Manchester
M2 4WU
Director Name | Mr David Sing |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(18 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Gary Joseph Rimmer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dalrymple Close Chelmsford Essex CM1 7RF |
Director Name | Mr Alan McKeating |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr John Edwin Butler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Sidney Road Walton On Thames Surrey KT12 2LX |
Director Name | Robert James Hatton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | The Cross Hadley Droitwich Worcestershire WR9 0AT |
Director Name | Mr Philip Bellamy-Lee |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Paul Christian Plewman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Matthew Richard Gray |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Kieron Patrick Farry |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Timothy John Bowden |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Secretary Name | Mr Dominic Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2010) |
Role | Company Director |
Correspondence Address | Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Secretary Name | James William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Helen Louise Everitt |
---|---|
Status | Resigned |
Appointed | 06 September 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2012) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr David Russell Gibson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2018) |
Role | Cheif Operations Officer |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr John McMorrow |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 September 2020) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Jeremy Rhodes |
---|---|
Status | Resigned |
Appointed | 28 February 2012(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 April 2012) |
Role | Company Director |
Correspondence Address | 6 Almondvale Business Park Almondvale Way Livingston EH54 6GA Scotland |
Director Name | Mr Colin John Lynch |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr David Sing |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Craig Philip Topley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Stewart William Love |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr Luca Sutera |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 2021(16 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 04 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Website | www.energyassets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 425660 |
Telephone region | Bathgate |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2.2m at £1 | Energy Assets Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,816,000 |
Gross Profit | £7,009,000 |
Net Worth | £12,216,000 |
Cash | £2,731,000 |
Current Liabilities | £22,586,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
26 June 2018 | Delivered on: 9 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 June 2018 | Delivered on: 9 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
2 September 2016 | Delivered on: 19 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 March 2015 | Delivered on: 6 March 2015 Persons entitled: Santander UK PLC (As "Security Trustee") Classification: A registered charge Outstanding |
3 November 2014 | Delivered on: 13 November 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 March 2012 | Delivered on: 28 March 2012 Persons entitled: Lombard North Central PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any member of the group to any creditor 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. Outstanding |
28 October 2021 | Delivered on: 28 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 July 2011 | Delivered on: 2 August 2011 Satisfied on: 15 January 2014 Persons entitled: Macquarie Bank International Limited Classification: Debenture Secured details: All monies due or to become due from the company 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 |
3 April 2006 | Delivered on: 19 April 2006 Satisfied on: 19 December 2008 Persons entitled: Icon Eam Llc Classification: Mortgage over securities Secured details: All monies due or to become due from the obligors and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the security assets. See the mortgage charge document for full details. Fully Satisfied |
3 April 2006 | Delivered on: 19 April 2006 Satisfied on: 19 December 2008 Persons entitled: Icon Eam Llc Classification: Deed of assignment Secured details: All monies due or to become due from the company and the lessee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title benefit and interest of the assignor in and to all the assigned documents. See the mortgage charge document for full details. Fully Satisfied |
18 November 2020 | Full accounts made up to 31 March 2020 (32 pages) |
---|---|
3 September 2020 | Termination of appointment of John Mcmorrow as a director on 3 September 2020 (1 page) |
14 May 2020 | Director's details changed for Mr Colin John Lynch on 1 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
21 November 2019 | Director's details changed for Mr John Mcmorrow on 21 November 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
1 October 2018 | Termination of appointment of Philip Bellamy-Lee as a director on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of David Russell Gibson as a director on 1 October 2018 (1 page) |
1 August 2018 | Appointment of Mr Stewart William Love as a director on 1 August 2018 (2 pages) |
17 July 2018 | Resolutions
|
9 July 2018 | Registration of charge 054171140009, created on 26 June 2018 (36 pages) |
