Salford
Manchester
M50 1RF
Director Name | Iain Richard Watson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Sanjeev Mehan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross Gables 8 Hill Top Hale Cheshire WA15 0NH |
Director Name | Mr Raj Kumar Sehgal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seghal Villa Denehurst Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Secretary Name | Mr Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Jeremy Hacking Scholes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gleneagles Drive Brockhall Village Old Langho Lancashire BB6 8BF |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary Way Salford Lancashire M50 1RF |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Secretary Name | Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(13 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | visage-group.com |
---|
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £0.1 | Visage Holdings (2010) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,591,000 |
Cash | £4,000 |
Current Liabilities | £100,611,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 January 2006 | Delivered on: 10 February 2006 Satisfied on: 1 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries Classification: Insurance assignment of keyman life policies Secured details: All monies due or to become due from the company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in the policies being the anita mehan policy, the raj senhgal policy and the sanjeev mehan policy and all of its rights in relation to the policies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 September 2005 | Delivered on: 23 September 2005 Satisfied on: 1 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for and Onbehalf of the Junior Consolidated Lng Bank Classification: Charge over junior subordinated cash collateral account Secured details: All monies due or to become due from the company to the chargee and/or the junior subordinated lng bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of first fixed charge the deposit being any credit balance on the account numbered 06054068,. see the mortgage charge document for full details. Fully Satisfied |
16 September 2005 | Delivered on: 23 September 2005 Satisfied on: 1 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for and Onbehalf of the Mezzanine Lng Bank Classification: Charge over mezzanine cash collateral account Secured details: All monies due or to become due from the company to the chargee and/or the mezzanine lng bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of first fixed charge the deposit being any credit balance on the account numbered 06054041,. see the mortgage charge document for full details. Fully Satisfied |
16 September 2005 | Delivered on: 23 September 2005 Satisfied on: 1 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for and Onbehalf of the Senior Lng Bank Classification: Charge over cash collateral account Secured details: All monies due or to become due from the company to the chargee and/or the senior lng bank on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee by way of first fixed charge the deposit being any credit balance on the account numbered 06054033,. see the mortgage charge document for full details. Fully Satisfied |
16 September 2005 | Delivered on: 23 September 2005 Satisfied on: 1 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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 |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
3 February 2021 | Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 August 2020 | Termination of appointment of Robert Arthur Bacon as a secretary on 3 August 2020 (1 page) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Destan Fuad Bezmen as a director on 2 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
2 September 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
2 September 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 July 2014 | Termination of appointment of Dow Peter Famulak as a director on 23 June 2014 (2 pages) |
11 July 2014 | Termination of appointment of Dow Peter Famulak as a director on 23 June 2014 (2 pages) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Ulf Stefan Brettscneider on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Ulf Stefan Brettscneider on 20 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Termination of appointment of Christopher Sydney Sagar Kershaw as a secretary on 31 December 2012 (2 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary on 10 January 2013 (3 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary on 10 January 2013 (3 pages) |
14 February 2013 | Termination of appointment of Christopher Sydney Sagar Kershaw as a secretary on 31 December 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director on 1 April 2012 (3 pages) |
5 September 2012 | Termination of appointment of Spencer Theodore Fung as a director on 1 April 2012 (2 pages) |
5 September 2012 | Termination of appointment of Spencer Theodore Fung as a director on 1 April 2012 (2 pages) |
5 September 2012 | Termination of appointment of Spencer Theodore Fung as a director on 1 April 2012 (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director on 1 April 2012 (3 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director on 1 April 2012 (3 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
20 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
