FOUNTAINS FORESTRY - History of Changes


DateDescription
2023-10-18 delete personal_emails mi..@fountainsforestry.co.uk
2023-10-18 insert personal_emails mi..@fountainsforestry.co.uk
2023-10-18 delete email mi..@fountainsforestry.co.uk
2023-10-18 insert email mi..@fountainsforestry.co.uk
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-15 insert address Central England 8 The Old Dairy Fonthill Bishop Wiltshire SP3 5SH
2023-09-15 insert address Hendre Glyn Farm Llanover Abergavenny Monmouthshire NP7 9ER
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-27 delete personal_emails je..@fountainsforestry.co.uk
2023-03-27 insert personal_emails he..@fountainsforestry.co.uk
2023-03-27 insert personal_emails ma..@fountainsforestry.co.uk
2023-03-27 delete email je..@fountainsforestry.co.uk
2023-03-27 delete email to..@fountainsforestry.co.uk
2023-03-27 insert about_pages_linkeddomain financial-ombudsman.org.uk
2023-03-27 insert alias Fountains Forestry UK Ltd
2023-03-27 insert career_pages_linkeddomain financial-ombudsman.org.uk
2023-03-27 insert contact_pages_linkeddomain financial-ombudsman.org.uk
2023-03-27 insert email he..@fountainsforestry.co.uk
2023-03-27 insert email ma..@fountainsforestry.co.uk
2023-03-27 insert index_pages_linkeddomain financial-ombudsman.org.uk
2023-03-27 insert phone +44 20 7964 0500
2023-03-27 insert phone 0800 023 4 567
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/23, NO UPDATES
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART DOUGLAS MURRAY / 01/11/2022
2022-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-09-18 insert otherexecutives Craig Dinwoodie
2022-09-18 delete email do..@fountainsforesty.co.uk
2022-09-18 insert email do..@fountainsforestry.co.uk
2022-09-18 update person_title Craig Dinwoodie: Senior Manager ( Scotland ); Member of the LEADERSHIP Team => Director; Member of the LEADERSHIP Team
2022-08-09 update statutory_documents DIRECTOR APPOINTED CRAIG MURRAY DINWOODIE
2022-08-08 update statutory_documents DIRECTOR APPOINTED JEFFREY BRIAN JORDAN
2022-08-08 update statutory_documents DIRECTOR APPOINTED JODY TYSON STRICKLAND
2022-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JODY TYSON STRICKLAND / 08/08/2022
2022-07-17 delete address Keenleyside 2 Crabtree Hall Little Holtby Northallerton DL7 9LN
2022-07-17 delete address Springfield House Laurelhill Stirling FK7 9JQ
2022-07-17 delete alias Fountains America
2022-07-17 delete index_pages_linkeddomain fatmedia.co.uk
2022-07-17 delete index_pages_linkeddomain fountainsamerica.com
2022-07-17 delete source_ip 84.19.96.12
2022-07-17 insert index_pages_linkeddomain goldcrestlfg.com
2022-07-17 insert index_pages_linkeddomain johnclegg.co.uk
2022-07-17 insert index_pages_linkeddomain landfor.co.uk
2022-07-17 insert index_pages_linkeddomain mandr-group.com
2022-07-17 insert index_pages_linkeddomain tustins.co.uk
2022-07-17 insert source_ip 35.231.185.83
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-11-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-25 delete person Gemma James
2021-07-25 delete person Richard Gray
2021-07-25 delete person Will Tomkins
2021-07-25 insert person Tom Haynes
2021-07-25 update person_title David Adam: Forestry Manager ( South England & Wales ) => Senior Manager ( South England and Wales )
2021-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAY
2021-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES
2021-01-27 delete person Tina Rookes
2021-01-27 insert person Gemma James
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update num_mort_outstanding 2 => 1
2020-07-07 update num_mort_satisfied 0 => 1
2020-06-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079109660001
2020-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES
2019-10-09 delete phone 01295 724251
2019-10-09 insert address Keenleyside 2 Crabtree Hall Little Holtby Northallerton DL7 9LN
2019-10-09 insert address Springfield House Laurelhill Stirling FK7 9JQ
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-09-09 update website_status DomainNotFound => OK
2019-09-09 delete personal_emails al..@fountainsforestry.co.uk
