3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Ms Belinda Faith Knox |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Michael James Williams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Masashi Kanai |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 June 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Mark Hedley Thompson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Legal & Environment Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Christopher Derrick Thorn |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(11 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Christophe Andre Bernard Chapron |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mr Graham Arthur McKenna-Mayes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Secretary Name | Joan Knight |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mr Bevan William Watson |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2011) |
Role | Head Of Recycling & Renewables |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 February 2012) |
Role | Bid Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Paul Gavin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 March 2014) |
Role | Public Sector Commercial Director |
Country of Residence | England |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mrs Amanda Padfield |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2016) |
Role | Principal Ppp Project Manager |
Country of Residence | England |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Director Name | Mr Hajime Ichishi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 2011(5 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Ian Anthony Sexton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Paul Richard Lonsdale |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(8 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mrs Moira Turnbull-Fox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Tsuneharu Hibino |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 April 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY |
Director Name | Mr Steven Marc Prior |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2012(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Graham Arthur McKenna-Mayes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Eiichiro Higashiyama |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 09 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Gregor Scott Jackson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Florent Thierry Antoine Duval |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2016(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 November 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Yuji Suzuki |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 July 2017(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Matthew Templeton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Sita UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2010(2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 2011) |
Correspondence Address | Sita House Grenfell Road Maidenhead Berkshire SL6 1ES |
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £62,291,000 |
Net Worth | -£38,136,000 |
Cash | £106,000 |
Current Liabilities | £122,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Credit Agricole Corporate & Investment Bank (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: L/H middlefields industrial estate western approach south shields t/no TY430993. L/h campground refuse disposal works springwell road wrekenton gateshead t/no TY427120. Outstanding |
---|---|
2 August 2013 | Delivered on: 12 August 2013 Persons entitled: Credit Agricole Corporate & Investment Bank (The Security Agent) Classification: A registered charge Particulars: L/H interest granted out of the f/h t/no TY329399 in respect of the land and buildings k/a jack crawford house. Notification of addition to or amendment of charge. Outstanding |
20 April 2011 | Delivered on: 27 April 2011 Persons entitled: Credit Agricole Corporate & Investment Bank Classification: Debenture Secured details: All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 September 2023 | Appointment of Mr Rahul Dipinkumar Kadiwar as a director on 1 September 2023 (2 pages) |
---|---|
11 September 2023 | Termination of appointment of Belinda Faith Knox as a director on 1 September 2023 (1 page) |
14 April 2023 | Appointment of Mr Kazuma Fukao as a director on 1 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Masashi Kanai as a director on 1 April 2023 (1 page) |
18 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
27 September 2022 | Full accounts made up to 31 March 2022 (40 pages) |
22 March 2022 | Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages) |
14 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
16 December 2021 | Termination of appointment of Florent Thierry Antoine Duval as a director on 8 November 2021 (1 page) |
14 December 2021 | Appointment of Mr Christopher Derrick Thorn as a director on 8 November 2021 (2 pages) |
13 October 2021 | Full accounts made up to 31 March 2021 (38 pages) |
14 September 2021 | Termination of appointment of Yuji Suzuki as a director on 22 June 2021 (1 page) |
14 September 2021 | Appointment of Mr Masashi Kanai as a director on 22 June 2021 (2 pages) |
9 September 2021 | Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages) |
30 July 2021 | Appointment of Mr Mark Hedley Thompson as a director on 28 June 2021 (2 pages) |
