Optimum House, Clippers Quay
Salford
M50 3XP
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 24 September 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Kevin Andrew Young |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Dean Close Pyrford Surrey GU22 8NX |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Miss Catherine Engmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tudor Way Windsor Berkshire SL4 5LT |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Miss Kelly Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2010) |
Role | Deputy Company Secretary |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Secretary Name | Mr Carl Sjogren |
---|---|
Status | Resigned |
Appointed | 30 July 2010(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2011) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr David Frank Tilston |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 June 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Christine Ann Shaw |
---|---|
Status | Resigned |
Appointed | 17 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 May 2012) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking Surrey GU21 6QX |
Director Name | Mr Giles Stewart Pearson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Alastair James Gordon-Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 30 June 2016(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mark Stephen Dale |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 09 September 2019(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mark Whittaker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Mr Clive Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Helen Julia Samuels |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
30.7m at £1 | Mouchel Finance & Treasury Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,260,000 |
Current Liabilities | £78,531,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
19 February 2013 | Delivered on: 26 February 2013 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: English law governed confirmatory debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
25 August 2012 | Delivered on: 31 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
31 July 2012 | Delivered on: 3 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
29 November 2011 | Delivered on: 7 December 2011 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A security agreement Secured details: All monies due or to become due from each 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 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 |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (232 pages) |
6 January 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (23 pages) |
23 November 2022 | Appointment of Steven Philip Van Raalte as a director on 16 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Clive Thomas as a director on 17 November 2022 (1 page) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
28 March 2022 | Termination of appointment of Helen Julia Samuels as a director on 18 March 2022 (1 page) |
17 February 2022 | Full accounts made up to 30 June 2021 (28 pages) |
7 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
7 October 2021 | Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
17 August 2021 | Appointment of Basil Christopher Mendonca as a director on 12 August 2021 (2 pages) |
7 July 2021 | Change of details for Kier Finance & Treasury Holdings Limited as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
7 June 2021 | Full accounts made up to 30 June 2020 (29 pages) |
26 February 2021 | Appointment of Helen Julia Samuels as a director on 19 February 2021 (2 pages) |
25 February 2021 | Termination of appointment of Mark Whittaker as a director on 23 February 2021 (1 page) |
7 October 2020 | Full accounts made up to 30 June 2019 (29 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Mark Stephen Dale as a director on 27 May 2020 (1 page) |
26 May 2020 | Appointment of Mark Whittaker as a director on 14 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Clive Thomas as a director on 14 May 2020 (2 pages) |
29 April 2020 | Change of details for Kier Finance & Treasury Holdings Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
18 September 2019 | Appointment of Philip Higgins as a secretary on 9 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 30 June 2018 (28 pages) |
3 December 2018 | Termination of appointment of Alastair James Gordon-Stewart as a director on 24 September 2018 (1 page) |
3 December 2018 | Appointment of Mark Stephen Dale as a director on 13 November 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 June 2017 (22 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
6 July 2017 | Notification of Kier Finance & Treasury Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Kier Finance & Treasury Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 30 June 2016 (1 page) |
9 January 2017 | Secretary's details changed for Mrs Bethan Melges on 30 June 2016 (1 page) |
4 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (29 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
7 October 2016 | Solvency Statement dated 07/10/16 (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Solvency Statement dated 07/10/16 (1 page) |
7 October 2016 | Statement by Directors (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
7 October 2016 | Statement by Directors (1 page) |
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mrs Bethan Melges as a secretary on 30 June 2016 (2 pages) |
29 June 2016 | Appointment of Mr Alastair James Gordon-Stewart as a director on 29 February 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Appointment of Mr Alastair James Gordon-Stewart as a director on 29 February 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (22 pages) |
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Temspford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
16 July 2015 | Satisfaction of charge 058876890005 in full (4 pages) |
16 July 2015 | Satisfaction of charge 058876890005 in full (4 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Grant Rumbles as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
11 February 2015 | Satisfaction of charge 2 in full (1 page) |
11 February 2015 | Satisfaction of charge 4 in full (2 pages) |
11 February 2015 | Satisfaction of charge 3 in full (2 pages) |
11 February 2015 | Satisfaction of charge 2 in full (1 page) |
11 February 2015 | Satisfaction of charge 3 in full (2 pages) |
11 February 2015 | Satisfaction of charge 4 in full (2 pages) |
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
27 January 2015 | Registration of charge 058876890005, created on 19 January 2015 (49 pages) |
27 January 2015 | Registration of charge 058876890005, created on 19 January 2015 (49 pages) |
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (22 pages) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary on 29 August 2013 (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary on 29 August 2013 (1 page) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
9 August 2013 | Termination of appointment of Paul David England as a director on 8 August 2013 (1 page) |
9 August 2013 | Termination of appointment of Paul David England as a director on 8 August 2013 (1 page) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director on 8 August 2013 (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director on 8 August 2013 (2 pages) |