2019-09-09 delete personal_emails em..@fountainsforestry.co.uk
2019-09-09 insert personal_emails bi..@fountainsforestry.co.uk
2019-09-09 insert secretary Jane Williams
2019-09-09 delete address Menstrie Business Centre Elmbank Mill Menstrie Stirling FK11 7BU
2019-09-09 delete email al..@fountainsforestry.co.uk
2019-09-09 delete email em..@fountainsforestry.co.uk
2019-09-09 delete person Alan Guy
2019-09-09 delete person Jim Skelton
2019-09-09 delete person Margaret Bardon
2019-09-09 delete person Michelle Grant
2019-09-09 delete person Paul Figg
2019-09-09 insert address 6 Kirtle Place Business Units Kirtle Place Gretna Dumfriesshire DG16 5FF
2019-09-09 insert address Carlton House Maundrell Road Calne Wiltshire SN11 9PU
2019-09-09 insert address Springfield House Laurelhill Business Park Stirling FK7 9JQ
2019-09-09 insert email bi..@fountainsforestry.co.uk
2019-09-09 insert person Bill Griffiths
2019-09-09 insert person Craig Dinwoodie
2019-09-09 insert person David Adam
2019-09-09 insert person David Smith
2019-09-09 insert person Justine Clark
2019-09-09 insert person Michelle Macdonald
2019-09-09 insert person Peter Mitchell
2019-09-09 insert person Will Tomkins
2019-09-09 insert phone 01461 336847
2019-09-09 insert phone 01786 406361
2019-09-09 insert phone 07774 175509
2019-09-09 update person_title Andrew Clark: Forestry Manager ( Central Scotland ) => Compliance Manager
2019-09-09 update person_title Emma Stayton: Client Account Manager; Assistant => Business Support Assistant
2019-09-09 update person_title Jane Williams: Business Support Manager => Business Support Manager; Company Secretary
2019-09-09 update person_title Steve Edmonds: Forestry Manager ( South England ) Head Office and Central England ( Banbury ) => Forestry Manager ( South England )
2019-08-07 delete address BLOXHAM MILL BARFORD ROAD BLOXHAM OXFORDSHIRE OX15 4FF
2019-08-07 insert address COURT BARN HIGHFIELD FARM, CLYST ROAD TOPSHAM EXETER ENGLAND EX3 0BY
2019-08-07 update registered_address
2019-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2019 FROM BLOXHAM MILL BARFORD ROAD BLOXHAM OXFORDSHIRE OX15 4FF
2019-07-10 update website_status OK => DomainNotFound
2019-03-03 insert alias Fountains Forestry UK Ltd
2019-03-03 insert email ja..@fountainsforestry.co.uk
2019-02-28 update statutory_documents SECRETARY APPOINTED MISS JANE WILLIAMS
2019-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-02-27 delete person Ela Grzybowska
2018-02-27 delete person Tegwyn Hughes
2018-02-27 update person_title Steve Edmonds: Forestry Manager ( South England ) => Forestry Manager ( South England ) Head Office and Central England ( Banbury )
2018-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2018-01-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL DEWITT THOMAS
2018-01-23 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2018
2017-12-15 delete fax 01295 724250
2017-12-15 delete phone 01295 724250
2017-12-15 insert phone 01295 724251
2017-11-07 delete address 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT
2017-11-07 insert address BLOXHAM MILL BARFORD ROAD BLOXHAM OXFORDSHIRE OX15 4FF
2017-11-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update registered_address
2017-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT
2017-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-26 insert person Ela Grzybowska
2017-07-26 insert person Tegwyn Hughes
2017-07-26 insert person Tina Rookes
2017-07-26 update person_title Andrew Clark: Compliance Manager => Forestry Manager ( Central Scotland )
2017-06-23 update person_title Jane Williams: Client Account Manager => Business Support Manager
2017-05-09 delete address The Barbican Centre Lustleigh Close Matford BP Exeter EX2 8PW
2017-05-09 delete address Well Hall Farm Bedale Road Well Bedale N Yorks DL8 2PX
2017-05-09 delete phone 01392 811911
2017-05-09 delete phone 01677 479200
2017-05-09 insert address Menstrie Business Centre Elmbank Mill Menstrie Stirling FK11 7BU
2017-03-06 insert address Court Barn Highfield Farm Clyst Road Topsham Exeter Devon EX3 0BY
2017-03-06 insert phone 01392 877741
