Wythenshawe
Manchester
M22 5TG
Director Name | Mr Andrew Purcell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
Secretary Name | Mrs Jillian Maree Overland |
---|---|
Status | Current |
Appointed | 20 October 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
Director Name | Mr Julian Robert Steven Ball |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(12 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
Director Name | Mr Hubert William Ashton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Gregory Allan Beard |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American/Brzilian |
Status | Resigned |
Appointed | 15 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 137 E 38th Street New York Ny10016 |
Director Name | Haroun Van Hovell Tot Westerflier |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Lord Edmund John Phillip Browne Of Madingley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Mr Mark Phillip Tonkin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 January 2012) |
Role | General Manager |
Country of Residence | Australia |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Mr Allan Stuart Campbell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Dennis Ray Carlton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 16 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Christopher Cornelius |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bbd House Stowe Court Lichfield Staffordshire WS13 6AQ |
Director Name | Anthony Stephen Kelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Neville John Lancaster Jr |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2010(3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mr Mark Andrew Miller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2010(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Status | Resigned |
Appointed | 16 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2015) |
Role | Company Director |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Roy Alexander Franklin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mr Anthony David Carruthers |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ |
Director Name | Dr Andrew Ian Quarles Van Ufford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 May 2013(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mr Philip James Arnall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2014(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mr Ivor Raymond Orchard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(4 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
Director Name | Mr Alfredo Antonio Marti |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 16 December 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW |
Director Name | Mr Robin Joseph Alexander Duggan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW |
Secretary Name | Mrs Rebecca Kate Henworth |
---|---|
Status | Resigned |
Appointed | 25 September 2015(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 20 October 2021) |
Role | Company Director |
Correspondence Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
Director Name | Mr Mark Lappin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW |
Secretary Name | Aldlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | cuadrillaresources.com |
---|---|
Telephone | 01772 585450 |
Telephone region | Preston |
Registered Address | Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
5.5m at $2.79 | Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust 7.93% Preference B |
---|---|
27.8m at $2.79 | Riverstone/carlyle Global Energy & Power Fund Iv (Cayman) L.p. 40.22% Preference A |
20.4m at $2.79 | Lucas Cuadrilla Pty LTD 29.49% Preference A |
1.6m at $2.79 | Robert Bustin 2.32% Preference B |
11.5m at $2.79 | Lucas Cuadrilla Pty LTD 16.65% Preference B |
800k at $2.79 | Riverstone/carlyle Global Energy & Power Fund Iv (Cayman) Lp 1.16% Preference B |
376.6k at $2.79 | Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust 0.55% Preference A |
243.3k at $2.79 | Anthony Kelly 0.35% Preference B |
200k at $2.79 | Ian Thomson 0.29% Preference B |
140.8k at $2.79 | Francis Egan 0.20% Preference A |
36.5m at $0.01 | Riverstone/carlyle Global Energy & Power Fund Iv (Cayman) L.p. 0.19% Ordinary A |
25.9m at $0.01 | Lucas Cuadrilla Pty LTD 0.13% Ordinary A |
78.5k at $2.79 | Robert Bustin 0.11% Preference A |
11.5m at $0.01 | Lucas Cuadrilla Pty LTD 0.06% Ordinary B |
40k at $2.79 | Trustee Of Randolph Trust 0.06% Preference B |
11.3m at $0.01 | Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust 0.06% Ordinary C |
25k at $2.79 | Victoria Miller 0.04% Preference B |
5.5m at $0.01 | Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust 0.03% Ordinary B |
15.2k at $2.79 | Christopher Hird 0.02% Preference A |
14k at $2.79 | Huw Clarke 0.02% Preference A |
16k at $2.79 | Matthew Lambert 0.02% Preference A |
3.9m at $0.01 | Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust 0.02% Ordinary D |
8.5k at $2.79 | Anthony Kelly 0.01% Preference A |
3.9k at $2.79 | Frank De Boer 0.01% Preference A |
1.6m at $0.01 | Robert Bustin 0.01% Ordinary B |
7.2k at $2.79 | Victoria Miller 0.01% Preference A |
10.7k at $0.01 | Anthony Kelly 0.00% Ordinary A |
243.3k at $0.01 | Anthony Kelly 0.00% Ordinary B |
17k at $0.01 | Christopher Hird 0.00% Ordinary A |
2.7k at $2.79 | Deborah Paterson 0.00% Preference A |
3k at $0.01 | Deborah Paterson 0.00% Ordinary A |
