Sheffield
S9 1XT
Secretary Name | Mr Jonathan Maxted |
---|---|
Status | Current |
Appointed | 30 July 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr Jonathan Maxted |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr David Isaacs |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2023(9 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Ms Niamh Maria Buckley |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(9 years, 11 months after company formation) |
Appointment Duration | 3 days |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr Garry Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Partner In A Private Equity Firm |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Director Name | Mr Darren William Forshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Partner In A Private Equity Firm |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Director Name | Mr Peter John Yendell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds LS1 4BF |
Director Name | Mr Mathew William Deering |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds LS1 4BF |
Director Name | Mr Robert Rolph Baldrey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds LS1 4BF |
Director Name | Mr John Stephen Burkill |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds LS1 4BF |
Director Name | Mr Stephen Haworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 December 2022) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds LS1 4BF |
Director Name | Mr John Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Whitehall Quay Leeds LS1 4BF |
Director Name | Mr John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Secretary Name | Mrs Lorna Kathleen Mendelsohn |
---|---|
Status | Resigned |
Appointed | 10 November 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Stephen Thomson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 July 2020) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Andrew Ross |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitehall Quay Leeds LS1 4BF |
Director Name | Mr Kenneth Andrew Williamson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 June 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | K House Sheffield Business Park Europa Link Sheffield S9 1XU |
Director Name | Mr Gary Martin Stokes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
Director Name | Mr James Christopher Michael Woolley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 12 King Street Leeds LS1 2HL |
Website | www.endlessllp.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3700101 |
Telephone region | Unknown |
Registered Address | 1st Floor 1 Europa Drive Sheffield S9 1XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Outstanding |
---|---|
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Particulars: L/H property k/a 16A crawfordsburn road newtownards county down. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 29 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The property known as 8 trench road, hydepark, mallusk, newtownabbey, comprised in folio no AN28700L county antrim and held under indenture of lease dated the 15TH day of march 1991 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate adjacent to 8 trench road, hydepark industrial estate, mallusk, newtownabbey, comprised in folio no AN30433L county antrim and held under indenture of lease dated the 26TH day of august 1993 and made between chessbourne international limited (1) john heath & co limited (2).. the leasehold property situate at 16A crawfordsburn road, newtownards, county down comprised in and demised by indenture of lease dated the 12TH day of august 1994 and made between northern engineering enterprises limited (1) secretary of state for the environment (2) for the term of twenty-five (25) years from the 20TH day of june 1994 subject as therein (as registered in the registry of deeds on the 6TH day of september 1994, serial number 1994-120-033). Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD for Itself and in Its Capacity as Security Trustee Classification: A registered charge Particulars: The freehold land known as "software stationery specialists", wheatfield way, hinckley, LE10 1YG. Title number LT244150.. The leasehold land known as lexicon house, midleton road, guildford, GU2 8XP. Title number SY820787.. The leasehold land known as dorcan 300, murdoch road, dorcan, swindon SN3 5HY. Title number WT307925.. For more details please refer to the instrument. Outstanding |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
22 December 2020 | Delivered on: 22 December 2020 Persons entitled: Bz Commercial Finance Designated Activity Company as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
25 June 2015 | Delivered on: 30 June 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Outstanding |
25 June 2015 | Delivered on: 30 June 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Agent Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Endless LLP in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Ares Capital Europe Limited in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
15 August 2014 | Delivered on: 16 August 2014 Persons entitled: Endless LLP (As Security Trustee) Classification: A registered charge Outstanding |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (53 pages) |
---|---|
11 January 2021 | Change of details for Endless Iii (Gp) Llp as a person with significant control on 22 December 2020 (2 pages) |
7 January 2021 | Change of details for Endless Llp as a person with significant control on 22 December 2020 (2 pages) |
7 January 2021 | Cessation of Endless Ii Gp Llp as a person with significant control on 22 December 2020 (1 page) |
7 January 2021 | Notification of Endless Iii (Gp) Llp as a person with significant control on 22 December 2020 (2 pages) |
7 January 2021 | Cessation of Endless Iii General Partner Llp as a person with significant control on 22 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Gary Martin Stokes as a director on 1 January 2021 (2 pages) |
22 December 2020 | Registration of charge 090604940016, created on 22 December 2020 (62 pages) |
26 August 2020 | Registered office address changed from 1st Floor 1 Europa Drive Sheffield S9 1XT England to 1st Floor 1 Europa Drive Sheffield S9 1XT on 26 August 2020 (1 page) |
25 August 2020 | Registered office address changed from K House Sheffield Business Park Europa Link Sheffield S9 1XU to 1st Floor 1 Europa Drive Sheffield S9 1XT on 25 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Jonathan Maxted as a secretary on 30 July 2020 (2 pages) |
10 August 2020 | Termination of appointment of Stephen Thomson as a director on 30 July 2020 (1 page) |
10 August 2020 | Termination of appointment of Lorna Kathleen Mendelsohn as a secretary on 30 July 2020 (1 page) |
12 June 2020 | Termination of appointment of Kenneth Andrew Williamson as a director on 11 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 28 May 2020 with updates (7 pages) |
17 October 2019 | Termination of appointment of Mathew William Deering as a director on 4 October 2019 (1 page) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (51 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with updates (7 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with updates (7 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
28 June 2017 | Appointment of Mr Kenneth Andrew Williamson as a director on 19 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Kenneth Andrew Williamson as a director on 19 June 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 28 May 2017 with updates (15 pages) |
11 June 2017 | Confirmation statement made on 28 May 2017 with updates (15 pages) |
11 May 2017 | Termination of appointment of Garry Wilson as a director on 28 April 2017 (1 page) |
11 May 2017 | Appointment of Mr Andrew Ross as a director on 28 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Garry Wilson as a director on 28 April 2017 (1 page) |
11 May 2017 | Appointment of Mr Andrew Ross as a director on 28 April 2017 (2 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
