WESSEX INVESTMENTS LIMITED

P.O. Box 309 Ugland House, Grand Cayman, Ky1 1104, Cayman Islands
StatusCONVERTED-CLOSED
Company No.FC025431
Category
Incorporated15 Jul 2004
Age19 years, 11 months, 24 days
JurisdictionUnited Kingdom
Dissolution25 Jun 2024
Years13 days

SUMMARY

WESSEX INVESTMENTS LIMITED is an converted-closed with number FC025431. It was incorporated 19 years, 11 months, 24 days ago, on 15 July 2004 and it was dissolved 13 days ago, on 25 June 2024. The company address is P.O. Box 309 Ugland House, Grand Cayman, Ky1 1104, Cayman Islands.



Company Fillings

Dissolution termination overseas company

Date: 25 Jun 2024

Category: Dissolution

Type: OSDS02

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 22 Jun 2024

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 18 Dec 2023

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Termination person authorised overseas company

Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 26/06/2023 carl thomas senior

Documents

View document PDF

Termination person authorised overseas company

Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 26/06/2023 jonathan michael walthoe

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Dec 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kate Liana Pearson

Termination date: 2023-07-10

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2023-06-26

Officer name: David John Blagbrough

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2023-06-26

Officer name: Dean Archer

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Oct 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David John Blagbrough

Appointment date: 2023-06-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Oct 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Dean Archer

Appointment date: 2023-06-26

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Oct 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Sterling Scott Austin

Appointment date: 2023-07-10

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Oct 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Benjamin Adam Gerrard-Jones

Appointment date: 2023-06-26

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2023-07-10

Officer name: Sterling Austin

New address: 1 Churchill Place, London, Greater London, E14 5HP, United Kingdom

Branch number: BR007746

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2023-06-26

Officer name: Benjamin Adam Gerrard-Jones

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 10/07/2023 kate liana pearson

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jonathan Michael Walthoe

Termination date: 2023-06-26

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Carl Thomas Senior

Termination date: 2023-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Dec 2022

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ms Kate Liana Pearson

Appointment date: 2021-04-28

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 27 Jul 2022

Category: Other

Type: OSCH01

Change date: 2022-07-14

Change type: Address Change

Change details: 5 the north colonnade, london, , E14 4BB

Branch number: BR007746

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Feb 2022

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David John Blagbrough

Termination date: 2021-04-28

Documents

View document PDF

Termination person authorised overseas company

Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 28/04/2021 david john blagbrough

Documents

View document PDF

Change person director overseas company with change date

Date: 22 Dec 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-05-01

Officer name: Mr David John Blagbrough

Documents

View document PDF

Change person director overseas company with change date

Date: 08 Oct 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-05-01

Officer name: Mr David John Blagbrough

Documents

View document PDF

Change person director overseas company with change date

Date: 05 Oct 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2021-07-28

Officer name: Mr Jonathan Michael Walthoe

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Jul 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David John Blagbrough

Appointment date: 2021-04-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christopher Patrick Le Neve Foster

Termination date: 2021-04-30

Documents

View document PDF

Termination person authorised overseas company

Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 30/04/2021 christopher patrick le neve foster

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2021-04-28

Officer name: David John Blagbrough

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2021-04-28

Officer name: Kate Liana Pearson

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 26 Apr 2019

Category: Other

Type: OSCH02

Change date: 2019-03-26

Change address: 190 Elgin Avenue, Grand Cayman, Ky1-9005, Cayman Islands

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 25 Jul 2018

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-08-04

Officer name: Jonathan Michael Walthoe

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 06 Sep 2017

Action Date: 05 Jan 2009

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Walker Spv Limited

Termination date: 2009-01-05

Documents

View document PDF

Change company details overseas company with change details

Date: 06 Sep 2017

Category: Other

Type: OSCH02

Change date: 2012-12-10

Change address: Walkers Spv Limited, Walker House, Mary Street PO Box 908Gt, George Town Grand Cayman Islands, Cayman Islands

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-09-23

Officer name: Carl Thomas Senior

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007746

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Nov 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Carl Thomas Senior

Appointment date: 2016-09-23

Documents

View document PDF

Termination person authorised overseas company

Date: 26 Oct 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Accept terminated 23/09/2016 atanas jordanov

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Atanas Jordanov

Termination date: 2016-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 18/03/2016 nicholas james minns

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Nicholas James Minns

Termination date: 2016-03-18

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-03-18

Officer name: Atanas Jordanov

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Atanas Jordanov

Appointment date: 2016-03-18

Documents

View document PDF

Termination person authorised overseas company

Date: 01 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 08/01/2016 richard john craine

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard John Craine

Termination date: 2016-01-08

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Christopher Patrick Le Neve Foster

Appointment date: 2016-01-08

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 08/01/2016 barrie hill

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Barrie Hill

Termination date: 2016-01-08

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 29 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-01-08

