13 Police Street
Manchester
Greater Manchester
M2 7LQ
Director Name | Mr Matthew James Garner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(24 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
Director Name | Peter Matthew Housego |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Claire Court Westfield Park Hatch End Middlesex HA5 4LB |
Director Name | Mr Bernard James Flood |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Aldborough Road South Seven Kings Ilford Essex IG3 8HR |
Secretary Name | Mr Bernard James Flood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Aldborough Road South Seven Kings Ilford Essex IG3 8HR |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 26 October 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Director Name | Sarah Maria Atkinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2001) |
Role | Facilities Manager |
Correspondence Address | 365 Saint Albans Road West Hatfield Hertfordshire AL10 9RU |
Director Name | Ms Susan Roche |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 May 2001) |
Role | Company Director And Chartered |
Country of Residence | England |
Correspondence Address | 32 Manor Way Guildford Surrey GU2 7RP |
Director Name | John Anthony Robert Bex |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2003) |
Role | Property Manager |
Correspondence Address | 48 West Side Rise Olney Buckinghamshire MK46 5HP |
Director Name | Cheryl May Alexander |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2003) |
Role | Facilities Manager |
Correspondence Address | 180 Devon Road Luton Bedfordshire LU2 0RL |
Director Name | John Collins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 October 2005) |
Role | Property Manager |
Correspondence Address | Bryher 65 Worlds End Lane Green St Green Orpington Kent BR6 6AF |
Director Name | Mr Richard Brian Goillon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2005) |
Role | Facilities Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rothschild Road Wing Leighton Buzzard Bedfordshire LU7 0NL |
Secretary Name | Stuart Antony Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 34 Butts End Gadebridge Hemel Hempstead Hertfordshire HP1 3JH |
Secretary Name | John Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | Bryher 65 Worlds End Lane Green St Green Orpington Kent BR6 6AF |
Director Name | Alan Platt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2007) |
Role | Consultant |
Correspondence Address | 7 Hambleton Close Oakham Leicestershire LE15 6FY |
Director Name | Howard Lyndon Crews |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 December 2012) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Playhatch Cottages Palyhatch Oxfordshire RG4 9QX |
Secretary Name | Howard Lyndon Crews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 December 2012) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Playhatch Cottages Palyhatch Oxfordshire RG4 9QX |
Director Name | Mr Derek James Morgan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 96 Beverley Way West Wimbledon London SW20 0AQ |
Director Name | Mr Robert Edward Bruce Allnutt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rye House Shenstone Hill Berkhamsted Hertfordshire HP4 2PA |
Director Name | Ms Xenia Walters |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Grange 10 Lockestone Close Weybridge Surrey KT13 8EF |
Director Name | Jane Fathers |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2015) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grosvenor Close Lichfield Staffordshire WS14 9SR |
Director Name | Mr Nicholas Norton Benbow |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS |
Director Name | Mr Giles Damian Hugh Hall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2014) |
Role | Director Of Services |
Country of Residence | England |
Correspondence Address | 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ |
Secretary Name | Mr Giles Damian Hall |
---|---|
Status | Resigned |
Appointed | 01 April 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ |
Director Name | Mr Neil Bisset |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Director Name | Mr Charles Owen Law |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 February 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Giuliano Santoro |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 October 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Joni Clair Berrisford-Kapon |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(20 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 May 2020) |
Role | Senior Property And Facilities Manager |
Country of Residence | England |
Correspondence Address | Britvic Plc Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ |
Director Name | Joanne Pearce |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2021) |
Role | Head Of Procurement And Estates |
Country of Residence | England |
Correspondence Address | Nhs Professionals Ltd Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ |
Director Name | Mr Duncan Edward Thompson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2022(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Melrose Oil Trading Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 June 2012) |
Correspondence Address | B.P. House Chertsey Road Sunbury-On-Thames Middlesex TW16 7BP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2014(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2016) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Registered Address | 1st Floor The Chambers 13 Police Street Manchester Greater Manchester M2 7LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
89.8k at £0.01 | Hewitt Bacon & Woodrow LTD 40.08% Ordinary A |
---|---|
11.1k at £0.01 | Regus (Hemel Hempstead) LTD 4.95% Ordinary A |
