Company NameConsolidated Investment Holdings Limited
Company StatusActive
Company Number05590097
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 6 months ago)
Previous NamesHackremco (No. 2300) Limited and Catalyst Investment Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(8 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Christopher Thomas Solley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(9 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed11 January 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael James Williams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael Andrew Donn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed20 July 2023(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week
Correspondence Address3-5 Charlotte Street Charlotte Street
Manchester
M1 4HB
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMr Gershon Daniel Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrees
82 Millway
London
NW7 3JJ
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed02 December 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 20 July 2023)
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NameMr Kenneth William Gillespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 13 May 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address7 Shaws Crescent
Milton Bridge
Midlothian
EH26 0RE
Scotland
Director NameAndrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(6 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 2006)
RoleBanker
Correspondence AddressFlat 3 65 Murray Road
London
SW19 4PF
Director NameCeri Richards
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 January 2009)
RoleBanker
Correspondence AddressLevel 7 Bishopsgate Exchange
155 Bishopsgate
London
EC2M 3YB
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(6 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 September 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameMr Andrew Leslie Tennant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(6 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 30 November 2022)
RoleBanker
Country of ResidenceScotland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(11 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMark Charles Hugh Orbell Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 2007)
RoleFinance Director
Correspondence AddressJacksbyre
Woolstone
Faringdon
Oxfordshire
SN7 7QS
Director NameCourtenay Naomi Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed26 October 2007(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2009)
RoleChief Financial Officer
Correspondence AddressFlat 4 Claridge Court
41-43 Munster Road
London
SW6 4EY
Director NameMr Gary Douglas Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barham Road
London
SW20 0ET
Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapleford House Guy Lane
Waverton
Chester
CH3 7RZ
Wales
Director NameMr Anthony Michael Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Eastcote
Orpington
BR6 0AU
Director NameMr Kenneth William Gilespie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2009(3 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 July 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Alastair Watson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lodge Drive
London
N13 5LB
Director NameMr David John Lewis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 30 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMrs Moira Turnbull-Fox
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2012)
RoleAssistant Fund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed01 November 2012(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr James Paul McSwiggan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lend Lease, Adamson House Towers Business Park
Wilmslow Road
Manchester
M20 2YY
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitelendlease.com

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

26.3m at £1Aberdeen Asset No 3 Limited
50.00%
Ordinary
26.3m at £1Lend Lease Pfi Ppp Infrastructure Cihl Holdings LTD
50.00%
Ordinary

Financials

Year2014
Turnover£102,687,000
Net Worth£62,227,000
Cash£113,392,000
Current Liabilities£76,404,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