28 July 2021 | Termination of appointment of Graham Arthur Mckenna-Mayes as a director on 28 June 2021 (1 page) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 March 2020 (38 pages) |
28 October 2020 | Memorandum and Articles of Association (28 pages) |
14 October 2020 | Resolutions
|
18 September 2020 | Termination of appointment of Matthew Templeton as a director on 18 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Michael James Williams as a director on 18 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Ian Anthony Sexton as a director on 31 March 2020 (1 page) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 March 2019 (37 pages) |
10 May 2019 | Appointment of Mr Matthew Templeton as a director on 10 April 2019 (2 pages) |
10 May 2019 | Termination of appointment of Gregor Scott Jackson as a director on 10 April 2019 (1 page) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
8 September 2018 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page) |
13 July 2018 | Full accounts made up to 31 March 2018 (31 pages) |
7 June 2018 | Termination of appointment of Steven Marc Prior as a director on 20 June 2017 (1 page) |
15 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Eiichiro Higashiyama as a director on 24 July 2017 (1 page) |
17 August 2017 | Appointment of Mr Yuji Suzuki as a director on 24 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Eiichiro Higashiyama as a director on 24 July 2017 (1 page) |
17 August 2017 | Appointment of Mr Yuji Suzuki as a director on 24 July 2017 (2 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (33 pages) |
25 July 2017 | Full accounts made up to 31 March 2017 (33 pages) |
6 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
20 December 2016 | Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Florent Thierry Antoine Duval as a director on 13 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Amanda Padfield as a director on 13 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Amanda Padfield as a director on 13 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
22 July 2016 | Full accounts made up to 31 March 2016 (36 pages) |
22 July 2016 | Full accounts made up to 31 March 2016 (36 pages) |
21 April 2016 | Appointment of Ms Belinda Faith Knox as a director on 13 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Tsuneharu Hibino as a director on 13 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Tsuneharu Hibino as a director on 13 April 2016 (1 page) |
21 April 2016 | Appointment of Ms Belinda Faith Knox as a director on 13 April 2016 (2 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 December 2015 | Company name changed sita south tyne & wear LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Company name changed sita south tyne & wear LIMITED\certificate issued on 14/12/15
|
6 October 2015 | Registered office address changed from C/O Ailison Mitchell Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from C/O Ailison Mitchell Lend Lease 3rd Floor the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
21 July 2015 | Full accounts made up to 31 March 2015 (33 pages) |
21 July 2015 | Full accounts made up to 31 March 2015 (33 pages) |
21 April 2015 | Appointment of Mr Gregor Scott Jackson as a director on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Gregor Scott Jackson as a director on 20 April 2015 (2 pages) |
31 March 2015 | Termination of appointment of Steven Paul Fraser as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Steven Paul Fraser as a director on 31 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Eiichiro Higashiyama as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Eiichiro Higashiyama as a director on 9 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr Eiichiro Higashiyama as a director on 9 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 October 2014 | Appointment of Mr Steven Paul Fraser as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Barry Millsom as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Steven Paul Fraser as a director on 17 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Helen Mary Murphy as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Helen Mary Murphy as a director on 8 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Helen Mary Murphy as a director on 8 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Barry Millsom as a director on 17 October 2014 (2 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (34 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (34 pages) |
17 September 2014 | Appointment of Mr Johan Hendrik Potgieter as a director on 9 May 2014 (2 pages) |
17 September 2014 | Appointment of Mr Johan Hendrik Potgieter as a director on 9 May 2014 (2 pages) |
17 September 2014 | Appointment of Mr Johan Hendrik Potgieter as a director on 9 May 2014 (2 pages) |
6 June 2014 | Registration of charge 074177000003 (15 pages) |
6 June 2014 | Registration of charge 074177000003 (15 pages) |
9 May 2014 | Termination of appointment of Paul Gavin as a director (1 page) |
9 May 2014 | Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages) |
9 May 2014 | Termination of appointment of Johan Potgieter as a director (1 page) |
9 May 2014 | Termination of appointment of Johan Potgieter as a director (1 page) |
9 May 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
9 May 2014 | Termination of appointment of Paul Gavin as a director (1 page) |
9 May 2014 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
9 May 2014 | Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages) |
9 May 2014 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
