Company NameOfficeteam Sales Limited
Company StatusDissolved
Company Number06659345
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NameOfficeteam Furniture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed30 July 2008(1 day after company formation)
Appointment Duration15 years, 4 months (closed 12 December 2023)
RoleSecretary
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameDavid Alan Goodridge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameWilliam Aiton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration14 years (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameKelly De Silva
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration14 years (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameWilliam Sims
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration14 years (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameNicholas White
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration14 years (closed 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameElaine Collett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 12 December 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Richard Pegg
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam Purley Way
Croydon
CR0 4NZ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(1 day after company formation)
Appointment Duration11 years, 5 months (resigned 17 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameBenjamin William Richards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameMr Barrie Holloway
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameArchie Waterston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameMr Richard James Morgan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameKieran Patrick Walsh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameNicola Porter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameMr Neil Andrew Borrill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameIan Phillip Foster
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameMark Sives
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4 500 Purley Way
Croydon
CR0 4NZ
Director NameDiane De Blasi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Contact

Websiteofficeteam.co.uk
Telephone020 87743400
Telephone regionLondon

Location

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

Shareholders

1 at £1Oyezstraker Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 July 2014Delivered on: 8 August 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Outstanding
14 August 2014Delivered on: 18 August 2014
Satisfied on: 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP

Classification: A registered charge
Fully Satisfied
24 July 2014Delivered on: 8 August 2014
Satisfied on: 28 July 2015
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Fully Satisfied
17 December 2008Delivered on: 19 December 2008
Satisfied on: 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

