Manchester
M2 1EW
Director Name | Mr Michael Adrian Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Mr William Edward Riddle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Secretary Name | Mr Michael Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Old Shaftesbury Drive Old Blandford Road Harnham Salisbury Wiltshire SP2 8QH |
Director Name | Mr Peter John Gillatt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Gables Farm Main Street, Long Whatton Loughborough Leicestershire LE12 5DF |
Director Name | Mr Mark Stephen Scobie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Director Name | Mr David John Whitaker |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 2015) |
Role | Self Employed Actuary |
Country of Residence | England |
Correspondence Address | 44 St Johns Road Clifton Bristol BS8 2HG |
Director Name | Mr Christopher Marthinus Cox |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Secretary Name | Mr Darren Stockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Director Name | Mr Darren Stockley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Director Name | Mr Jonathan Mark Nicholas Fogg |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 October 2015) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Secretary Name | Stephen Bates |
---|---|
Status | Resigned |
Appointed | 18 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Key House 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 June 2016) |
Correspondence Address | One Glass Wharf Bristol BS2 0ZX |
Website | www.newearthsolutions.co.uk |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1.5k at £1 | New Earth Recycling & Renewables (Infrastructure) PLC 79.89% C Non Voting |
---|---|
186 at £1 | Nes Management Services LLP 10.05% Ordinary A |
186 at £1 | New Earth Recycling & Renewables (Infrastructure) PLC 10.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £38,939,000 |
Gross Profit | £7,929,000 |
Net Worth | -£3,301,000 |
Cash | £3,634,000 |
Current Liabilities | £4,941,000 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 January |
29 May 2015 | Delivered on: 3 June 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
---|---|
19 September 2011 | Delivered on: 23 September 2011 Persons entitled: New Earth Recycling & Renewables (Infrastructure PLC Classification: Debenture Secured details: All monies due or to become due from the company to 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. Outstanding |
2 October 2007 | Delivered on: 11 October 2007 Persons entitled: Norddeutsche Landesbank Girozentrale (Security Trustee) Classification: Debenture Secured details: All monies due or to become from the company and the borrower to the finance parties 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. Outstanding |
12 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Notice of move from Administration to Dissolution (37 pages) |
12 December 2017 | Notice of move from Administration to Dissolution (37 pages) |
7 July 2017 | Administrator's progress report (30 pages) |
7 July 2017 | Administrator's progress report (30 pages) |
19 June 2017 | Administrator's progress report (41 pages) |
19 June 2017 | Administrator's progress report (41 pages) |
19 June 2017 | Notice of extension of period of Administration (3 pages) |
19 June 2017 | Notice of extension of period of Administration (3 pages) |
17 January 2017 | Administrator's progress report to 6 December 2016 (32 pages) |
17 January 2017 | Administrator's progress report to 6 December 2016 (32 pages) |
6 August 2016 | Statement of affairs with form 2.14B (6 pages) |
6 August 2016 | Statement of affairs with form 2.14B (6 pages) |
1 August 2016 | Notice of deemed approval of proposals (1 page) |
1 August 2016 | Notice of deemed approval of proposals (1 page) |
13 July 2016 | Statement of administrator's proposal (76 pages) |
13 July 2016 | Statement of administrator's proposal (76 pages) |
5 July 2016 | Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW (1 page) |
5 July 2016 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW (1 page) |
5 July 2016 | Termination of appointment of Quayseco Limited as a secretary on 30 June 2016 (1 page) |
25 June 2016 | Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 25 June 2016 (2 pages) |
23 June 2016 | Appointment of an administrator (1 page) |
23 June 2016 | Appointment of an administrator (1 page) |
23 May 2016 | Group of companies' accounts made up to 31 January 2015 (39 pages) |
23 May 2016 | Group of companies' accounts made up to 31 January 2015 (39 pages) |
20 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
20 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
1 December 2015 | Termination of appointment of David John Whitaker as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of David John Whitaker as a director on 25 November 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