2017-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-07 update account_category FULL => TOTAL EXEMPTION SMALL
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-09-30
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update num_mort_charges 1 => 2
2016-12-20 update num_mort_outstanding 1 => 2
2016-12-08 delete person Adam Spokes
2016-12-08 delete person Chris Ross
2016-12-08 insert person Emma MacLeod
2016-12-08 insert person Margaret Bardon
2016-12-08 update person_title Alan Guy: Acquisition & Brokerage Manager => Business Development Manager
2016-10-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079109660002
2016-10-16 delete person Alastair Sandels
2016-10-16 insert address Keenleyside 2 Crabtree Hall Business Centre Little Holtby, nr Bedale Northallerton DL7 9LN
2016-10-16 insert person Andrew Clark
2016-10-16 insert person Paul Figg
2016-10-16 insert phone 01609 590233
2016-08-07 update account_ref_month 3 => 12
2016-07-07 update statutory_documents CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-06-22 delete source_ip 84.19.96.85
2016-06-22 insert source_ip 84.19.96.12
2016-06-07 insert company_previous_name FOUNTAINS FORESTRY LIMITED
2016-06-07 insert company_previous_name O.C.S. FORESTRY UK LIMITED
2016-06-07 update name O.C.S. FORESTRY UK LIMITED => FOUNTAINS FORESTRY UK LIMITED
2016-05-23 update statutory_documents ADOPT ARTICLES 29/04/2016
2016-05-13 delete address 4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9BP
2016-05-13 insert address 41 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2RT
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-05-13 update registered_address
2016-05-11 update statutory_documents COMPANY NAME CHANGED FOUNTAINS FORESTRY LIMITED CERTIFICATE ISSUED ON 11/05/16
2016-05-11 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-09 update statutory_documents COMPANY NAME CHANGED O.C.S. FORESTRY UK LIMITED CERTIFICATE ISSUED ON 09/05/16
2016-05-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-29 update statutory_documents GUARANTEE & DEBENTURE 13/04/2016
2016-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079109660001
2016-04-26 update statutory_documents DIRECTOR APPOINTED MR JAMES STEWART DOUGLAS MURRAY
2016-04-26 update statutory_documents DIRECTOR APPOINTED MR JAMES STEWART DOUGLAS MURRAY
2016-04-26 update statutory_documents DIRECTOR APPOINTED MR MARSHALL D. THOMAS
2016-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9BP
2016-04-20 update statutory_documents DIRECTOR APPOINTED RICHARD HERBERT GRAY
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GOODLIFFE
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH MARTIN
2016-04-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-15 update statutory_documents 30/03/16 STATEMENT OF CAPITAL GBP 700001
2016-04-12 delete chiefinvestmentofficer Alastair Sandels
2016-04-12 delete coo Richard Jowett
2016-04-12 delete otherexecutives Peter Goodliffe
2016-04-12 delete career_pages_linkeddomain ocsjobs.co.uk
2016-04-12 delete industry_tag facilities management
2016-04-12 delete person Peter Goodliffe
2016-04-12 delete person Richard Jowett
2016-04-12 insert address Bloxham Mill Barford Road Bloxham Banbury OX15 4FF
2016-04-12 insert address Well Hall Farm Bedale Road Well Bedale N Yorks DL8 2PX
2016-04-12 insert fax 01295 724250
2016-04-12 insert person David Bradshaw
2016-04-12 insert person John Proudlock
2016-04-12 insert phone 01295 724250
2016-04-12 update person_title Alastair Sandels: Investment Director; Member of the Management Team => Business Development Consultant
2016-04-12 update person_title Douglas Murray: Regional Forestry Manager ( North Scotland ) => Director ( Scotland and North England )
2016-04-12 update person_title Emma Stayton: Forestry Administration Manager ( Central England and Wales ) => Client Account Manager; Assistant
2016-04-12 update person_title Jenny Codling: Forestry Administration Manager ( South England ) => Forestry Administration Manager ( South England & Wales )
2016-04-12 update person_title Richard Gray: Regional Forestry Manager ( South England ) => Director ( South England and Wales )