Officer name: Christopher Partick Le Neve Foster

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 29 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-01-08

Officer name: Jonathan Michael Walthoe

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Michael Walthoe

Appointment date: 2016-01-08

Documents

View document PDF

Termination person authorised overseas company

Date: 13 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 27/07/2015 sarah elizabeth hollinsworth

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sarah Elizabeth Hollinsworth

Termination date: 2015-07-27

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 13 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2015-07-27

Officer name: Nicholas James Minns

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR007746

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: M. Nicholas James Minns

Appointment date: 2015-07-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2014-09-10

Officer name: Sarah Elizabeth Hollinsworth

New address: 1 Churchill Place, London, E14 5HP, United Kingdom

Branch number: BR007746

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Oct 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sarah Elizabeth Hollinsworth

Appointment date: 2014-09-10

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jonathan Mark Huckle

Termination date: 2014-09-05

Documents

View document PDF

Termination person authorised overseas company

Date: 29 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 05/09/2014 richard peter stokes

Documents

View document PDF

Change company details overseas company

Date: 13 Aug 2014

Category: Other

Type: OSCH02

Change address: Ic Change 22/05/14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person authorised overseas company with change date

Date: 01 Jul 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2013-04-05

Officer name: Richard John Craine

Branch number: BR007746

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Change person director overseas company with change date

Date: 01 Jul 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2013-04-05

Officer name: Richard John Craine

Documents

View document PDF

Change person director overseas company with change date

Date: 28 Jun 2013

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2012-04-18

Officer name: Barrie Hill

Documents

View document PDF

Change person authorised overseas company with change date

Date: 28 Jun 2013

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Change

Type: OSCH07

Change date: 2012-04-18

Officer name: Barrie Hill

Branch number: BR007746

Officer address: 1 Churchill Place, London, E14 5Hp

Documents

View document PDF

Appoint person director overseas company

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard John Craine

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2013-03-11

Officer name: Richard John Craine

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Termination person authorised overseas company

Date: 04 Apr 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 11/03/2013 martin philip lawrence brown

Documents

View document PDF

Termination person director overseas company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Martin Brown

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 30 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Edward James Sherwood

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 30 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2012-03-01

Officer name: Edward James Sherwood

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Termination person authorised overseas company

Date: 30 Mar 2012

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 14/02/2012 paul andrew benson

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Benson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Martin Philip Lawrence Brown

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 23 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-22

Officer name: Martin Philip Lawrence Brown

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007746

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 19/08/2011 stephen james ullman

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Ullman

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-22

Officer name: Jonathan Mark Huckle

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Appoint person director overseas company

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Mark Huckle

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 22 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2011-08-22

Officer name: Barrie Hill

New address: 1 Churchill Place, London, E14 5HP, England

Branch number: BR007746

Documents

View document PDF

Appoint person director overseas company

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Barrie Hill

Documents

View document PDF

Termination person authorised overseas company

Date: 22 Sep 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 22/08/2011 michael ralph

Documents

View document PDF

Termination person director overseas company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Ralph

Documents

View document PDF

Termination person authorised overseas company

Date: 04 May 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 06/04/2011 richard millett

Documents

View document PDF

Termination person director overseas company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Millett

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Apr 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2010-04-01

Officer name: Paul Andrew Benson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 06 Oct 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2010-07-13

Officer name: Richard Millett

New address: 1 Churchill Place, London, E14 5HP

Branch number: BR007746

Documents

View document PDF

Appoint person director overseas company

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard Millett

Documents

View document PDF

Termination person authorised overseas company

Date: 27 Aug 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007746 Person Authorised to Represent terminated 25/06/2010 darren wang yip lui

Documents

View document PDF

Termination person director overseas company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Darren Lui

Documents

View document PDF


Some Companies

BUILDING EVOLUTION LTD

46 BARROWPOINT AVE,MIDDX,HA5 3HF

Number:04574566
Status:ACTIVE
Category:Private Limited Company

FITNESS HQ (NW) LIMITED

IRISH SQUARE,ST. ASAPH,LL17 0RN

Number:10414021
Status:ACTIVE
Category:Private Limited Company

FORTUNE LINK INVESTMENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11644514
Status:ACTIVE
Category:Private Limited Company

NETLINK INTERNET SERVICES LIMITED

21 SOUTHAMPTON ROW,,WC1B 5HA

Number:03099479
Status:ACTIVE
Category:Private Limited Company

PBH SOLUTIONS LTD

1 HENNERTON WAY,HIGH WYCOMBE,HP13 7UE

Number:11563439
Status:ACTIVE
Category:Private Limited Company

ROYAL HOTEL (PENICUIK) LTD

34 HIGH STREET,PENICUIK,EH26 8HU

Number:SC621298
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source