12 August 2016 | Appointment of Mr Stephen Thomson as a director on 1 August 2016 (2 pages) |
28 June 2016 | Termination of appointment of John Andrew Walter Samuel as a director on 27 May 2016 (1 page) |
28 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Termination of appointment of John Andrew Walter Samuel as a director on 27 May 2016 (1 page) |
11 May 2016 | Satisfaction of charge 090604940011 in full (4 pages) |
11 May 2016 | Satisfaction of charge 090604940013 in full (4 pages) |
11 May 2016 | Satisfaction of charge 090604940011 in full (4 pages) |
11 May 2016 | Satisfaction of charge 090604940012 in full (4 pages) |
11 May 2016 | Satisfaction of charge 090604940012 in full (4 pages) |
11 May 2016 | Satisfaction of charge 090604940013 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940015 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940014 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940015 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940008 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940010 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940014 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940008 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940009 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940009 in full (4 pages) |
28 April 2016 | Satisfaction of charge 090604940010 in full (4 pages) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Stephen Haworth on 13 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Robert Rolph Baldrey as a director on 13 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Peter John Yendell as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Garry Wilson as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of Peter John Yendell as a director on 1 April 2016 (1 page) |
14 April 2016 | Appointment of Mr Garry Wilson as a director on 1 April 2016 (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
29 January 2016 | Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (2 pages) |
29 January 2016 | Termination of appointment of John Stephen Burkill as a director on 18 December 2015 (2 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (50 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
30 June 2015 | Registration of charge 090604940014, created on 25 June 2015 (28 pages) |
30 June 2015 | Registration of charge 090604940015, created on 25 June 2015 (30 pages) |
30 June 2015 | Registration of charge 090604940014, created on 25 June 2015 (28 pages) |
30 June 2015 | Registration of charge 090604940015, created on 25 June 2015 (30 pages) |
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
30 April 2015 | Registration of charge 090604940005, created on 24 April 2015 (69 pages) |
30 April 2015 | Registration of charge 090604940005, created on 24 April 2015 (69 pages) |
29 April 2015 | Registration of charge 090604940004, created on 24 April 2015 (63 pages) |
29 April 2015 | Registration of charge 090604940004, created on 24 April 2015 (63 pages) |
28 April 2015 | Registration of charge 090604940011, created on 24 April 2015 (49 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
28 April 2015 | Registration of charge 090604940013, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 090604940003, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 090604940008, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 090604940010, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 090604940007, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 090604940003, created on 24 April 2015 (76 pages) |
28 April 2015 | Registration of charge 090604940012, created on 24 April 2015 (44 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
28 April 2015 | Registration of charge 090604940008, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 090604940011, created on 24 April 2015 (49 pages) |
28 April 2015 | Registration of charge 090604940007, created on 24 April 2015 (54 pages) |
28 April 2015 | Registration of charge 090604940009, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 090604940009, created on 24 April 2015 (41 pages) |
28 April 2015 | Registration of charge 090604940012, created on 24 April 2015 (44 pages) |
28 April 2015 | Registration of charge 090604940006, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 090604940013, created on 24 April 2015 (51 pages) |
28 April 2015 | Registration of charge 090604940010, created on 24 April 2015 (69 pages) |
28 April 2015 | Registration of charge 090604940006, created on 24 April 2015 (51 pages) |
27 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
27 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Resolutions
|
24 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 March 2015 | Termination of appointment of John Samuel as a director on 27 October 2014 (1 page) |
12 March 2015 | Termination of appointment of John Samuel as a director on 27 October 2014 (1 page) |
19 November 2014 | Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 10 November 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Lorna Kathleen Mendelsohn as a secretary on 10 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Samuel as a director on 1 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Samuel as a director on 1 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom to K House Sheffield Business Park Europa Link Sheffield S9 1XU on 18 November 2014 (1 page) |
18 November 2014 | Appointment of Mr John Samuel as a director on 1 November 2014 (2 pages) |
13 November 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
29 October 2014 | Registration of charge 090604940002, created on 28 October 2014 (45 pages) |
29 October 2014 | Registration of charge 090604940002, created on 28 October 2014 (45 pages) |
27 October 2014 | Appointment of Mr John Samuel as a director on 27 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr John Stephen Burkill as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Darren William Forshaw as a director on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr John Samuel as a director on 27 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Andrew Peter Gale as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr John Stephen Burkill as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Darren William Forshaw as a director on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Stephen Haworth as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Andrew Peter Gale as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Garry Wilson as a director on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Robert Rolph Baldrey as a director on 24 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Garry Wilson as a director on 24 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Stephen Haworth as a director on 24 October 2014 (2 pages) |
5 September 2014 | Change of share class name or designation (2 pages) |
5 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Change of share class name or designation (2 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
16 August 2014 | Registration of charge 090604940001, created on 15 August 2014 (25 pages) |
16 August 2014 | Registration of charge 090604940001, created on 15 August 2014 (25 pages) |
6 August 2014 | Appointment of Mr Mathew William Deering as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Peter John Yendell as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Mathew William Deering as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Mathew William Deering as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Peter John Yendell as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Peter John Yendell as a director on 5 August 2014 (2 pages) |
29 July 2014 | Company name changed newco 123 LIMITED\certificate issued on 29/07/14
|
29 July 2014 | Company name changed newco 123 LIMITED\certificate issued on 29/07/14 (3 pages) |
28 May 2014 | Incorporation
|
28 May 2014 | Incorporation
|
28 May 2014 | Incorporation
|