9 July 2018 | Registration of charge 054171140008, created on 26 June 2018 (45 pages) |
5 July 2018 | Satisfaction of charge 054171140007 in full (1 page) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 March 2018 | Director's details changed for Mr John Mcmorrow on 28 February 2018 (2 pages) |
5 January 2018 | Appointment of Mr Colin John Lynch as a director on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Craig Philip Topley as a director on 1 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr David Sing as a director on 1 January 2018 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (30 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
1 October 2016 | Satisfaction of charge 4 in full (11 pages) |
1 October 2016 | Satisfaction of charge 4 in full (11 pages) |
19 September 2016 | Registration of charge 054171140007, created on 2 September 2016
|
19 September 2016 | Registration of charge 054171140007, created on 2 September 2016
|
31 August 2016 | Satisfaction of charge 054171140006 in full (1 page) |
31 August 2016 | Satisfaction of charge 054171140006 in full (1 page) |
31 August 2016 | Satisfaction of charge 054171140005 in full (1 page) |
31 August 2016 | Satisfaction of charge 054171140005 in full (1 page) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 March 2015 | Registration of charge 054171140006, created on 2 March 2015 (25 pages) |
6 March 2015 | Registration of charge 054171140006, created on 2 March 2015 (25 pages) |
6 March 2015 | Registration of charge 054171140006, created on 2 March 2015 (25 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
13 November 2014 | Registration of charge 054171140005, created on 3 November 2014 (25 pages) |
13 November 2014 | Registration of charge 054171140005, created on 3 November 2014 (25 pages) |
13 November 2014 | Registration of charge 054171140005, created on 3 November 2014 (25 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
15 January 2014 | Satisfaction of charge 3 in full (4 pages) |
15 January 2014 | Satisfaction of charge 3 in full (4 pages) |
5 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
5 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
20 April 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (4 pages) |
3 April 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (4 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
14 March 2012 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 14 March 2012 (2 pages) |
5 March 2012 | Termination of appointment of Helen Louise Everitt as a secretary (1 page) |
5 March 2012 | Termination of appointment of Helen Louise Everitt as a secretary (1 page) |
5 March 2012 | Termination of appointment of James Greenfield as a secretary (1 page) |
5 March 2012 | Termination of appointment of Paul Plewman as a director (1 page) |
5 March 2012 | Termination of appointment of Matthew Gray as a director (1 page) |
5 March 2012 | Appointment of Jeremy Rhodes as a secretary (2 pages) |
5 March 2012 | Termination of appointment of Paul Plewman as a director (1 page) |
5 March 2012 | Termination of appointment of James Greenfield as a secretary (1 page) |
5 March 2012 | Appointment of Jeremy Rhodes as a secretary (2 pages) |
5 March 2012 | Termination of appointment of Matthew Gray as a director (1 page) |
6 February 2012 | Director's details changed for John Mcmorrow on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for John Mcmorrow on 1 February 2012 (2 pages) |
6 February 2012 | Director's details changed for John Mcmorrow on 1 February 2012 (2 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
8 July 2011 | Director's details changed for David Russell Gibson on 20 May 2011 (2 pages) |
8 July 2011 | Director's details changed for David Russell Gibson on 20 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (2 pages) |
21 February 2011 | Director's details changed for Philip Bellamy-Lee on 10 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Philip Bellamy-Lee on 10 January 2011 (2 pages) |
27 January 2011 | Termination of appointment of Alan Mckeating as a director (1 page) |
27 January 2011 | Termination of appointment of Alan Mckeating as a director (1 page) |
17 January 2011 | Appointment of David Russell Gibson as a director (2 pages) |
17 January 2011 | Appointment of John Mcmorrow as a director (2 pages) |
17 January 2011 | Appointment of John Mcmorrow as a director (2 pages) |
17 January 2011 | Appointment of David Russell Gibson as a director (2 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 September 2010 | Appointment of Helen Louise Everitt as a secretary (1 page) |
6 September 2010 | Termination of appointment of Dominic Tan as a secretary (1 page) |
6 September 2010 | Termination of appointment of Kieron Farry as a director (1 page) |
6 September 2010 | Appointment of Helen Louise Everitt as a secretary (1 page) |
6 September 2010 | Termination of appointment of Kieron Farry as a director (1 page) |
6 September 2010 | Termination of appointment of Dominic Tan as a secretary (1 page) |
18 June 2010 | Termination of appointment of Timothy Bowden as a director (1 page) |
18 June 2010 | Termination of appointment of Timothy Bowden as a director (1 page) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Philip Bellamy Lee on 30 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Philip Bellamy Lee on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Timothy John Bowden on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Timothy John Bowden on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan Mckeating on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew Richard Gray on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Kieron Patrick Farry on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Kieron Patrick Farry on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Alan Mckeating on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Matthew Richard Gray on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Plewman on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Paul Plewman on 30 April 2010 (2 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
