Manchester
M2 4AW
Director Name | Richard Guy Roberts |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mr Colin Charles Brook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Manor Fields West Ella Hull East Yorkshire HU10 7SG |
Director Name | Mr Graeme Richard Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield,2 Townend Road Symington Ayrshire KA1 5QQ Scotland |
Secretary Name | Mr Graeme Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Highfield,2 Townend Road Symington Ayrshire KA1 5QQ Scotland |
Director Name | Kevin Neil Conway |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 5 The Towers Crofton Wakefield Yorkshire WF4 1QB |
Secretary Name | Kevin Neil Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 5 The Towers Crofton Wakefield Yorkshire WF4 1QB |
Director Name | Mr Jonathan Andrew Graham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mash The Maltings Jarratt Street Hull HU1 3HB |
Director Name | Mr Paul Jenkins |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mash The Maltings Jarratt Street Hull HU1 3HB |
Secretary Name | Sara Louise De Tute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mash The Maltings Jarratt Street Hull HU1 3HB |
Director Name | Mr Andrew Robert Punch |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mash The Maltings Jarratt Street Hull HU1 3HB |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 28 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Robert Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2018) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Zachary Jason Lewy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 28 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2019) |
Role | Founder And Group Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Malcolm Peter Jackson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 28 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 October 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 Appold Street London EC2A 2HA |
Secretary Name | Stewart Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Philip Sinclair Marsland |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 July 2017) |
Role | Uk Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Lee Michael Rochford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2021) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2019) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Matthew James Hotson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Website | arrowglobal.net |
---|---|
Email address | [email protected] |
Telephone | 0800 1300169 |
Telephone region | Freephone |
Registered Address | Belvedere 12 Booth Street Manchester M2 4AW |
---|---|
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 |
1 at £1 | Arrow Global LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,684,000 |
Net Worth | £21,717,000 |
Cash | £107,000 |
Current Liabilities | £2,246,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
28 March 2013 | Delivered on: 2 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 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 |
---|---|
15 June 2005 | Delivered on: 25 June 2005 Satisfied on: 6 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Security Beneficiaries (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company to any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
6 August 2020 | Termination of appointment of Stewart Hamilton as a secretary on 31 July 2020 (1 page) |
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
28 October 2019 | Appointment of Matthew James Hotson as a director on 14 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Zachary Jason Lewy as a director on 21 October 2019 (1 page) |
13 August 2019 | Termination of appointment of Paul David Cooper as a director on 9 August 2019 (1 page) |
23 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 May 2019 | Part of the property or undertaking has been released from charge 2 (2 pages) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Paul David Cooper as a director on 1 January 2018 (2 pages) |
9 November 2017 | Notification of Arrow Global Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Arrow Global Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Philip Sinclair Marsland as a director on 31 July 2017 (1 page) |
21 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 19 April 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Mr Zachary Jason Lewy on 25 May 2017 (2 pages) |
17 June 2017 | Director's details changed for Robert Memmott on 25 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Robert Memmott on 30 April 2014 (2 pages) |
9 May 2017 | Director's details changed for Robert Memmott on 30 April 2014 (2 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
19 September 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Belvedere 12 Booth Street Manchester M2 4AW on 19 September 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 July 2014 | Auditor's resignation (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register(s) moved to registered inspection location (1 page) |
11 July 2014 | Register(s) moved to registered inspection location (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
12 February 2014 | Director's details changed for Robert Memmott on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Tom Drury on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Robert Memmott on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Mr Zachary Jason Lewy on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Tom Drury on 28 January 2014 (3 pages) |
12 February 2014 | Director's details changed for Mr Zachary Jason Lewy on 28 January 2014 (3 pages) |
6 February 2014 | Secretary's details changed for Stewart Hamilton on 28 January 2014 (3 pages) |
6 February 2014 | Secretary's details changed for Stewart Hamilton on 28 January 2014 (3 pages) |
18 December 2013 | Accounts made up to 28 February 2013 (15 pages) |
18 December 2013 | Accounts made up to 28 February 2013 (15 pages) |
19 November 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
19 November 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
22 October 2013 | 519 aud (1 page) |
22 October 2013 | 519 aud (1 page) |
