Company NameReed & Mackay International Partnership Limited
DirectorFrederick Anthony Stratford
Company StatusLiquidation
Company Number06536367
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years ago)
Previous NameGlobal Specialist Markets Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2017(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameLara Leibman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleAttorney
Correspondence Address201 East 69th Street #10k
New York
10021
United States
Director NameIain Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterford House
Heath Road West
Petersfield
Hampshire
GU31 4LA
Secretary NameMr Martin Roy Deleay
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Pirton Road
Hitchin
Hertfordshire
SG5 2BD
Director NameMr Richard Louga Savva
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2008(3 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 24 January 2014)
RoleChief Executive Officer
Correspondence Address69 Nepean Highway
Mentone
Victoria,3194
Australia
Director NameMr Richard James Boardman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(3 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameMr Michael Frederick Merrithew
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed15 July 2008(3 months, 4 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 21 November 2016)
RoleTravel Executive
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Director NameAndre Luis Miller Webber
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed01 April 2009(1 year after company formation)
Appointment Duration2 years (resigned 13 April 2011)
RoleMarketing Manager
Correspondence AddressRua Manifesto, 2707 Ap. 31
Sao Paulo-Sp
04209-003
Director NameAntoon Peter John Marie Roefs
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2009(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 02 December 2016)
RoleCompany Director
Correspondence AddressMunckhof Business Travel Celsiusweg 38a
5928 Pr
Venlo
Netherlands
Director NameLucy Bamber
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 05 June 2013)
RoleFinancial Director
Correspondence Address6 Fosters Bushes
Amesbury
Wiltshire
SP4 7SG
Director NameMiss Charlotte Antonia Camacho Young
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2011)
RoleGlobal Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wheatlands Rd
London
SW17 8BB
Director NameMarc Leidelinger
Date of BirthDecember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue De Reuilly
Paris
75012
Director NameBryan Derek Leibman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address1 Greenway Plaza Suite 800
Houston
Texas
Tx 77046
Director NameHermann Nettel Lopez
Date of BirthMay 1971 (Born 52 years ago)
NationalityMexican
StatusResigned
Appointed01 April 2011(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceMexico D.F.
Correspondence AddressAv Ejercito Nacional 152
Col Anzures
11590
Mexico D.F.
Director NameRuud Titulaer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2015)
RoleGlobal Managing Director
Country of ResidenceNetherlands
Correspondence AddressNexus Place
25 Farringdon Street
London
EC4A 4AF
Director NameMarÍA CÁRdenas
Date of BirthJune 1983 (Born 40 years ago)
NationalityColombian
StatusResigned
Appointed16 April 2012(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2015)
RoleSales And Marketing Director At World Tours/ Gsm C
Country of ResidenceColombia
Correspondence AddressCarrera 13 A
No 96 -18
BogotÁ
Colombia
Director NameMr Andrew John Hibbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNexus Place 25 Farringdon Street
London
EC4A 4AF
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 June 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2012)
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed14 July 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2017)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitegsmtravel.com
Telephone020 72463333
Telephone regionLondon

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

3 at £1Global Specialist Markets (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£518,681
Net Worth-£90,359
Cash£121,218
Current Liabilities£520,839

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 March 2021 (3 years ago)
Next Return Due31 March 2022 (overdue)

