Calverley
Leeds
LS28 5QS
Director Name | Mr Robert Alan Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Closed |
Appointed | 17 July 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2019) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Simon William Lyall-Cottle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Mr Andrew Ronald Land |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Mr David Alan Bird |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr Roderick Neil Graham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GA |
Director Name | Mr Nicholas Timothy Turner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2015) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Jonathan Kim Walden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglia House Holly Park Mills Calverley Pudsey LS28 5QS |
Director Name | Mr Timothy Peter Buchan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Secretary Name | Sarah Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Mr Martin John Block |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £0.01 | Hg Capital 6 Nominees LTD 71.28% Ordinary A1 |
---|---|
99.1k at £0.01 | Ldc Iii Lp 7.07% Ordinary A1 |
650 at £1 | Jonathan Kim Walden 4.63% Ordinary D |
46.5k at £0.01 | Mark Trevor Phillips 3.32% Ordinary A2 |
35.2k at £0.01 | Timothy Peter Buchan 2.51% Ordinary A2 |
20.5k at £0.01 | Andrew Iain Cope 1.46% Ordinary A1 |
16.4k at £0.01 | David Alan Bird 1.17% Ordinary A1 |
16.4k at £0.01 | Roderick Neil Graham 1.17% Ordinary A1 |
144.8k at £0.001 | Zenith Leasedrive Opco Limited 1.03% Ordinary E1 |
11.1k at £0.01 | Ldc Equity Iii Lp 0.79% Ordinary A1 |
72.8k at £0.001 | Timothy Peter Buchan 0.52% Ordinary B1 |
61.4k at £0.001 | Mark Trevor Phillips 0.44% Ordinary B1 |
5.7k at £0.01 | Claudia Giuliana Maria Rose 0.40% Ordinary A2 |
5.7k at £0.01 | Ian Munro Hughes 0.40% Ordinary A2 |
3.8k at £0.01 | Mark Connor 0.27% Ordinary A2 |
3.8k at £0.01 | Philip Victor Jerome 0.27% Ordinary A1 |
36.4k at £0.001 | Timothy Peter Buchan 0.26% Ordinary C1 |
3.3k at £0.01 | Nicholas Robert Arnott Sutton 0.23% Ordinary A1 |
3.2k at £0.01 | Peter Adam Ernest Opperman 0.23% Ordinary A1 |
30.7k at £0.001 | Mark Trevor Phillips 0.22% Ordinary C1 |
2.7k at £0.01 | Jonathan Kim Walden 0.20% Ordinary A2 |
2.3k at £0.01 | Robert Alan Butler 0.16% Ordinary A2 |
1.7k at £0.01 | Joseph Anthony Howick 0.12% Ordinary A2 |
1.7k at £0.01 | Sean Farrell 0.12% Ordinary A2 |
1.5k at £0.01 | Andrew Kirby 0.11% Ordinary A2 |
1.5k at £0.01 | Dominic Gerard Patrick Moran 0.11% Ordinary A2 |
1.5k at £0.01 | Evan Carl Ritchie 0.11% Ordinary A2 |
1.5k at £0.01 | Jonathan Derek Smith 0.11% Ordinary A2 |
15.3k at £0.001 | Jonathan Kim Walden 0.11% Ordinary B2 |
1.5k at £0.01 | Maximillian Allan Turner 0.11% Ordinary A2 |
1.1k at £0.01 | Ldc Parallel Lp 0.08% Ordinary A1 |
6.4k at £0.001 | Andrew Kirby 0.05% Ordinary B1 |
6.4k at £0.001 | Claudia Giuliana Maria Rose 0.05% Ordinary B1 |
6.4k at £0.001 | Ian Munro Hughes 0.05% Ordinary B1 |
7.7k at £0.001 | Jonathan Kim Walden 0.05% Ordinary C2 |
6.4k at £0.001 | Mark Connor 0.05% Ordinary B1 |
6.1k at £0.001 | Dominic Gerald Patrick Moran 0.04% Ordinary B1 |
6.1k at £0.001 | Joseph Anthony Howick 0.04% Ordinary B1 |
6.1k at £0.001 | Robert Alan Butler 0.04% Ordinary B1 |
5.4k at £0.001 | Sarah Elizabeth Jones 0.04% Ordinary B1 |
565 at £0.01 | Sarah Elizabeth Jones 0.04% Ordinary A2 |
6.1k at £0.001 | Sean Farrell 0.04% Ordinary B1 |
3.2k at £0.001 | Andrew Kirby 0.02% Ordinary C1 |
3.2k at £0.001 | Claudia Giuliana Maria Rose 0.02% Ordinary C1 |
3.1k at £0.001 | Dominic Gerard Patrick Moran 0.02% Ordinary C1 |
3k at £0.001 | Evan Carl Ritchie 0.02% Ordinary B2 |
3.2k at £0.001 | Ian Munro Hughes 0.02% Ordinary C1 |
3k at £0.001 | Jonathan Derek Smith 0.02% Ordinary B1 |
3.1k at £0.001 | Joseph Anthony Howick 0.02% Ordinary C1 |
3.2k at £0.001 | Mark Connor 0.02% Ordinary C1 |
3k at £0.001 | Maximillian Allan Turner 0.02% Ordinary B1 |
3.1k at £0.001 | Robert Alan Butler 0.02% Ordinary C1 |
2.7k at £0.001 | Sarah Elizabeth Jones 0.02% Ordinary C1 |
3.1k at £0.001 | Sean Farrell 0.02% Ordinary C1 |
1.2k at £0.001 | Alan Bastey 0.01% Ordinary B2 |
