Stockport Road
Cheadle
SK8 2EA
Director Name | Mr Alan John Moody |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
Director Name | Mr Nicholas John Carpmael Fieldhouse |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United KIngdom |
Correspondence Address | 18 Furzefield Road Reigate Surrey RH2 7HG |
Director Name | Richard Alistair Baxter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Secretary Name | Richard Alistair Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Little Stonborough Grovers Gardens Hindhead Surrey GU26 6PT |
Director Name | Mr Graham Robert Worsfold |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Spring Grove Leatherhead Surrey KT22 9NN |
Director Name | Mr Huw Llewelyn Francis Williams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Archways Alexandria Road Sutton Scotney Winchester Hampshire SO21 3LF |
Director Name | Mr Henry James Barrell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Portsmouth Road Lee On The Solent Hampshire PO13 9AF |
Secretary Name | Mr Huw Llewelyn Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Archways Alexandria Road Sutton Scotney Winchester Hampshire SO21 3LF |
Director Name | Timothy Steven Bittleston |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(1 month after company formation) |
Appointment Duration | 2 years (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | The Chimneys 73 Station Road Barton Under Needwood Staffordshire DE13 8DS |
Director Name | Mark Walter Leaper |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 27 Highland Woods Court London Ontario N6c 5w9 Canada |
Secretary Name | Mr Henry James Barrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Portsmouth Road Lee On The Solent Hampshire PO13 9AF |
Director Name | Mr Tony Hidalgo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2390 Lyndhusrt Dr Oakville Ontario L6h7v7 |
Director Name | Mr Ian James Patterson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Secretary Name | Miss Lisa Church |
---|---|
Status | Resigned |
Appointed | 28 October 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 2011) |
Role | Company Director |
Correspondence Address | Unit 4 Houndmills Industrial Estate Hamilton Road Basingstoke Hampshire RG21 6YT |
Director Name | Mr Jonathan Paul Moulton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mrs Fiona Tee |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Secretary Name | Mr Richard Meirion Warwick-Saunders |
---|---|
Status | Resigned |
Appointed | 22 September 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr William Patrick Henry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr David Keith Christopher Gibbon |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Thierry Georges Bouzac |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Stephen James Callaghan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Andrew Merrick Skinner |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Oliver Carl Archer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD |
Director Name | Mr Alan Stanley Wright |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(11 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Benjamin James Newton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA |
Director Name | Mr Simon Christopher Pilling |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD |
Director Name | Mr Mel David Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 2015(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 29, 80 Churchill Square Kings Hill West Malling ME19 4YU |
Secretary Name | Victoria Anne Chandler |
---|---|
Status | Resigned |
Appointed | 17 August 2016(13 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
Website | digipos-solutions.com |
---|---|
Email address | [email protected] |
Telephone | 01256 390700 |
Telephone region | Basingstoke |
Registered Address | Sovereign House C/O M-Hance Limited Stockport Road Cheadle SK8 2EA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
9.6m at £1 | Omnico Group LTD 67.42% Ordinary B |
---|---|
4.6m at £1 | Omnico Group LTD 32.58% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £207,000 |
Cash | £1,181,000 |
Current Liabilities | £7,618,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 September 2020 | Delivered on: 30 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
8 January 2015 | Delivered on: 12 January 2015 Persons entitled: Shawbrook Bank Limited Trading as Shawbrook Business Credit Classification: A registered charge Particulars: The company charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by paragraph (a) above;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by paragraph (c) above. Outstanding |
2 July 2012 | Delivered on: 11 July 2012 Persons entitled: Becap Fund LP Classification: Debenture Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the real property, all licenses, proceeds of sale, plant and machinery, all computers, vehicles, office equipment, the benefit of all contracts, charged securities, intelelctual property, goodwill and uncalled capital, the relevant contracts, insurances and all other receivables see image for full details. Outstanding |
31 August 2004 | Delivered on: 18 September 2004 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company formerly k/a pc-pos (holdings)limited to the chargee on any account whatsoever. Particulars: Pc-pos (europe) limited 454,849 a ordinary shares and 45,151 b orinary shares; international retail services limited 1 ordinary share ; digipos manufacturing limited 1 ordinary share. For details of further shares charged please refer to form 395. and all other stock, shares, bonds, all dividends, interest or other distributions. See the mortgage charge document for full details. Outstanding |
