Company NameIntertek Nominees Limited
Company StatusActive
Company Number04958152
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 4 months ago)
Previous NamesArcadestamp Limited and Moody International Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Andrew Dunlop
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMr Jonathan Timmis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(9 years, 1 month after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameSimon Roger Wildig
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarum
Elgin Road
Weybridge
Surrey
KT13 8SN
Director NameKevin Charles Tanner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2003(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 2004)
RoleCompany Director
Correspondence Address14 Aradna Drive
Frenchs Forest
Sydney
New South Wales
2086
Director NameMark Perryman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2007)
RoleCompany Director
Correspondence Address9 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameMichael John Richard Lowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2006)
RoleChartered Accountant
Correspondence AddressThree Elms Maudlyn Park
Bramber
Steyning
West Sussex
BN44 3PS
Secretary NameMichael John Richard Lowe
NationalityBritish
StatusResigned
Appointed11 December 2003(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 2004)
RoleChartered Accountant
Correspondence AddressThree Elms Maudlyn Park
Bramber
Steyning
West Sussex
BN44 3PS
Secretary NameMark Perryman
NationalityBritish
StatusResigned
Appointed11 December 2003(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 2004)
RoleCompany Director
Correspondence Address9 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Secretary NameMr Martin Muir Fotheringham
NationalityBritish
StatusResigned
Appointed02 December 2004(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Upper Hartfield
East Sussex
TN7 4AL
Director NameMr Brendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melbury Road
London
W14 8AD
Director NameMr Martin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameMiss Alice Frances Burch
StatusResigned
Appointed10 November 2010(7 years after company formation)
Appointment Duration8 months (resigned 14 July 2011)
RoleCompany Director
Correspondence AddressHayworthe House Market Place
Haywards Heath
West Sussex
RH16 1DB
Secretary NameMs Margaret Louise Mellor
StatusResigned
Appointed14 July 2011(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 04 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Imtiaz Mohamed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(8 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMatthew Paul Skinner
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemoodyint.com
Telephone01372 370900
Telephone regionEsher

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Moody International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,216,491
Current Liabilities£248,144

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

2 May 2007Delivered on: 16 May 2007
Satisfied on: 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytrustee)

Classification: A composite debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2004Delivered on: 21 April 2004
Satisfied on: 2 May 2007
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cuckfield house, high street, cuckfield,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2004Delivered on: 7 April 2004
Satisfied on: 2 May 2007
Persons entitled: Close Investment Partners Limited (Security Trustee)

Classification: Trust debenture
Secured details: All monies due or to become due from any obligor to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h land and buildings owned by rcg-moody international limited at cuckfield house high street cuckfield west sussex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2020Full accounts made up to 31 December 2019 (28 pages)
20 August 2020Statement of company's objects (2 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Memorandum and Articles of Association (27 pages)
8 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (25 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (18 pages)
25 July 2017Full accounts made up to 31 December 2016 (18 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
5 January 2017Director's details changed for Mr Ross Mccluskey on 25 November 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Matthew Paul Skinner as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Ross Mccluskey as a director on 6 October 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(6 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(6 pages)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(7 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(7 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(7 pages)
21 February 2014Memorandum and Articles of Association (6 pages)
21 February 2014Memorandum and Articles of Association (6 pages)
2 December 2013Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages)
2 December 2013Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages)
13 November 2013Appointment of Mr Paul Moore as a director (2 pages)
13 November 2013Appointment of Mr Paul Moore as a director (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
2 July 2013Termination of appointment of Imtiaz Mohamed as a director (1 page)
2 July 2013Appointment of Matthew Paul Skinner as a director (2 pages)
2 July 2013Appointment of Matthew Paul Skinner as a director (2 pages)
2 July 2013Termination of appointment of Imtiaz Mohamed as a director (1 page)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 February 2013Termination of appointment of Joanne Hardy as a director (1 page)
7 February 2013Termination of appointment of Joanne Hardy as a director (1 page)
7 January 2013Appointment of Ms Fiona Maria Evans as a director (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Ms Fiona Maria Evans as a director (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
19 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 19 December 2012 (1 page)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages)
30 October 2012Company name changed moody international finance LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
30 October 2012Change of name notice (2 pages)
30 October 2012Company name changed moody international finance LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
30 October 2012Change of name notice (2 pages)
30 October 2012Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
24 July 2012Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
24 July 2012Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
24 July 2012Appointment of Thomas Andrew Dunlop as a director (2 pages)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
24 July 2012Appointment of Thomas Andrew Dunlop as a director (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
8 September 2011Full accounts made up to 31 December 2010 (15 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
20 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
20 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
2 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
15 December 2008Return made up to 10/11/08; full list of members (3 pages)
15 December 2008Return made up to 10/11/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield haywards heath west sussex RH17 5EL (1 page)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield haywards heath west sussex RH17 5EL (1 page)
6 August 2008Full accounts made up to 31 December 2007 (15 pages)
6 August 2008Full accounts made up to 31 December 2007 (15 pages)
14 December 2007Return made up to 10/11/07; no change of members (7 pages)
14 December 2007Return made up to 10/11/07; no change of members (7 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement documents 30/04/07
(5 pages)
24 May 2007Declaration of assistance for shares acquisition (11 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (11 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement documents 30/04/07
(5 pages)
24 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007Declaration of assistance for shares acquisition (14 pages)
24 May 2007Declaration of assistance for shares acquisition (11 pages)
24 May 2007Declaration of assistance for shares acquisition (14 pages)
24 May 2007Declaration of assistance for shares acquisition (11 pages)
24 May 2007Declaration of assistance for shares acquisition (11 pages)
24 May 2007Declaration of assistance for shares acquisition (11 pages)
23 May 2007Memorandum and Articles of Association (6 pages)
23 May 2007Memorandum and Articles of Association (6 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement other com bus 30/04/07
(5 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreement other com bus 30/04/07
(5 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2006Return made up to 10/11/06; full list of members (8 pages)
20 December 2006Return made up to 10/11/06; full list of members (8 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
13 December 2005Return made up to 10/11/05; full list of members (7 pages)
13 December 2005Return made up to 10/11/05; full list of members (7 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
5 October 2005Full accounts made up to 31 December 2004 (15 pages)
21 December 2004Return made up to 10/11/04; full list of members (8 pages)
21 December 2004Return made up to 10/11/04; full list of members (8 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Director resigned (1 page)
31 August 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
31 August 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
21 April 2004Particulars of mortgage/charge (29 pages)
21 April 2004Particulars of mortgage/charge (29 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
7 April 2004Particulars of mortgage/charge (15 pages)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 2004Registered office changed on 11/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 December 2003Company name changed arcadestamp LIMITED\certificate issued on 12/12/03 (2 pages)
12 December 2003Company name changed arcadestamp LIMITED\certificate issued on 12/12/03 (2 pages)
10 November 2003Incorporation (17 pages)
10 November 2003Incorporation (17 pages)