Company NameHayden 1 Limited
Company StatusDissolved
Company Number08239750
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)
Dissolution Date11 February 2023 (1 year, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Martin Anthony Cooke
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed26 May 2020(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 11 February 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCowgill Holloway Business Recovery Llp Regency Hou
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Tim Michael Dunn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(3 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 26 May 2020)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Richard William Daw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(3 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 26 May 2020)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr James Graham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 April 2014)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Gareth Robert Kirkwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Director NameMr Michael Stuart Robinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Michael Lee Cauter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Director NameMr Alastair Hepburn Hazell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Secretary NameMichael Cauter
NationalityBritish
StatusResigned
Appointed21 November 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address17 Elm Road
North Shields
Tyne And Wear
NE29 8SE
Director NameMr Paul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 May 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Kieron Quinn Abernethy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 May 2020)
RoleChief Revenue Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameMr Geoffrey Eric Unwin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Victoria Street
London
SW1E 6DE
Director NameJames Brian Hampson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Elm Road
North West Chirton
North Shields
Tyne & Wear
NE29 8SE
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed04 October 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteglobalnavigationsolutions.com
Telephone020 71001448
Telephone regionLondon

Location

Registered AddressCowgill Holloway Business Recovery Llp Regency House
45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

14k at £1Gareth Kirkwood
7.28%
Ordinary A2
12k at £1Alastair Hazell
6.24%
Ordinary A2
10k at £1Gareth Kirkwood
5.20%
Ordinary A1
6k at £1Hayley Jopson
3.12%
Ordinary A1
596.5k at £0.01Phoenix Equity Nominees LTD
3.10%
Ordinary B
45k at £1Michael Cauter
23.39%
Ordinary A1
45k at £1Mike Robinson
23.39%
Ordinary A1
40.3k at £1Paul Stanley
20.96%
Ordinary A2
5k at £1Michael Cauter
2.60%
Ordinary A2
5k at £1Mike Robinson
2.60%
Ordinary A2
4k at £1Bjorn Woge
2.08%
Ordinary A1
6.8k at £0.01Bjorn Woge
0.04%
Ordinary B
1.3k at £0.01Mike Robinson
0.01%
Ordinary B
795 at £0.01Alastair Hazell
0.00%
Ordinary B
840.8k at £0.00001Bjorn Woge
0.00%
Preference B
610 at £0.01Gareth Kirkwood
0.00%
Ordinary B
152 at £0.01Hayley Jopson
0.00%
Ordinary B
595 at £0.01Michael Cauter
0.00%
Ordinary B
-OTHER
0.00%
-

Financials

Year2014
Turnover£59,811,000
Gross Profit£15,291,000
Net Worth-£43,022,000
Cash£3,832,000
Current Liabilities£25,506,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

20 December 2017Delivered on: 22 December 2017
Persons entitled: Phoenix Equity Nominees Limited (As Security Trustee)

Classification: A registered charge
Outstanding
1 August 2017Delivered on: 3 August 2017
Persons entitled: Bibby Financial Services Limited (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 April 2017Delivered on: 10 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