28 January 2011 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
28 January 2011 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (25 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettscneider on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettscneider on 3 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettscneider on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Termination of appointment of Robert Bacon as a secretary (2 pages) |
29 June 2010 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 29 June 2010 (2 pages) |
29 June 2010 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages) |
29 June 2010 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages) |
29 June 2010 | Termination of appointment of Robert Bacon as a secretary (2 pages) |
10 June 2010 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
10 June 2010 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
10 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
10 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 April 2010 | Termination of appointment of Jeremy Scholes as a director (1 page) |
29 April 2010 | Appointment of Robert Stephen Lister as a director (2 pages) |
29 April 2010 | Appointment of Spencer Theodore Fung as a director (2 pages) |
29 April 2010 | Appointment of Ulf Stefan Brettscneider as a director (2 pages) |
29 April 2010 | Termination of appointment of Robert Bacon as a director (1 page) |
29 April 2010 | Termination of appointment of Robert Bacon as a director (1 page) |
29 April 2010 | Termination of appointment of Jeremy Scholes as a director (1 page) |
29 April 2010 | Appointment of Robert Stephen Lister as a director (2 pages) |
29 April 2010 | Termination of appointment of Raj Sehgal as a director (1 page) |
29 April 2010 | Appointment of Ulf Stefan Brettscneider as a director (2 pages) |
29 April 2010 | Termination of appointment of Sanjeev Mehan as a director (1 page) |
29 April 2010 | Appointment of Spencer Theodore Fung as a director (2 pages) |
29 April 2010 | Termination of appointment of Raj Sehgal as a director (1 page) |
29 April 2010 | Termination of appointment of Sanjeev Mehan as a director (1 page) |
12 March 2010 | Section 519 (2 pages) |
12 March 2010 | Section 519 (2 pages) |
20 November 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
20 November 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
2 December 2008 | Group of companies' accounts made up to 31 January 2008 (31 pages) |
2 December 2008 | Group of companies' accounts made up to 31 January 2008 (31 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
9 September 2008 | Return made up to 01/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 01/08/08; full list of members (5 pages) |
27 March 2008 | Ad 07/03/08\gbp si [email protected]=5000\gbp ic 95000/100000\ (2 pages) |
27 March 2008 | Ad 07/03/08\gbp si [email protected]=5000\gbp ic 95000/100000\ (2 pages) |
28 November 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
28 November 2007 | Group of companies' accounts made up to 31 January 2007 (27 pages) |
5 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 01/08/07; full list of members (3 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
30 November 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
30 November 2006 | Group of companies' accounts made up to 31 January 2006 (28 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members
|
4 September 2006 | Return made up to 01/08/06; full list of members
|
10 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Ad 31/01/06--------- £ si [email protected]=2000 £ ic 93000/95000 (2 pages) |
7 February 2006 | Ad 31/01/06--------- £ si [email protected]=2000 £ ic 93000/95000 (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Nc inc already adjusted 15/09/05 (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 October 2005 | Ad 15/09/05-16/09/05 £ si [email protected]=92999 £ ic 1/93000 (2 pages) |
10 October 2005 | Nc inc already adjusted 15/09/05 (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
10 October 2005 | Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page) |
10 October 2005 | Ad 15/09/05-16/09/05 £ si [email protected]=92999 £ ic 1/93000 (2 pages) |
10 October 2005 | Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | Resolutions
|
28 September 2005 | S-div 15/09/05 (1 page) |
28 September 2005 | Memorandum and Articles of Association (26 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | S-div 15/09/05 (1 page) |
28 September 2005 | Memorandum and Articles of Association (26 pages) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | New secretary appointed;new director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
26 September 2005 | Company name changed broomco (3856) LIMITED\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Company name changed broomco (3856) LIMITED\certificate issued on 26/09/05 (2 pages) |
23 September 2005 | Particulars of mortgage/charge (6 pages) |
23 September 2005 | Particulars of mortgage/charge (6 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
23 September 2005 | Particulars of mortgage/charge (8 pages) |
23 September 2005 | Particulars of mortgage/charge (6 pages) |
23 September 2005 | Particulars of mortgage/charge (6 pages) |
23 September 2005 | Particulars of mortgage/charge (6 pages) |
23 September 2005 | Particulars of mortgage/charge (6 pages) |
1 August 2005 | Incorporation (19 pages) |
1 August 2005 | Incorporation (19 pages) |