8 December 2003 | Delivered on: 19 December 2003 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee. Particulars: The securities being pc-pos (europe) limited 477,125 a ordinary shares, pc-pos (finance) bv 18,000 ordinary shares, pc-pos sa (proprietary) limited 100 ordinary shares, pc-pos inc 269 shares all dividends interest or other distributions, all allotments accretions offers, all stocks shares rights money or property accruing, all cash debentures or other obligations. See the mortgage charge document for full details. Outstanding |
22 August 2003 | Delivered on: 30 August 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 August 2003 | Delivered on: 30 August 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: õAll stocks, shares, bonds, debentures, loan stock, all dividends, interests or other distributions. See the mortgage charge document for full details. Outstanding |
2 October 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
---|---|
30 September 2020 | Registration of charge 048318140007, created on 30 September 2020 (30 pages) |
24 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 30 September 2018 (17 pages) |
1 May 2019 | Termination of appointment of Oliver Carl Archer as a director on 30 April 2019 (1 page) |
1 May 2019 | Appointment of Mr Nicholas Julian Bratton as a director on 1 May 2019 (2 pages) |
30 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Simon Christopher Pilling as a director on 31 March 2018 (1 page) |
8 March 2018 | Full accounts made up to 30 September 2017 (18 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages) |
28 June 2017 | Change of details for Mr Jonathan Paul Moulton as a person with significant control on 8 June 2017 (2 pages) |
28 April 2017 | Full accounts made up to 30 September 2016 (17 pages) |
28 April 2017 | Full accounts made up to 30 September 2016 (17 pages) |
24 March 2017 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Benjamin James Newton as a director on 28 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Benjamin James Newton as a director on 28 February 2017 (1 page) |
8 November 2016 | Auditor's resignation (1 page) |
8 November 2016 | Auditor's resignation (1 page) |
17 October 2016 | Auditor's resignation (1 page) |
17 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Satisfaction of charge 1 in full (1 page) |
3 October 2016 | Satisfaction of charge 3 in full (2 pages) |
3 October 2016 | Satisfaction of charge 4 in full (2 pages) |
3 October 2016 | Satisfaction of charge 1 in full (1 page) |
3 October 2016 | Satisfaction of charge 2 in full (1 page) |
3 October 2016 | Satisfaction of charge 3 in full (2 pages) |
3 October 2016 | Satisfaction of charge 4 in full (2 pages) |
3 October 2016 | Satisfaction of charge 2 in full (1 page) |
17 August 2016 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016 (1 page) |
17 August 2016 | Appointment of Victoria Anne Chandler as a secretary on 17 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
21 December 2015 | Termination of appointment of Andrew Merrick Skinner as a director on 24 November 2015 (1 page) |
21 December 2015 | Termination of appointment of Andrew Merrick Skinner as a director on 24 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page) |
18 December 2015 | Termination of appointment of Alan Stanley Wright as a director on 27 November 2015 (1 page) |
4 December 2015 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages) |
4 December 2015 | Appointment of Mr Mel David Taylor as a director on 27 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Simon Christopher Pilling as a director on 24 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Benjamin James Newton as a director on 24 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Benjamin James Newton as a director on 24 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Simon Christopher Pilling as a director on 24 November 2015 (2 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 August 2015 | Full accounts made up to 30 September 2014 (18 pages) |
5 August 2015 | Full accounts made up to 30 September 2014 (18 pages) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015 (1 page) |
14 May 2015 | Termination of appointment of Steve James Callaghan as a director on 23 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Steve James Callaghan as a director on 23 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Alan Stanley Wright as a director on 27 February 2015 (2 pages) |
16 March 2015 | Appointment of Mr Alan Stanley Wright as a director on 27 February 2015 (2 pages) |
12 January 2015 | Registration of charge 048318140006, created on 8 January 2015 (46 pages) |
12 January 2015 | Registration of charge 048318140006, created on 8 January 2015 (46 pages) |
12 January 2015 | Registration of charge 048318140006, created on 8 January 2015 (46 pages) |
4 December 2014 | Termination of appointment of William Patrick Henry as a director on 25 November 2014 (1 page) |
4 December 2014 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page) |
4 December 2014 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Oliver Carl Archer as a director on 26 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of William Patrick Henry as a director on 25 November 2014 (1 page) |
4 December 2014 | Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014 (1 page) |
19 July 2014 | Termination of appointment of Robert Alexander Asplin as a director on 30 June 2014 (1 page) |
