Manchester
M2 4AW
Director Name | Mr Philip William Shepherd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Cco |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | David James Mortlock |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group Head Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2011(6 years after company formation) |
Appointment Duration | 12 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Jack Allan Lavin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Cheif Executive Officer |
Correspondence Address | 731 Bluff Street Glencoe Illinois 60022 |
Director Name | Mr Zachary Jason Lewy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Founder And Group Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Joseph William Freda |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 2008) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 1136 N. Derbyshire Drive Arlington Heights Il 60004 |
Director Name | Steven Craig Wilansky |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2008) |
Role | Attorney |
Correspondence Address | 694 Interlochen Court Il 60015 Riverwoods Illinois United States |
Director Name | Ged O'Neill |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 August 2010) |
Role | Commercial Director |
Correspondence Address | Mdd/Dcc, Ashurst Llp Broadwalk House London EC2A 2HA |
Director Name | Ms Julie Novak |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 January 2009) |
Role | Attorney |
Correspondence Address | 1270 N. Grove Ave Palatine Il 60067 |
Director Name | Ms Michelle Soltys |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2008(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 January 2009) |
Role | Controller |
Correspondence Address | 213 Grant Street Downers Grove Il 60515 |
Director Name | Mr Malcolm Peter Jackson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 29 January 2009(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Attn Of;Mdd/Dcc Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Sir George Ross Mathewson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 2013) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Merklands House Ballintuim Blairgowrie Tayside PH10 7NN Scotland |
Secretary Name | Beverley Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Broadwalk House Sappold Street London EC2A 2HA |
Director Name | Robert Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(6 years after company formation) |
Appointment Duration | 6 years, 2 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 Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 27 October 2011(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Stewart David Hamilton |
---|---|
Status | Resigned |
Appointed | 27 October 2011(6 years after company formation) |
Appointment Duration | 8 years, 9 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 | 07 May 2017(11 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 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 | 07 May 2017(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 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 | Mr Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 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 | 08 October 2019(13 years, 11 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 |
Director Name | Mr James Alexander William Appleby |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
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 |
2 at £1 | Arrow Global (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,586,000 |
Net Worth | £49,369,000 |
Cash | £9,210,000 |
Current Liabilities | £429,423,000 |
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 | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
24 November 2021 | Delivered on: 30 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed equitable charge all its right, title and interest from time to time in any real property but excluding any leasehold real property that has 25 years or less to run on the lease or has a rack-rent payable in respect thereof together with all buildings and fixtures (including trade fixtures) on that real property. For more detail, see clause 3.1.1 of the charge. Pursuant to the charge the company charged by way of first fixed charge all its right, title and interest form time to time in and to any intellectual property. For more detail, see clause 3.1.2(c). Outstanding |
---|---|
24 November 2021 | Delivered on: 29 November 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed equitable charge all its right, title and interest from time to time in any real property but excluding any leasehold real property that has 25 years or less to run on the lease or has a rack-rent payable in respect thereof together with all buildings and fixtures (including trade fixtures) on that real property. For more detail, see clause 3.1.1 of the charge. Pursuant to the charge the company charged by way of first fixed charge all its right, title and interest form time to time in and to any intellectual property. For more detail, see clause 3.1.2(c). Outstanding |
29 January 2013 | Delivered on: 6 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any member of the restricted group and by each debtor 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. Outstanding |
4 October 2011 | Delivered on: 17 October 2011 Satisfied on: 7 February 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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 |
17 February 2011 | Delivered on: 26 February 2011 Satisfied on: 25 September 2012 Persons entitled: Jpmorgan Chase Bank,N.A.London Branch (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal mortgage all the subsidiary shares and investments and all corresponding distribution rights,first fixed charge all book debts,all receivables,all monies standing to the credit of the cash collateral accounts see image for full details. Fully Satisfied |
22 September 2006 | Delivered on: 5 October 2006 Satisfied on: 24 December 2008 Persons entitled: J.P. Morgan Europe Limited as Security Trustee for Itself and the Other Finance Parties (Thesecurity Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any finance party 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 |
3 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Full accounts made up to 31 December 2019 (47 pages) |
6 August 2020 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page) |
27 November 2019 | Resolutions
|
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
11 October 2019 | Appointment of Matthew James Hotson as a director on 8 October 2019 (2 pages) |
21 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 (39 pages) |
22 May 2019 | Part of the property or undertaking has been released from charge 4 (2 pages) |
10 April 2019 | Termination of appointment of Zachary Jason Lewy as a director on 4 April 2019 (1 page) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (37 pages) |
9 February 2018 | Appointment of Paul David Cooper as a director on 29 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Robert Memmott as a director on 1 January 2018 (1 page) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Notification of Arrow Global (Holdings) Limited as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Notification of Arrow Global (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (34 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) |
