Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Barry Brian Jupp |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 02 March 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Matthew Fairclough-Kay |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Torbay Council Town Hall, Castle Circus Torquay TQ1 3DR |
Director Name | Ms Clare Louise Tanner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Town Hall Torbay Council Castle Circus Torquay Devon TQ1 3DR |
Director Name | Philip Windover Fellows-Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jabeem 2 Thorn Grove Bishops Stortford CM23 5LD |
Director Name | Mrs Nicola Jane Peake |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Vynes Meadow Close Blackwater Camberley Surrey GU17 9DB |
Director Name | Mr Matthew Stevens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whitlingham Hall, Kirby Road Trowse Norwich Norfolk NR14 8QH |
Director Name | Mr David John Hogg |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Little Shelford Cambridge CB22 5ES |
Director Name | Mr Gary Tristan Mills |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Beech Drive Brackley Northamptonshire NN13 6JG |
Secretary Name | Simon John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2013) |
Role | Company Director |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Ciaran Anthony Kennedy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 09 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 August 2014) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 29 Robertson Road Cupar Fife KY15 5YR Scotland |
Director Name | Mr Jonathan David Wilkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 October 2015) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Peter Addis |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Donald William MacDiarmid |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 08 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trowse Norwich Norfolk NR14 8SZ |
Director Name | Mr Claudio Veritiero |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Deborah Pamela Hamilton |
---|---|
Status | Resigned |
Appointed | 08 July 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2014) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Andrew Peter Sleigh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mr Matthew Armitage |
---|---|
Status | Resigned |
Appointed | 22 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 July 2015) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr David John Straw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2017) |
Role | Finance Business Partner |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Neil Maurice Bent |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 June 2019) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Stephen Philip Ashman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 16 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Nigel Dyer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Nicholas James Carter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Giuseppe Incutti |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Alan Dinsdale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Michael John Morey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 30 October 2019(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Website | tor2.co.uk |
---|
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
8k at £0.01 | Kier Mg LTD 80.01% Psp |
---|---|
2k at £0.01 | Council Of The Borough Of Torbay 19.99% Authority |
Year | 2014 |
---|---|
Turnover | £19,464,595 |
Gross Profit | £3,793,448 |
Net Worth | -£1,545,674 |
Cash | £1,886,191 |
Current Liabilities | £3,714,647 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
18 October 2010 | Delivered on: 22 October 2010 Satisfied on: 19 February 2015 Persons entitled: Bank of Scotland 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 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 |
---|
12 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Full accounts made up to 30 June 2022 (24 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
5 April 2022 | Full accounts made up to 30 June 2021 (29 pages) |
2 March 2022 | Appointment of Jaime Foong Yi Tham as a secretary on 2 March 2022 (2 pages) |
8 October 2021 | Termination of appointment of Philip Higgins as a secretary on 24 September 2021 (1 page) |
13 July 2021 | Full accounts made up to 30 June 2020 (33 pages) |
5 July 2021 | Change of details for Kier Integrated Services Limited as a person with significant control on 1 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021 (1 page) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 30 June 2019 (38 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Kier Integrated Services Limited as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
3 December 2019 | Appointment of Philip Higgins as a secretary on 30 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
20 September 2019 | Appointment of Barry Brian Jupp as a director on 18 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Giuseppe Incutti as a director on 18 September 2019 (1 page) |
1 July 2019 | Appointment of Michael John Morey as a director on 27 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Neil Maurice Bent as a director on 27 June 2019 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (33 pages) |
3 December 2018 | Termination of appointment of Alan Dinsdale as a director on 30 November 2018 (1 page) |
18 May 2018 | Appointment of James Jude Birch as a director on 16 May 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 30 June 2017 (34 pages) |
19 May 2017 | Termination of appointment of David John Straw as a director on 12 May 2017 (1 page) |
19 May 2017 | Appointment of Alan Dinsdale as a director on 12 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of David John Straw as a director on 12 May 2017 (1 page) |
19 May 2017 | Appointment of Alan Dinsdale as a director on 12 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Nicholas James Carter as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Nicholas James Carter as a director on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Giuseppe Incutti as a director on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Giuseppe Incutti as a director on 10 May 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
27 January 2017 | Termination of appointment of Nigel Dyer as a director on 3 October 2016 (1 page) |
27 January 2017 | Appointment of Nicholas James Carter as a director on 3 October 2016 (2 pages) |
27 January 2017 | Appointment of Nicholas James Carter as a director on 3 October 2016 (2 pages) |
27 January 2017 | Termination of appointment of Nigel Dyer as a director on 3 October 2016 (1 page) |
8 June 2016 | Termination of appointment of Stephen Philip Ashman as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Stephen Philip Ashman as a director on 8 June 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (30 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (30 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 November 2015 | Appointment of Mr Nigel Dyer as a director on 5 November 2015 (2 pages) |