Filing History

3 April 2023Liquidators' statement of receipts and payments to 27 January 2023 (9 pages)
17 February 2022Appointment of a voluntary liquidator (3 pages)
17 February 2022Declaration of solvency (5 pages)
17 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-28
(1 page)
17 February 2022Registered 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 2022Register 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 2022Register(s) moved to registered inspection location 25 Farringdon Street London EC4A 4AF (2 pages)
17 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
17 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (4 pages)
17 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages)
24 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (42 pages)
24 June 2021Audit exemption subsidiary accounts made up to 31 March 2020 (4 pages)
24 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
24 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 May 2021Termination of appointment of Richard James Boardman as a director on 30 April 2021 (1 page)
22 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
26 May 2020Change of details for Global Specialist Markets (Holdings) Limited as a person with significant control on 26 May 2017 (2 pages)
20 May 2020Notification of Global Specialist Markets (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
18 May 2020Withdrawal of a person with significant control statement on 18 May 2020 (2 pages)
23 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
5 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 March 2020Audit exemption subsidiary accounts made up to 31 March 2019 (5 pages)
5 March 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages)
5 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
22 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (39 pages)
22 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
22 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
28 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
24 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
24 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (35 pages)
24 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
17 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 February 2018Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
3 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
21 December 2017Register 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 2017Register 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 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 25 May 2017 (1 page)
31 May 2017Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 25 May 2017 (1 page)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
26 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 April 2017Director's details changed for Frederick Anthony Stratford on 19 April 2017 (2 pages)
19 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
19 April 2017Director's details changed for Frederick Anthony Stratford on 19 April 2017 (2 pages)
19 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 February 2017Appointment of Frederick Anthony Stratford as a director on 17 January 2017 (3 pages)
17 February 2017Appointment of Frederick Anthony Stratford as a director on 17 January 2017 (3 pages)
7 February 2017Termination of appointment of Antoon Peter John Marie Roefs as a director on 2 December 2016 (2 pages)
7 February 2017Termination of appointment of Michael Frederick Merrithew as a director on 21 November 2016 (2 pages)
7 February 2017Termination of appointment of Michael Frederick Merrithew as a director on 21 November 2016 (2 pages)
7 February 2017Termination of appointment of Antoon Peter John Marie Roefs as a director on 2 December 2016 (2 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
6 September 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
28 June 2016Director's details changed for Mr Richard James Boardman on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Richard James Boardman on 1 June 2011 (2 pages)
28 June 2016Director's details changed for Mr Michael Frederick Merrithew on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Michael Frederick Merrithew on 1 November 2012 (2 pages)
28 June 2016Director's details changed for Mr Richard James Boardman on 1 June 2011 (2 pages)
28 June 2016Director's details changed for Mr Michael Frederick Merrithew on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Michael Frederick Merrithew on 1 November 2012 (2 pages)
28 June 2016Director's details changed for Mr Richard James Boardman on 1 June 2016 (2 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(7 pages)
8 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(7 pages)
7 April 2016Termination of appointment of María Cárdenas as a director on 27 July 2015 (1 page)
7 April 2016Termination of appointment of Marc Leidelinger as a director on 27 July 2015 (1 page)
7 April 2016Termination of appointment of Hermann Nettel Lopez as a director on 27 July 2015 (1 page)
7 April 2016Termination of appointment of María Cárdenas as a director on 27 July 2015 (1 page)
7 April 2016Termination of appointment of Hermann Nettel Lopez as a director on 27 July 2015 (1 page)
7 April 2016Termination of appointment of Marc Leidelinger as a director on 27 July 2015 (1 page)
2 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
2 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
13 April 2015Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page)
13 April 2015Termination of appointment of Andrew John Hibbert as a director on 19 March 2015 (1 page)
7 April 2015Termination of appointment of Ruud Titulaer as a director on 5 January 2015 (1 page)
7 April 2015Termination of appointment of Ruud Titulaer as a director on 5 January 2015 (1 page)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(11 pages)
7 April 2015Termination of appointment of Ruud Titulaer as a director on 5 January 2015 (1 page)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(11 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