1.2k at £0.001 | Andrew Wolff 0.01% Ordinary B2 |
1.2k at £0.001 | Anthony Dowdall 0.01% Ordinary B2 |
149 at £0.01 | Anthony Dowdall 0.01% Ordinary A2 |
1.2k at £0.001 | Anthony Martin 0.01% Ordinary B2 |
149 at £0.01 | Anthony Martin 0.01% Ordinary A2 |
1.2k at £0.001 | Chris Salmon 0.01% Ordinary B2 |
1.2k at £0.001 | Claire Atkinson 0.01% Ordinary B2 |
149 at £0.01 | Claire Atkinson 0.01% Ordinary A2 |
1.2k at £0.001 | David Mitchell 0.01% Ordinary B2 |
1.2k at £0.001 | Dominic Short 0.01% Ordinary B2 |
1.2k at £0.001 | Emma Vanderwolf 0.01% Ordinary B2 |
149 at £0.01 | Emma Vanderwolf 0.01% Ordinary A2 |
1.5k at £0.001 | Evan Carl Ritchie 0.01% Ordinary C2 |
1.5k at £0.001 | Jonathan Derek Smith 0.01% Ordinary C1 |
1.2k at £0.001 | Marisa Jerrison 0.01% Ordinary B2 |
1.2k at £0.001 | Martin Deegan 0.01% Ordinary B2 |
149 at £0.01 | Martin Deegan 0.01% Ordinary A2 |
1.5k at £0.001 | Maximillian Allan Turner 0.01% Ordinary C1 |
1.2k at £0.001 | Paul Newman 0.01% Ordinary B2 |
149 at £0.01 | Paul Newman 0.01% Ordinary A2 |
576 at £0.001 | Alan Bastey 0.00% Ordinary C2 |
576 at £0.001 | Andrew Wolff 0.00% Ordinary C2 |
576 at £0.001 | Anthony Dowdall 0.00% Ordinary C2 |
576 at £0.001 | Anthony Martin 0.00% Ordinary C2 |
576 at £0.001 | Chris Salmon 0.00% Ordinary C2 |
576 at £0.001 | Claire Atkinson 0.00% Ordinary C2 |
576 at £0.001 | David Mitchell 0.00% Ordinary C2 |
576 at £0.001 | Dominic Short 0.00% Ordinary C2 |
576 at £0.001 | Emma Vanderwolf 0.00% Ordinary C2 |
576 at £0.001 | Marisa Jerrison 0.00% Ordinary C2 |
576 at £0.001 | Martin Deegan 0.00% Ordinary C2 |
- | OTHER 0.00% - |
576 at £0.001 | Paul Newman 0.00% Ordinary C2 |
Year | 2014 |
---|---|
Turnover | £455,438,000 |
Gross Profit | £70,435,000 |
Net Worth | -£340,484,000 |
Cash | £35,757,000 |
Current Liabilities | £226,129,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
29 June 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 March 2018 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages) |
20 February 2018 | Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages) |
15 February 2018 | Appointment of a voluntary liquidator (3 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Declaration of solvency (6 pages) |
30 January 2018 | Statement of capital on 30 January 2018
|
30 January 2018 | Statement by Directors (1 page) |
30 January 2018 | Solvency Statement dated 26/01/18 (1 page) |
30 January 2018 | Resolutions
|
22 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
22 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with updates (9 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with updates (9 pages) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
18 July 2017 | Registration of charge 087936190001, created on 29 June 2017 (25 pages) |
18 July 2017 | Registration of charge 087936190001, created on 29 June 2017 (25 pages) |
4 July 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
5 June 2017 | Sub-division of shares on 31 March 2017 (14 pages) |
5 June 2017 | Sub-division of shares on 31 March 2017 (14 pages) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
20 April 2017 | Change of share class name or designation (2 pages) |
20 April 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Termination of appointment of Jonathan Kim Walden as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Martin John Block as a director on 31 March 2017 (1 page) |
19 April 2017 | Appointment of Robert Alan Butler as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Andrew Ronald Land as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Jonathan Kim Walden as a director on 31 March 2017 (1 page) |
19 April 2017 | Appointment of Robert Alan Butler as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Martin John Block as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Andrew Ronald Land as a director on 31 March 2017 (1 page) |
21 February 2017 | Resolutions
|
21 February 2017 | Resolutions
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
26 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (20 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (20 pages) |
21 September 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