11 February 2023Final Gazette dissolved following liquidation (1 page)
11 November 2022Return of final meeting in a members' voluntary winding up (10 pages)
2 December 2021Liquidators' statement of receipts and payments to 29 October 2021 (10 pages)
13 March 2021Resignation of a liquidator (3 pages)
15 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
(1 page)
30 November 2020Registered office address changed from 123 Victoria Street London SW1E 6DE England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 30 November 2020 (2 pages)
13 November 2020Declaration of solvency (5 pages)
13 November 2020Appointment of a voluntary liquidator (4 pages)
6 July 2020Second filing of Confirmation Statement dated 10/06/2020 (6 pages)
22 June 2020Resolutions
  • RES13 ‐ Change of name 26/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2020Memorandum and Articles of Association (88 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/07/2020.
(6 pages)
27 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-26
(3 pages)
26 May 2020Appointment of Martin Cooke as a director on 26 May 2020 (2 pages)
26 May 2020Termination of appointment of Kieron Quinn Abernethy as a director on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Tim Michael Dunn as a director on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Paul Robert Stanley as a director on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Richard William Daw as a director on 26 May 2020 (1 page)
18 March 2020Group of companies' accounts made up to 31 December 2018 (45 pages)
3 March 2020Termination of appointment of Geoffrey Eric Unwin as a director on 6 November 2019 (1 page)
29 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
29 November 2019Satisfaction of charge 082397500001 in full (4 pages)
29 November 2019Satisfaction of charge 082397500003 in full (4 pages)
29 November 2019Satisfaction of charge 082397500002 in full (4 pages)
21 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 11,501,399.793
(7 pages)
7 November 2019Registered office address changed from 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom to 123 Victoria Street London SW1E 6DE on 7 November 2019 (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with updates (10 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
11 January 2019Group of companies' accounts made up to 31 December 2017 (39 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Confirmation statement made on 4 October 2018 with updates (7 pages)
1 October 2018Termination of appointment of James Brian Hampson as a director on 30 September 2018 (1 page)
22 December 2017Registration of charge 082397500003, created on 20 December 2017 (29 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (10 pages)
6 October 2017Confirmation statement made on 4 October 2017 with updates (10 pages)
3 August 2017Registration of charge 082397500002, created on 1 August 2017 (24 pages)
3 August 2017Registration of charge 082397500002, created on 1 August 2017 (24 pages)
10 May 2017Registration of charge 082397500001, created on 21 April 2017 (14 pages)
10 May 2017Registration of charge 082397500001, created on 21 April 2017 (14 pages)
7 February 2017Registered office address changed from C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE to 17 Elm Road North Shields Tyne and Wear NE29 8SE on 7 February 2017 (1 page)
7 February 2017Registered office address changed from C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE to 17 Elm Road North Shields Tyne and Wear NE29 8SE on 7 February 2017 (1 page)
7 October 2016Confirmation statement made on 4 October 2016 with updates (11 pages)
7 October 2016Confirmation statement made on 4 October 2016 with updates (11 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
6 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
5 October 2016Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages)
5 October 2016Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages)
6 September 2016Appointment of James Brian Hampson as a director on 6 September 2016 (2 pages)
6 September 2016Appointment of James Brian Hampson as a director on 6 September 2016 (2 pages)
28 June 2016Appointment of Mr Geoffrey Eric Unwin as a director on 27 June 2016 (2 pages)
28 June 2016Appointment of Mr Geoffrey Eric Unwin as a director on 27 June 2016 (2 pages)
15 June 2016Termination of appointment of Alastair Hepburn Hazell as a director on 8 June 2016 (1 page)
15 June 2016Termination of appointment of Alastair Hepburn Hazell as a director on 8 June 2016 (1 page)
17 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 318,475.44753
(23 pages)
17 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 318,475.44753
(23 pages)
19 October 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 202,494.44754
(8 pages)
19 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 202,475.44754
(8 pages)
19 October 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 202,494.44754
(8 pages)
19 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 202,475.44754
(8 pages)
19 October 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 202,494.44754
(8 pages)
19 October 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 202,475.44754
(8 pages)
1 September 2015Termination of appointment of Michael Cauter as a secretary on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Michael Lee Cauter as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Michael Cauter as a secretary on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Michael Lee Cauter as a director on 31 August 2015 (1 page)
23 July 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
23 July 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
9 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 192,410.44753
(11 pages)
9 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 192,410.44753
(11 pages)
27 January 2015Termination of appointment of Gareth Robert Kirkwood as a director on 25 January 2015 (1 page)
27 January 2015Termination of appointment of Gareth Robert Kirkwood as a director on 25 January 2015 (1 page)
5 January 2015Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages)
2 January 2015Registered office address changed from , 25 Bedford Street, London, WC2E 9ES to C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE on 2 January 2015 (1 page)
