Spinningfields
Manchester
Lancashire
M3 3EB
Director Name | Mr Gautam Giorgio Sahgal |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 06 March 2009(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
Director Name | Mr Elio Schiavo |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 April 2010(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
Director Name | Paolo Giuri |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 April 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 September 2015) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
Director Name | Mr Vincenzo Santelia |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 12 December 2012(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2015) |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Douglas Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Three Hedges Dungells Lane Yateley Hampshire GU46 6EY |
Director Name | Mr Gary Chuckna List |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 30 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2002) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Glenbrook Cavendish Road Weybridge Surrey KT13 0JX |
Director Name | Tom Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 August 2000) |
Role | Venture Capitalist |
Correspondence Address | 45 Elgin Crescent London W11 2JU |
Director Name | Linda Pancratz |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Connaught Four Winds Park Old Avenue St Georges Hill Weybridge Surrey KT13 0QA |
Director Name | Humphrey William Battcock |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 August 2000) |
Role | Venture Capitalist |
Correspondence Address | 20 Norham Road Oxford Oxfordshire OX2 6SF |
Secretary Name | Geraldine Bridget Caruana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 15 September 2012) |
Role | Company Director |
Correspondence Address | Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU |
Director Name | Malcolm Lindsay Gloak |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 2000) |
Role | Investment Banker |
Correspondence Address | Littlestone Cottage Bell Vale Lane Haslemere Surrey GU27 3DJ |
Director Name | Giacomo Casassa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2005) |
Role | Operation Officer |
Correspondence Address | Via Cardinal M Fossati Turin 2-10100 Italy |
Director Name | Fabio Cappelletti |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2002) |
Role | Lawyer |
Correspondence Address | Via Barozz 1 20122 Milano Italy |
Director Name | Angelo Novati |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 January 2004) |
Role | Chief Financial Officer |
Correspondence Address | Corso Vittorio Emanuele Ii Torino 92 10100 Italy |
Director Name | Paolo Marcattilj |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2002) |
Role | Management Officer |
Correspondence Address | Via Ariberto 8-20123 Milano Italy |
Director Name | Domenico Labianca |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2002) |
Role | Business & Credit Management |
Correspondence Address | Corso Torino 9 Rivoli 10098 Italy |
Director Name | Francesco Nigri |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2003) |
Role | Manager |
Correspondence Address | Vg Casalis N.28 - 10143 Torino Torino 10143 Italy |
Director Name | Marco Sala |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 2003) |
Role | Director Of Business Area Dire |
Correspondence Address | Via Parmigianino 14 Milan 20148 Foreign |
Director Name | Giovanni Rando Mazzarino |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 07 April 2003) |
Role | Processes And Systems Director |
Correspondence Address | Via Talucchi 25 Turin 10143 Italy |
Director Name | Pietro Scott Iovane |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 07 April 2003) |
Role | Group Controller Seat |
Correspondence Address | Via G.G. Mora 12 Milan 20123 Foreign |
Director Name | Ernesto Riccardo Mauri |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 September 2003) |
Role | Director Of Business Area Dire |
Correspondence Address | Via Pietro Mascagni , 20 Milan 20122 Foreign |
Director Name | Paulo Giuri |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Via Giacomo Medici ,26 Turin 10143 Italy |
Director Name | Fabrizio Grassi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 September 2003) |
Role | Chief Operating Officerof Seat |
Correspondence Address | C/O Seat P G Via C.Colombo 142 Rome 00147 Foreign |
Director Name | Paolo Ferrari |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 January 2004) |
Role | Operations Director |
Correspondence Address | 14a Abingdon Court Abingdon Villas London W8 6BS |
Director Name | Luca Majocchi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 June 2009) |
Role | Chief Executive Officer |
Correspondence Address | Via Degli Alberoni 13/A Turin Italy |
Director Name | Maurizia Squinzi |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2008) |
Role | Chief Financial Officer |
Correspondence Address | Via Bassi, 21 Trezzano Sul Naviglio (Mi) Italy |
Director Name | Giacomo Casassa |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2005(6 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 2006) |
Role | Operations Officer |
Correspondence Address | Via Cardinal M Fossati Turin 2-10100 Italy |
Director Name | Gian Luca Bruni |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2005(6 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | Via Pancaldo 98 37138 Verona Foreign |
Director Name | Ms Penelope Jane Holt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU |
Director Name | Stefano Collmann |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 November 2007(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 12 December 2012) |
Role | Head Of Finance |
Country of Residence | Italy |
Correspondence Address | Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU |
Director Name | Alberto Cappellini |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 June 2009(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2012) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.thomsonlocal.com |
---|
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
