |
11 November 2009 | Appointment of Charlotte Young as a director (2 pages) |
6 November 2009 | Appointment of Andre Luis Miller Webber as a director (1 page) |
6 November 2009 | Appointment of Andre Luis Miller Webber as a director (1 page) |
6 November 2009 | Appointment of Antoon Peter John Marie Roefs as a director (1 page) |
6 November 2009 | Appointment of Antoon Peter John Marie Roefs as a director (1 page) |
19 September 2009 | Director's change of particulars / lucy bamber / 18/09/2009 (1 page) |
19 September 2009 | Director's change of particulars / lucy bamber / 18/09/2009 (1 page) |
5 August 2009 | Appointment terminated secretary martin deleay (1 page) |
5 August 2009 | Appointment terminated secretary martin deleay (1 page) |
28 July 2009 | Secretary appointed cobbetts (secretarial) LIMITED (2 pages) |
28 July 2009 | Appointment terminated director iain robinson (1 page) |
28 July 2009 | Director appointed lucy bamber (2 pages) |
28 July 2009 | Appointment terminated director iain robinson (1 page) |
28 July 2009 | Secretary appointed cobbetts (secretarial) LIMITED (2 pages) |
28 July 2009 | Director appointed lucy bamber (2 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
6 April 2009 | Director's change of particulars / lara leibman / 06/04/2009 (1 page) |
6 April 2009 | Director's change of particulars / lara leibman / 06/04/2009 (1 page) |
15 July 2008 | Director appointed mr richard james boardman (1 page) |
15 July 2008 | Director appointed mr michael frederick merrithew (1 page) |
15 July 2008 | Director appointed mr richard louga savva (1 page) |
15 July 2008 | Director appointed mr michael frederick merrithew (1 page) |
15 July 2008 | Director appointed mr richard louga savva (1 page) |
15 July 2008 | Director appointed mr richard james boardman (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from, meridian cs LIMITED waterford house, heath road west, petersfield, hants, GU31 4LA, united kingdom (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from, meridian cs LIMITED waterford house, heath road west, petersfield, hants, GU31 4LA, united kingdom (1 page) |
17 March 2008 | Incorporation (13 pages) |
17 March 2008 | Incorporation (13 pages) |