23 October 2015 | Appointment of Mr Gerben Nijland as a director on 16 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Gerben Nijland as a director on 16 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Jonathan Mark Nicholas Fogg as a director on 14 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Bates as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Bates as a secretary on 30 September 2015 (1 page) |
3 June 2015 | Registration of charge 062480360003, created on 29 May 2015 (21 pages) |
3 June 2015 | Registration of charge 062480360003, created on 29 May 2015 (21 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 April 2015 | Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Darren Stockley as a director on 6 March 2015 (1 page) |
19 December 2014 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of William Edward Riddle as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Mark Stephen Scobie as a director on 12 December 2014 (1 page) |
4 November 2014 | Group of companies' accounts made up to 31 January 2014 (40 pages) |
4 November 2014 | Group of companies' accounts made up to 31 January 2014 (40 pages) |
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
26 June 2013 | Termination of appointment of Darren Stockley as a secretary (1 page) |
26 June 2013 | Termination of appointment of Michael Jones as a director (1 page) |
26 June 2013 | Appointment of Stephen Bates as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Darren Stockley as a secretary (1 page) |
26 June 2013 | Appointment of Stephen Bates as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Michael Jones as a director (1 page) |
7 June 2013 | Group of companies' accounts made up to 31 January 2013 (38 pages) |
7 June 2013 | Group of companies' accounts made up to 31 January 2013 (38 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Director's details changed for Mr William Edward Riddle on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr William Edward Riddle on 18 February 2013 (2 pages) |
21 November 2012 | Termination of appointment of Christopher Cox as a director (1 page) |
21 November 2012 | Termination of appointment of Christopher Cox as a director (1 page) |
2 July 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
2 July 2012 | Appointment of Quayseco Limited as a secretary (2 pages) |
28 June 2012 | Register(s) moved to registered office address (1 page) |
28 June 2012 | Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT England (1 page) |
28 June 2012 | Register(s) moved to registered office address (1 page) |
28 June 2012 | Register inspection address has been changed from C/O New Earth Solutions Group Ltd 35 Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT England (1 page) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Group of companies' accounts made up to 31 January 2012 (35 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Group of companies' accounts made up to 31 January 2012 (35 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
13 February 2012 | Appointment of Mr Jonathan Fogg as a director (2 pages) |
13 February 2012 | Appointment of Mr Jonathan Fogg as a director (2 pages) |
7 February 2012 | Change of share class name or designation (2 pages) |
7 February 2012 | Change of share class name or designation (2 pages) |
27 October 2011 | Memorandum and Articles of Association (21 pages) |
27 October 2011 | Memorandum and Articles of Association (21 pages) |
14 October 2011 | Memorandum and Articles of Association (21 pages) |
14 October 2011 | Memorandum and Articles of Association (21 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
29 September 2011 | Resolutions
|
29 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
23 September 2011 | Resolutions
|
23 September 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
16 June 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
16 June 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
18 May 2011 | Director's details changed for Christopher Marthinus Cox on 18 May 2011 (2 pages) |
18 May 2011 | Register inspection address has been changed from Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR (1 page) |
18 May 2011 | Register inspection address has been changed from Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR (1 page) |
18 May 2011 | Director's details changed for Mr William Edward Riddle on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Director's details changed for Mark Stephen Scobie on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Christopher Marthinus Cox on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Director's details changed for Mr William Edward Riddle on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mark Stephen Scobie on 18 May 2011 (2 pages) |
7 June 2010 | Group of companies' accounts made up to 31 January 2010 (20 pages) |