27 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(12 pages)
27 May 2014Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages)
27 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3
(12 pages)
27 May 2014Director's details changed for Marc Leidelinger on 14 July 2011 (2 pages)
22 May 2014Termination of appointment of Richard Savva as a director (1 page)
22 May 2014Termination of appointment of Bryan Leibman as a director (1 page)
22 May 2014Termination of appointment of Richard Savva as a director (1 page)
22 May 2014Termination of appointment of Bryan Leibman as a director (1 page)
5 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
28 June 2013Termination of appointment of Lucy Bamber as a director (1 page)
28 June 2013Termination of appointment of Lucy Bamber as a director (1 page)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (15 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (15 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
17 August 2012Register(s) moved to registered inspection location (1 page)
17 August 2012Register inspection address has been changed (1 page)
17 August 2012Register(s) moved to registered inspection location (1 page)
17 August 2012Register inspection address has been changed (1 page)
14 August 2012Appointment of María Cárdenas as a director (2 pages)
14 August 2012Appointment of Andrew John Hibbert as a director (2 pages)
14 August 2012Appointment of María Cárdenas as a director (2 pages)
14 August 2012Director's details changed for Lucy Bamber on 18 September 2009 (2 pages)
14 August 2012Director's details changed for Lucy Bamber on 18 September 2009 (2 pages)
14 August 2012Appointment of Andrew John Hibbert as a director (2 pages)
10 August 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 August 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 August 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
10 August 2012Termination of appointment of Cobbetts (Secretarial) Limited as a secretary (1 page)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (12 pages)
12 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (12 pages)
11 April 2012Termination of appointment of Charlotte Young as a director (1 page)
11 April 2012Appointment of Ruud Titulaer as a director (2 pages)
11 April 2012Termination of appointment of Charlotte Young as a director (1 page)
11 April 2012Appointment of Ruud Titulaer as a director (2 pages)
29 December 2011Auditor's resignation (1 page)
29 December 2011Auditor's resignation (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 August 2011Appointment of Hermann Nettel Lopez as a director (2 pages)
15 August 2011Appointment of Bryan Derek Leibman as a director (2 pages)
15 August 2011Appointment of Hermann Nettel Lopez as a director (2 pages)
15 August 2011Appointment of Bryan Derek Leibman as a director (2 pages)
12 August 2011Termination of appointment of Lara Leibman as a director (1 page)
12 August 2011Termination of appointment of Lara Leibman as a director (1 page)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (12 pages)
26 April 2011Termination of appointment of Andre Luis Miller Webber as a director (1 page)
26 April 2011Termination of appointment of Andre Luis Miller Webber as a director (1 page)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (12 pages)
14 December 2010Full accounts made up to 31 March 2010 (13 pages)
14 December 2010Full accounts made up to 31 March 2010 (13 pages)
2 August 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
15 April 2010Appointment of Marc Leidelinger as a director (2 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (9 pages)
15 April 2010Appointment of Marc Leidelinger as a director (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (12 pages)
19 January 2010Full accounts made up to 31 March 2009 (12 pages)
11 November 2009Appointment of Charlotte Young as a director (2 pages)
11 November 2009Appointment of Charlotte Young as a director (2 pages)
6 November 2009Appointment of Andre Luis Miller Webber as a director (1 page)
6 November 2009Appointment of Andre Luis Miller Webber as a director (1 page)
6 November 2009Appointment of Antoon Peter John Marie Roefs as a director (1 page)
6 November 2009Appointment of Antoon Peter John Marie Roefs as a director (1 page)
19 September 2009Director's change of particulars / lucy bamber / 18/09/2009 (1 page)
19 September 2009Director's change of particulars / lucy bamber / 18/09/2009 (1 page)
5 August 2009Appointment terminated secretary martin deleay (1 page)
5 August 2009Appointment terminated secretary martin deleay (1 page)
28 July 2009Secretary appointed cobbetts (secretarial) LIMITED (2 pages)
28 July 2009Appointment terminated director iain robinson (1 page)
28 July 2009Director appointed lucy bamber (2 pages)
28 July 2009Appointment terminated director iain robinson (1 page)
28 July 2009Secretary appointed cobbetts (secretarial) LIMITED (2 pages)
28 July 2009Director appointed lucy bamber (2 pages)
8 April 2009Return made up to 17/03/09; full list of members (5 pages)
8 April 2009Return made up to 17/03/09; full list of members (5 pages)
6 April 2009Director's change of particulars / lara leibman / 06/04/2009 (1 page)
6 April 2009Director's change of particulars / lara leibman / 06/04/2009 (1 page)
15 July 2008Director appointed mr richard james boardman (1 page)
15 July 2008Director appointed mr michael frederick merrithew (1 page)
15 July 2008Director appointed mr richard louga savva (1 page)
15 July 2008Director appointed mr michael frederick merrithew (1 page)
15 July 2008Director appointed mr richard louga savva (1 page)
15 July 2008Director appointed mr richard james boardman (1 page)
4 July 2008Registered 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 2008Registered 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 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)