816 at $2.79 | Deepak Patel 0.00% Preference A |
852 at $0.01 | Deepak Patel 0.00% Ordinary A |
150.9k at $0.01 | Francis Egan 0.00% Ordinary A |
4.1k at $0.01 | Frank De Boer 0.00% Ordinary A |
15.4k at $0.01 | Huw Clarke 0.00% Ordinary A |
200k at $0.01 | Ian Thomson 0.00% Ordinary B |
912 at $2.79 | Jody Miller 0.00% Preference A |
990 at $0.01 | Jody Miller 0.00% Ordinary A |
1.6k at $2.79 | Kenneth Lowe 0.00% Preference A |
1.8k at $0.01 | Kenneth Lowe 0.00% Ordinary A |
474 at $2.79 | Lucy Craddock 0.00% Preference A |
489 at $0.01 | Lucy Craddock 0.00% Ordinary A |
2.2k at $0.01 | Matthew Hampson 0.00% Ordinary A |
2k at $2.79 | Matthew Hampson 0.00% Preference A |
16.5k at $0.01 | Matthew Lambert 0.00% Ordinary A |
888 at $2.79 | Nicholas Mace 0.00% Preference A |
917 at $0.01 | Nicholas Mace 0.00% Ordinary A |
356 at $2.79 | Nisha Deans 0.00% Preference A |
367 at $0.01 | Nisha Deans 0.00% Ordinary A |
1.6k at $2.79 | Rebecca Henworth 0.00% Preference A |
1.8k at $0.01 | Rebecca Henworth 0.00% Ordinary A |
800k at $0.01 | Riverstone/carlyle Global Energy & Power Fund Iv (Cayman) Lp 0.00% Ordinary B |
85.7k at $0.01 | Robert Bustin 0.00% Ordinary A |
2.2k at $0.01 | Stephen Maer 0.00% Ordinary A |
2k at $2.79 | Stephen Maer 0.00% Preference A |
10k at $0.01 | Tansho LTD 0.00% Deferred |
2.2k at $0.01 | Thomas Wood 0.00% Ordinary A |
2k at $2.79 | Thomas Wood 0.00% Preference A |
1.3k at $2.79 | Tracy Wright 0.00% Preference A |
1.5k at $0.01 | Tracy Wright 0.00% Ordinary A |
40k at $0.01 | Trustee Of Randolph Trust 0.00% Ordinary B |
416k at $0.01 | Trustees Of Cuadrilla Resources Employee Share Ownership Plan Trust 0.00% Ordinary A |
1.3k at $0.01 | Trustees Of Randolph Trust 0.00% Ordinary A |
989 at $2.79 | Trustees Of Randolph Trust 0.00% Preference A |
25k at $0.01 | Victoria Miller 0.00% Ordinary B |
7.9k at $0.01 | Victoria Miller 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £3,415,858 |
Gross Profit | £3,323,430 |
Net Worth | £15,362,118 |
Cash | £5,699,478 |
Current Liabilities | £3,973,064 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
26 November 2020 | Registered office address changed from Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW England to Manchester Business Park 3000 Aviator Way Wythenshawe Manchester M22 5TG on 26 November 2020 (1 page) |
---|---|
7 October 2020 | Cessation of a person with significant control (6 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with updates (10 pages) |
8 September 2020 | Termination of appointment of Philip James Arnall as a director on 31 August 2020 (1 page) |
8 September 2020 | Appointment of Mr Andrew Purcell as a director on 1 September 2020 (2 pages) |
15 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Roy Alexander Franklin as a director on 30 June 2020 (1 page) |
13 March 2020 | Cessation of a person with significant control (6 pages) |
5 February 2020 | Termination of appointment of Robin Joseph Alexander Duggan as a director on 4 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Neville John Lancaster Jr as a director on 4 February 2020 (1 page) |
5 February 2020 | Termination of appointment of Alfredo Antonio Marti as a director on 4 February 2020 (1 page) |
30 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
8 October 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
7 October 2019 | Confirmation statement made on 30 September 2019 with updates (10 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
3 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
30 July 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
23 July 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
5 March 2019 | Termination of appointment of Mark Lappin as a director on 28 February 2019 (1 page) |
30 January 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
31 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
11 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (12 pages) |
29 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
29 June 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
1 June 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
1 December 2017 | Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Francis Gerard Egan on 30 November 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (11 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (11 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
10 May 2017 | Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Mark Lappin as a director on 8 May 2017 (2 pages) |
9 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
9 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
8 May 2017 | Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Andrew Ian Quarles Van Ufford as a director on 5 May 2017 (1 page) |
8 March 2017 | Director's details changed for Roy Alexander Franklin on 7 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Roy Alexander Franklin on 7 March 2017 (2 pages) |
24 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
24 November 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
29 October 2016 | Confirmation statement made on 30 September 2016 with updates (18 pages) |
29 October 2016 | Confirmation statement made on 30 September 2016 with updates (18 pages) |
26 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
26 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