21 September 2016 | Group of companies' accounts made up to 31 March 2016 (45 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
25 April 2016 | Resolutions
|
25 April 2016 | Resolutions
|
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Company name changed zenith leasedrive holdings LIMITED\certificate issued on 18/02/16
|
18 February 2016 | Company name changed zenith leasedrive holdings LIMITED\certificate issued on 18/02/16
|
18 January 2016 | Termination of appointment of Nicholas Timothy Turner as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Nicholas Timothy Turner as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Martin John Block as a director on 6 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Martin John Block as a director on 6 January 2016 (2 pages) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 August 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
18 August 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
21 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (35 pages) |
21 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (35 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
13 March 2015 | Second filing of SH01 previously delivered to Companies House
|
13 March 2015 | Second filing of SH01 previously delivered to Companies House
|
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (35 pages) |
26 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (35 pages) |
6 January 2015 | Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page) |
23 December 2014 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
23 December 2014 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
23 December 2014 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
23 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 August 2014 | Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page) |
24 April 2014 | Company name changed barcelona holdco LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Change of name notice (2 pages) |
24 April 2014 | Company name changed barcelona holdco LIMITED\certificate issued on 24/04/14
|
24 April 2014 | Change of name notice (2 pages) |
25 March 2014 | Registered office address changed from , 2 More London Riverside, London, SE1 2AP, United Kingdom on 25 March 2014 (3 pages) |
25 March 2014 | Registered office address changed from , 2 More London Riverside, London, SE1 2AP, United Kingdom on 25 March 2014 (3 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
18 March 2014 | Second filing of SH01 previously delivered to Companies House
|
18 March 2014 | Second filing of SH01 previously delivered to Companies House
|
14 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (3 pages) |
14 March 2014 | Appointment of Roderick Neil Graham as a director (4 pages) |
14 March 2014 | Appointment of Mr Timothy Peter Buchan as a director (4 pages) |
14 March 2014 | Appointment of Mr Mark Trevor Phillips as a director (3 pages) |
14 March 2014 | Appointment of Mr Mark Trevor Phillips as a director (3 pages) |
14 March 2014 | Appointment of Mr Timothy Peter Buchan as a director (4 pages) |
14 March 2014 | Appointment of Roderick Neil Graham as a director (4 pages) |
14 March 2014 | Appointment of Nicholas Timothy Turner as a director (4 pages) |
14 March 2014 | Appointment of Mr David Alan Bird as a director (3 pages) |
14 March 2014 | Appointment of Sarah Elizabeth Jones as a secretary (3 pages) |
14 March 2014 | Appointment of Jonathan Kim Walden as a director (4 pages) |
14 March 2014 | Appointment of Mr David Alan Bird as a director (3 pages) |
14 March 2014 | Appointment of Jonathan Kim Walden as a director (4 pages) |
14 March 2014 | Appointment of Nicholas Timothy Turner as a director (4 pages) |
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
17 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
17 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
17 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
27 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
27 November 2013 | Incorporation (20 pages) |
27 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
27 November 2013 | Incorporation (20 pages) |