9k at £0.01 | Bp International LTD 4.03% Ordinary A |
7k at £0.01 | Harvard International 3.11% Ordinary A |
6.2k at £0.01 | Reald Europe LTD 2.79% Ordinary A |
35.6k at £0.01 | Britvic PLC 15.90% Ordinary A |
28.4k at £0.01 | Boston Scientific LTD 12.68% Ordinary A |
22.4k at £0.01 | Bam Construct LTD 10.00% Ordinary A |
4.1k at £0.01 | Consort Medical PLC 1.83% Ordinary A |
3.9k at £0.01 | Zurich Assurance LTD 1.74% Ordinary A |
3.3k at £0.01 | Transonics PLC 1.46% Ordinary A |
1.6k at £0.01 | N Computing 0.71% Ordinary A |
1.5k at £0.01 | Red Sky It 0.67% Ordinary A |
1 at £1 | Zurich Assurance LTD 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,045 |
Cash | £51,046 |
Current Liabilities | £72,040 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 July 2023 | Cessation of Zurich Assurance Ltd as a person with significant control on 12 July 2023 (1 page) |
12 July 2023 | Notification of a person with significant control statement (2 pages) |
3 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 February 2022 | Appointment of Mr Duncan Edward Thompson as a director on 24 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Charles Owen Law as a director on 24 February 2022 (1 page) |
25 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
16 March 2021 | Termination of appointment of Joanne Pearce as a director on 15 March 2021 (1 page) |
5 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
7 December 2020 | Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
4 December 2020 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page) |
18 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 May 2020 | Termination of appointment of Joni Clair Berrisford-Kapon as a director on 26 May 2020 (1 page) |
15 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
15 November 2019 | Appointment of Joanne Pearce as a director on 1 November 2019 (2 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 August 2019 | Appointment of Mr Joni Clair Berrisford-Kapon as a director on 21 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Nicholas Norton Benbow as a director on 26 February 2019 (1 page) |
12 August 2019 | Appointment of Mr Giuliano Santoro as a director on 1 August 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 February 2018 | Notification of Zurich Assurance Ltd as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
22 January 2018 | Withdrawal of a person with significant control statement on 22 January 2018 (2 pages) |
22 January 2018 | Notification of a person with significant control statement (2 pages) |
8 January 2018 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
5 January 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from , 125 London Wall, London, EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
16 February 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
16 February 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
16 February 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
16 February 2017 | 01/01/17 Statement of Capital gbp 2241.00 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 June 2016 | Termination of appointment of Jane Fathers as a director on 11 September 2015 (1 page) |
14 June 2016 | Termination of appointment of Jane Fathers as a director on 11 September 2015 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 January 2015 (18 pages) |
9 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 January 2015 (18 pages) |
9 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 January 2015 (18 pages) |
11 August 2015 | Termination of appointment of Neil Bisset as a director on 4 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Neil Bisset as a director on 4 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Charles Owen Law as a director on 4 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Neil Bisset as a director on 4 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Charles Owen Law as a director on 4 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Charles Owen Law as a director on 4 August 2015 (2 pages) |
16 January 2015 | Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Register inspection address has been changed to C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Secretary's details changed for Eps Secretaries Limited on 1 January 2015 (1 page) |
16 January 2015 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page) |
16 January 2015 | Secretary's details changed for Eps Secretaries Limited on 1 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Eps Secretaries Limited on 1 January 2015 (1 page) |
9 October 2014 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from , Lacon House 84 Theobald's Road, London, WC1X 8RW to Cannon Place 78 Cannon Street London EC4N 6AF on 9 October 2014 (1 page) |
11 September 2014 | Registered office address changed from 35 St Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QQ to Lacon House 84 Theobald's Road London WC1X 8RW on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from , 35 st Johns Road Boxmoor, Hemel Hempstead, Hertfordshire, HP1 1QQ to Cannon Place 78 Cannon Street London EC4N 6AF on 11 September 2014 (2 pages) |
1 May 2014 | Appointment of Mr Neil Bisset as a director (3 pages) |
1 May 2014 | Appointment of Mr Neil Bisset as a director (3 pages) |
1 May 2014 | Termination of appointment of Giles Hall as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Giles Hall as a director (2 pages) |
1 May 2014 | Appointment of Eps Secretaries Limited as a secretary (3 pages) |
1 May 2014 | Termination of appointment of Giles Hall as a director (2 pages) |
1 May 2014 | Termination of appointment of Giles Hall as a secretary (2 pages) |
1 May 2014 | Appointment of Eps Secretaries Limited as a secretary (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Termination of appointment of Howard Crews as a secretary (1 page) |
