Leeds
West Yorkshire
LS15 8ZB
Director Name | Mr Andrew James Kerr |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Kim Folkard |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 March 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield L25 One Canada Square London E14 5AA |
Director Name | Mr John Kitzie Jr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Taylor Robert Hall |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Christopher Day |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Alexander Ross Clemmow |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mrs Tracy Michelle Butler |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Alan Dickinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2016(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Keith Harold Davenport Jones |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Carl William Arntzen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotswold Way Warndon Worcester WR4 9SW |
Director Name | Miriam Asbeck |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cotswold Way Warndon Worcester WR4 9SW |
Director Name | Mr Kenneth Ford |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
Director Name | Mr Jonathan David Burton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Broadwater Park North Orbital Road Denham UB9 5HJ |
Director Name | Kim Folkard |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2021(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield L25 One Canada Square London E14 5AA |
Director Name | Mr Paul Lucas Sim |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 March 2022) |
Role | Managing Partner/Director |
Country of Residence | England |
Correspondence Address | Brookfield, L25 One Canada Square London E14 5AA |
Director Name | Mr Paul Lepage |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 2021(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2023) |
Role | Managing Director-Business Operations |
Country of Residence | Canada |
Correspondence Address | Brookfield, L25 Canada Square London E14 5AA |
Director Name | Mr Gabriele Montesi |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 December 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 March 2024) |
Role | Operating Partner/Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield, L25 One Canada Square London E14 5AA |
Director Name | Mr Sikander Rashid |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 December 2021(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2023) |
Role | Managing Partner/Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield, L25 One Canada Square London E14 5AA |
Director Name | Miss Archana Chittella |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2023(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Asset Management One Canada Square Level 25 Canary Wharf London E14 5AA |
Director Name | Mr William Robert Don |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2023(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Asset Management One Canada Square Level 25 Canary Wharf London E14 5AA |
Registered Address | 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Austhorpe |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
50 at £1 | Melvin Butler 50.00% Ordinary |
---|---|
50 at £1 | Tracy Michelle Butler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,019 |
Cash | £21,137 |
Current Liabilities | £76,572 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
29 May 2020 | Delivered on: 11 June 2020 Persons entitled: Robert Bosch Finance Nederland B.V. Classification: A registered charge Outstanding |
---|---|
11 May 2020 | Delivered on: 13 May 2020 Persons entitled: Robert Bosch Finance Nederland B.V. Classification: A registered charge Outstanding |
20 June 2019 | Delivered on: 27 June 2019 Persons entitled: Robert Bosch Finance Nederland B.V. Classification: A registered charge Particulars: N/A. Outstanding |
19 September 2023 | Termination of appointment of Kenneth Ford as a director on 6 September 2023 (1 page) |
---|---|
12 September 2023 | Director's details changed for Mr William Robert Don on 9 September 2023 (2 pages) |
2 May 2023 | Termination of appointment of Kim Folkard as a director on 28 April 2023 (1 page) |
2 May 2023 | Appointment of Mr William Robert Don as a director on 28 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Sikander Rashid as a director on 28 April 2023 (1 page) |
12 April 2023 | Appointment of Archana Chittella as a director on 31 January 2023 (2 pages) |
12 April 2023 | Termination of appointment of Paul Lepage as a director on 31 March 2023 (1 page) |
9 January 2023 | Full accounts made up to 31 March 2022 (29 pages) |
21 December 2022 | Confirmation statement made on 10 November 2022 with updates (10 pages) |
1 November 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
25 August 2022 | Second filing for the appointment of Kim Folkard as a director (6 pages) |
25 August 2022 | Second filing for the termination of Kim Folkard as a director (5 pages) |
5 May 2022 | Appointment of Kim Folkard as a director on 30 March 2022
|
5 May 2022 | Termination of appointment of Kim Folkard as a director on 30 March 2021
|
3 May 2022 | Termination of appointment of Paul Lucas Sim as a director on 30 March 2022 (1 page) |
3 May 2022 | Appointment of Kim Folkard as a director on 30 March 2021 (2 pages) |
5 January 2022 | Change of share class name or designation
|
4 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2022 | Resolutions
|
4 January 2022 | Statement of capital following an allotment of shares on 15 December 2021
|
4 January 2022 | Memorandum and Articles of Association (58 pages) |
29 December 2021 | Cessation of Melvin Butler as a person with significant control on 15 December 2021 (1 page) |
29 December 2021 | Notification of Brookfield Asset Management Inc. as a person with significant control on 15 December 2021 (2 pages) |
29 December 2021 | Cessation of Robert Bosch Uk Holdings Limited as a person with significant control on 15 December 2021 (1 page) |
24 December 2021 | Change of share class name or designation
|
22 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
21 December 2021 | Satisfaction of charge 080866060001 in full (1 page) |
21 December 2021 | Satisfaction of charge 080866060003 in full (1 page) |
21 December 2021 | Satisfaction of charge 080866060002 in full (1 page) |
20 December 2021 | Appointment of Mr Gabriele Montesi as a director on 15 December 2021 (2 pages) |
