3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 May 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 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 | Mr Michael James Williams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 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 Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Adrian Weissenbruch |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Assistant Director, Birmingham City Council |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(12 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Correspondence Address | 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Paul Anthony Dransfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 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 | Mr Martin John Coleman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2013) |
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 Nicholas John Wylie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 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 Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2013) |
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 | Ms Hayley Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2013) |
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 Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 31 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Anthony Ratnam Velupillai |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2015) |
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 Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 2013) |
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 | Helen Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Urmston Manchester M41 7HG |
Director Name | Barry Millson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Urmston 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 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 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 Jasvinder Kaur Uppal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 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 Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2018) |
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 | 17 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 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 James William Lasseter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 12 July 2018) |
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 | Mrs Lynn Bridget Murphy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Website | lendlease.com |
---|
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 |
1000 at £1 | Birmingham Schools Spc Holdings Phase 1b LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,586,000 |
Net Worth | £39,000 |
Cash | £1,167,000 |
Current Liabilities | £1,878,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
16 August 2011 | Delivered on: 23 August 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Outstanding |
---|
18 March 2024 | Appointment of Mr Adrian Weissenbruch as a director on 15 March 2024 (2 pages) |
---|---|
11 August 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 1 August 2023 (1 page) |
11 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 1 August 2023 (2 pages) |
14 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
18 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
18 November 2022 | Full accounts made up to 31 December 2021 (22 pages) |
19 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
5 July 2021 | Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages) |
22 June 2021 | Full accounts made up to 31 December 2020 (21 pages) |
21 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
5 March 2021 | Appointment of Mr Steven Paul Fraser as a director on 5 March 2021 (2 pages) |
12 January 2021 | Termination of appointment of Leo William Mckenna as a director on 11 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Michael James Williams as a director on 11 January 2021 (2 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
5 September 2019 | Termination of appointment of James William Lasseter as a director on 22 August 2019 (1 page) |
3 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 May 2019 | Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
23 November 2018 | Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 pages) |
9 October 2018 | Appointment of Ms Jaswinder Didially as a director on 4 October 2018 (2 pages) |
8 September 2018 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
7 June 2018 | Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
21 July 2017 | Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page) |
13 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
27 February 2017 | Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England 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 Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2016 (1 page) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page) |
19 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page) |
6 October 2015 | Registered office address changed from 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 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 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) |
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 March 2015 | Termination of appointment of Jasvinder Kaur Uppal as a director on 30 April 2014 (1 page) |
20 March 2015 | Termination of appointment of Jasvinder Kaur Uppal as a director on 30 April 2014 (1 page) |
10 February 2015 | Termination of appointment of Anthony Ratnam Velupillai as a director on 8 January 2015 (1 page) |
10 February 2015 | Appointment of Mr James William Lasseter as a director on 8 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Anthony Ratnam Velupillai as a director on 8 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Ratnam Velupillai as a director on 8 January 2015 (1 page) |
10 February 2015 | Appointment of Mr James William Lasseter as a director on 8 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr James William Lasseter as a director on 8 January 2015 (2 pages) |
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
17 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
17 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Helen Murphy as a director on 15 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Helen Murphy as a director on 15 September 2014 (1 page) |
17 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 December 2013 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
12 December 2013 | Termination of appointment of Barry Millson as a director (1 page) |
12 December 2013 | Termination of appointment of Barry Millson 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 Leo William Mckenna as a director (2 pages) |
12 December 2013 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
21 October 2013 | Sect 519 (2 pages) |
21 October 2013 | Sect 519 (2 pages) |
10 July 2013 | Appointment of Barry Millson as a director (3 pages) |
10 July 2013 | Appointment of Barry Millson as a director (3 pages) |
8 July 2013 | Appointment of Helen Murphy as a director (3 pages) |
8 July 2013 | Termination of appointment of Steven Fraser as a director (2 pages) |
8 July 2013 | Appointment of Helen Murphy as a director (3 pages) |
8 July 2013 | Termination of appointment of Steven Fraser as a director (2 pages) |
8 July 2013 | Termination of appointment of Martin Coleman as a director (2 pages) |
8 July 2013 | Termination of appointment of Martin Coleman as a director (2 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
15 February 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
15 February 2013 | Termination of appointment of Nicholas Wylie as a director (1 page) |
15 February 2013 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
15 February 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
15 February 2013 | Termination of appointment of Nicholas Wylie as a director (1 page) |
15 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
15 February 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
15 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
15 February 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Appointment of Mr Nicholas John Wylie as a director (2 pages) |
9 March 2012 | Appointment of Mr Paul Anthony Dransfield as a director (2 pages) |
9 March 2012 | Appointment of Mr Nicholas John Wylie as a director (2 pages) |
9 March 2012 | Appointment of Mr Paul Anthony Dransfield as a director (2 pages) |
22 November 2011 | Appointment of Mr Martin John Coleman as a director (2 pages) |
22 November 2011 | Appointment of Mr Martin John Coleman as a director (2 pages) |
22 November 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
22 November 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
3 August 2011 | Termination of appointment of Steven Slater as a director (1 page) |
3 August 2011 | Termination of appointment of Steven Slater as a director (1 page) |
11 July 2011 | Appointment of Mr Benjamin Michael O'rourke as a director
|
11 July 2011 | Appointment of Mr Paul Anthony Dransfield as a director
|
11 July 2011 | Appointment of Mr Martin John Coleman as a director
|
11 July 2011 | Appointment of Mr Martin John Coleman as a director
|
11 July 2011 | Appointment of Ms Hayley Miller as a director
|
11 July 2011 | Appointment of Mr Benjamin Michael O'rourke as a director
|
11 July 2011 | Appointment of Mr Paul Anthony Dransfield as a director
|
11 July 2011 | Appointment of Ms Hayley Miller as a director
|
11 April 2011 | Incorporation (23 pages) |
11 April 2011 | Incorporation (23 pages) |