5 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
5 December 2009 | Secretary's details changed for James William Greenfield on 4 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Dominic Tan on 3 December 2009 (1 page) |
16 October 2009 | Previous accounting period extended from 30 December 2008 to 31 March 2009 (1 page) |
16 October 2009 | Previous accounting period extended from 30 December 2008 to 31 March 2009 (1 page) |
7 August 2009 | Secretary's change of particulars / james greenfield / 31/07/2009 (1 page) |
7 August 2009 | Secretary's change of particulars / james greenfield / 31/07/2009 (1 page) |
19 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 07/04/09; full list of members (5 pages) |
20 April 2009 | Secretary's change of particulars / dominic tan / 13/04/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / dominic tan / 13/04/2009 (1 page) |
24 March 2009 | Ad 19/03/09\gbp si 600000@1=600000\gbp ic 19200/619200\ (2 pages) |
24 March 2009 | Memorandum and Articles of Association (3 pages) |
24 March 2009 | Gbp nc 2172326/4344652\19/03/09 (2 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Gbp nc 2172326/4344652\19/03/09 (2 pages) |
24 March 2009 | Memorandum and Articles of Association (3 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Ad 19/03/09\gbp si 600000@1=600000\gbp ic 19200/619200\ (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 30 citypoint one ropemaker street london EC2Y 9HD (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 30 citypoint one ropemaker street london EC2Y 9HD (1 page) |
19 February 2009 | Director appointed matthew richard gray (3 pages) |
19 February 2009 | Director appointed timothy john bowden (2 pages) |
19 February 2009 | Appointment terminated director robert hatton (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Appointment terminated director gary rimmer (1 page) |
19 February 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
19 February 2009 | Appointment terminated director john butler (1 page) |
19 February 2009 | Appointment terminated director john butler (1 page) |
19 February 2009 | Secretary appointed dominic tan (2 pages) |
19 February 2009 | Director appointed paul plewman (3 pages) |
19 February 2009 | Appointment terminated director robert hatton (1 page) |
19 February 2009 | Director appointed timothy john bowden (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Secretary appointed dominic tan (2 pages) |
19 February 2009 | Director appointed kieron patrick farry (3 pages) |
19 February 2009 | Director appointed matthew richard gray (3 pages) |
19 February 2009 | Appointment terminated director gary rimmer (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Director appointed kieron patrick farry (3 pages) |
19 February 2009 | Secretary appointed james william greenfield (2 pages) |
19 February 2009 | Director appointed paul plewman (3 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Secretary appointed james william greenfield (2 pages) |
19 February 2009 | Appointment terminated secretary halliwells secretaries LIMITED (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
22 January 2009 | Auditor's resignation (1 page) |
21 January 2009 | Accounting reference date shortened from 30/12/2009 to 31/03/2009 (1 page) |
21 January 2009 | Accounting reference date shortened from 30/12/2009 to 31/03/2009 (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 3 hardman square spinningfields manchester M3 3EB (1 page) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
23 December 2007 | Secretary's particulars changed (1 page) |
23 December 2007 | Secretary's particulars changed (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Particulars of mortgage/charge (5 pages) |
20 January 2006 | Accounting reference date shortened from 30/04/06 to 30/12/05 (1 page) |
20 January 2006 | Accounting reference date shortened from 30/04/06 to 30/12/05 (1 page) |
9 December 2005 | £ nc 1000/20000 11/10/05 (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 11/10/05--------- £ si 2148@1=2148 £ ic 11352/13500 (2 pages) |
9 December 2005 | Ad 23/01/05--------- £ si 1400@1=1400 £ ic 15000/16400 (2 pages) |
9 December 2005 | Ad 11/10/05--------- £ si 2800@1=2800 £ ic 16400/19200 (4 pages) |
9 December 2005 | Ad 11/10/05--------- £ si 10352@1=10352 £ ic 1000/11352 (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 11/01/05--------- £ si 1500@1=1500 £ ic 13500/15000 (2 pages) |
9 December 2005 | £ nc 1000/20000 11/10/05 (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 11/10/05--------- £ si 10352@1=10352 £ ic 1000/11352 (2 pages) |
9 December 2005 | Ad 11/10/05--------- £ si 2148@1=2148 £ ic 11352/13500 (2 pages) |
9 December 2005 | Ad 11/10/05--------- £ si 2800@1=2800 £ ic 16400/19200 (4 pages) |
9 December 2005 | Ad 11/01/05--------- £ si 1500@1=1500 £ ic 13500/15000 (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 23/01/05--------- £ si 1400@1=1400 £ ic 15000/16400 (2 pages) |
10 May 2005 | Ad 19/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Ad 19/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
4 May 2005 | Company name changed hallco 1152 LIMITED\certificate issued on 04/05/05 (2 pages) |
4 May 2005 | Company name changed hallco 1152 LIMITED\certificate issued on 04/05/05 (2 pages) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |