Manchester
M17 1FQ
Secretary Name | Mr Daniel James Joll |
---|---|
Status | Current |
Appointed | 27 January 2017(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Russells Barn Rockwell End Hambleden Henley On Thames Oxfordshire RG9 6NG |
Director Name | Mr Lister Anthony Fielding |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Stillwater Barn Wickhurst Farm Lamberhurst Kent TN3 8BH |
Director Name | Peter Nigel Thomas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Oakdene Sunningdale Ascot Berkshire SL5 0BU |
Secretary Name | Mr Peter Calleson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Midway Sutton Surrey SM3 9EL |
Director Name | Mr Paul Laurence Nolan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend House 18 Goldrings Road Oxshott Surrey KT22 0QR |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Director Name | Mr Robert Gordon Wilson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2007) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Struan Faringdon Road Frilford Heath Abingdon Oxfordshire OX13 6QJ |
Secretary Name | Mr Robert Gordon Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2007) |
Role | Co Director & Co Secretary |
Country of Residence | England |
Correspondence Address | Struan Faringdon Road Frilford Heath Abingdon Oxfordshire OX13 6QJ |
Director Name | Mr John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Kayte Frances Monnington |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House Off Stocks Road Alfrick Worcester Worcestershire WR6 5HD |
Secretary Name | Kayte Frances Monnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House Off Stocks Road Alfrick Worcester Worcestershire WR6 5HD |
Director Name | Mr Andrew Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Connaught Road Teddington Middlesex TW11 0PS |
Secretary Name | Mr Andrew Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Connaught Road Teddington Middlesex TW11 0PS |
Secretary Name | Mr John Bruce Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 June 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nobles Church Lane Sarratt Hertfordshire WD3 6HJ |
Director Name | Mr John Bruce Gill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 2017) |
Role | Chartered Secretary |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Stephen Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Ms Fiona Joanne Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | hsstraining.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Hss Hire Service Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,688,000 |
Gross Profit | £2,137,000 |
Net Worth | £1,293,000 |
Current Liabilities | £1,204,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 November 2021 | Delivered on: 22 November 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 July 2018 | Delivered on: 24 July 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture. Outstanding |
25 October 2012 | Delivered on: 2 November 2012 Satisfied on: 7 February 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: Security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 May 2010 | Delivered on: 19 May 2010 Satisfied on: 14 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured parties or any of the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, investments,plant & machinery see image for full details. Fully Satisfied |
24 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
6 October 2022 | Full accounts made up to 1 January 2022 (28 pages) |
26 September 2022 | Cessation of Hss Hire Service Group Limited as a person with significant control on 21 September 2022 (1 page) |
26 September 2022 | Notification of Hss Proservice Limited as a person with significant control on 21 September 2022 (2 pages) |
22 November 2021 | Registration of charge 046262720004, created on 16 November 2021 (71 pages) |
16 November 2021 | Satisfaction of charge 046262720003 in full (1 page) |
12 November 2021 | Change of details for Hss Hire Service Group Limited as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Registered office address changed from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page) |
12 October 2021 | Full accounts made up to 26 December 2020 (31 pages) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 January 2021 | Full accounts made up to 28 December 2019 (26 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
5 May 2020 | Change of details for Hss Hire Service Group Limited as a person with significant control on 2 October 2017 (2 pages) |
4 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 September 2019 | Full accounts made up to 29 December 2018 (23 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 30 December 2017 (21 pages) |
24 July 2018 | Registration of charge 046262720003, created on 10 July 2018 (79 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
6 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
6 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page) |
5 October 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
5 October 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
30 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
24 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
24 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 February 2014 | Satisfaction of charge 2 in full (4 pages) |
7 February 2014 | Satisfaction of charge 2 in full (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
13 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Memorandum and Articles of Association (12 pages) |
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Memorandum and Articles of Association (12 pages) |
15 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page) |
4 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
12 April 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
12 April 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
12 April 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page) |
26 November 2009 | Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 June 2009 | Appointment terminated secretary john gill (1 page) |
2 June 2009 | Secretary appointed mr patrick mark hartrey (1 page) |
2 June 2009 | Secretary appointed mr patrick mark hartrey (1 page) |
2 June 2009 | Appointment terminated secretary john gill (1 page) |
22 April 2009 | Company name changed tgb training LIMITED\certificate issued on 23/04/09 (2 pages) |
22 April 2009 | Company name changed tgb training LIMITED\certificate issued on 23/04/09 (2 pages) |
17 April 2009 | Appointment terminated director andrew galbraith (1 page) |
17 April 2009 | Appointment terminated director andrew galbraith (1 page) |
17 April 2009 | Director appointed mr john bruce gill (1 page) |
17 April 2009 | Director appointed mr john bruce gill (1 page) |
30 March 2009 | Secretary appointed mr john bruce gill (1 page) |
30 March 2009 | Appointment terminated secretary andrew galbraith (1 page) |
30 March 2009 | Secretary appointed mr john bruce gill (1 page) |
30 March 2009 | Appointment terminated secretary andrew galbraith (1 page) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 April 2008 | Secretary appointed mr andrew james galbraith (1 page) |
29 April 2008 | Director appointed mr andrew james galbraith (1 page) |
29 April 2008 | Appointment terminated secretary kay monnington (1 page) |
29 April 2008 | Secretary appointed mr andrew james galbraith (1 page) |
29 April 2008 | Appointment terminated director kay monnington (1 page) |
29 April 2008 | Appointment terminated director kay monnington (1 page) |
29 April 2008 | Director appointed mr andrew james galbraith (1 page) |
29 April 2008 | Appointment terminated secretary kay monnington (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 August 2004 | New secretary appointed (4 pages) |
17 August 2004 | New secretary appointed (4 pages) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 4 grosvenor place london SW1X 7DL (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 4 grosvenor place london SW1X 7DL (1 page) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | New director appointed (5 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (5 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
31 December 2002 | Incorporation (16 pages) |
31 December 2002 | Incorporation (16 pages) |