27 January 2016 | Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Cuadrilla House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ to Cuadrilla House Unit 6 Sceptre Court Sceptre Way Bamber Bridge Preston PR5 6AW on 27 January 2016 (1 page) |
2 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
2 December 2015 | Statement of capital following an allotment of shares on 23 November 2015
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 October 2015 | Appointment of Mrs Rebecca Kate Henworth as a secretary on 25 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Andrew Christopher Price as a secretary on 25 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew Christopher Price as a secretary on 25 September 2015 (1 page) |
6 October 2015 | Appointment of Mrs Rebecca Kate Henworth as a secretary on 25 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Anthony David Carruthers as a director on 31 August 2015 (1 page) |
14 April 2015 | Appointment of Mr Robin Joseph Alexander Duggan as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Robin Joseph Alexander Duggan as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Edmund John Phillip Browne of Madingley as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Edmund John Phillip Browne of Madingley as a director on 14 April 2015 (1 page) |
16 December 2014 | Termination of appointment of Haroun Van Hovell Tot Westerflier as a director on 16 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Alfredo Antonio Marti as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Alfredo Antonio Marti as a director on 16 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Haroun Van Hovell Tot Westerflier as a director on 16 December 2014 (1 page) |
6 October 2014 | Director's details changed for Mr Andrew Ian Quarles Van Ufford on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew Ian Quarles Van Ufford on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Andrew Ian Quarles Van Ufford on 1 October 2014 (2 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
1 October 2014 | Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Philip James Arnall on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Philip James Arnall on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Andrew Ian Quarles Van Ufford on 30 September 2014 (2 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
3 February 2014 | Termination of appointment of Allan Campbell as a director (1 page) |
3 February 2014 | Appointment of Mr Phillip James Arnall as a director (2 pages) |
3 February 2014 | Appointment of Mr Phillip James Arnall as a director (2 pages) |
3 February 2014 | Termination of appointment of Allan Campbell as a director (1 page) |
3 February 2014 | Termination of appointment of Anthony Kelly as a director (1 page) |
3 February 2014 | Appointment of Mr Ivor Raymond Orchard as a director (2 pages) |
3 February 2014 | Appointment of Mr Ivor Raymond Orchard as a director (2 pages) |
3 February 2014 | Termination of appointment of Anthony Kelly as a director (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (17 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (17 pages) |
3 September 2013 | Statement of capital on 3 September 2013
|
3 September 2013 | Statement of capital on 3 September 2013
|
3 September 2013 | Resolutions
|
3 September 2013 | Statement by directors (1 page) |
3 September 2013 | Statement by directors (1 page) |
3 September 2013 | Solvency statement dated 25/07/13 (1 page) |
3 September 2013 | Solvency statement dated 25/07/13 (1 page) |
3 September 2013 | Resolutions
|
3 September 2013 | Statement of capital on 3 September 2013
|
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
1 August 2013 | Group of companies' accounts made up to 31 December 2012 (46 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
23 May 2013 | Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages) |
23 May 2013 | Appointment of Mr Andrew Ian Quarles Van Ufford as a director (2 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
25 April 2013 | Termination of appointment of Mark Miller as a director (1 page) |
25 April 2013 | Termination of appointment of Mark Miller as a director (1 page) |
24 April 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
25 February 2013 | Termination of appointment of Dennis Carlton as a director (1 page) |
25 February 2013 | Termination of appointment of Dennis Carlton as a director (1 page) |
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Termination of appointment of Aldelx Limited as a secretary (1 page) |
20 December 2012 | Termination of appointment of Aldelx Limited as a secretary (1 page) |
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
5 October 2012 | Statement of capital following an allotment of shares on 1 October 2012
|
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (16 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
13 July 2012 | Appointment of Francis Gerard Egan as a director (2 pages) |
13 July 2012 | Appointment of Francis Gerard Egan as a director (2 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
23 April 2012 | Appointment of Anthony David Carruthers as a director (2 pages) |
23 April 2012 | Appointment of Anthony David Carruthers as a director (2 pages) |
24 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
3 February 2012 | Termination of appointment of Mark Tonkin as a director (2 pages) |
3 February 2012 | Termination of appointment of Mark Tonkin as a director (2 pages) |
