Qingken Dawang
Guangrao
China 257335
Director Name | Mr Xuezhong You |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 23 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 March 2024) |
Role | Professional Manager |
Country of Residence | China |
Correspondence Address | Building No.1 Number 165 Qingken Dawang Guangrao China 257335 |
Director Name | Guoqing Sui |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 25 January 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 March 2024) |
Role | Joint Chief Executive Officer |
Country of Residence | China |
Correspondence Address | Administration Building Burnsall Road Canley Coventry West Midlands CV5 6RT |
Director Name | Mr Martin Gareth Jones |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 April 2016(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Administration Building Burnsall Road Canley Coventry West Midlands CV5 6RT |
Director Name | Mr Kit James Halliday |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 April 2016(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 March 2024) |
Role | Joint Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Administration Building Burnsall Road Canley Coventry West Midlands CV5 6RT |
Director Name | Mr Leszek Richard Litwinowicz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Rosemary Hill Road Streetly Sutton Coldfield West Midlands B74 4HJ |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Inchford Road Solihull West Midlands B92 9QD |
Director Name | Michael David Gillett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Franklin Road Birmingham West Midlands B30 2HE |
Director Name | Mr Martin Gareth Jones |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Birchwood Close Muxton Telford Shropshire TF2 8SG |
Secretary Name | Mr Philip John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Inchford Road Solihull West Midlands B92 9QD |
Director Name | Mr David Leslie Grove |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnsall Road Canley Coventry Warwickshire CV5 6RT |
Director Name | Mr Trevor Middleton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnsall Road Canley Coventry Warwickshire CV5 6RT |
Director Name | Mr Simon Leslie Grove |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Burnsall Road Canley Coventry Warwickshire CV5 6RT |
Director Name | Mr Jonathon David Grove |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnsall Road Canley Coventry Warwickshire CV5 6RT |
Director Name | Mr Peter James Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ck Consulting Limited 193 Wolverhampton Street Dudley West Midlands DY1 1DU |
Director Name | Ms Rachel Clare Dodd |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | covpress.com |
---|
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
37.8k at £1 | Shandong Yongtai Chemical Co LTD 70.00% Ordinary |
---|---|
16.2k at £1 | Tia (Gb) LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £104,987,048 |
Gross Profit | £13,755,670 |
Net Worth | £14,371,503 |
Cash | £320,712 |
Current Liabilities | £32,299,366 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
23 July 2013 | Delivered on: 29 July 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: All assets debenture including:. (A) a charge by way of legal mortgage over all freehold and leasehold property vested in the company at the date of this debenture including that specified in schedule 2 together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon;. (B) by way of separate fixed charges over the following classes of assets (whether now or in the future belonging to the company or to which the company may be entitled :-. (I) all future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now or hereafter thereon; and. (Ii) all present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of licence) legally or beneficially owned by the company.. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 October 2008 | Delivered on: 5 November 2008 Satisfied on: 27 September 2014 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group 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. Fully Satisfied |
31 October 2008 | Delivered on: 5 November 2008 Satisfied on: 16 November 2010 Persons entitled: Barclays Bank PLC Classification: Insurance assignment of key-man policies 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: With full title guarantee all its present and future right, title and interest in and to the key-man policies see image for full details. Fully Satisfied |
31 October 2008 | Delivered on: 5 November 2008 Satisfied on: 9 February 2013 Persons entitled: Barclays Bank PLC Classification: Charge over bank account 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: All right in the security account numbered 73381595 and the account balance, see image for full details. Fully Satisfied |
31 October 2008 | Delivered on: 5 November 2008 Satisfied on: 9 February 2013 Persons entitled: Barclays Bank PLC Classification: Charge over bank account 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: All present and future right in the security account numbered 13421295 and the account balance, see image for full details. Fully Satisfied |
12 December 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
---|---|
9 December 2023 | Removal of liquidator by court order (10 pages) |
