Manchester
M2 3DE
Director Name | Jeremy Paul Cummins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Addleshaw Goddard (Company Secretariat) One St Manchester M2 3DE |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Philip James Gunn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2006) |
Role | Finance Officer |
Correspondence Address | 4 Greenwood Crescent Singapore 286970 |
Director Name | Mr Paul James Collis |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Richwood 7 Autumn Walk Maidenhead Berkshire SL6 4ND |
Director Name | Mr Arun Amarsi |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 August 2006(3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2007) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite Flat 1 Bostock House 97-99 Park Street London W1K 7HA |
Secretary Name | Philip James Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 October 2006) |
Role | Finance Officer |
Correspondence Address | 4 Greenwood Crescent Singapore 286970 |
Secretary Name | Mr Ian Kendall Cattermole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow Cottage Main Road North Dagnall Herts HP4 1QZ |
Director Name | Stephen Carrington |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2008) |
Role | Director Of Operations |
Correspondence Address | Woodbine Cottage 72 Loughborough Road Coleorton Leicestershire LE67 8HG |
Director Name | Mark Thomas Gregory |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 2008) |
Role | Chief Operating Officer |
Correspondence Address | Mahala 1 Kiln Close Calvert Buckinghamshire MK18 2FD |
Director Name | Michael John Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 April 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Crewys Road London NW2 2AA |
Director Name | Mr Timothy James Scoble |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Ms Seok Hui Blackwell |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2011) |
Role | Legal Counsel |
Country of Residence | Singapore |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Secretary Name | Julie McGuirk |
---|---|
Status | Resigned |
Appointed | 03 September 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2011) |
Role | Commercial Solicitor |
Correspondence Address | PO Box 909 Bath Road Uxbridge Middlesex UB8 9FH |
Director Name | Mr Andy Hughes |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Jocelyn Ng |
---|---|
Status | Resigned |
Appointed | 03 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Fiona Keddie |
---|---|
Status | Resigned |
Appointed | 30 January 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Premod Paul Thomas |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 June 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2014) |
Role | Group Financial Accountant |
Country of Residence | Singapore |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Jeanette Ling Hsieh-Lin |
---|---|
Status | Resigned |
Appointed | 01 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Ms Susan Lim Geok Mui |
---|---|
Status | Resigned |
Appointed | 02 May 2013(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2019) |
Role | Company Director |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Miss Fiona Keddie |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Director Name | Mr Kah Meng Ho |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 2019) |
Role | Executive Director |
Country of Residence | Singapore |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Neil Gallagher |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 110 Central Street London EC1V 8AJ |
Director Name | Mr Christian Huot |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard (Company Secretariat) One St Manchester M2 3DE |
Director Name | Mr Owain James Loft |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 New Bond Street 5th Floor London W1S 2RX |
Director Name | Mr Rupert George Watson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2022(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Addleshaw Goddard (Company Secretariat) One St Manchester M2 3DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | theclermontclub.com |
---|---|
Telephone | 020 74935587 |
Telephone region | London |
Registered Address | C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Clermont Leisure (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,107,000 |
Gross Profit | £6,452,000 |
Net Worth | -£6,435,000 |
Cash | £3,006,000 |
Current Liabilities | £746,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (7 months ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
25 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Jeremy Paul Cummins as a director on 1 February 2023 (2 pages) |
9 February 2023 | Accounts for a small company made up to 31 December 2021 (8 pages) |
22 December 2022 | Termination of appointment of Rupert George Watson as a director on 20 December 2022 (1 page) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
24 August 2022 | Appointment of Mr Rupert George Watson as a director on 23 August 2022 (2 pages) |
9 August 2022 | Termination of appointment of Owain James Loft as a director on 9 August 2022 (1 page) |
15 March 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
1 November 2021 | Appointment of Mr Owain James Loft as a director on 1 November 2021 (2 pages) |
1 November 2021 | Termination of appointment of Christian Huot as a director on 1 November 2021 (1 page) |
25 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
22 February 2021 | Full accounts made up to 31 December 2019 (23 pages) |
7 October 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
15 November 2019 | Change of details for Clermont Leisure (Uk) Limited as a person with significant control on 13 November 2019 (2 pages) |
14 November 2019 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page) |
13 November 2019 | Registered office address changed from Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG England to C/O Addleshaw Goddard (Company Secretariat) One St. Peter's Square Manchester M2 3DE on 13 November 2019 (1 page) |
2 October 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
26 September 2019 | Notification of Clermont Leisure (Uk) Limited as a person with significant control on 16 April 2019 (2 pages) |
26 September 2019 | Cessation of Mayfair Casino Limited as a person with significant control on 16 April 2019 (1 page) |
25 April 2019 | Notification of Mayfair Casino Limited as a person with significant control on 16 April 2019 (2 pages) |
25 April 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
25 April 2019 | Cessation of Clermont Leisure (Uk) Limited as a person with significant control on 16 April 2019 (1 page) |
23 April 2019 | Registered office address changed from 110 Central Street London EC1V 8AJ England to Milton Gate C/O a G Secretarial Limited 60 Chiswell Street London EC1Y 4AG on 23 April 2019 (1 page) |
18 April 2019 | Appointment of A G Secretarial Limited as a secretary on 16 April 2019 (2 pages) |
18 April 2019 | Appointment of Mr Christian Huot as a director on 16 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Kah Meng Ho as a director on 16 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Neil Gallagher as a director on 16 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Susan Lim Geok Mui as a secretary on 16 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Vanthan Huot as a director on 16 April 2019 (2 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (25 pages) |
22 March 2019 | Termination of appointment of Fiona Keddie as a secretary on 1 March 2019 (1 page) |