19 July 2014 | Appointment of Mr Andrew Merrick Skinner as a director on 30 June 2014 (2 pages) |
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Appointment of Mr Andrew Merrick Skinner as a director on 30 June 2014 (2 pages) |
19 July 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
19 July 2014 | Termination of appointment of Robert Alexander Asplin as a director on 30 June 2014 (1 page) |
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (18 pages) |
6 June 2014 | Appointment of Mr Stephen James Callaghan as a director (2 pages) |
6 June 2014 | Appointment of Mr Stephen James Callaghan as a director (2 pages) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
4 April 2014 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
4 April 2014 | Appointment of Mr Thierry Georges Bouzac as a director (2 pages) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Appointment of Mr Thierry Georges Bouzac as a director (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 June 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
26 June 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
2 June 2013 | Termination of appointment of Fiona Tee as a director (1 page) |
2 June 2013 | Appointment of Mr David Keith Christopher Gibbon as a director (2 pages) |
2 June 2013 | Termination of appointment of Fiona Tee as a director (1 page) |
2 June 2013 | Appointment of Mr David Keith Christopher Gibbon as a director (2 pages) |
5 April 2013 | Termination of appointment of Jonathan Moulton as a director (1 page) |
5 April 2013 | Termination of appointment of Jonathan Moulton as a director (1 page) |
1 February 2013 | Termination of appointment of Robert Asplin as a director (1 page) |
1 February 2013 | Appointment of Mr William Patrick Henry as a director (2 pages) |
1 February 2013 | Appointment of Mr William Patrick Henry as a director (2 pages) |
1 February 2013 | Termination of appointment of Robert Asplin as a director (1 page) |
1 February 2013 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
1 February 2013 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
17 December 2012 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (32 pages) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (32 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
11 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
11 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
9 June 2012 | Termination of appointment of Ian Patterson as a director (1 page) |
9 June 2012 | Termination of appointment of Ian Patterson as a director (1 page) |
6 June 2012 | Auditor's resignation (2 pages) |
6 June 2012 | Auditor's resignation (2 pages) |
20 March 2012 | Registered office address changed from Unit 4 Houndmills Industrial Estate Hamilton Road Basingstoke Hampshire RG21 6YT on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Unit 4 Houndmills Industrial Estate Hamilton Road Basingstoke Hampshire RG21 6YT on 20 March 2012 (1 page) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
7 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2012 | Statement of company's objects (2 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
7 March 2012 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
7 March 2012 | Statement of company's objects (2 pages) |
9 February 2012 | Group of companies' accounts made up to 28 February 2011 (35 pages) |
9 February 2012 | Group of companies' accounts made up to 28 February 2011 (35 pages) |
24 September 2011 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
24 September 2011 | Appointment of Ms Fiona Tee as a director (2 pages) |
24 September 2011 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
24 September 2011 | Termination of appointment of Lisa Church as a secretary (1 page) |
24 September 2011 | Termination of appointment of Lisa Church as a secretary (1 page) |
24 September 2011 | Appointment of Ms Fiona Tee as a director (2 pages) |
16 August 2011 | Appointment of Mr Jonathan Paul Moulton as a director (2 pages) |
16 August 2011 | Termination of appointment of Tony Hidalgo as a director (1 page) |
16 August 2011 | Termination of appointment of Mark Leaper as a director (1 page) |
16 August 2011 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
16 August 2011 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
16 August 2011 | Termination of appointment of Tony Hidalgo as a director (1 page) |
16 August 2011 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
16 August 2011 | Termination of appointment of Mark Leaper as a director (1 page) |
16 August 2011 | Appointment of Mr Robert Alexander Asplin as a director (2 pages) |
16 August 2011 | Termination of appointment of Graham Worsfold as a director (1 page) |
16 August 2011 | Appointment of Mr Jonathan Paul Moulton as a director (2 pages) |
16 August 2011 | Termination of appointment of Graham Worsfold as a director (1 page) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
23 August 2010 | Full accounts made up to 2 March 2010 (16 pages) |
23 August 2010 | Full accounts made up to 2 March 2010 (16 pages) |
23 August 2010 | Full accounts made up to 2 March 2010 (16 pages) |
19 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mark Walter Leaper on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mark Walter Leaper on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mark Walter Leaper on 1 July 2010 (2 pages) |
26 March 2010 | Full accounts made up to 28 February 2009 (18 pages) |
26 March 2010 | Full accounts made up to 28 February 2009 (18 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
30 November 2009 | Termination of appointment of Henry Barrell as a secretary (1 page) |