9 December 2022 | Liquidators' statement of receipts and payments to 18 October 2022 (25 pages) |
7 December 2021 | Liquidators' statement of receipts and payments to 18 October 2020 (24 pages) |
16 November 2021 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages) |
7 January 2021 | Appointment of a voluntary liquidator (14 pages) |
7 January 2021 | Removal of liquidator by court order (13 pages) |
23 December 2020 | Appointment of a voluntary liquidator (14 pages) |
22 December 2020 | Liquidators' statement of receipts and payments to 2 October 2020 (23 pages) |
12 December 2019 | Liquidators' statement of receipts and payments to 18 October 2019 (25 pages) |
13 May 2019 | Removal of liquidator by court order (11 pages) |
17 December 2018 | Liquidators' statement of receipts and payments to 18 October 2018 (25 pages) |
16 November 2017 | Appointment of a voluntary liquidator (2 pages) |
16 November 2017 | Appointment of a voluntary liquidator (2 pages) |
19 October 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (44 pages) |
19 October 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (44 pages) |
8 June 2017 | Administrator's progress report (17 pages) |
8 June 2017 | Administrator's progress report (17 pages) |
21 February 2017 | Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages) |
21 February 2017 | Termination of appointment of Peter James Smith as a director on 30 September 2016 (2 pages) |
20 February 2017 | Termination of appointment of Rachel Clare Dodd as a director on 12 October 2016 (2 pages) |
20 February 2017 | Termination of appointment of Rachel Clare Dodd as a director on 12 October 2016 (2 pages) |
16 February 2017 | Notice of resignation of an administrator (1 page) |
16 February 2017 | Notice of resignation of an administrator (1 page) |
30 January 2017 | Statement of affairs with form 2.14B (6 pages) |
30 January 2017 | Statement of affairs with form 2.14B (6 pages) |
28 December 2016 | Result of meeting of creditors (1 page) |
28 December 2016 | Result of meeting of creditors (1 page) |
1 December 2016 | Statement of administrator's proposal (58 pages) |
1 December 2016 | Statement of administrator's proposal (58 pages) |
15 November 2016 | Appointment of an administrator (1 page) |
15 November 2016 | Registered office address changed from Burnsall Road Canley Coventry Warwickshire CV5 6RT to 4 Hardman Square Spinningfields Manchester M3 3EB on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from Burnsall Road Canley Coventry Warwickshire CV5 6RT to 4 Hardman Square Spinningfields Manchester M3 3EB on 15 November 2016 (2 pages) |
15 November 2016 | Appointment of an administrator (1 page) |
4 October 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
4 October 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
6 May 2016 | Appointment of Kit James Halliday as a director on 25 April 2016 (3 pages) |
6 May 2016 | Appointment of Guoqing Sui as a director on 25 January 2016 (3 pages) |
6 May 2016 | Appointment of Kit James Halliday as a director on 25 April 2016 (3 pages) |
6 May 2016 | Appointment of Guoqing Sui as a director on 25 January 2016 (3 pages) |
6 May 2016 | Appointment of Mr Martin Gareth Jones as a director on 25 April 2016 (3 pages) |
6 May 2016 | Appointment of Mr Martin Gareth Jones as a director on 25 April 2016 (3 pages) |
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
27 September 2014 | Satisfaction of charge 4 in full (4 pages) |
27 September 2014 | Satisfaction of charge 4 in full (4 pages) |
21 May 2014 | Register inspection address has been changed from C/O Phil Davies Po Box None Covpress Limited Burnsall Road Canley Coventry West Midlands CV5 6RT (1 page) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register inspection address has been changed from C/O Phil Davies Po Box None Covpress Limited Burnsall Road Canley Coventry West Midlands CV5 6RT (1 page) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 January 2014 | Appointment of Mrs Rachel Clare Dodd as a director (2 pages) |
15 January 2014 | Appointment of Mrs Rachel Clare Dodd as a director (2 pages) |
14 January 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
14 January 2014 | Current accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
12 August 2013 | Statement of company's objects (2 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Statement of company's objects (2 pages) |
12 August 2013 | Resolutions
|
7 August 2013 | Auditor's resignation (2 pages) |
7 August 2013 | Auditor's resignation (2 pages) |
1 August 2013 | Appointment of Mr Xuezhong You as a director (2 pages) |
1 August 2013 | Appointment of Mr Xiaoming You as a director (2 pages) |
1 August 2013 | Appointment of Mr Xuezhong You as a director (2 pages) |
1 August 2013 | Appointment of Mr Xiaoming You as a director (2 pages) |
29 July 2013 | Registration of charge 065821520005 (21 pages) |
29 July 2013 | Registration of charge 065821520005 (21 pages) |
26 July 2013 | Termination of appointment of Leszek Litwinowicz as a director (1 page) |
26 July 2013 | Appointment of Mr Peter James Smith as a director (2 pages) |
26 July 2013 | Termination of appointment of Martin Jones as a director (1 page) |
26 July 2013 | Termination of appointment of Michael Gillett as a director (1 page) |