7 June 2010 | Group of companies' accounts made up to 31 January 2010 (20 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (8 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Mr Michael Adrian Jones on 15 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Michael Adrian Jones on 15 May 2010 (2 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Memorandum and Articles of Association (23 pages) |
5 March 2010 | Memorandum and Articles of Association (23 pages) |
26 February 2010 | Appointment of Mr Darren Stockley as a director (3 pages) |
26 February 2010 | Appointment of Mr Darren Stockley as a director (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 6 October 2009
|
19 January 2010 | Appointment of Mr Darren Stockley as a secretary (1 page) |
19 January 2010 | Termination of appointment of Michael Jones as a secretary (1 page) |
19 January 2010 | Appointment of Mr Darren Stockley as a secretary (1 page) |
19 January 2010 | Termination of appointment of Michael Jones as a secretary (1 page) |
5 October 2009 | Group of companies' accounts made up to 31 January 2009 (20 pages) |
5 October 2009 | Group of companies' accounts made up to 31 January 2009 (20 pages) |
8 September 2009 | Ad 21/08/09\gbp si 17@1=17\gbp ic 937/954\ (2 pages) |
8 September 2009 | Ad 21/08/09\gbp si 17@1=17\gbp ic 937/954\ (2 pages) |
6 July 2009 | Director appointed christopher marthinus cox (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Director appointed christopher marthinus cox (2 pages) |
6 July 2009 | Resolutions
|
23 June 2009 | Ad 12/06/09\gbp si 56@1=56\gbp ic 881/937\ (2 pages) |
23 June 2009 | Ad 12/06/09\gbp si 56@1=56\gbp ic 881/937\ (2 pages) |
15 June 2009 | Appointment terminated director peter gillatt (1 page) |
15 June 2009 | Appointment terminated director peter gillatt (1 page) |
2 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
27 May 2009 | Ad 13/05/09\gbp si 60@1=60\gbp ic 821/881\ (2 pages) |
27 May 2009 | Ad 13/05/09\gbp si 60@1=60\gbp ic 821/881\ (2 pages) |
29 April 2009 | Ad 09/04/09\gbp si 23@1=23\gbp ic 798/821\ (2 pages) |
29 April 2009 | Ad 09/04/09\gbp si 23@1=23\gbp ic 798/821\ (2 pages) |
7 April 2009 | Ad 11/03/09\gbp si 32@1=32\gbp ic 766/798\ (2 pages) |
7 April 2009 | Ad 11/03/09\gbp si 32@1=32\gbp ic 766/798\ (2 pages) |
11 March 2009 | Ad 10/02/09\gbp si 26@1=26\gbp ic 740/766\ (2 pages) |
11 March 2009 | Ad 10/02/09\gbp si 26@1=26\gbp ic 740/766\ (2 pages) |
23 January 2009 | Ad 13/01/09\gbp si 31@1=31\gbp ic 709/740\ (2 pages) |
23 January 2009 | Ad 13/01/09\gbp si 31@1=31\gbp ic 709/740\ (2 pages) |
6 January 2009 | Ad 12/12/08\gbp si 33@1=33\gbp ic 676/709\ (2 pages) |
6 January 2009 | Ad 12/12/08\gbp si 33@1=33\gbp ic 676/709\ (2 pages) |
24 November 2008 | Ad 12/11/08\gbp si 40@1=40\gbp ic 636/676\ (2 pages) |
24 November 2008 | Ad 12/11/08\gbp si 40@1=40\gbp ic 636/676\ (2 pages) |
27 October 2008 | Ad 14/10/08\gbp si 32@1=32\gbp ic 604/636\ (2 pages) |
27 October 2008 | Ad 14/10/08\gbp si 32@1=32\gbp ic 604/636\ (2 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from white house, magna road wimborne dorset BH21 3AP (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from white house, magna road wimborne dorset BH21 3AP (1 page) |
23 September 2008 | Ad 15/09/08\gbp si 25@1=25\gbp ic 579/604\ (2 pages) |
23 September 2008 | Ad 15/09/08\gbp si 25@1=25\gbp ic 579/604\ (2 pages) |
8 September 2008 | Director appointed david john whitaker (2 pages) |
8 September 2008 | Director appointed david john whitaker (2 pages) |
2 September 2008 | Ad 20/08/08\gbp si 24@1=24\gbp ic 555/579\ (2 pages) |
2 September 2008 | Ad 20/08/08\gbp si 24@1=24\gbp ic 555/579\ (2 pages) |
6 August 2008 | Ad 31/07/08\gbp si 554@1=554\gbp ic 1/555\ (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Ad 31/07/08\gbp si 554@1=554\gbp ic 1/555\ (2 pages) |
6 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
6 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
25 July 2008 | Full accounts made up to 31 January 2008 (20 pages) |
25 July 2008 | Full accounts made up to 31 January 2008 (20 pages) |
9 June 2008 | Director appointed mark stephen scobie (2 pages) |
9 June 2008 | Director appointed mark stephen scobie (2 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
7 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
7 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
16 October 2007 | Memorandum and Articles of Association (19 pages) |
16 October 2007 | Memorandum and Articles of Association (19 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
11 October 2007 | Particulars of mortgage/charge (25 pages) |
11 October 2007 | Particulars of mortgage/charge (25 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
25 September 2007 | Company name changed new earth solutions properties l imited\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed new earth solutions properties l imited\certificate issued on 25/09/07 (2 pages) |
15 May 2007 | Incorporation (31 pages) |
15 May 2007 | Incorporation (31 pages) |