Optimum House, Clippers Quay
Salford
M50 3XP
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Closed |
Appointed | 24 September 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 October 2023) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2022(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Ian Howard Howitt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Spinney Mill Lane Rainhill Prescot Merseyside L35 6NG |
Director Name | Mr Jonathan Adam Charles Stuttard Greaves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stoney Hill House Rock Hill London SE26 6SW |
Director Name | Richard Jeremy Archer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Upper St. Dennis Farm Honington Shipston On Stour Warwickshire CV36 5EL |
Secretary Name | Karim Nath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39a Plover Way Surrey Quays London SE16 1TS |
Secretary Name | Richard Jeremy Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Peat House 2 Cornwall Street Birmingham West Midlands B3 2DL |
Director Name | Mr Richard Alec Preece |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2001) |
Role | Secretary |
Correspondence Address | 3 Moorings Close Parkgate South Wirral CH64 6TL Wales |
Director Name | Mr Robert Graham Kilner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 11 The Limes Culcheth Warrington Cheshire WA3 4HE |
Director Name | Mr John Roger Jones |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Suncliffe Drive Kenilworth Warwickshire CV8 1FH |
Director Name | John Handley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | Brook Cottage Brinsea Batch, Congresbury Bristol BS49 5JP |
Director Name | Mr Ryan James Henry Robson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 September 2000) |
Role | Venture Capitalist |
Correspondence Address | 24 Bucharest Road London SW18 3AR |
Director Name | James Kenneth Alexander Barbour Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2001) |
Role | Venture Capitalist |
Correspondence Address | 54 Lysias Road London SW12 8PB |
Secretary Name | Mr Richard Alec Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | 3 Moorings Close Parkgate South Wirral CH64 6TL Wales |
Director Name | Robert Jordan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ledgewood Ryland Road Barford Warwick Warwickshire CV35 8BY |
Director Name | Sir Michael Thomas Lyons |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 September 2003) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hartopp Road Four Oaks Sutton Coldfield West Midlands B74 2QR |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2006) |
Role | Chartered Secretary |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Deputy Company Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mr Carl Sjogren |
---|---|
Status | Resigned |
Appointed | 30 July 2010(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Christine Ann Shaw |
---|---|
Status | Resigned |
Appointed | 17 June 2011(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Giles Stewart Pearson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 20 June 2016(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr David Mawson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 December 2019) |
Role | Regional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Website | mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
35.3m at £0.01 | Mrbl LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,783,000 |
Current Liabilities | £40,265,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
24 May 2000 | Delivered on: 2 June 2000 Satisfied on: 2 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 May 2000 | Delivered on: 26 May 2000 Satisfied on: 6 October 2001 Persons entitled: Gresham Trust PLC as Trustee (The "Trustee") for Itself and the Holders of the Loan Notes Fromtime to Time Classification: Debenture Secured details: All present and future liabilities of the company pursuant to the loan note instrument and/or the debenture to the holders from time to time of the loan notes issued pursuant to the loan note instrument together with all costs charges and expenses on a full indemnity basis incurred by the trustee in the protection preservation and enforcement of its respective rights in relation thereto. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 June 2020 | Full accounts made up to 30 June 2019 (21 pages) |
---|---|
29 April 2020 | Change of details for Mrbl Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Mark Whittaker as a director on 24 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of David Mawson as a director on 20 December 2019 (1 page) |
7 October 2019 | Appointment of Mr David Mawson as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
4 April 2019 | Full accounts made up to 30 June 2018 (21 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
15 August 2018 | Appointment of Mr Lee Howard as a director on 13 August 2018 (2 pages) |
15 August 2018 | Termination of appointment of Jeremy Mark Williams as a director on 13 August 2018 (1 page) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | Full accounts made up to 30 June 2017 (23 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
7 April 2017 | Full accounts made up to 30 June 2015 (18 pages) |
7 April 2017 | Full accounts made up to 30 June 2015 (18 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (21 pages) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 20 June 2016 (1 page) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
6 August 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
1 July 2016 | Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Bethan Melges as a secretary on 20 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016 (2 pages) |
9 June 2016 | Appointment of Mr Jeremy Mark Williams as a director on 29 February 2016 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
19 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 October 2015 (1 page) |
19 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
19 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 19 October 2015 (1 page) |
19 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (65 pages) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
6 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages) |
