Ripponden
West Yorkshire
HX6 4AJ
Director Name | Mrs Sarah Jane Norton |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Florencia Kassai |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 Moore London Riverside London SE1 2AP |
Director Name | Matthew Joseph Rourke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Ian Robert Moore |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 Moore London Riverside London SE1 2AP |
Director Name | Mr John Laithwaite |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 week after company formation) |
Appointment Duration | 1 year (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr George Stuart Wilkinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr David Noel Christopher Garman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Nicholas Timothy Turner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr David Allan Thorpe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Thorsten Toepfer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Paul Anthony Eastwood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2021) |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Director Name | Mr Anton James Duvall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(11 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2022) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Ripponden Sowerby Bridge HX6 4AJ |
Director Name | Mr Mircea Daniel Tanase |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2022(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 July 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
Website | jla.com |
---|
Registered Address | Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Parish | Ripponden |
Ward | Ryburn |
Built Up Area | Ripponden |
Address Matches | Over 20 other UK companies use this postal address |
816k at £1 | Hgcapital 6 Nominees LTD 77.56% Ordinary A |
---|---|
57.5k at £1 | Stephen Baxter 5.47% Ordinary B |
35k at £1 | Hgcapital 6 Nominees LTD 3.33% Ordinary B |
32k at £1 | Paul Humphreys 3.04% Ordinary E |
20k at £1 | Paul Humphreys 1.90% Ordinary B |
10k at £1 | Appleby Trust (Jersey) LTD 0.95% Ordinary B |
10k at £1 | David Thorpe 0.95% Ordinary B |
10k at £1 | George Stuart Wilkinson 0.95% Ordinary B |
10k at £1 | Stephen Baxter 0.95% Ordinary D |
10k at £1 | Stephen Baxter 0.95% Ordinary F |
8k at £1 | Graham Latta 0.76% Ordinary B |
4k at £1 | Alan Turkington 0.38% Ordinary B |
4k at £1 | Andrew Davidson 0.38% Ordinary B |
4k at £1 | Andrew Smyth 0.38% Ordinary B |
4k at £1 | Jon Ockleton 0.38% Ordinary B |
4k at £1 | Nicola Mcquaid 0.38% Ordinary B |
3k at £1 | Cecile Parker 0.29% Ordinary B |
2.7k at £1 | Stephen Baxter 0.26% Ordinary A |
2.5k at £1 | Anthony Thomas 0.24% Ordinary B |
2.5k at £1 | Malcolm Brooke 0.24% Ordinary B |
1.5k at £1 | Francis Ayscough 0.14% Ordinary B |
1.4k at £1 | Paul Humphreys 0.13% Ordinary A |
Year | 2014 |
---|---|
Turnover | £89,727 |
Gross Profit | £32,231 |
Net Worth | -£168,008 |
Cash | £22,308 |
Current Liabilities | £19,822 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
14 April 2020 | Delivered on: 20 April 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 November 2018 | Delivered on: 14 November 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 January 2018 | Delivered on: 19 January 2018 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: N/A. Outstanding |
26 January 2016 | Delivered on: 2 February 2016 Persons entitled: The Governor & Company of the Bank of Ireland as Security Agent Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 31 October 2015 Satisfied on: 2 February 2016 Persons entitled: U.S. Bank Trustee Limited Classification: A registered charge Fully Satisfied |
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (20 pages) |
---|---|
21 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 October 2021 (20 pages) |
4 July 2022 | Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page) |
4 July 2022 | Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 October 2020 (20 pages) |
17 August 2021 | Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page) |
19 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page) |
13 October 2020 | Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages) |
15 July 2020 | Full accounts made up to 31 October 2019 (24 pages) |
20 April 2020 | Registration of charge 071951220005, created on 14 April 2020 (26 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 March 2020 | Change of details for Wharfedale Bidco Limited as a person with significant control on 31 October 2018 (2 pages) |
2 January 2020 | Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Ben Gujral as a director on 1 January 2020 (2 pages) |
6 August 2019 | Group of companies' accounts made up to 31 October 2018 (62 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page) |
21 January 2019 | Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages) |
14 November 2018 | Registration of charge 071951220004, created on 12 November 2018 (18 pages) |
18 October 2018 | Statement of company's objects (2 pages) |
22 August 2018 | Cessation of Hg Pooled Management Limited as a person with significant control on 15 August 2018 (1 page) |
22 August 2018 | Notification of Wharfedale Bidco Limited as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Satisfaction of charge 071951220003 in full (1 page) |
15 August 2018 | Satisfaction of charge 071951220002 in full (1 page) |
4 July 2018 | Group of companies' accounts made up to 31 October 2017 (59 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
19 January 2018 | Registration of charge 071951220003, created on 15 January 2018 (22 pages) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (61 pages) |
7 August 2017 | Group of companies' accounts made up to 31 October 2016 (61 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (35 pages) |
4 August 2016 | Group of companies' accounts made up to 31 October 2015 (35 pages) |
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 February 2016 | Registration of charge 071951220002, created on 26 January 2016 (18 pages) |
2 February 2016 | Registration of charge 071951220002, created on 26 January 2016 (18 pages) |
2 February 2016 | Satisfaction of charge 071951220001 in full (1 page) |
2 February 2016 | Satisfaction of charge 071951220001 in full (1 page) |
26 January 2016 | Resolutions
|
26 January 2016 | Memorandum and Articles of Association (26 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Memorandum and Articles of Association (26 pages) |
7 January 2016 | Termination of appointment of Matthew Joseph Rourke as a director on 22 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of David Allan Thorpe as a director on 22 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Thorsten Toepfer as a director on 22 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Matthew Joseph Rourke as a director on 22 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of Thorsten Toepfer as a director on 22 December 2015 (2 pages) |
7 January 2016 | Termination of appointment of David Allan Thorpe as a director on 22 December 2015 (2 pages) |
31 October 2015 | Registration of charge 071951220001, created on 30 October 2015 (34 pages) |