2 January 2015Registered office address changed from , 25 Bedford Street, London, WC2E 9ES to C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page)
2 January 2015Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page)
2 January 2015Registered office address changed from , 25 Bedford Street, London, WC2E 9ES to C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 25 Bedford Street London WC2E 9ES to C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE on 2 January 2015 (1 page)
2 January 2015Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page)
28 November 2014Statement of capital following an allotment of shares on 6 September 2014
  • GBP 162,159.45
(8 pages)
28 November 2014Statement of capital following an allotment of shares on 6 September 2014
  • GBP 162,159.45
(8 pages)
28 November 2014Statement of capital following an allotment of shares on 6 September 2014
  • GBP 162,159.45
(8 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 162,159.44753
(12 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 162,159.44753
(12 pages)
19 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 162,159.44753
(12 pages)
22 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
22 October 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
16 April 2014Termination of appointment of James Graham as a director (1 page)
16 April 2014Termination of appointment of James Graham as a director (1 page)
4 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 152,075.448
(12 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 152,075.448
(12 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 152,075.448
(12 pages)
15 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 152,075.45
(8 pages)
3 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 152,075.45
(8 pages)
3 June 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 152,075.45
(8 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(46 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(46 pages)
20 February 2013Registered office address changed from , Communications House 26 York Street, London, W1U 6PZ on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from , Communications House 26 York Street, London, W1U 6PZ on 20 February 2013 (2 pages)
20 February 2013Registered office address changed from Communications House 26 York Street London W1U 6PZ on 20 February 2013 (2 pages)
3 December 2012Appointment of Mr James Graham as a director (3 pages)
3 December 2012Registered office address changed from , 25 Bedford Street, London, WC2E 9ES on 3 December 2012 (2 pages)
3 December 2012Appointment of Gareth Kirkwood as a director (3 pages)
3 December 2012Registered office address changed from 25 Bedford Street London WC2E 9ES on 3 December 2012 (2 pages)
3 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 148,000
(7 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
3 December 2012Change of share class name or designation (2 pages)
3 December 2012Appointment of Michael Robinson as a director (3 pages)
3 December 2012Appointment of Michael Cauter as a secretary (3 pages)
3 December 2012Registered office address changed from , 25 Bedford Street, London, WC2E 9ES on 3 December 2012 (2 pages)
3 December 2012Registered office address changed from , 25 Bedford Street, London, WC2E 9ES on 3 December 2012 (2 pages)
3 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
3 December 2012Appointment of Michael Cauter as a secretary (3 pages)
3 December 2012Appointment of Alastair Hepburn Hazell as a director (3 pages)
3 December 2012Appointment of Mr Michael Lee Cauter as a director (3 pages)
3 December 2012Appointment of Alastair Hepburn Hazell as a director (3 pages)
3 December 2012Appointment of Gareth Kirkwood as a director (3 pages)
3 December 2012Appointment of Mr Michael Lee Cauter as a director (3 pages)
3 December 2012Appointment of Mr James Graham as a director (3 pages)
3 December 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 148,000
(7 pages)
3 December 2012Particulars of variation of rights attached to shares (5 pages)
3 December 2012Change of share class name or designation (2 pages)
3 December 2012Sub-division of shares on 21 November 2012 (8 pages)
3 December 2012Particulars of variation of rights attached to shares (5 pages)
3 December 2012Appointment of Michael Robinson as a director (3 pages)
3 December 2012Sub-division of shares on 21 November 2012 (8 pages)
29 November 2012Change of name notice (2 pages)
29 November 2012Change of name notice (2 pages)
29 November 2012Company name changed global navigation solutions LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(5 pages)
29 November 2012Company name changed global navigation solutions LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(5 pages)
14 November 2012Termination of appointment of Ruth Bracken as a director (2 pages)
14 November 2012Termination of appointment of Ruth Bracken as a director (2 pages)
7 November 2012Appointment of Timothy Dunn as a director (3 pages)
7 November 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
7 November 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
7 November 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
7 November 2012Appointment of Richard Daw as a director (3 pages)
7 November 2012Appointment of Timothy Dunn as a director (3 pages)
7 November 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
7 November 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
7 November 2012Appointment of Richard Daw as a director (3 pages)
7 November 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
29 October 2012Change of name notice (2 pages)
29 October 2012Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 October 2012 (2 pages)
29 October 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 29 October 2012 (2 pages)
29 October 2012Change of name notice (2 pages)
29 October 2012Company name changed de facto 1982 LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
(5 pages)
29 October 2012Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 October 2012 (2 pages)
29 October 2012Company name changed de facto 1982 LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
(5 pages)
4 October 2012Incorporation (16 pages)
4 October 2012Incorporation (16 pages)