6 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
6 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages) |
6 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (65 pages) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director (2 pages) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director (2 pages) |
7 August 2013 | Full accounts made up to 30 September 2012 (18 pages) |
7 August 2013 | Full accounts made up to 30 September 2012 (18 pages) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
14 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
7 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
21 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
21 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
21 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
21 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
3 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (19 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
13 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
8 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
8 November 2011 | Termination of appointment of Carl Sjogren as a secretary (1 page) |
18 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
18 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Appointment of Ms Amanda Jane Emilia Massie as a director (2 pages) |
10 October 2011 | Appointment of Ms Amanda Jane Emilia Massie as a director (2 pages) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
15 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (17 pages) |
3 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
3 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
23 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
23 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
23 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
9 June 2010 | Full accounts made up to 31 July 2009 (14 pages) |
9 June 2010 | Full accounts made up to 31 July 2009 (14 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
6 June 2009 | Full accounts made up to 31 July 2008 (13 pages) |
6 June 2009 | Full accounts made up to 31 July 2008 (13 pages) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
4 June 2009 | Appointment terminated secretary catherine engmann (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
4 June 2009 | Secretary appointed ms kelly lee (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page) |
9 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Location of debenture register (1 page) |
11 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
11 February 2008 | Location of register of members (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: west hall parvis road west byfleet surrey KT14 6EZ (1 page) |
11 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
6 February 2008 | Memorandum and Articles of Association (56 pages) |
6 February 2008 | Memorandum and Articles of Association (56 pages) |
1 February 2008 | Company name changed mouchel parkman dormant holdings LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed mouchel parkman dormant holdings LIMITED\certificate issued on 01/02/08 (2 pages) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
8 August 2006 | Secretary's particulars changed (1 page) |
8 August 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Company name changed parkman group LIMITED\certificate issued on 31/07/06 (2 pages) |
31 July 2006 | Company name changed parkman group LIMITED\certificate issued on 31/07/06 (2 pages) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
15 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
25 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
15 July 2005 | New secretary appointed (3 pages) |
15 July 2005 | New secretary appointed (3 pages) |
6 July 2005 | Re-registration of Memorandum and Articles (56 pages) |
6 July 2005 | Resolutions
|
6 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2005 | Re-registration of Memorandum and Articles (56 pages) |
6 July 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2005 | Application for reregistration from PLC to private (1 page) |
6 July 2005 | Resolutions
|
6 July 2005 | Application for reregistration from PLC to private (1 page) |
22 March 2005 | Full accounts made up to 31 July 2004 (20 pages) |
22 March 2005 | Full accounts made up to 31 July 2004 (20 pages) |
27 January 2005 | Return made up to 21/01/05; no change of members (7 pages) |
27 January 2005 | Return made up to 21/01/05; no change of members (7 pages) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
21 September 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
21 September 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
26 February 2004 | Return made up to 21/01/04; bulk list available separately (8 pages) |
26 February 2004 | Return made up to 21/01/04; bulk list available separately (8 pages) |
23 December 2003 | Group of companies' accounts made up to 31 March 2003 (45 pages) |
23 December 2003 | Group of companies' accounts made up to 31 March 2003 (45 pages) |
24 October 2003 | Ad 29/09/03--------- £ si [email protected]=10 £ ic 352664/352674 (2 pages) |
24 October 2003 | Ad 29/09/03--------- £ si [email protected]=10 £ ic 352664/352674 (2 pages) |
9 October 2003 | Ad 26/09/03--------- £ si [email protected]=15 £ ic 352649/352664 (2 pages) |
9 October 2003 | Ad 26/09/03--------- £ si [email protected]=15 £ ic 352649/352664 (2 pages) |
6 October 2003 | Ad 26/09/03--------- £ si [email protected]=235 £ ic 351712/351947 (2 pages) |
6 October 2003 | Ad 26/09/03--------- £ si [email protected]=258 £ ic 352391/352649 (6 pages) |
6 October 2003 | Ad 26/09/03--------- £ si [email protected]=258 £ ic 352391/352649 (6 pages) |
6 October 2003 | Ad 26/09/03--------- £ si [email protected]=444 £ ic 351947/352391 (2 pages) |
6 October 2003 | Ad 26/09/03--------- £ si [email protected]=235 £ ic 351712/351947 (2 pages) |
6 October 2003 | Ad 26/09/03--------- £ si [email protected]=444 £ ic 351947/352391 (2 pages) |
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | New director appointed (3 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: knights house 2 parade sutton coldfield west midlands B72 1PH (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: knights house 2 parade sutton coldfield west midlands B72 1PH (1 page) |