3 February 2012 | Appointment of Roy Alexander Franklin as a director (3 pages) |
3 February 2012 | Appointment of Roy Alexander Franklin as a director (3 pages) |
25 January 2012 | Second filing of SH01 previously delivered to Companies House
|
25 January 2012 | Second filing of SH01 previously delivered to Companies House
|
13 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
2 November 2011 | Director's details changed for Haroun Van Hovell Tot Westerflier on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Haroun Van Hovell Tot Westerflier on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Haroun Van Hovell Tot Westerflier on 2 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (12 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (12 pages) |
1 November 2011 | Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Mark Andrew Miller on 30 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Dennis Ray Carlton on 30 September 2011 (2 pages) |
1 November 2011 | Director's details changed for Dennis Ray Carlton on 30 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Anthony Stephen Kelly on 30 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Lord Edmund John Phillip Browne of Madingley on 30 September 2011 (2 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
31 October 2011 | Director's details changed for Mr Mark Phillip Tonkin on 30 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Lord Edmund John Phillip Browne of Madingley on 30 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Allan Stuart Campbell on 30 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Allan Stuart Campbell on 30 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Anthony Stephen Kelly on 30 September 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Mark Phillip Tonkin on 30 September 2011 (2 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
30 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
30 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
30 June 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
23 May 2011 | Appointment of Mr Adrew Christopher Price as a secretary (1 page) |
23 May 2011 | Secretary's details changed for Mr Adrew Christopher Price on 23 May 2011 (1 page) |
23 May 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
23 May 2011 | Appointment of Mr Adrew Christopher Price as a secretary (1 page) |
23 May 2011 | Secretary's details changed for Mr Adrew Christopher Price on 23 May 2011 (1 page) |
6 May 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
6 May 2011 | Statement of capital following an allotment of shares on 27 October 2010
|
23 November 2010 | Appointment of Mr Mark Andrew Miller as a director (2 pages) |
23 November 2010 | Appointment of Mr Mark Andrew Miller as a director (2 pages) |
18 November 2010 | Termination of appointment of Christopher Cornelius as a director (1 page) |
18 November 2010 | Termination of appointment of Christopher Cornelius as a director (1 page) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (15 pages) |
30 July 2010 | Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from Bbd House Stowe Court Stowe Street Lichfield Staffordshire WS13 6AQ on 30 July 2010 (1 page) |
27 May 2010 | Appointment of Neville John Lancaster Jr as a director (3 pages) |
27 May 2010 | Appointment of Neville John Lancaster Jr as a director (3 pages) |
27 May 2010 | Termination of appointment of Gregory Beard as a director (2 pages) |
27 May 2010 | Termination of appointment of Gregory Beard as a director (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
31 March 2010 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 31 March 2010 (2 pages) |
4 March 2010 | Appointment of Edmund John Philip Browne as a director (3 pages) |
4 March 2010 | Appointment of Edmund John Philip Browne as a director (3 pages) |
2 March 2010 | Appointment of Dennis Ray Carlton as a director (3 pages) |
2 March 2010 | Appointment of Christopher Cornelius as a director (3 pages) |
2 March 2010 | Termination of appointment of Hubert Ashton as a director (2 pages) |
2 March 2010 | Termination of appointment of Hubert Ashton as a director (2 pages) |
2 March 2010 | Appointment of Mark Tonkin as a director (3 pages) |
2 March 2010 | Appointment of Haroun Van Hovell Tot Westerflier as a director (3 pages) |
2 March 2010 | Appointment of Allan Campbell as a director (3 pages) |
2 March 2010 | Appointment of Christopher Cornelius as a director (3 pages) |
2 March 2010 | Appointment of Gregory Allan Beard as a director (3 pages) |
2 March 2010 | Appointment of Haroun Van Hovell Tot Westerflier as a director (3 pages) |
2 March 2010 | Appointment of Allan Campbell as a director (3 pages) |
2 March 2010 | Appointment of Gregory Allan Beard as a director (3 pages) |
2 March 2010 | Appointment of Anthony Stephen Kelly as a director (3 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
2 March 2010 | Appointment of Mark Tonkin as a director (3 pages) |
2 March 2010 | Appointment of Anthony Stephen Kelly as a director (3 pages) |
2 March 2010 | Appointment of Dennis Ray Carlton as a director (3 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 15 February 2010
|
16 February 2010 | Resolutions
|
16 February 2010 | Consolidation of shares on 12 February 2010 (5 pages) |
16 February 2010 | Consolidation of shares on 12 February 2010 (5 pages) |
16 February 2010 | Resolutions
|
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|