15 October 2013 | Termination of appointment of Malcolm Jackson as a director (2 pages) |
15 October 2013 | Termination of appointment of Malcolm Jackson as a director (2 pages) |
17 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
17 September 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 March 2013 | Appointment of Malcolm Peter Jackson as a director (3 pages) |
19 March 2013 | Company name changed wescot spv LIMITED\certificate issued on 19/03/13
|
19 March 2013 | Appointment of Malcolm Peter Jackson as a director (3 pages) |
19 March 2013 | Company name changed wescot spv LIMITED\certificate issued on 19/03/13
|
15 March 2013 | Appointment of Stewart Hamilton as a secretary (3 pages) |
15 March 2013 | Appointment of Zachary Jason Lewy as a director (3 pages) |
15 March 2013 | Termination of appointment of Jonathan Graham as a director (2 pages) |
15 March 2013 | Termination of appointment of Paul Jenkins as a director (2 pages) |
15 March 2013 | Registered office address changed from the Mash Jarratt Street Hull East Yorkshire HU1 3HB on 15 March 2013 (2 pages) |
15 March 2013 | Appointment of Robert Memmott as a director (3 pages) |
15 March 2013 | Appointment of Tom Drury as a director (3 pages) |
15 March 2013 | Appointment of Stewart Hamilton as a secretary (3 pages) |
15 March 2013 | Appointment of Tom Drury as a director (3 pages) |
15 March 2013 | Termination of appointment of Jonathan Graham as a director (2 pages) |
15 March 2013 | Registered office address changed from the Mash Jarratt Street Hull East Yorkshire HU1 3HB on 15 March 2013 (2 pages) |
15 March 2013 | Termination of appointment of Paul Jenkins as a director (2 pages) |
15 March 2013 | Appointment of Robert Memmott as a director (3 pages) |
15 March 2013 | Appointment of Zachary Jason Lewy as a director (3 pages) |
23 November 2012 | Accounts made up to 29 February 2012 (15 pages) |
23 November 2012 | Accounts made up to 29 February 2012 (15 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Termination of appointment of Sara De Tute as a secretary (1 page) |
11 May 2012 | Termination of appointment of Sara De Tute as a secretary (1 page) |
8 November 2011 | Accounts made up to 28 February 2011 (15 pages) |
8 November 2011 | Accounts made up to 28 February 2011 (15 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement of company's objects (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement of company's objects (2 pages) |
25 November 2010 | Accounts made up to 28 February 2010 (15 pages) |
25 November 2010 | Accounts made up to 28 February 2010 (15 pages) |
26 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Termination of appointment of Andrew Punch as a director (1 page) |
23 April 2010 | Termination of appointment of Andrew Punch as a director (1 page) |
6 December 2009 | Accounts made up to 28 February 2009 (15 pages) |
6 December 2009 | Accounts made up to 28 February 2009 (15 pages) |
7 October 2009 | Director's details changed for Jonathan Andrew Graham on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Sara Louise De Tute on 7 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Sara Louise De Tute on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Andrew Robert Punch on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Robert Punch on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Andrew Graham on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Jenkins on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Robert Punch on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jonathan Andrew Graham on 7 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Sara Louise De Tute on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Paul Jenkins on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul Jenkins on 7 October 2009 (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from the mash jarratt street hull east yorkshire HU1 3HA (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from the mash jarratt street hull east yorkshire HU1 3HA (1 page) |
13 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / andrew punch / 02/02/2009 (1 page) |
9 February 2009 | Director's change of particulars / andrew punch / 02/02/2009 (1 page) |
3 December 2008 | Accounts made up to 29 February 2008 (16 pages) |
3 December 2008 | Accounts made up to 29 February 2008 (16 pages) |
15 August 2008 | Director appointed mr andrew robert punch (2 pages) |
15 August 2008 | Director appointed mr andrew robert punch (2 pages) |
11 August 2008 | Appointment terminated director colin brook (1 page) |
11 August 2008 | Appointment terminated director colin brook (1 page) |
7 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
6 August 2008 | Secretary's change of particulars / sara de tute / 01/07/2008 (2 pages) |
6 August 2008 | Secretary's change of particulars / sara de tute / 01/07/2008 (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | Accounts made up to 28 February 2007 (16 pages) |
21 December 2007 | Accounts made up to 28 February 2007 (16 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: dunedin house 45 percy street hull east yorkshire HU2 8HF (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: dunedin house 45 percy street hull east yorkshire HU2 8HF (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
21 December 2006 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
21 December 2006 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
21 December 2006 | Accounts made up to 28 February 2006 (15 pages) |
21 December 2006 | Accounts made up to 28 February 2006 (15 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 10 norwich street london EC4A 1BD (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 10 norwich street london EC4A 1BD (1 page) |
30 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | New secretary appointed (2 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New secretary appointed;new director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New secretary appointed;new director appointed (2 pages) |
25 June 2005 | Particulars of mortgage/charge (21 pages) |
25 June 2005 | Particulars of mortgage/charge (21 pages) |
10 June 2005 | Incorporation (18 pages) |
10 June 2005 | Incorporation (18 pages) |