16 November 2015 | Appointment of Mr Nigel Dyer as a director on 5 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 (1 page) |
6 August 2015 | Section 519 (1 page) |
6 August 2015 | Section 519 (1 page) |
3 August 2015 | Appointment of Neil Maurice Bent as a director on 30 June 2015 (2 pages) |
3 August 2015 | Appointment of Neil Maurice Bent as a director on 30 June 2015 (2 pages) |
28 July 2015 | Appointment of David John Straw as a director on 30 June 2015 (2 pages) |
28 July 2015 | Termination of appointment of Peter Addis as a director on 30 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Peter Addis as a director on 30 June 2015 (1 page) |
28 July 2015 | Appointment of Stephen Philip Ashman as a director on 30 June 2015 (2 pages) |
28 July 2015 | Appointment of Stephen Philip Ashman as a director on 30 June 2015 (2 pages) |
28 July 2015 | Appointment of David John Straw as a director on 30 June 2015 (2 pages) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015 (1 page) |
27 July 2015 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 (1 page) |
24 July 2015 | Auditor's resignation (4 pages) |
24 July 2015 | Auditor's resignation (4 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
13 July 2015 | Auditor's resignation (2 pages) |
9 July 2015 | Termination of appointment of Claudio Veritiero as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Claudio Veritiero as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Claudio Veritiero as a director on 9 July 2015 (1 page) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
12 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2015 | Satisfaction of charge 1 in full (1 page) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
13 January 2015 | Appointment of Mr Matthew Armitage as a secretary on 22 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014 (1 page) |
21 August 2014 | Appointment of Mr Andrew Peter Sleigh as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Andrew Peter Sleigh as a director on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Ciaran Anthony Kennedy as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Ciaran Anthony Kennedy as a director on 21 August 2014 (1 page) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 March 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Trowse Norwich Norfolk NR14 8SZ on 11 July 2013 (1 page) |
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
9 July 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
9 July 2013 | Appointment of Mr Claudio Veritiero as a director (2 pages) |
9 July 2013 | Appointment of Deborah Pamela Hamilton as a secretary (2 pages) |
8 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
8 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
8 July 2013 | Termination of appointment of Simon Howell as a secretary (1 page) |
8 July 2013 | Termination of appointment of Donald Macdiarmid as a director (1 page) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Termination of appointment of Philip Fellows-Prynne as a director (1 page) |
10 September 2012 | Appointment of Mr Donald William Macdiarmid as a director (2 pages) |
10 September 2012 | Termination of appointment of Philip Fellows-Prynne as a director (1 page) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
14 March 2012 | Termination of appointment of Matthew Stevens as a director (1 page) |
16 February 2012 | Appointment of Peter Addis as a director (2 pages) |
16 February 2012 | Appointment of Peter Addis as a director (2 pages) |
9 February 2012 | Termination of appointment of Clare Tanner as a director (1 page) |
9 February 2012 | Termination of appointment of Clare Tanner as a director (1 page) |
11 January 2012 | Appointment of Jonathan David Wilkinson as a director (2 pages) |
11 January 2012 | Appointment of Jonathan David Wilkinson as a director (2 pages) |
5 January 2012 | Termination of appointment of Gary Mills as a director (1 page) |
5 January 2012 | Termination of appointment of Gary Mills as a director (1 page) |
5 January 2012 | Termination of appointment of Nicola Peake as a director (1 page) |
5 January 2012 | Termination of appointment of Nicola Peake as a director (1 page) |
22 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (2 pages) |
23 September 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
22 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Matthew Stevens on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Simon John Howell on 22 September 2011 (1 page) |
6 June 2011 | Appointment of Mr Ciaran Anthony Kennedy as a director (3 pages) |
6 June 2011 | Appointment of Mr Ciaran Anthony Kennedy as a director (3 pages) |
16 May 2011 | Termination of appointment of David Hogg as a director (2 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Termination of appointment of David Hogg as a director (2 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
16 May 2011 | Director's details changed for Matthew Stevens on 6 May 2011 (3 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 May 2010 | Registered office address changed from Trowse Norwich Norfolk Nr14 8S on 19 May 2010 (2 pages) |
19 May 2010 | Registered office address changed from Trowse Norwich Norfolk Nr14 8S on 19 May 2010 (2 pages) |
14 May 2010 | Company name changed curzon 2781 LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Resolutions
|
14 May 2010 | Resolutions
|
14 May 2010 | Company name changed curzon 2781 LIMITED\certificate issued on 14/05/10
|
11 May 2010 | Appointment of Matthew Stevens as a director (3 pages) |
11 May 2010 | Appointment of Philip Windover Fellows-Prynne as a director (4 pages) |
11 May 2010 | Appointment of Philip Windover Fellows-Prynne as a director (4 pages) |
11 May 2010 | Appointment of Matthew Stevens as a director (3 pages) |
20 April 2010 | Appointment of Simon John Howell as a secretary (3 pages) |
20 April 2010 | Appointment of Mrs Nicola Jane Peake as a director (3 pages) |
20 April 2010 | Change of share class name or designation (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Appointment of Gary Tristan Mills as a director (3 pages) |
20 April 2010 | Registered office address changed from Aspen Way Depo Aspen Way Paignton Devon TQ4 7QR on 20 April 2010 (2 pages) |
20 April 2010 | Change of share class name or designation (2 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
20 April 2010 | Registered office address changed from Aspen Way Depo Aspen Way Paignton Devon TQ4 7QR on 20 April 2010 (2 pages) |
20 April 2010 | Appointment of Mrs Nicola Jane Peake as a director (3 pages) |
20 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
20 April 2010 | Appointment of Simon John Howell as a secretary (3 pages) |
20 April 2010 | Appointment of David John Hogg as a director (3 pages) |
20 April 2010 | Appointment of Gary Tristan Mills as a director (3 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Appointment of David John Hogg as a director (3 pages) |
26 March 2010 | Incorporation (37 pages) |
26 March 2010 | Incorporation (37 pages) |