3 August 2020Registered office address changed from Unit 4 500 Purley Way Croydon CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages)
29 July 2020Appointment of a voluntary liquidator (3 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
29 July 2020Statement of affairs (8 pages)
18 February 2020Second filing for the termination of Mark Sives as a director (5 pages)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
29 July 2019Notification of Officeteam 2 Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 July 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 June 2019Termination of appointment of Mark Sives as a director on 19 June 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 18/02/2020.
(2 pages)
11 April 2019Termination of appointment of Ian Phillip Foster as a director on 31 March 2019 (1 page)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
29 November 2018Registration of charge 066593450006, created on 23 November 2018 (60 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
22 January 2018Appointment of Mr Richard Pegg as a director on 22 January 2018 (2 pages)
14 November 2017Termination of appointment of Diane De Blasi as a director on 3 November 2017 (1 page)
14 November 2017Termination of appointment of Diane De Blasi as a director on 3 November 2017 (1 page)
24 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Change of details for Mr Jonathan Paul Moulton as a person with significant control on 9 June 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
17 February 2016Termination of appointment of Richard James Morgan as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Kieran Patrick Walsh as a director on 27 October 2015 (1 page)
17 February 2016Termination of appointment of Richard James Morgan as a director on 17 February 2016 (1 page)
17 February 2016Termination of appointment of Kieran Patrick Walsh as a director on 27 October 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(10 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(10 pages)
28 July 2015Satisfaction of charge 066593450004 in full (4 pages)
28 July 2015Satisfaction of charge 066593450004 in full (4 pages)
28 July 2015Satisfaction of charge 066593450002 in full (4 pages)
28 July 2015Satisfaction of charge 066593450002 in full (4 pages)
20 July 2015Registration of charge 066593450005, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 066593450005, created on 17 July 2015 (44 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
22 August 2014Satisfaction of charge 1 in full (4 pages)
18 August 2014Registration of charge 066593450004, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 066593450004, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 066593450002, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 066593450003, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 066593450003, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 066593450002, created on 24 July 2014 (59 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(10 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(10 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 April 2014Director's details changed for Mr Richard James Morgan on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Richard James Morgan on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Richard James Morgan on 4 April 2014 (2 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Director's details changed for Elaine Buss on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Elaine Buss on 26 March 2013 (2 pages)
4 February 2013Termination of appointment of Neil Borrill as a director (1 page)
4 February 2013Termination of appointment of Neil Borrill as a director (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 August 2012Termination of appointment of Benjamin Richards as a director (1 page)
3 August 2012Termination of appointment of Benjamin Richards as a director (1 page)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (12 pages)
3 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (12 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 July 2011Termination of appointment of Barrie Holloway as a director (1 page)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
29 July 2011Termination of appointment of Barrie Holloway as a director (1 page)
29 July 2011Termination of appointment of Archie Waterston as a director (1 page)
29 July 2011Termination of appointment of Archie Waterston as a director (1 page)
11 July 2011Appointment of Elaine Buss as a director (3 pages)
11 July 2011Appointment of Elaine Buss as a director (3 pages)
9 June 2011Appointment of Diane De Blasi as a director (3 pages)
9 June 2011Appointment of Diane De Blasi as a director (3 pages)
18 January 2011Termination of appointment of a director (2 pages)
18 January 2011Termination of appointment of a director (2 pages)
14 September 2010Director's details changed for Mr Barrie Holloway on 29 July 2010 (2 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for David Alan Goodridge on 29 July 2010 (2 pages)
14 September 2010Director's details changed for Andrew Graham Mobbs on 29 July 2010 (2 pages)
14 September 2010Director's details changed for Jeffrey Michael Whiteway on 29 July 2010 (2 pages)
14 September 2010Director's details changed for Jeffrey Michael Whiteway on 29 July 2010 (2 pages)
14 September 2010Director's details changed for Mr Barrie Holloway on 29 July 2010 (2 pages)
14 September 2010Director's details changed for David Alan Goodridge on 29 July 2010 (2 pages)
14 September 2010Secretary's details changed for Philippa Anne Maynard on 29 July 2010 (1 page)
14 September 2010Director's details changed for Benjamin William Richards on 29 July 2010 (2 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for Benjamin William Richards on 29 July 2010 (2 pages)
14 September 2010Director's details changed for Andrew Graham Mobbs on 29 July 2010 (2 pages)
14 September 2010Secretary's details changed for Philippa Anne Maynard on 29 July 2010 (1 page)
2 June 2010Termination of appointment of Nicola Porter as a director (2 pages)
2 June 2010Termination of appointment of Nicola Porter as a director (2 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
25 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
20 December 2009Appointment of Ian Phillip Foster as a director (3 pages)
20 December 2009Appointment of Archie Waterston as a director (3 pages)
20 December 2009Appointment of Kelly De Silva as a director (3 pages)
20 December 2009Appointment of William Sims as a director (3 pages)
20 December 2009Appointment of Mark Sives as a director (3 pages)
20 December 2009Appointment of Ian Phillip Foster as a director (3 pages)
20 December 2009Appointment of Kelly De Silva as a director (3 pages)
20 December 2009Appointment of Archie Waterston as a director (3 pages)
20 December 2009Appointment of William Sims as a director (3 pages)
20 December 2009Appointment of Mark Sives as a director (3 pages)
12 December 2009Appointment of Nicola Porter as a director (3 pages)
12 December 2009Appointment of Nicola Porter as a director (3 pages)
8 December 2009Appointment of William Aiton as a director (3 pages)
8 December 2009Appointment of Neil Andrew Borrill as a director (3 pages)
8 December 2009Appointment of Neil Andrew Borrill as a director (3 pages)
8 December 2009Appointment of Mr Richard James Morgan as a director (3 pages)
8 December 2009Appointment of Kieran Patrick Walsh as a director (3 pages)
8 December 2009Appointment of William Aiton as a director (3 pages)
8 December 2009Appointment of Mr Richard James Morgan as a director (3 pages)
8 December 2009Appointment of Kieran Patrick Walsh as a director (3 pages)
8 December 2009Appointment of Nicholas White as a director (3 pages)
8 December 2009Appointment of Nicholas White as a director (3 pages)
30 September 2009Memorandum and Articles of Association (7 pages)
30 September 2009Memorandum and Articles of Association (7 pages)
26 September 2009Company name changed officeteam furniture LIMITED\certificate issued on 28/09/09 (2 pages)
26 September 2009Company name changed officeteam furniture LIMITED\certificate issued on 28/09/09 (2 pages)
4 August 2009Director's change of particulars / barrie holloway / 30/07/2009 (1 page)
4 August 2009Director's change of particulars / barrie holloway / 30/07/2009 (1 page)
31 July 2009Return made up to 29/07/09; full list of members (4 pages)
31 July 2009Return made up to 29/07/09; full list of members (4 pages)
31 July 2009Director's change of particulars / abrrie holloway / 30/07/2009 (1 page)
31 July 2009Director's change of particulars / abrrie holloway / 30/07/2009 (1 page)
16 January 2009Memorandum and Articles of Association (3 pages)
16 January 2009Memorandum and Articles of Association (3 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (16 pages)
16 September 2008Director appointed benjamin william richards (2 pages)
16 September 2008Director appointed benjamin william richards (2 pages)
10 September 2008Director appointed abrrie holloway (2 pages)
10 September 2008Director appointed david alan goodridge (2 pages)
10 September 2008Director appointed abrrie holloway (2 pages)
10 September 2008Director appointed david alan goodridge (2 pages)
7 August 2008Appointment terminated director c & m registrars LIMITED (1 page)
7 August 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
7 August 2008Secretary appointed philippa maynard (2 pages)
7 August 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
7 August 2008Director appointed andrew graham mobbs (2 pages)
7 August 2008Secretary appointed philippa maynard (2 pages)
7 August 2008Director appointed andrew graham mobbs (2 pages)
7 August 2008Appointment terminated director c & m registrars LIMITED (1 page)
7 August 2008Director appointed jeffrey michael whiteway (4 pages)
7 August 2008Director appointed jeffrey michael whiteway (4 pages)
29 July 2008Incorporation (13 pages)
29 July 2008Incorporation (13 pages)