30 November 2009 | Termination of appointment of Henry Barrell as a director (1 page) |
30 November 2009 | Appointment of Mr Tony Hidalgo as a director (1 page) |
30 November 2009 | Termination of appointment of Henry Barrell as a secretary (1 page) |
30 November 2009 | Appointment of Mr Tony Hidalgo as a director (1 page) |
30 November 2009 | Termination of appointment of Henry Barrell as a director (1 page) |
29 October 2009 | Appointment of Mr Ian Patterson as a director (2 pages) |
29 October 2009 | Appointment of Miss Lisa Church as a secretary (1 page) |
29 October 2009 | Appointment of Miss Lisa Church as a secretary (1 page) |
29 October 2009 | Appointment of Mr Ian Patterson as a director (2 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from grove house lutyens close chineham court basingstoke hampshire RG24 8AG united kingdom (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from grove house lutyens close chineham court basingstoke hampshire RG24 8AG united kingdom (1 page) |
22 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
30 December 2008 | Registered office changed on 30/12/2008 from the coach house kempshott park dummer hampshire RG25 2DB (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from the coach house kempshott park dummer hampshire RG25 2DB (1 page) |
31 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
31 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
27 June 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
27 June 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
11 March 2008 | Full accounts made up to 31 August 2007 (18 pages) |
11 March 2008 | Full accounts made up to 31 August 2007 (18 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
19 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
19 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
19 December 2006 | Company name changed international retail (holdings) LIMITED\certificate issued on 19/12/06 (2 pages) |
19 December 2006 | Company name changed international retail (holdings) LIMITED\certificate issued on 19/12/06 (2 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
25 January 2006 | Full accounts made up to 31 August 2005 (18 pages) |
25 January 2006 | Full accounts made up to 31 August 2005 (18 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
6 April 2005 | Full accounts made up to 31 August 2004 (17 pages) |
6 April 2005 | Full accounts made up to 31 August 2004 (17 pages) |
18 September 2004 | Particulars of mortgage/charge (6 pages) |
18 September 2004 | Particulars of mortgage/charge (6 pages) |
15 September 2004 | Company name changed pc-pos (holdings) LIMITED\certificate issued on 15/09/04 (2 pages) |
15 September 2004 | Company name changed pc-pos (holdings) LIMITED\certificate issued on 15/09/04 (2 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (11 pages) |
2 August 2004 | Return made up to 14/07/04; full list of members (11 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: rutherford centre rutherford road basingstoke hampshire RG24 8PB (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: rutherford centre rutherford road basingstoke hampshire RG24 8PB (1 page) |
30 March 2004 | Ad 27/01/04--------- £ si 148226@1=148226 £ ic 4490156/4638382 (4 pages) |
30 March 2004 | Statement of affairs (18 pages) |
30 March 2004 | Statement of affairs (18 pages) |
30 March 2004 | Ad 27/01/04--------- £ si 148226@1=148226 £ ic 4490156/4638382 (4 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
19 December 2003 | Particulars of mortgage/charge (7 pages) |
19 December 2003 | Particulars of mortgage/charge (7 pages) |
19 September 2003 | Particulars of contract relating to shares (4 pages) |
19 September 2003 | Particulars of contract relating to shares (4 pages) |
19 September 2003 | Ad 22/08/03--------- £ si 3653507@1=3653507 £ ic 836649/4490156 (2 pages) |
19 September 2003 | Ad 22/08/03--------- £ si 3653507@1=3653507 £ ic 836649/4490156 (2 pages) |
17 September 2003 | Nc inc already adjusted 22/08/03 (1 page) |
17 September 2003 | Nc inc already adjusted 22/08/03 (1 page) |
12 September 2003 | Ad 22/08/03--------- £ si 836648@1=836648 £ ic 1/836649 (2 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
12 September 2003 | Ad 22/08/03--------- £ si 836648@1=836648 £ ic 1/836649 (2 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Resolutions
|
12 September 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 September 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
30 August 2003 | Particulars of mortgage/charge (4 pages) |
30 August 2003 | Particulars of mortgage/charge (7 pages) |
30 August 2003 | Particulars of mortgage/charge (7 pages) |
30 August 2003 | Particulars of mortgage/charge (4 pages) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
27 August 2003 | New secretary appointed;new director appointed (1 page) |
27 August 2003 | New secretary appointed;new director appointed (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Memorandum and Articles of Association (24 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Memorandum and Articles of Association (24 pages) |
23 August 2003 | New director appointed (2 pages) |
12 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page) |
12 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
11 August 2003 | Company name changed stevton (no. 268) LIMITED\certificate issued on 11/08/03 (2 pages) |
11 August 2003 | Company name changed stevton (no. 268) LIMITED\certificate issued on 11/08/03 (2 pages) |
14 July 2003 | Incorporation (31 pages) |
14 July 2003 | Incorporation (31 pages) |