11 May 2017 | Appointment of Philip Sinclair Marsland as a director on 7 May 2017 (2 pages) |
11 May 2017 | Appointment of Lee Michael Rochford as a director on 7 May 2017 (2 pages) |
11 May 2017 | Appointment of Lee Michael Rochford as a director on 7 May 2017 (2 pages) |
11 May 2017 | Appointment of Philip Sinclair Marsland as a director on 7 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 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) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 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 (33 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (33 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 October 2015 | Full accounts made up to 31 December 2014 (38 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (38 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
29 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
21 July 2014 | Auditor's resignation (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
12 February 2014 | Director's details changed for Mr Thomas Waterworth 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) |
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 Thomas Waterworth 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) |
12 February 2014 | Director's details changed for Robert Memmott on 28 January 2014 (3 pages) |
6 February 2014 | Secretary's details changed for Stewart David Hamilton on 28 January 2014 (3 pages) |
6 February 2014 | Secretary's details changed for Stewart David Hamilton on 28 January 2014 (3 pages) |
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 October 2013 | Termination of appointment of George Mathewson as a director (2 pages) |
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) |
15 October 2013 | Termination of appointment of George Mathewson as a director (2 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
22 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 March 2013 | Full accounts made up to 31 December 2012 (26 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (11 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (11 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Resolutions
|
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (9 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2012 | Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 (2 pages) |
5 September 2012 | Director's details changed for Mr Zachary Jason Lewy on 3 October 2011 (2 pages) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Register inspection address has been changed (1 page) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
23 August 2012 | Register(s) moved to registered inspection location (1 page) |
17 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
6 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
2 December 2011 | Appointment of Robert Memmott as a director (2 pages) |
2 December 2011 | Appointment of Robert Memmott as a director (2 pages) |
1 December 2011 | Appointment of Thomas Waterworth Drury as a director (2 pages) |
1 December 2011 | Appointment of Stewart David Hamilton as a secretary (2 pages) |
1 December 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
1 December 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
1 December 2011 | Appointment of Stewart David Hamilton as a secretary (2 pages) |
1 December 2011 | Appointment of Thomas Waterworth Drury as a director (2 pages) |
17 November 2011 | Termination of appointment of Beverley Chadwick as a secretary (1 page) |
17 November 2011 | Termination of appointment of Beverley Chadwick as a secretary (1 page) |
14 November 2011 | Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Zachary Lewy on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Zachary Lewy on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Zachary Lewy on 1 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Mr Malcolm Peter Jackson on 1 September 2011 (2 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (15 pages) |
7 January 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (15 pages) |
5 October 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
5 October 2010 | Appointment of Beverley Chadwick as a secretary (3 pages) |
5 October 2010 | Appointment of Beverley Chadwick as a secretary (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 September 2010 | Appointment of Sir George Ross Mathewson as a director (1 page) |
16 September 2010 | Appointment of Sir George Ross Mathewson as a director (1 page) |
9 September 2010 | Termination of appointment of Ged O'neill as a director (2 pages) |
9 September 2010 | Termination of appointment of Ged O'neill as a director (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (24 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (24 pages) |
10 November 2009 | Director's details changed for Zachary Lewy on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Zachary Lewy on 29 October 2009 (3 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Ged O Neil on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Ged O Neil on 29 October 2009 (2 pages) |
4 August 2009 | Auditor's resignation (1 page) |
4 August 2009 | Auditor's resignation (1 page) |
3 June 2009 | Director appointed malcolm jackson (2 pages) |
3 June 2009 | Director appointed malcolm jackson (2 pages) |
26 February 2009 | Appointment terminated director michelle soltys (1 page) |
26 February 2009 | Appointment terminated director julie novak (1 page) |
26 February 2009 | Appointment terminated director michelle soltys (1 page) |
26 February 2009 | Appointment terminated director julie novak (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
12 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated director jack lavin (1 page) |
11 November 2008 | Appointment terminated director steven wilansky (1 page) |
11 November 2008 | Appointment terminated director jack lavin (1 page) |
11 November 2008 | Appointment terminated director steven wilansky (1 page) |
11 November 2008 | Appointment terminated director joseph freda (1 page) |
11 November 2008 | Appointment terminated director joseph freda (1 page) |
13 March 2008 | Director appointed ms julie novak (1 page) |
13 March 2008 | Director appointed ms michelle soltys (1 page) |
13 March 2008 | Director appointed ms julie novak (1 page) |
13 March 2008 | Director appointed ms michelle soltys (1 page) |
31 January 2008 | Return made up to 28/10/07; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 28/10/07; full list of members (3 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 October 2007 | New director appointed (1 page) |
2 October 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
18 January 2007 | Return made up to 28/10/06; full list of members (2 pages) |
18 January 2007 | Return made up to 28/10/06; full list of members (2 pages) |
5 October 2006 | Particulars of mortgage/charge (9 pages) |
5 October 2006 | Particulars of mortgage/charge (9 pages) |
22 September 2006 | Resolutions
|
1 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
1 September 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
1 September 2006 | Ad 28/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2006 | Ad 28/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Secretary resigned (1 page) |