20 December 2021 | Appointment of Mr Paul Lepage as a director on 15 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Keith Harold Davenport Jones as a director on 15 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Sikander Rashid as a director on 15 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Jonathan David Burton as a director on 15 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Paul Lucas Sim as a director on 15 December 2021 (2 pages) |
3 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
15 April 2021 | Full accounts made up to 31 March 2020 (26 pages) |
14 January 2021 | Director's details changed for Mr Andrew James Kerr on 11 January 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 10 November 2020 with updates (6 pages) |
20 July 2020 | Full accounts made up to 31 March 2019 (25 pages) |
22 June 2020 | Termination of appointment of Alan Dickinson as a director on 28 February 2020 (1 page) |
11 June 2020 | Registration of charge 080866060003, created on 29 May 2020 (27 pages) |
13 May 2020 | Registration of charge 080866060002, created on 11 May 2020 (27 pages) |
23 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Carl William Arntzen as a director on 14 October 2019 (1 page) |
18 October 2019 | Appointment of Mr Jonathan David Burton as a director on 14 October 2019 (2 pages) |
30 August 2019 | Registered office address changed from 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB England to 3320 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 30 August 2019 (1 page) |
27 June 2019 | Registration of charge 080866060001, created on 20 June 2019 (27 pages) |
19 December 2018 | Termination of appointment of Miriam Asbeck as a director on 17 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Kenneth Ford as a director on 17 December 2018 (2 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
5 December 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
3 December 2018 | Director's details changed for Mr Andrew James Kerr on 30 November 2018 (2 pages) |
29 March 2018 | Second filing of Confirmation Statement dated 10/11/2017 (10 pages) |
28 November 2017 | Confirmation statement made on 10 November 2017 with updates (7 pages) |
28 November 2017 | 10/11/17 Statement of Capital gbp 171
|
24 November 2017 | Notification of Melvin Butler as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Cessation of Mel Butler as a person with significant control on 29 September 2017 (1 page) |
24 November 2017 | Cessation of Mel Butler as a person with significant control on 29 September 2017 (1 page) |
24 November 2017 | Notification of Melvin Butler as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 2 June 2016
|
19 October 2017 | Statement of capital following an allotment of shares on 2 June 2016
|
10 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2017 | Change of share class name or designation (2 pages) |
10 October 2017 | Change of share class name or designation (2 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
4 October 2017 | Termination of appointment of Tracy Michelle Butler as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Tracy Michelle Butler as a director on 29 September 2017 (1 page) |
4 October 2017 | Cessation of Tracy Michelle Butler as a person with significant control on 29 September 2017 (1 page) |
4 October 2017 | Cessation of Tracy Michelle Butler as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Notification of Robert Bosch Uk Holdings Limited as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Miriam Asbeck as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Carl Arntzen as a director on 29 September 2017 (2 pages) |
29 September 2017 | Notification of Robert Bosch Uk Holdings Limited as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Carl Arntzen as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Miriam Asbeck as a director on 29 September 2017 (2 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
24 August 2017 | Sub-division of shares on 12 May 2017 (4 pages) |
24 August 2017 | Sub-division of shares on 12 May 2017 (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 2 June 2017
|
20 July 2017 | Change of share class name or designation (2 pages) |
20 July 2017 | Change of share class name or designation (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
12 May 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
12 May 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
12 May 2017 | Sub-division of shares on 15 November 2016 (6 pages) |
12 May 2017 | Sub-division of shares on 15 November 2016 (6 pages) |
23 March 2017 | Director's details changed for Mr Keith Harold Davenport on 17 February 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Keith Harold Davenport on 17 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Keith Harold Davenport as a director on 17 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Keith Harold Davenport as a director on 17 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Andrew James Kerr as a director on 17 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Andrew James Kerr as a director on 17 February 2017 (2 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2016 | Appointment of Mr Alan Dickinson as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Alan Dickinson as a director on 25 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
26 September 2016 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 3375 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 26 September 2016 (1 page) |
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
28 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
28 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 1 June 2013
|
5 November 2013 | Director's details changed for Mr Melvin Butler on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Melvin Butler on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Tracy Michelle Butler on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Tracy Michelle Butler on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Melvin Butler on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Tracy Michelle Butler on 5 November 2013 (2 pages) |
2 July 2013 | Appointment of Mrs Tracy Michelle Butler as a director (2 pages) |
2 July 2013 | Termination of appointment of Paul Land as a director (1 page) |
2 July 2013 | Appointment of Mrs Tracy Michelle Butler as a director (2 pages) |
2 July 2013 | Termination of appointment of Paul Land as a director (1 page) |
2 July 2013 | Appointment of Mr Melvin Butler as a director (2 pages) |
2 July 2013 | Appointment of Mr Melvin Butler as a director (2 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Appointment of Mr Paul Douglas Land as a director (2 pages) |
9 May 2013 | Appointment of Mr Paul Douglas Land as a director (2 pages) |
31 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 October 2012 (1 page) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|