26 July 2013 | Termination of appointment of Simon Grove as a director (1 page) |
26 July 2013 | Termination of appointment of Jonathon Grove as a director (1 page) |
26 July 2013 | Termination of appointment of Philip Davies as a secretary (1 page) |
26 July 2013 | Termination of appointment of Martin Jones as a director (1 page) |
26 July 2013 | Termination of appointment of Michael Gillett as a director (1 page) |
26 July 2013 | Termination of appointment of Trevor Middleton as a director (1 page) |
26 July 2013 | Termination of appointment of Leszek Litwinowicz as a director (1 page) |
26 July 2013 | Termination of appointment of Jonathon Grove as a director (1 page) |
26 July 2013 | Termination of appointment of Philip Davies as a director (1 page) |
26 July 2013 | Termination of appointment of Philip Davies as a director (1 page) |
26 July 2013 | Termination of appointment of Trevor Middleton as a director (1 page) |
26 July 2013 | Termination of appointment of Philip Davies as a secretary (1 page) |
26 July 2013 | Termination of appointment of Simon Grove as a director (1 page) |
26 July 2013 | Appointment of Mr Peter James Smith as a director (2 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages) |
8 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2013 (21 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
13 February 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
13 February 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (10 pages) |
14 March 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
14 March 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
16 January 2012 | Termination of appointment of David Grove as a director (1 page) |
16 January 2012 | Termination of appointment of David Grove as a director (1 page) |
12 December 2011 | Appointment of Simon Leslie Grove as a director (3 pages) |
12 December 2011 | Appointment of Jonathon David Grove as a director (3 pages) |
12 December 2011 | Appointment of Simon Leslie Grove as a director (3 pages) |
12 December 2011 | Appointment of Mr Trevor Middleton as a director (3 pages) |
12 December 2011 | Appointment of Mr Trevor Middleton as a director (3 pages) |
12 December 2011 | Appointment of Jonathon David Grove as a director (3 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
4 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 July 2010 | Appointment of Mr David Leslie Grove as a director (2 pages) |
26 July 2010 | Appointment of Mr David Leslie Grove as a director (2 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Martin Gareth Jones on 1 May 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Martin Gareth Jones on 1 May 2010 (2 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Director's details changed for Philip John Davies on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Philip John Davies on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Philip John Davies on 1 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin Gareth Jones on 1 May 2010 (2 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (51 pages) |
7 May 2010 | Group of companies' accounts made up to 31 December 2009 (51 pages) |
17 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
17 August 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
21 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
5 December 2008 | Nc inc already adjusted 31/10/08 (2 pages) |
5 December 2008 | Nc inc already adjusted 31/10/08 (2 pages) |
5 December 2008 | Ad 31/10/08\gbp si 53945@1=53945\gbp ic 1/53946\ (4 pages) |
5 December 2008 | Ad 31/10/08\gbp si 53945@1=53945\gbp ic 1/53946\ (4 pages) |
2 December 2008 | Memorandum and Articles of Association (14 pages) |
2 December 2008 | Memorandum and Articles of Association (14 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
12 November 2008 | Company name changed ensco 678 LIMITED\certificate issued on 13/11/08 (3 pages) |
12 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
12 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
12 November 2008 | Company name changed ensco 678 LIMITED\certificate issued on 13/11/08 (3 pages) |
10 November 2008 | Appointment terminated director hbjgw incorporations LIMITED (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, one eleven edmund street, birmingham, west midlands, B3 2HJ, england (1 page) |
10 November 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 November 2008 | Appointment terminated director hbjgw incorporations LIMITED (1 page) |
10 November 2008 | Director appointed michael david gillett (2 pages) |
10 November 2008 | Director appointed martin gareth jones (2 pages) |
10 November 2008 | Director and secretary appointed philip john davies (2 pages) |
10 November 2008 | Director appointed martin gareth jones (2 pages) |
10 November 2008 | Director appointed michael david gillett (2 pages) |
10 November 2008 | Director and secretary appointed philip john davies (2 pages) |
10 November 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, one eleven edmund street, birmingham, west midlands, B3 2HJ, england (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
1 October 2008 | Director appointed leszek richard litwinowicz (4 pages) |
1 October 2008 | Director appointed leszek richard litwinowicz (4 pages) |
1 May 2008 | Incorporation (15 pages) |
1 May 2008 | Incorporation (15 pages) |