17 September 2003 | Ad 09/09/03--------- £ si [email protected]=1 £ ic 351711/351712 (2 pages) |
17 September 2003 | Ad 09/09/03--------- £ si [email protected]=1 £ ic 351711/351712 (2 pages) |
19 August 2003 | Ad 01/08/03-01/08/03 £ si [email protected]=7 £ ic 351704/351711 (2 pages) |
19 August 2003 | Ad 01/08/03-01/08/03 £ si [email protected]=7 £ ic 351704/351711 (2 pages) |
5 July 2003 | Director's particulars changed (1 page) |
5 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
13 May 2003 | Statement of affairs (128 pages) |
13 May 2003 | Statement of affairs (128 pages) |
13 May 2003 | Ad 14/04/03--------- £ si [email protected]=1099 £ ic 350605/351704 (2 pages) |
13 May 2003 | Ad 14/04/03--------- £ si [email protected]=1099 £ ic 350605/351704 (2 pages) |
13 March 2003 | Return made up to 21/01/03; bulk list available separately
|
13 March 2003 | Return made up to 21/01/03; bulk list available separately
|
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (68 pages) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (68 pages) |
12 September 2002 | Ad 05/09/02--------- £ si [email protected]=10 £ ic 350594/350604 (2 pages) |
12 September 2002 | Ad 05/09/02--------- £ si [email protected]=10 £ ic 350594/350604 (2 pages) |
8 August 2002 | Ad 02/08/02--------- £ si [email protected]=12 £ ic 350582/350594 (2 pages) |
8 August 2002 | Ad 02/08/02--------- £ si [email protected]=12 £ ic 350582/350594 (2 pages) |
11 July 2002 | Amending m&a (46 pages) |
11 July 2002 | Amending m&a (46 pages) |
5 April 2002 | New director appointed (3 pages) |
5 April 2002 | New director appointed (3 pages) |
20 February 2002 | Return made up to 21/01/02; bulk list available separately
|
20 February 2002 | Return made up to 21/01/02; bulk list available separately
|
13 December 2001 | Ad 06/12/01--------- £ si [email protected]=542 £ ic 350000/350542 (2 pages) |
13 December 2001 | Ad 06/12/01--------- £ si [email protected]=542 £ ic 350000/350542 (2 pages) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Director's particulars changed (1 page) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2001 | Location of register of members (1 page) |
9 August 2001 | Location of register of members (1 page) |
2 August 2001 | Ad 05/07/01--------- £ si [email protected]=80000 £ ic 270000/350000 (2 pages) |
2 August 2001 | Ad 05/07/01--------- £ si [email protected]=80000 £ ic 270000/350000 (2 pages) |
19 July 2001 | Ad 05/07/01--------- £ si [email protected]=269250 £ ic 750/270000 (4 pages) |
19 July 2001 | Ad 05/07/01--------- £ si [email protected]=269250 £ ic 750/270000 (4 pages) |
9 July 2001 | Nc inc already adjusted 28/06/01 (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
9 July 2001 | Resolutions
|
9 July 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 July 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 July 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
9 July 2001 | £ ic 406000/750 04/07/01 £ sr 405250@1=405250 (1 page) |
9 July 2001 | Nc inc already adjusted 28/06/01 (1 page) |
9 July 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
9 July 2001 | £ ic 406000/750 04/07/01 £ sr 405250@1=405250 (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
3 July 2001 | Listing of particulars (85 pages) |
3 July 2001 | Listing of particulars (85 pages) |
28 June 2001 | Auditor's report (6 pages) |
28 June 2001 | Declaration on reregistration from private to PLC (1 page) |
28 June 2001 | Re-registration of Memorandum and Articles (61 pages) |
28 June 2001 | Balance Sheet (19 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Auditor's report (6 pages) |
28 June 2001 | Balance Sheet (19 pages) |
28 June 2001 | Re-registration of Memorandum and Articles (61 pages) |
28 June 2001 | Auditor's statement (6 pages) |
28 June 2001 | Declaration on reregistration from private to PLC (1 page) |
28 June 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Auditor's statement (6 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Application for reregistration from private to PLC (1 page) |
28 June 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 June 2001 | Application for reregistration from private to PLC (1 page) |
28 June 2001 | Resolutions
|
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (3 pages) |
14 April 2001 | Auditor's resignation (1 page) |
14 April 2001 | Auditor's resignation (1 page) |
2 April 2001 | Company name changed flete LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed flete LIMITED\certificate issued on 02/04/01 (2 pages) |
2 March 2001 | Return made up to 21/01/01; full list of members (12 pages) |
2 March 2001 | Return made up to 21/01/01; full list of members (12 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: 5TH floor cunard building, water street liverpool merseyside L3 1ES (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 5TH floor cunard building, water street liverpool merseyside L3 1ES (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
2 June 2000 | Particulars of mortgage/charge (8 pages) |
2 June 2000 | Particulars of mortgage/charge (8 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 10 old bailey london EC4M 7NG (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 10 old bailey london EC4M 7NG (1 page) |
30 May 2000 | Ad 24/05/00--------- £ si 405000@1=405000 £ si [email protected]=900 £ ic 100/406000 (4 pages) |
30 May 2000 | Ad 24/05/00--------- £ si 405000@1=405000 £ si [email protected]=900 £ ic 100/406000 (4 pages) |
26 May 2000 | Particulars of mortgage/charge (15 pages) |
26 May 2000 | Particulars of mortgage/charge (15 pages) |
8 May 2000 | Nc inc already adjusted 18/04/00 (1 page) |
8 May 2000 | Nc inc already adjusted 18/04/00 (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Ad 07/04/00--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | S-div 07/04/00 (1 page) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Ad 07/04/00--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | S-div 07/04/00 (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed;new director appointed (3 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (3 pages) |
9 February 2000 | Secretary resigned (1 page) |
21 January 2000 | Incorporation (20 pages) |
21 January 2000 | Incorporation (20 pages) |