27 June 2013 | Appointment of Mr Giles Damian Hall as a secretary (1 page) |
27 June 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Termination of appointment of Howard Crews as a director (1 page) |
27 June 2013 | Termination of appointment of Howard Crews as a secretary (1 page) |
27 June 2013 | Appointment of Mr Giles Damian Hall as a secretary (1 page) |
27 June 2013 | Termination of appointment of Howard Crews as a director (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Appointment of Mr Giles Damian Hugh Hall as a director (2 pages) |
23 April 2013 | Appointment of Mr Giles Damian Hugh Hall as a director (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 August 2012 | Termination of appointment of Melrose Oil Trading Company Limited as a director (1 page) |
22 August 2012 | Termination of appointment of Melrose Oil Trading Company Limited as a director (1 page) |
10 August 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (8 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
18 July 2011 | Appointment of Nickolas Benbow as a director (2 pages) |
18 July 2011 | Appointment of Nickolas Benbow as a director (2 pages) |
12 July 2011 | Termination of appointment of Xenia Walters as a director (2 pages) |
12 July 2011 | Termination of appointment of Xenia Walters as a director (2 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 4 May 2011
|
3 May 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Termination of appointment of Derek Morgan as a director (1 page) |
21 March 2011 | Appointment of Jane Fathers as a director (2 pages) |
21 March 2011 | Appointment of Jane Fathers as a director (2 pages) |
21 March 2011 | Termination of appointment of Derek Morgan as a director (1 page) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 March 2010 | Director's details changed for Howard Lyndon Crews on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Howard Lyndon Crews on 1 January 2010 (2 pages) |
30 March 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Howard Lyndon Crews on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Melrose Oil Trading Company Limited on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Melrose Oil Trading Company Limited on 1 January 2010 (2 pages) |
30 March 2010 | Director's details changed for Melrose Oil Trading Company Limited on 1 January 2010 (2 pages) |
17 March 2010 | Termination of appointment of Robert Allnutt as a director (2 pages) |
17 March 2010 | Termination of appointment of Robert Allnutt as a director (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
29 June 2009 | Director appointed robert edward bruce allnutt (1 page) |
29 June 2009 | Director appointed xenia walters (6 pages) |
29 June 2009 | Director appointed robert edward bruce allnutt (1 page) |
29 June 2009 | Director appointed xenia walters (6 pages) |
23 March 2009 | Return made up to 01/01/09; full list of members (5 pages) |
23 March 2009 | Return made up to 01/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 01/01/08; full list of members (5 pages) |
23 January 2009 | Return made up to 01/01/08; full list of members (5 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (10 pages) |
22 January 2009 | Full accounts made up to 31 December 2007 (10 pages) |
29 May 2008 | Full accounts made up to 31 December 2006 (11 pages) |
29 May 2008 | Full accounts made up to 31 December 2006 (11 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 01/01/07; no change of members (7 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 01/01/07; no change of members (7 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 September 2006 | Return made up to 01/01/06; full list of members (7 pages) |
5 September 2006 | Return made up to 01/01/06; full list of members (7 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 01/01/05; full list of members (8 pages) |
8 June 2005 | Return made up to 01/01/05; full list of members (8 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New secretary appointed (1 page) |
7 July 2004 | New secretary appointed (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: chertsey road sunbury on thames middlesex TW16 7BP (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: chertsey road, sunbury on thames, middlesex, TW16 7BP (1 page) |
9 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 March 2004 | Secretary's particulars changed (1 page) |
13 March 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear way, hemel hempstead, hertfordshire HP2 4UL (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: breakspear way hemel hempstead hertfordshire HP2 4UL (1 page) |
1 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
1 February 2004 | Return made up to 01/01/04; full list of members (7 pages) |
19 January 2004 | Memorandum and Articles of Association (21 pages) |
19 January 2004 | Memorandum and Articles of Association (21 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
8 February 2002 | Return made up to 08/01/02; full list of members (7 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
30 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 January 2000 | Return made up to 08/01/00; full list of members (7 pages) |
29 January 2000 | Return made up to 08/01/00; full list of members (7 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
2 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
2 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 April 1999 | Ad 08/01/99--------- £ si [email protected]=2239 £ si 1@1=1 £ ic 1/2241 (2 pages) |
16 April 1999 | Ad 08/01/99--------- £ si [email protected]=2239 £ si 1@1=1 £ ic 1/2241 (2 pages) |
8 January 1999 | Incorporation (30 pages) |
8 January 1999 | Incorporation (30 pages) |