8 November 2018 | Registered office address changed from Stephenson House 75 Hampstead Road London NW1 2PL to 110 Central Street London EC1V 8AJ on 8 November 2018 (1 page) |
8 November 2018 | Registered office address changed from 110 Central Street London EC1V 8AJ England to 110 Central Street London EC1V 8AJ on 8 November 2018 (1 page) |
6 September 2018 | Full accounts made up to 30 June 2017 (26 pages) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Neil Gallagher on 29 March 2018 (2 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (26 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (26 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
8 June 2016 | Full accounts made up to 30 June 2015 (25 pages) |
8 June 2016 | Full accounts made up to 30 June 2015 (25 pages) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
16 March 2016 | Director's details changed for Mr Neil Gallagher on 7 December 2015 (2 pages) |
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
28 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
13 November 2014 | Termination of appointment of Fiona Keddie as a director on 13 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Fiona Keddie as a director on 13 November 2014 (1 page) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Neil Gallagher as a director on 13 November 2014 (2 pages) |
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 April 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 April 2014 (2 pages) |
7 August 2014 | Termination of appointment of Premod Paul Thomas as a director on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr Kah Meng Ho as a director on 1 April 2014 (2 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (27 pages) |
25 November 2013 | Full accounts made up to 30 June 2013 (27 pages) |
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Appointment of Miss Fiona Keddie as a director (2 pages) |
22 June 2013 | Appointment of Miss Fiona Keddie as a director (2 pages) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
21 June 2013 | Termination of appointment of Andy Hughes as a director (1 page) |
10 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
10 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
10 May 2013 | Appointment of Ms Susan Lim Geok Mui as a secretary (1 page) |
10 May 2013 | Termination of appointment of Jeanette Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
6 February 2013 | Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
4 February 2013 | Termination of appointment of Jocelyn Ng as a secretary (1 page) |
9 January 2013 | Second filing of AP01 previously delivered to Companies House
|
9 January 2013 | Second filing of AP01 previously delivered to Companies House
|
30 November 2012 | Full accounts made up to 30 June 2012 (30 pages) |
30 November 2012 | Full accounts made up to 30 June 2012 (30 pages) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH on 26 September 2012 (1 page) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Appointment of Mr Premod Paul Thomas as a director
|
25 June 2012 | Appointment of Mr Premod Paul Thomas as a director
|
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
9 May 2012 | Termination of appointment of Timothy Scoble as a director (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
10 February 2012 | Appointment of Fiona Keddie as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
12 January 2012 | Appointment of Jocelyn Ng as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
11 January 2012 | Termination of appointment of Seok Blackwell as a secretary (1 page) |
7 November 2011 | Full accounts made up to 2 July 2011 (27 pages) |
7 November 2011 | Full accounts made up to 2 July 2011 (27 pages) |
7 November 2011 | Full accounts made up to 2 July 2011 (27 pages) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
31 October 2011 | Termination of appointment of Julie Mcguirk as a secretary (1 page) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Michael Smith as a director (1 page) |
11 May 2011 | Termination of appointment of Michael Smith as a director (1 page) |
3 May 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
3 May 2011 | Appointment of Mr Andy Hughes as a director (2 pages) |
24 November 2010 | Full accounts made up to 26 June 2010 (26 pages) |
24 November 2010 | Full accounts made up to 26 June 2010 (26 pages) |
6 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Statement of company's objects (2 pages) |
30 October 2009 | Full accounts made up to 27 June 2009 (27 pages) |
30 October 2009 | Full accounts made up to 27 June 2009 (27 pages) |
16 October 2009 | Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page) |
16 October 2009 | Director's details changed for Michael John Smith on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy James Scobie on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 2 October 2009 (1 page) |
16 October 2009 | Director's details changed for Michael John Smith on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Julie Mcguirk on 2 October 2009 (1 page) |
16 October 2009 | Director's details changed for Timothy James Scobie on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 2 October 2009 (1 page) |
16 October 2009 | Director's details changed for Timothy James Scobie on 2 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Ms. Seok Hui Blackwell on 2 October 2009 (1 page) |
16 October 2009 | Director's details changed for Michael John Smith on 2 October 2009 (2 pages) |
18 September 2009 | Secretary appointed seok hui blackwell (1 page) |
18 September 2009 | Secretary appointed seok hui blackwell (1 page) |
17 September 2009 | Secretary appointed julie mcguirk (1 page) |
17 September 2009 | Appointment terminated secretary michael smith (1 page) |
17 September 2009 | Secretary appointed julie mcguirk (1 page) |
17 September 2009 | Appointment terminated secretary michael smith (1 page) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director paul collis (1 page) |
17 March 2009 | Appointment terminated director paul collis (1 page) |
2 March 2009 | Full accounts made up to 28 June 2008 (26 pages) |
2 March 2009 | Full accounts made up to 28 June 2008 (26 pages) |
16 January 2009 | Director appointed timothy james scobie (3 pages) |
16 January 2009 | Director appointed timothy james scobie (3 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Appointment terminated secretary ian cattermole (1 page) |
2 July 2008 | Secretary appointed michael john smith (1 page) |
2 July 2008 | Secretary appointed michael john smith (1 page) |
11 June 2008 | Appointment terminated director stephen carrington (1 page) |
11 June 2008 | Appointment terminated director stephen carrington (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
14 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
14 January 2008 | Full accounts made up to 30 June 2007 (25 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
14 July 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
29 March 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
29 March 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: po box 44790 101 buckingham palace road london SW1W 0WA (1 page) |
12 December 2006 | Company name changed invisible light LIMITED\certificate issued on 12/12/06 (2 pages) |
12 December 2006 | Company name changed invisible light LIMITED\certificate issued on 12/12/06 (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
17 July 2006 | Incorporation (16 pages) |
17 July 2006 | Incorporation (16 pages) |