9 May 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 December 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
12 December 2013 | Termination of appointment of Barry Millsom as a director (1 page) |
12 December 2013 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
12 December 2013 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
12 August 2013 | Registration of charge 074177000002 (14 pages) |
12 August 2013 | Registration of charge 074177000002 (14 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (32 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (32 pages) |
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
15 February 2013 | Termination of appointment of Moira Turnbull-Fox as a director (1 page) |
5 November 2012 | Appointment of Mr Steven Marc Prior as a director (2 pages) |
5 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
5 November 2012 | Appointment of Mr Steven Marc Prior as a director (2 pages) |
5 November 2012 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
5 November 2012 | Termination of appointment of Hajime Ichishi as a director (1 page) |
5 November 2012 | Termination of appointment of Hajime Ichishi as a director (1 page) |
5 November 2012 | Appointment of Mr Tsuneharu Hibino as a director (2 pages) |
5 November 2012 | Appointment of Mr Tsuneharu Hibino as a director (2 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (31 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (31 pages) |
31 May 2012 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
31 May 2012 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
31 May 2012 | Termination of appointment of Steven Fraser as a director (1 page) |
31 May 2012 | Termination of appointment of Paul Lonsdale as a director (1 page) |
31 May 2012 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
31 May 2012 | Termination of appointment of Steven Fraser as a director (1 page) |
31 May 2012 | Appointment of Ms Moira Turnbull-Fox as a director (2 pages) |
31 May 2012 | Termination of appointment of Paul Lonsdale as a director (1 page) |
2 February 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
2 February 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
2 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (8 pages) |
25 November 2011 | Termination of appointment of Sita Uk Limited as a secretary (1 page) |
25 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
25 November 2011 | Appointment of Ms Ailison Mitchell as a secretary (1 page) |
25 November 2011 | Appointment of Ms Ailison Mitchell as a secretary (1 page) |
25 November 2011 | Termination of appointment of Sita Uk Limited as a secretary (1 page) |
25 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Appointment of Mr Ian Anthony Sexton as a director (2 pages) |
13 July 2011 | Termination of appointment of Bevan Watson as a director (1 page) |
13 July 2011 | Appointment of Mr Ian Anthony Sexton as a director (2 pages) |
13 July 2011 | Appointment of Mr Paul Richard Lonsdale as a director (2 pages) |
13 July 2011 | Appointment of Mr Paul Richard Lonsdale as a director (2 pages) |
13 July 2011 | Termination of appointment of Bevan Watson as a director (1 page) |
16 June 2011 | Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES England on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES England on 16 June 2011 (1 page) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 April 2011 | Termination of appointment of Christophe Chapron as a director (1 page) |
14 April 2011 | Termination of appointment of Graham Mckenna-Mayes as a director (1 page) |
14 April 2011 | Termination of appointment of Graham Mckenna-Mayes as a director (1 page) |
14 April 2011 | Termination of appointment of Christophe Chapron as a director (1 page) |
8 April 2011 | Appointment of Mr Hajime Ichishi as a director (2 pages) |
8 April 2011 | Appointment of Mr Hajime Ichishi as a director (2 pages) |
5 April 2011 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
5 April 2011 | Appointment of Mr Bevan William Watson as a director (2 pages) |
5 April 2011 | Appointment of Mr Bevan William Watson as a director (2 pages) |
5 April 2011 | Appointment of Mr Paul Gavin as a director (2 pages) |
5 April 2011 | Appointment of Mrs Amanda Padfield as a director (2 pages) |
5 April 2011 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
5 April 2011 | Appointment of Mrs Amanda Padfield as a director (2 pages) |
5 April 2011 | Appointment of Mr Paul Gavin as a director (2 pages) |
4 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 25 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 25 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010 (2 pages) |
1 November 2010 | Appointment of Sita Uk Limited as a secretary (2 pages) |
1 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010 (2 pages) |
1 November 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
1 November 2010 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
1 November 2010 | Termination of appointment of Joan Knight as a secretary (1 page) |
1 November 2010 | Appointment of Sita Uk Limited as a secretary (2 pages) |
1 November 2010 | Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages) |
1 November 2010 | Director's details changed for Mr Graham Arthur Mckenna-Mayes on 1 November 2010 (2 pages) |
1 November 2010 | Appointment of Mr Graham Arthur Mckenna-Mayes as a director (2 pages) |
1 November 2010 | Termination of appointment of Joan Knight as a secretary (1 page) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|