Burghclere
Newbury
RG20 9EQ
Director Name | Ms Rebecca Lynn Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 03 January 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Parkway Richfield Ohio 44286 United States |
Director Name | Mr Christopher Allen Chapman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 03 January 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Parkway Richfield Ohio 44286 United States |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Richard Antony Barber |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Roger Graham Raffell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Secretary Name | Roger Raffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2014) |
Role | Company Director |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | David Lyal Riemenschineider |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Springfield Chelmsford Essex CM2 5TH |
Director Name | Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Scott James Christie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Calvin Stuart Barnett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Ronald Philip Coill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Drive Richfield Ohio 44286 |
Director Name | Penelope Francene Dickos |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 July 2018) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 4205 Highlander Parkway Richfield Ohio 44286 United States |
Director Name | Mr Perry Charles |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2021) |
Role | Certified Public Accountant |
Country of Residence | England |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Mr Ike Charles Herman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2020) |
Role | Chief Operating Officer Eu And Asia Pacific |
Country of Residence | United States |
Correspondence Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | athoris.net |
---|
Registered Address | Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
1 at £1 | Clifford Thames (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £158,166 |
Gross Profit | -£2,114,467 |
Net Worth | -£9,705,114 |
Cash | £7,000 |
Current Liabilities | £319,262 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2016 | Delivered on: 5 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1.1 of the charge. Outstanding |
---|---|
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 2 September 2014 Persons entitled: Octopus Investments Limited Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 26 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 22 August 2014 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Outstanding |
6 July 2013 | Delivered on: 17 July 2013 Persons entitled: Octopus Investments Limited as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 July 2011 | Delivered on: 27 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (2 pages) |
4 August 2022 | Notification of Oec International Limited as a person with significant control on 28 July 2022 (2 pages) |
4 August 2022 | Cessation of Oec Europe Holdings Limited as a person with significant control on 28 July 2022 (1 page) |
12 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
10 January 2022 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
31 December 2021 | Statement by Directors (1 page) |
31 December 2021 | Solvency Statement dated 30/12/21 (1 page) |
31 December 2021 | Resolutions
|
31 December 2021 | Statement of capital on 31 December 2021
|
31 December 2021 | Statement of capital following an allotment of shares on 30 December 2021
|
8 October 2021 | Termination of appointment of Perry Charles as a director on 6 October 2021 (1 page) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 December 2020 | Appointment of Mr Christopher Allen Chapman as a director on 10 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Ike Charles Herman as a director on 10 December 2020 (1 page) |
15 December 2020 | Appointment of Ms Rebecca Lynn Smith as a director on 10 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Ronald Philip Coill as a director on 10 December 2020 (1 page) |
20 April 2020 | Termination of appointment of Scott James Christie as a director on 9 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Matthew Harrison Kane as a director on 9 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
3 February 2020 | Director's details changed for Mr Ike Charles Herman on 23 January 2020 (2 pages) |
18 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 October 2019 | Total exemption full accounts made up to 31 December 2018 (17 pages) |
18 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 April 2019 | Change of details for Oec Europe Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 August 2018 | Termination of appointment of Penelope Francene Dickos as a director on 25 July 2018 (1 page) |
3 August 2018 | Appointment of Mr Ike Charles Herman as a director on 25 July 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
20 April 2018 | Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
20 April 2018 | Change of details for Clifford Thames (Holdings) Limited as a person with significant control on 7 February 2018 (2 pages) |
20 April 2018 | Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH (1 page) |
13 April 2018 | Appointment of Penelope Francene Dickos as a director on 28 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Richard Mark West as a director on 28 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Perry Charles as a director on 28 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Calvin Stuart Barnett as a director on 28 March 2018 (1 page) |
7 February 2018 | Resolutions
|
7 February 2018 | Change of name notice (2 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
14 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
14 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
14 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
14 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
13 September 2017 | Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages) |
13 September 2017 | Appointment of Mr Ronald Philip Coill as a director on 30 June 2017 (2 pages) |
12 September 2017 | Current accounting period shortened from 30 March 2018 to 31 December 2017 (1 page) |
12 September 2017 | Current accounting period shortened from 30 March 2018 to 31 December 2017 (1 page) |
11 July 2017 | Satisfaction of charge 075990520007 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520003 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520004 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520004 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520005 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520002 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520006 in full (1 page) |
