Manchester
M2 4AW
Director Name | Mr Keith Ainsworth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Howes Lane Finham Coventry Warwickshire CV3 6PJ |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Secretary Name | Mr Robert James Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sir Toby Belch Drive Warwick Gates Warwick Warwickshire CV34 6GP |
Director Name | Mark Andrew Brunault |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Michael Daniels |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Joseph Arthur Dlutowski |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | St Kitts/Nevis |
Status | Resigned |
Appointed | 31 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Paul McQuilkin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | Paul McQuilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Kathryn Ann Cox |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 November 2014) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | William John Flynn |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2014) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Helen Jane Ashton |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Secretary Name | William John Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2014) |
Role | Company Director |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Paul Lewis Miles |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleet 27 Rye Close Fleet Hampshire GU51 2QQ |
Director Name | Mr Thomas Waterworth Drury |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 28 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Robert Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (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 Zachary Jason Lewy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 28 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 2019) |
Role | Founder And Group Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Stewart David Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 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 | 03 January 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 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 | Paul David Cooper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2019) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Website | capquestfinance.com |
---|---|
Telephone | 08442489700 |
Telephone region | Unknown |
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 |
1 at £1 | Capquest Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2007 | Delivered on: 26 September 2007 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of amendment and accession Secured details: All monies due or to become due from any group company to beneficiaries (or any of them) 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 |
---|---|
11 September 2007 | Delivered on: 21 September 2007 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of amendment and accession Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) 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 |
11 September 2007 | Delivered on: 21 September 2007 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Deed of amendment and accession Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) 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 |
7 November 2006 | Delivered on: 17 November 2006 Satisfied on: 8 September 2011 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named there in to dam invest sarl, ec investments sarl and the chargee (together, the security beneficiaries) (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 2006 | Delivered on: 17 November 2006 Satisfied on: 8 September 2011 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named there in to dam invest sarl, ec investments sarl and the chargee (together, the security beneficiaries) (or any of them) 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. Fully Satisfied |
4 November 2006 | Delivered on: 17 November 2006 Satisfied on: 15 October 2011 Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg Dresdner Bank Ag, Niederlassung Luxemburg Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named there in to dam invest sarl, ec investments sarl and the chargee (together, the security beneficiaries) (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
14 November 2006 | Delivered on: 18 November 2006 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the security beneficiaries (or any of them) 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. Fully Satisfied |
14 November 2006 | Delivered on: 18 November 2006 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the security beneficiaries (or any of them) 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. Fully Satisfied |
26 August 2011 | Delivered on: 9 September 2011 Satisfied on: 2 December 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties) Classification: Debenture (northern ireland) 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 |
26 August 2011 | Delivered on: 9 September 2011 Satisfied on: 2 December 2014 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 |
26 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 December 2014 Persons entitled: Lombard North Central PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to an asset finance lender and/or the chargee 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 August 2011 | Delivered on: 7 September 2011 Satisfied on: 2 December 2014 Persons entitled: Lombard North Central PLC (The Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to an asset finance lender and/or the chargee 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 November 2008 | Delivered on: 2 December 2008 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any memebr of the group to the security beneficiaries (or any of them) 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 November 2008 | Delivered on: 2 December 2008 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the beneficiaries (or any of them) 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 November 2008 | Delivered on: 2 December 2008 Satisfied on: 8 September 2011 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) 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 |
14 November 2006 | Delivered on: 18 November 2006 Satisfied on: 8 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the security beneficiaries (or any of them) 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. Fully Satisfied |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
9 November 2017 | Withdrawal of a person with significant control statement on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Capquest Group Limited as a person with significant control on 9 November 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
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) |
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) |
27 February 2017 | Second filing for the appointment of Robert Memmott as a director (6 pages) |
3 January 2017 | Appointment of Lee Michael Rochford as a director on 3 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017 (1 page) |
3 January 2017 | Appointment of Philip Sinclair Marsland as a director on 3 January 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 June 2016 | Director's details changed for Mr Zachary Jason Lewy on 17 May 2016 (2 pages) |
26 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
12 October 2015 | Registered office address changed from Fleet 27 Rye Close Fleet Hampshire GU51 2QQ to Belvedere 12 Booth Street Manchester M2 4AW on 12 October 2015 (1 page) |
8 October 2015 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 July 2015 | Termination of appointment of Helen Jane Ashton as a director on 30 June 2015 (1 page) |
27 January 2015 | Appointment of Zachary Jason Lewy as a director on 28 November 2014 (3 pages) |
12 January 2015 | Appointment of Robert Memmott as a director on 28 November 2014
|
12 January 2015 | Appointment of Robert Memmott as a director on 28 November 2014 (3 pages) |
5 January 2015 | Appointment of Stewart David Hamilton as a secretary on 28 November 2014 (3 pages) |
18 December 2014 | Appointment of Thomas Waterworth Drury as a director on 28 November 2014 (3 pages) |
17 December 2014 | Termination of appointment of William John Flynn as a secretary on 28 November 2014 (2 pages) |
17 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 December 2014 | Termination of appointment of Paul Lewis Miles as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of Kathryn Ann Cox as a director on 28 November 2014 (2 pages) |
17 December 2014 | Termination of appointment of William John Flynn as a director on 28 November 2014 (2 pages) |
17 December 2014 | Resignation of an auditor (2 pages) |
2 December 2014 | Satisfaction of charge 16 in full (12 pages) |
2 December 2014 | Satisfaction of charge 13 in full (23 pages) |
2 December 2014 | Satisfaction of charge 15 in full (11 pages) |
2 December 2014 | Satisfaction of charge 14 in full (24 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Helen Jane Ashton on 1 August 2014 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Appointment of Paul Lewis Miles as a director (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 November 2012 | Termination of appointment of Mark Brunault as a director (1 page) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Termination of appointment of Michael Daniels as a director (1 page) |
20 September 2012 | Appointment of Helen Jane Ashton as a director (3 pages) |
20 September 2012 | Appointment of William John Flynn as a director (3 pages) |
20 July 2012 | Appointment of William John Flynn as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a director (1 page) |
9 May 2012 | Termination of appointment of Paul Mcquilkin as a secretary (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2011 | Termination of appointment of Joseph Dlutowski as a director (1 page) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 15 (14 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 16 (14 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 13 (22 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 14 (25 pages) |
24 August 2011 | Resolutions
|
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Joseph Arthur Dlutowski on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Mcquilkin on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kathryn Ann Cox on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Arthur Dlutowski on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Mcquilkin on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Daniels on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Daniels on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Andrew Brunault on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kathryn Ann Cox on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Andrew Brunault on 5 November 2009 (2 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 December 2008 | Duplicate mortgage certificatecharge no:10 (14 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 10 (14 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 11 (18 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
25 November 2008 | Director's change of particulars / mark brunault / 24/11/2008 (1 page) |
24 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 March 2008 | Director appointed kathryn ann cox (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
21 September 2007 | Particulars of mortgage/charge (7 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 9 clarendon place leamington spa warwickshire CV32 5QP (1 page) |
17 February 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
29 January 2007 | Resolutions
|
18 November 2006 | Particulars of mortgage/charge (10 pages) |
18 November 2006 | Particulars of mortgage/charge (8 pages) |
18 November 2006 | Particulars of mortgage/charge (8 pages) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
17 November 2006 | Particulars of mortgage/charge (10 pages) |
17 November 2006 | Particulars of mortgage/charge (8 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
10 November 2006 | Secretary resigned;director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (12 pages) |