3 November 2023Group of companies' accounts made up to 31 December 2022 (49 pages)
9 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
20 July 2023Appointment of Albany Secretariat Limited as a secretary on 20 July 2023 (2 pages)
20 July 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 20 July 2023 (1 page)
4 May 2023Director's details changed for Mr Leo William Mckenna on 24 April 2023 (2 pages)
14 February 2023Group of companies' accounts made up to 31 December 2021 (49 pages)
9 January 2023Appointment of Mr Michael Andrew Donn as a director on 1 December 2022 (2 pages)
13 December 2022Termination of appointment of Andrew Leslie Tennant as a director on 30 November 2022 (1 page)
7 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
24 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
29 December 2021Group of companies' accounts made up to 31 December 2020 (46 pages)
8 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
15 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
5 July 2021Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages)
15 April 2021Director's details changed for Mr Leo William Mckenna on 4 January 2021 (2 pages)
26 January 2021Group of companies' accounts made up to 31 December 2019 (47 pages)
11 January 2021Appointment of Mr Michael James Williams as a director on 11 January 2021 (2 pages)
11 January 2021Appointment of Mr Johan Hendrik Potgieter as a director on 11 January 2021 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
17 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
8 September 2018Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page)
27 July 2018Termination of appointment of Kenneth William Gilespie as a director on 16 July 2018 (1 page)
20 February 2018Cessation of Civis Pfi / Ppp Infrastructure Cihl Holdings Ltd as a person with significant control on 20 February 2018 (1 page)
20 February 2018Notification of Civis Pfi / Ppp Infrastructure Fund Lp as a person with significant control on 20 February 2018 (1 page)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
27 June 2017Group of companies' accounts made up to 31 December 2016 (43 pages)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
19 December 2016Registered office address changed from C/O Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from C/O Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Andrew Leslie Tennant on 7 November 2016 (2 pages)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Director's details changed for Mr Kenneth William Gilespie on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Andrew Leslie Tennant on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Kenneth William Gilespie on 7 November 2016 (2 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 52,649,916
(8 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 52,649,916
(8 pages)
10 November 2015Appointment of Mr Gregor Scott Jackson as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Gregor Scott Jackson as a director on 4 November 2015 (2 pages)
10 November 2015Appointment of Mr Gregor Scott Jackson as a director on 4 November 2015 (2 pages)
9 November 2015Termination of appointment of James Paul Mcswiggan as a director on 4 November 2015 (1 page)
9 November 2015Termination of appointment of James Paul Mcswiggan as a director on 4 November 2015 (1 page)
9 November 2015Termination of appointment of James Paul Mcswiggan as a director on 4 November 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to C/O Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to C/O Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to C/O Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
17 September 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
25 November 2014Appointment of Mr Christopher Thomas Solley as a director on 31 October 2014 (2 pages)
25 November 2014Appointment of Mr Christopher Thomas Solley as a director on 31 October 2014 (2 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 52,649,916
(8 pages)
14 November 2014Appointment of Mr Leo William Mckenna as a director on 31 July 2014 (2 pages)
14 November 2014Appointment of Mr Leo William Mckenna as a director on 31 July 2014 (2 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 52,649,916
(8 pages)
11 November 2014Appointment of Mr James Paul Mcswiggan as a director on 30 September 2014 (2 pages)
11 November 2014Appointment of Mr James Paul Mcswiggan as a director on 30 September 2014 (2 pages)
16 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
16 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
2 June 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
2 June 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
14 January 2014Appointment of Mr Barry Paul Millsom as a director (2 pages)
14 January 2014Termination of appointment of Barry Millsom as a director (1 page)
14 January 2014Appointment of Mr Barry Paul Millsom as a director (2 pages)
14 January 2014Termination of appointment of Barry Millsom as a director (1 page)
1 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 52,649,916
(7 pages)
1 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 52,649,916
(7 pages)
18 October 2013Sect 519 (2 pages)
18 October 2013Sect 519 (2 pages)
11 October 2013Auditor's resignation (3 pages)
11 October 2013Auditor's resignation (3 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
5 November 2012Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (7 pages)
5 November 2012Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
2 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
2 November 2012Termination of appointment of Moira Turnbull-Fox as a director (1 page)
14 June 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
25 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
25 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
29 July 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
29 July 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
21 July 2011Change of name notice (3 pages)
21 July 2011Company name changed catalyst investment holdings LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(1 page)
21 July 2011Change of name notice (3 pages)
21 July 2011Company name changed catalyst investment holdings LIMITED\certificate issued on 21/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(1 page)
20 December 2010Termination of appointment of Alastair Watson as a director (1 page)
20 December 2010Termination of appointment of Gary Taylor as a director (1 page)
20 December 2010Termination of appointment of Gary Taylor as a director (1 page)
20 December 2010Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
20 December 2010Appointment of Ms Moira Turnbull-Fox as a director (2 pages)
20 December 2010Appointment of Ms Helen Murphy as a director (2 pages)
20 December 2010Appointment of Mr Barry Paul Millsom as a director (2 pages)
20 December 2010Appointment of Ms Helen Murphy as a director (2 pages)
20 December 2010Termination of appointment of Alastair Watson as a director (1 page)
17 November 2010Appointment of Mr Alastair Watson as a director (1 page)
17 November 2010Appointment of Mr Alastair Watson as a director (1 page)
4 November 2010Termination of appointment of David Lewis as a director (1 page)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
4 November 2010Termination of appointment of David Lewis as a director (1 page)
27 August 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
27 August 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Termination of appointment of Michael Davis as a director (1 page)
6 July 2010Appointment of Mr David John Lewis as a director (2 pages)
6 July 2010Appointment of Mr David John Lewis as a director (2 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Kenneth William Gilespie on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Kenneth William Gilespie on 19 November 2009 (2 pages)
7 September 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
7 September 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
13 February 2009Director appointed kenneth william gilespie (1 page)
13 February 2009Director appointed kenneth william gilespie (1 page)
11 February 2009Appointment terminated director ceri richards (1 page)
11 February 2009Appointment terminated director courtney smith (1 page)
11 February 2009Appointment terminated director ceri richards (1 page)
11 February 2009Appointment terminated director gershon cohen (1 page)
11 February 2009Appointment terminated director courtney smith (1 page)
11 February 2009Appointment terminated director anthony brown (1 page)
11 February 2009Appointment terminated director anthony brown (1 page)
11 February 2009Appointment terminated director gershon cohen (1 page)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 November 2008Return made up to 12/10/08; full list of members (5 pages)
14 November 2008Return made up to 12/10/08; full list of members (5 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
31 October 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
11 August 2008Director appointed gary douglas taylor (2 pages)
11 August 2008Director appointed gary douglas taylor (2 pages)
15 July 2008Director appointed anthony michael brown (3 pages)
15 July 2008Director appointed anthony michael brown (3 pages)
1 July 2008Director appointed michael edward davis (2 pages)
1 July 2008Director appointed michael edward davis (2 pages)
30 June 2008Appointment terminated director kenneth gillespie (1 page)
30 June 2008Appointment terminated director kenneth gillespie (1 page)
18 June 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Appointment terminated director thomas anderson (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Return made up to 12/10/07; full list of members (3 pages)
2 November 2007Return made up to 12/10/07; full list of members (3 pages)
2 November 2007Director resigned (1 page)
22 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
7 November 2006Return made up to 12/10/06; full list of members (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Return made up to 12/10/06; full list of members (3 pages)
7 November 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
13 June 2006Ad 03/05/06--------- £ si 52649914@1=52649914 £ ic 2/52649916 (3 pages)
13 June 2006Ad 03/05/06--------- £ si 52649914@1=52649914 £ ic 2/52649916 (3 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Nc inc already adjusted 03/05/06 (2 pages)
24 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
24 May 2006Nc inc already adjusted 03/05/06 (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 May 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New director appointed (3 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
13 December 2005Registered office changed on 13/12/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Ad 02/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Ad 02/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2005Registered office changed on 13/12/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
2 December 2005Company name changed hackremco (no. 2300) LIMITED\certificate issued on 02/12/05 (3 pages)
2 December 2005Company name changed hackremco (no. 2300) LIMITED\certificate issued on 02/12/05 (3 pages)
12 October 2005Incorporation (17 pages)
12 October 2005Incorporation (17 pages)