9 August 2013 | Termination of appointment of Paul David England as a director on 8 August 2013 (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director on 8 August 2013 (2 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Resolutions
|
5 July 2013 | Full accounts made up to 30 September 2012 (26 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (26 pages) |
15 March 2013 | Termination of appointment of Amanda Jane Emilia Massie as a director on 8 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Amanda Jane Emilia Massie as a director on 8 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 8 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 8 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Amanda Jane Emilia Massie as a director on 8 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 8 March 2013 (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director on 31 January 2013 (2 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director on 31 January 2013 (2 pages) |
29 January 2013 | Termination of appointment of Rodney Hewer Harris as a director on 25 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Rodney Hewer Harris as a director on 25 January 2013 (1 page) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
21 September 2012 | Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page) |
5 September 2012 | Duplicate mortgage certificatecharge no:3 (17 pages) |
5 September 2012 | Duplicate mortgage certificatecharge no:3 (17 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (15 pages) |
9 August 2012 | Resolutions
|
9 August 2012 | Memorandum and Articles of Association (15 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Appointment of Nicky Cobden as a secretary on 2 May 2012 (1 page) |
21 May 2012 | Appointment of Nicky Cobden as a secretary on 2 May 2012 (1 page) |
21 May 2012 | Termination of appointment of Christine Ann Shaw as a secretary on 2 May 2012 (1 page) |
21 May 2012 | Termination of appointment of Christine Ann Shaw as a secretary on 2 May 2012 (1 page) |
21 May 2012 | Appointment of Nicky Cobden as a secretary on 2 May 2012 (1 page) |
21 May 2012 | Termination of appointment of Christine Ann Shaw as a secretary on 2 May 2012 (1 page) |
3 May 2012 | Full accounts made up to 31 July 2011 (23 pages) |
3 May 2012 | Full accounts made up to 31 July 2011 (23 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
23 November 2011 | Appointment of Mr Grant Rumbles as a director on 21 November 2011 (2 pages) |
23 November 2011 | Appointment of Mr Grant Rumbles as a director on 21 November 2011 (2 pages) |
8 November 2011 | Termination of appointment of Carl Sjogren as a secretary on 7 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Carl Sjogren as a secretary on 7 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Carl Sjogren as a secretary on 7 November 2011 (1 page) |
10 October 2011 | Termination of appointment of Richard Harry Cuthbert as a director on 5 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Richard Harry Cuthbert as a director on 5 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Richard Harry Cuthbert as a director on 5 October 2011 (1 page) |
1 August 2011 | Secretary's details changed for Amanda Jane Emilia Massie on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Mr Richard Harry Cuthbert on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Richard Harry Cuthbert on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Amanda Jane Emilia Massie on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Amanda Jane Emilia Massie on 1 August 2011 (1 page) |
1 August 2011 | Secretary's details changed for Amanda Jane Emilia Massie on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Director's details changed for Amanda Jane Emilia Massie on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Amanda Jane Emilia Massie on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Richard Harry Cuthbert on 1 August 2011 (2 pages) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Termination of appointment of David Tilston as a director (1 page) |
20 June 2011 | Appointment of Christine Ann Shaw as a secretary (1 page) |
20 June 2011 | Appointment of Mr Rodney Hewer Harris as a director (2 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (19 pages) |
15 April 2011 | Full accounts made up to 31 July 2010 (19 pages) |
18 March 2011 | Statement of capital following an allotment of shares on 23 December 2008
|
18 March 2011 | Statement of capital following an allotment of shares on 23 December 2008
|
3 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
3 February 2011 | Appointment of Mr David Tilston as a director (2 pages) |
23 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
23 September 2010 | Termination of appointment of Kevin Young as a director (1 page) |
23 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
23 September 2010 | Appointment of Mr Paul David England as a director (2 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 August 2010 | Termination of appointment of Kelly Lee as a secretary (1 page) |
16 August 2010 | Appointment of Mr Carl Sjogren as a secretary (1 page) |
7 July 2010 | Full accounts made up to 31 July 2009 (17 pages) |
7 July 2010 | Full accounts made up to 31 July 2009 (17 pages) |
14 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
10 September 2009 | Secretary appointed miss kelly lee (1 page) |
10 September 2009 | Appointment terminated secretary catherine engmann (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from west hall, parvis road west byfleet surrey KT14 6EZ (1 page) |
10 September 2009 | Appointment terminated secretary catherine engmann (1 page) |
10 September 2009 | Secretary appointed miss kelly lee (1 page) |
22 July 2009 | Full accounts made up to 31 July 2008 (16 pages) |
22 July 2009 | Full accounts made up to 31 July 2008 (16 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 23/12/08 (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
23 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
6 February 2008 | Memorandum and Articles of Association (19 pages) |
6 February 2008 | Memorandum and Articles of Association (19 pages) |
4 February 2008 | Ad 01/08/06--------- £ si 29903843@1 (2 pages) |
4 February 2008 | Ad 01/08/06--------- £ si 29903843@1 (2 pages) |
1 February 2008 | Company name changed mouchel parkman finance LIMITED\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed mouchel parkman finance LIMITED\certificate issued on 01/02/08 (2 pages) |
22 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
31 March 2007 | Secretary's particulars changed (1 page) |
31 March 2007 | Secretary's particulars changed (1 page) |
14 December 2006 | Ad 31/07/06--------- £ si 29903843@1=29903843 £ ic 1/29903844 (2 pages) |
14 December 2006 | Statement of affairs (18 pages) |
14 December 2006 | Statement of affairs (18 pages) |
14 December 2006 | Ad 31/07/06--------- £ si 29903843@1=29903843 £ ic 1/29903844 (2 pages) |
30 October 2006 | Nc inc already adjusted 31/07/06 (1 page) |
30 October 2006 | Resolutions
|
30 October 2006 | Nc inc already adjusted 31/07/06 (1 page) |
30 October 2006 | Resolutions
|
26 July 2006 | Incorporation (13 pages) |
26 July 2006 | Incorporation (13 pages) |
26 July 2006 | New secretary appointed (1 page) |
26 July 2006 | New secretary appointed (1 page) |