11 July 2017 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520005 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520002 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520003 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520007 in full (1 page) |
11 July 2017 | Satisfaction of charge 075990520006 in full (1 page) |
11 July 2017 | Satisfaction of charge 1 in full (1 page) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
16 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
16 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
16 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
16 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
16 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
16 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
5 July 2016 | Registration of charge 075990520007, created on 29 June 2016 (76 pages) |
5 July 2016 | Registration of charge 075990520007, created on 29 June 2016 (76 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 March 2016 | Registration of charge 075990520006, created on 24 March 2016 (76 pages) |
31 March 2016 | Registration of charge 075990520006, created on 24 March 2016 (76 pages) |
6 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages) |
6 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (20 pages) |
6 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
6 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (20 pages) |
6 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (40 pages) |
6 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
6 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
6 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages) |
26 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (29 pages) |
26 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
26 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
26 January 2015 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
26 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
31 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
31 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
11 September 2014 | Appointment of Scott James Christie as a director on 20 August 2014 (3 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Appointment of Calvin Stuart Barnett as a director on 20 August 2014 (3 pages) |
11 September 2014 | Termination of appointment of Roger Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Richard Antony Barber as a director on 20 August 2014 (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Resolutions
|
11 September 2014 | Termination of appointment of Roger Raffell as a secretary on 20 August 2014 (2 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Appointment of Scott James Christie as a director on 20 August 2014 (3 pages) |
11 September 2014 | Termination of appointment of Roger Graham Raffell as a director on 20 August 2014 (2 pages) |
11 September 2014 | Appointment of Richard Mark West as a director on 20 August 2014 (3 pages) |
11 September 2014 | Appointment of Calvin Stuart Barnett as a director on 20 August 2014 (3 pages) |
2 September 2014 | Registration of charge 075990520005, created on 20 August 2014 (71 pages) |
2 September 2014 | Registration of charge 075990520005, created on 20 August 2014 (71 pages) |
26 August 2014 | Registration of charge 075990520004, created on 20 August 2014 (73 pages) |
26 August 2014 | Registration of charge 075990520004, created on 20 August 2014 (73 pages) |
22 August 2014 | Registration of charge 075990520003, created on 20 August 2014 (70 pages) |
22 August 2014 | Registration of charge 075990520003, created on 20 August 2014 (70 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
14 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
14 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (11 pages) |
14 January 2014 | Audit exemption subsidiary accounts made up to 31 March 2013 (11 pages) |
9 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages) |
9 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
9 January 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (29 pages) |
9 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
17 July 2013 | Registration of charge 075990520002 (15 pages) |
17 July 2013 | Registration of charge 075990520002 (15 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Termination of appointment of David Riemenschineider as a director (1 page) |
21 February 2013 | Termination of appointment of David Riemenschineider as a director (1 page) |
16 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Appointment of David Lyal Riemenschineider as a director (3 pages) |
7 September 2011 | Appointment of David Lyal Riemenschineider as a director (3 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
8 June 2011 | Appointment of Roger Raffell as a secretary (3 pages) |
8 June 2011 | Appointment of Roger Raffell as a secretary (3 pages) |
8 June 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
8 June 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
8 June 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX on 8 June 2011 (2 pages) |
8 June 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
8 June 2011 | Appointment of Mr Richard Antony Barber as a director (3 pages) |
8 June 2011 | Appointment of Mr Roger Graham Raffell as a director (3 pages) |
8 June 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
8 June 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
8 June 2011 | Appointment of Mr Richard Antony Barber as a director (3 pages) |
8 June 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX on 8 June 2011 (2 pages) |
8 June 2011 | Current accounting period shortened from 30 April 2012 to 30 March 2012 (3 pages) |
8 June 2011 | Current accounting period shortened from 30 April 2012 to 30 March 2012 (3 pages) |
8 June 2011 | Termination of appointment of Christopher Mackie as a director (2 pages) |
8 June 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
8 June 2011 | Appointment of Mr Roger Graham Raffell as a director (3 pages) |
8 June 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX on 8 June 2011 (2 pages) |
3 June 2011 | Company name changed newincco 1100 LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed newincco 1100 LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Change of name notice (2 pages) |
11 April 2011 | Incorporation (53 pages) |
11 April 2011 | Incorporation (53 pages) |