13.9m at £0.01 | Seat Pagine Gialle Italia Spa 99.59% Ordinary |
---|---|
18.9k at £0.01 | Seat Pagine Gialle Italia Spa 0.14% A Investment |
18.9k at £0.01 | Seat Pagine Gialle Italia Spa 0.14% B Investment |
18.9k at £0.01 | Seat Pagine Gialle Italia Spa 0.14% C Investment |
Year | 2014 |
---|---|
Turnover | £52,823,000 |
Gross Profit | £22,316,000 |
Net Worth | -£19,786,000 |
Cash | £8,716,000 |
Current Liabilities | £45,388,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2015 | Final Gazette dissolved following liquidation (1 page) |
28 July 2015 | Administrator's progress report to 18 June 2015 (13 pages) |
28 July 2015 | Administrator's progress report to 18 June 2015 (13 pages) |
26 June 2015 | Notice of move from Administration to Dissolution on 18 June 2015 (11 pages) |
26 June 2015 | Notice of move from Administration to Dissolution on 18 June 2015 (11 pages) |
11 March 2015 | Result of meeting of creditors (19 pages) |
11 March 2015 | Result of meeting of creditors (19 pages) |
26 January 2015 | Administrator's progress report to 1 January 2015 (19 pages) |
26 January 2015 | Administrator's progress report to 1 January 2015 (19 pages) |
26 January 2015 | Administrator's progress report to 1 January 2015 (19 pages) |
7 January 2015 | Notice of vacation of office by administrator (13 pages) |
7 January 2015 | Notice of vacation of office by administrator (13 pages) |
11 August 2014 | Administrator's progress report to 1 July 2014 (16 pages) |
11 August 2014 | Administrator's progress report to 1 July 2014 (16 pages) |
11 August 2014 | Administrator's progress report to 1 July 2014 (16 pages) |
8 August 2014 | Notice of extension of period of Administration (1 page) |
8 August 2014 | Notice of extension of period of Administration (1 page) |
17 March 2014 | Administrator's progress report to 13 February 2014 (18 pages) |
17 March 2014 | Administrator's progress report to 13 February 2014 (18 pages) |
11 October 2013 | Notice of deemed approval of proposals (1 page) |
11 October 2013 | Notice of deemed approval of proposals (1 page) |
7 October 2013 | Statement of affairs with form 2.14B (6 pages) |
7 October 2013 | Statement of affairs with form 2.14B (6 pages) |
1 October 2013 | Statement of administrator's proposal (46 pages) |
1 October 2013 | Statement of administrator's proposal (46 pages) |
20 August 2013 | Registered office address changed from Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from Thomson House 296 Farnborough Rd Farnborough Hampshire GU14 7NU on 20 August 2013 (2 pages) |
19 August 2013 | Appointment of an administrator (1 page) |
19 August 2013 | Appointment of an administrator (1 page) |
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2013 (19 pages) |
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2013 (19 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
17 January 2013 | Termination of appointment of Stefano Collmann as a director (1 page) |
17 January 2013 | Appointment of Mr Vincenzo Santelia as a director (2 pages) |
17 January 2013 | Appointment of Mr Vincenzo Santelia as a director (2 pages) |
17 January 2013 | Termination of appointment of Stefano Collmann as a director (1 page) |
16 October 2012 | Group of companies' accounts made up to 31 December 2011 (65 pages) |
16 October 2012 | Group of companies' accounts made up to 31 December 2011 (65 pages) |
24 September 2012 | Termination of appointment of Geraldine Caruana as a secretary (1 page) |
24 September 2012 | Termination of appointment of Geraldine Caruana as a secretary (1 page) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (6 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
20 June 2012 | Director's details changed for Gautam Giorgio Sahgal on 1 April 2012 (2 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Director's details changed for Gautam Giorgio Sahgal on 1 April 2012 (2 pages) |
20 June 2012 | Director's details changed for Gautam Giorgio Sahgal on 1 April 2012 (2 pages) |
25 May 2012 | Termination of appointment of Alberto Cappellini as a director (1 page) |
25 May 2012 | Termination of appointment of Alberto Cappellini as a director (1 page) |
9 May 2012 | Appointment of Paolo Giuri as a director (2 pages) |
9 May 2012 | Appointment of Paolo Giuri as a director (2 pages) |
8 May 2012 | Director's details changed for Gautam Giorgio Sahgal on 1 March 2012 (2 pages) |
8 May 2012 | Director's details changed for Gautam Giorgio Sahgal on 1 March 2012 (2 pages) |
8 May 2012 | Director's details changed for Gautam Giorgio Sahgal on 1 March 2012 (2 pages) |
13 September 2011 | Termination of appointment of Penelope Holt as a director (1 page) |
13 September 2011 | Termination of appointment of Penelope Holt as a director (1 page) |
8 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (8 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (53 pages) |
28 June 2011 | Group of companies' accounts made up to 31 December 2010 (53 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (52 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Appointment of Mr Elio Schiavo as a director (2 pages) |
15 April 2010 | Appointment of Mr Elio Schiavo as a director (2 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
20 October 2009 | Director's details changed for Alberto Cappellini on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Geraldine Bridget Caruana on 20 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Geraldine Bridget Caruana on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Alberto Cappellini on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Penny Jane Holt on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Penny Jane Holt on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Massimo Cristofori on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gautam Giorgio Sahgal on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stefano Collmann on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Massimo Cristofori on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Gautam Giorgio Sahgal on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Stefano Collmann on 20 October 2009 (2 pages) |
26 August 2009 | Appointment terminated director luca majocchi (1 page) |
