Manchester
Greater Manchester
M22 5WY
Director Name | Mrs Paula Cave-Ertugrul |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Zane Anthony Kevin Michael Falconer |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Zane Anthony Kevin Michael Falconer |
---|---|
Status | Current |
Appointed | 15 January 2021(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Alessandro Chiono |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 June 2006(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 9 Woodbank Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Franco Moscetti |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 June 2006(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ultravox House Styal Road Manchester M22 5WY |
Director Name | Mr Andrew Raymond Webb |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 October 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ultravox House Styal Road Manchester M22 5WY |
Director Name | Mr Jeffrey Joseph Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy House 3 Broad Lane Grappenhall Warrington WA4 3ER |
Director Name | Steven Fleming |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Gilbert Ferraroli |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Gavin John Chadwick |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2017) |
Role | Sales & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Gavin John Chadwick |
---|---|
Status | Resigned |
Appointed | 03 October 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Ugo Giorcelli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 April 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2017) |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Secretary Name | Vicki Clare Milton |
---|---|
Status | Resigned |
Appointed | 14 August 2014(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Enrico Vita |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2014(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2017) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | Via Ripamonti 133 Milan 20141 |
Director Name | Craig Stevens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2017) |
Role | Market Director |
Country of Residence | Germany |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Giuseppe Manzo |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2019) |
Role | Market Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Vicki Clare Milton |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester M22 5WY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | www.amplifon.com |
---|---|
Telephone | 0845 2411979 |
Telephone region | Unknown |
Registered Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
87m at £1 | Amplifon Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,897,000 |
Cash | £501,000 |
Current Liabilities | £21,278,000 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (5 months ago) |
---|---|
Next Return Due | 17 May 2024 (7 months, 2 weeks from now) |
27 November 2009 | Delivered on: 12 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|
30 January 2021 | Appointment of Zane Anthony Kevin Michael Falconer as a secretary on 15 January 2021 (2 pages) |
---|---|
30 January 2021 | Termination of appointment of Vicki Clare Milton as a director on 15 January 2021 (1 page) |
16 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
20 March 2020 | Appointment of Zane Anthony Kevin Michael Falconer as a director on 19 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Vicki Clare Milton on 25 January 2019 (2 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
19 December 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
7 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
26 July 2019 | Appointment of Mrs Paula Cave-Ertugrul as a director on 17 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Giuseppe Manzo as a director on 17 July 2019 (1 page) |
22 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
17 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
23 November 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
26 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
10 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
7 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
11 April 2017 | Appointment of Vicki Clare Milton as a director on 30 March 2017 (2 pages) |
11 April 2017 | Appointment of Vicki Clare Milton as a director on 30 March 2017 (2 pages) |
11 April 2017 | Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Gavin John Chadwick as a director on 30 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Enrico Vita as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Gabriele Galli as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Enrico Vita as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Gabriele Galli as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Ugo Giorcelli as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Ugo Giorcelli as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Craig Stevens as a director on 1 March 2017 (1 page) |
8 March 2017 | Appointment of Giuseppe Manzo as a director on 1 March 2017 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
10 May 2016 | Director's details changed for Enrico Vita on 22 October 2015 (2 pages) |
10 May 2016 | Director's details changed for Enrico Vita on 22 October 2015 (2 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
11 August 2015 | Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Craig Stevens as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Craig Stevens as a director on 1 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Steven Fleming as a director on 1 July 2015 (1 page) |
11 August 2015 | Appointment of Craig Stevens as a director on 1 July 2015 (2 pages) |
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 April 2015 | Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Gavin John Chadwick on 8 March 2015 (2 pages) |
25 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
25 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
3 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 September 2014 | Appointment of Enrico Vita as a director on 1 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Franco Moscetti as a director on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Franco Moscetti as a director on 1 September 2014 (1 page) |
19 September 2014 | Appointment of Enrico Vita as a director on 1 September 2014 (2 pages) |
19 September 2014 | Appointment of Enrico Vita as a director on 1 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Franco Moscetti as a director on 1 September 2014 (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 August 2014 | Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page) |
20 August 2014 | Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gavin John Chadwick as a secretary on 14 August 2014 (1 page) |
20 August 2014 | Appointment of Vicki Clare Milton as a secretary on 14 August 2014 (2 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 May 2014 | Appointment of Ugo Giorcelli as a director (2 pages) |
6 May 2014 | Termination of appointment of Gilbert Ferraroli as a director (1 page) |
6 May 2014 | Appointment of Ugo Giorcelli as a director (2 pages) |
6 May 2014 | Termination of appointment of Gilbert Ferraroli as a director (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
9 August 2013 | Statement of company's objects (2 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Statement of company's objects (2 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
27 October 2011 | Appointment of Gavin John Chadwick as a secretary (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a secretary (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a secretary (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a director (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a director (2 pages) |
27 October 2011 | Appointment of Gavin John Chadwick as a director (2 pages) |
27 October 2011 | Termination of appointment of Andrew Webb as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a secretary (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 July 2010 | Auditor's resignation (1 page) |
15 July 2010 | Auditor's resignation (1 page) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Franco Moscetti on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Franco Moscetti on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Franco Moscetti on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 September 2009 | Resolutions
|
24 September 2009 | Resolutions
|
24 September 2009 | Nc inc already adjusted 31/10/08 (1 page) |
24 September 2009 | Nc inc already adjusted 31/10/08 (1 page) |
24 September 2009 | Capitals not rolled up (2 pages) |
24 September 2009 | Capitals not rolled up (2 pages) |
27 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
27 May 2009 | Full accounts made up to 31 December 2007 (16 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
19 May 2009 | Return made up to 03/05/09; full list of members (6 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
11 February 2009 | Appointment terminate, director alessandro chiono logged form (1 page) |
11 February 2009 | Appointment terminate, director alessandro chiono logged form (1 page) |
10 February 2009 | Appointment terminated director alessandro chiono (1 page) |
10 February 2009 | Appointment terminated director alessandro chiono (1 page) |
7 January 2009 | Director appointed gilbert ferraroli (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
7 January 2009 | Director appointed gilbert ferraroli (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
15 July 2008 | Return made up to 03/05/08; full list of members (6 pages) |
15 July 2008 | Director's change of particulars / andrew webb / 17/09/2007 (1 page) |
15 July 2008 | Director's change of particulars / andrew webb / 17/09/2007 (1 page) |
15 July 2008 | Return made up to 03/05/08; full list of members (6 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
31 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Memorandum and Articles of Association (12 pages) |
25 September 2007 | Memorandum and Articles of Association (12 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | New director appointed (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 03/05/07; full list of members (5 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 21 holborn viaduct, london, EC1A 2DY (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 21 holborn viaduct, london, EC1A 2DY (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
17 July 2006 | Memorandum and Articles of Association (13 pages) |
17 July 2006 | Memorandum and Articles of Association (13 pages) |
12 July 2006 | Memorandum and Articles of Association (12 pages) |
12 July 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Memorandum and Articles of Association (12 pages) |
12 July 2006 | Ad 30/06/06--------- £ si 25999999@1=25999999 £ ic 1/26000000 (2 pages) |
12 July 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 30/06/06--------- £ si 25999999@1=25999999 £ ic 1/26000000 (2 pages) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
3 July 2006 | Company name changed 3501ST single member shelf tradi ng company LIMITED\certificate issued on 03/07/06 (3 pages) |
3 July 2006 | Company name changed 3501ST single member shelf tradi ng company LIMITED\certificate issued on 03/07/06 (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
3 May 2006 | Incorporation (17 pages) |
3 May 2006 | Incorporation (17 pages) |