31 October 2015 | Registration of charge 071951220001, created on 30 October 2015 (34 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (23 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (20 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (19 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 (19 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (23 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2013 (20 pages) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (23 pages) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2012 (20 pages) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2012 (20 pages) |
3 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (23 pages) |
10 August 2015 | Group of companies' accounts made up to 31 October 2014 (33 pages) |
10 August 2015 | Group of companies' accounts made up to 31 October 2014 (33 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page) |
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages) |
26 September 2014 | Appointment of Mr Thorsten Toepfer as a director on 25 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Thorsten Toepfer as a director on 25 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr David Allan Thorpe as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr David Allan Thorpe as a director on 1 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr David Allan Thorpe as a director on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of David Noel Christopher Garman as a director on 31 January 2014 (1 page) |
4 September 2014 | Termination of appointment of David Noel Christopher Garman as a director on 31 January 2014 (1 page) |
12 August 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
12 August 2014 | Group of companies' accounts made up to 31 October 2013 (34 pages) |
21 July 2014 | Termination of appointment of Nicholas Timothy Turner as a director on 18 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Nicholas Timothy Turner as a director on 18 July 2014 (1 page) |
20 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
9 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (11 pages) |
9 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (11 pages) |
9 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders (10 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 10 October 2013
|
8 May 2014 | Statement of capital following an allotment of shares on 10 October 2013
|
9 October 2013 | Appointment of Mr Nicholas Timothy Turner as a director (2 pages) |
9 October 2013 | Appointment of Mr Nicholas Timothy Turner as a director (2 pages) |
25 July 2013 | Group of companies' accounts made up to 31 October 2012 (32 pages) |
25 July 2013 | Group of companies' accounts made up to 31 October 2012 (32 pages) |
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
16 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (9 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (34 pages) |
2 August 2012 | Group of companies' accounts made up to 31 October 2011 (34 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders
|
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders
|
29 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
25 January 2012 | Resolutions
|
25 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
25 January 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
25 January 2012 | Resolutions
|
30 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
30 November 2011 | Termination of appointment of Matthew Barker as a director (1 page) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Andrew Barr as a director (2 pages) |
11 August 2011 | Termination of appointment of Florencia Kassai as a director (2 pages) |
11 August 2011 | Termination of appointment of Florencia Kassai as a director (2 pages) |
11 August 2011 | Termination of appointment of Ian Moore as a director (2 pages) |
11 August 2011 | Termination of appointment of Ian Moore as a director (2 pages) |
5 August 2011 | Group of companies' accounts made up to 31 October 2010 (32 pages) |
5 August 2011 | Group of companies' accounts made up to 31 October 2010 (32 pages) |
23 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders
|
23 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (10 pages) |
20 May 2011 | Purchase of own shares. (3 pages) |
20 May 2011 | Purchase of own shares. (3 pages) |
16 May 2011 | Cancellation of shares. Statement of capital on 16 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
16 May 2011 | Cancellation of shares. Statement of capital on 16 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 8 April 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
21 April 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
15 April 2011 | Termination of appointment of John Laithwaite as a director (2 pages) |
15 April 2011 | Termination of appointment of John Laithwaite as a director (2 pages) |
15 April 2011 | Resolutions
|
7 March 2011 | Termination of appointment of George Wilkinson as a director (2 pages) |
7 March 2011 | Termination of appointment of George Wilkinson as a director (2 pages) |
7 March 2011 | Appointment of Mr Stephen Roy Baxter as a director (3 pages) |
7 March 2011 | Appointment of Mr Stephen Roy Baxter as a director (3 pages) |
26 January 2011 | Director's details changed for Florencia Kassai on 11 January 2011 (3 pages) |
26 January 2011 | Director's details changed for Florencia Kassai on 11 January 2011 (3 pages) |
26 January 2011 | Director's details changed for Ian Robert Moore on 11 January 2011 (3 pages) |
26 January 2011 | Director's details changed for Ian Robert Moore on 11 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Matthew Joseph Rourke on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Matthew Joseph Rourke on 1 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Matthew Joseph Rourke on 1 January 2011 (3 pages) |
8 December 2010 | Appointment of David Noel Christopher Garman as a director (3 pages) |
8 December 2010 | Appointment of David Noel Christopher Garman as a director (3 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
1 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
1 November 2010 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
7 April 2010 | Change of name notice (2 pages) |
7 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Change of share class name or designation (2 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
6 April 2010 | Appointment of Mr Matthew Howard Barker as a director (3 pages) |
6 April 2010 | Appointment of Mr Matthew Howard Barker as a director (3 pages) |
6 April 2010 | Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Appointment of Mr John Laithwaite as a director (3 pages) |
6 April 2010 | Appointment of Mr George Stuart Wilkinson as a director (3 pages) |
6 April 2010 | Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Appointment of Mr George Stuart Wilkinson as a director (3 pages) |
6 April 2010 | Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 25 March 2010
|
6 April 2010 | Change of share class name or designation (2 pages) |
6 April 2010 | Appointment of Mr John Laithwaite as a director (3 pages) |
19 March 2010 | Director's details changed for Matthew Joseph Rouke on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Matthew Joseph Rouke on 18 March 2010 (2 pages) |
18 March 2010 | Incorporation (36 pages) |
18 March 2010 | Incorporation (36 pages) |