26 August 2009 | Appointment terminated director luca majocchi (1 page) |
4 August 2009 | Director appointed alberto cappellini (2 pages) |
4 August 2009 | Director appointed alberto cappellini (2 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (48 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (48 pages) |
25 March 2009 | Director appointed gautam giorgio sahgal (2 pages) |
25 March 2009 | Director appointed gautam giorgio sahgal (2 pages) |
5 August 2008 | Director appointed massimo cristofori (2 pages) |
5 August 2008 | Director appointed massimo cristofori (2 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
4 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
16 May 2008 | Memorandum and Articles of Association (8 pages) |
16 May 2008 | Memorandum and Articles of Association (8 pages) |
23 April 2008 | Appointment terminated director maurizia squinzi (1 page) |
23 April 2008 | Appointment terminated director maurizia squinzi (1 page) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
7 April 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 14/06/07; no change of members (8 pages) |
18 July 2007 | Return made up to 14/06/07; no change of members (8 pages) |
31 March 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
31 March 2007 | Group of companies' accounts made up to 31 December 2006 (46 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (54 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (54 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Memorandum and Articles of Association (8 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Memorandum and Articles of Association (8 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
24 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
24 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Particulars of mortgage/charge (16 pages) |
10 June 2005 | Particulars of mortgage/charge (16 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
15 April 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
5 February 2005 | Resolutions
|
5 February 2005 | Resolutions
|
21 January 2005 | Particulars of mortgage/charge (11 pages) |
21 January 2005 | Particulars of mortgage/charge (11 pages) |
18 January 2005 | Particulars of property mortgage/charge (3 pages) |
18 January 2005 | Particulars of property mortgage/charge (3 pages) |
6 August 2004 | Return made up to 14/06/04; full list of members
|
6 August 2004 | Return made up to 14/06/04; full list of members
|
1 May 2004 | Particulars of mortgage/charge (7 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
25 March 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
25 March 2004 | Group of companies' accounts made up to 31 December 2003 (41 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
23 July 2003 | Return made up to 14/06/03; change of members (18 pages) |
23 July 2003 | Return made up to 14/06/03; change of members (18 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
5 July 2003 | Group of companies' accounts made up to 31 December 2002 (41 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
8 August 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
8 August 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
10 July 2002 | Resolutions
|
10 July 2002 | Ad 03/09/01--------- £ si [email protected] (7 pages) |
10 July 2002 | Ad 03/09/01--------- £ si [email protected] (7 pages) |
10 July 2002 | Resolutions
|
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members (18 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members (18 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
11 September 2001 | Auditor's resignation (2 pages) |
11 September 2001 | Auditor's resignation (2 pages) |
21 August 2001 | Auditor's resignation (2 pages) |
21 August 2001 | Auditor's resignation (2 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (14 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (14 pages) |
28 June 2001 | £ nc 139509/139530 13/06/01 (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
28 June 2001 | £ nc 139509/139530 13/06/01 (1 page) |
19 June 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
19 June 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2000 | Conve 01/08/00 (1 page) |
13 October 2000 | £ nc 100000/139509 01/08/00 (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Ad 01/08/00--------- £ si [email protected]=38957 £ ic 100000/138957 (6 pages) |
13 October 2000 | Ad 01/08/00--------- £ si [email protected]=38957 £ ic 100000/138957 (6 pages) |
13 October 2000 | Conve 01/08/00 (1 page) |
13 October 2000 | £ nc 100000/139509 01/08/00 (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
2 August 2000 | Ad 29/09/99--------- premium £ si [email protected] (2 pages) |
2 August 2000 | Ad 29/09/99--------- premium £ si [email protected] (2 pages) |
25 July 2000 | Return made up to 23/06/00; full list of members (13 pages) |
25 July 2000 | Return made up to 23/06/00; full list of members (13 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
9 September 1999 | Ad 30/07/99--------- £ si [email protected]=94786 £ ic 2/94788 (6 pages) |
9 September 1999 | Ad 30/07/99--------- £ si [email protected]=94786 £ ic 2/94788 (6 pages) |
3 September 1999 | Nc inc already adjusted 30/07/99 (1 page) |
3 September 1999 | S-div 30/07/99 (1 page) |
3 September 1999 | S-div 30/07/99 (1 page) |
3 September 1999 | Nc inc already adjusted 30/07/99 (1 page) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | New director appointed (3 pages) |
23 August 1999 | New director appointed (3 pages) |
23 August 1999 | New director appointed (3 pages) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 200 aldergate street, london, EC1A 4JJ (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 200 aldergate street, london, EC1A 4JJ (1 page) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
6 August 1999 | Particulars of mortgage/charge (12 pages) |
6 August 1999 | Particulars of mortgage/charge (12 pages) |
28 July 1999 | Company name changed watchgreen LIMITED\certificate issued on 28/07/99 (2 pages) |
28 July 1999 | Company name changed watchgreen LIMITED\certificate issued on 28/07/99 (2 pages) |
23 June 1999 | Incorporation (24 pages) |
23 June 1999 | Incorporation (24 pages) |