2016-04-12 update person_title Shirley MacKenzie: Forestry Manager ( South Scotland ); Forestry Administration Assistant ( North Scotland ) => Forestry Administration Assistant ( North Scotland )
2016-03-12 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-03-12 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-02-04 update statutory_documents 16/01/16 FULL LIST
2016-01-27 delete address Bedale Road Bedale North Yorkshire DL8 2PX
2016-01-27 delete source_ip 46.20.232.17
2016-01-27 insert source_ip 84.19.96.85
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-10-27 delete person Agnes Douglas
2015-10-27 delete person Craig Dinwoodie
2015-10-27 delete person Darren Campbell
2015-10-27 delete person Dorothy MacLachan
2015-10-27 insert address Bedale Road Bedale North Yorkshire DL8 2PX
2015-10-27 insert person Matthew Trewin
2015-10-27 insert phone 01677 479200
2015-10-27 update person_title Shirley MacKenzie: Forestry Administration Assistant ( North Scotland ) South and Central => Forestry Manager ( South Scotland ); Forestry Administration Assistant ( North Scotland )
2015-08-25 update statutory_documents SECRETARY APPOINTED JOSEPH THOMAS MARTIN
2015-08-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABIMBOLA ADESANYA
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-02-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-01-30 update statutory_documents 16/01/15 FULL LIST
2015-01-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2015-01-07 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN TAYLOR
2014-12-03 update statutory_documents SECRETARY APPOINTED ABIMBOLA ADESANYA
2014-12-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD
2014-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GRATTON
2014-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GAMMON
2014-02-07 delete address 4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD CRAWLEY WEST SUSSEX UNITED KINGDOM RH11 9BP
2014-02-07 insert address 4 TILGATE FOREST BUSINESS PARK BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9BP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-02-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-01-20 update statutory_documents 16/01/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => FULL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-10-16 => 2014-12-31
2013-12-31 delete person Gavin Mann
2013-12-31 delete person Sam Booth
2013-12-31 insert person Craig Dinwoodie
2013-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN GRATTON / 16/08/2013
2013-09-21 delete person Robert MacCurrach
2013-09-21 insert person Agnes Douglas
2013-09-21 insert person Darren Campbell
2013-09-21 insert person Dorothy MacLachan
2013-09-21 insert person Jenny Codling
2013-09-21 insert person John Osborne
2013-09-21 insert person Sam Booth
2013-09-21 insert person Shirley MacKenzie
2013-09-21 insert person Simon Brent
2013-09-21 insert person Steve Edmonds
2013-09-21 update person_title Richard Gray: Regional Forestry Manager ( South West ) => Regional Forestry Manager ( South England )
2013-09-03 update person_title Alan Guy: Acquisitions & Brokerage Manager; Member of the Management Team => Acquisition & Brokerage Manager; Member of the Management Team
2013-08-27 delete personal_emails do..@fountainsforestry.co.uk
2013-08-27 delete personal_emails je..@fountainsforestry.co.uk
2013-08-27 delete personal_emails mi..@fountainsforestry.co.uk
2013-08-27 insert general_emails en..@fountainsforestry.co.uk
2013-08-27 delete about_pages_linkeddomain fountainsgroup.co.uk
2013-08-27 delete about_pages_linkeddomain ocs.co.uk
2013-08-27 delete contact_pages_linkeddomain fountainsgroup.co.uk
2013-08-27 delete contact_pages_linkeddomain ocs.co.uk
2013-08-27 delete email do..@fountainsforestry.co.uk
2013-08-27 delete email je..@fountainsforestry.co.uk
2013-08-27 delete email mi..@fountainsforestry.co.uk
2013-08-27 delete fax 01392 811922
2013-08-27 delete fax 01463 731766
2013-08-27 delete fax 01848 331660
2013-08-27 delete index_pages_linkeddomain fountainsgroup.co.uk
2013-08-27 delete terms_pages_linkeddomain fountainsgroup.co.uk
2013-08-27 insert about_pages_linkeddomain fountainsamerica.com
2013-08-27 insert email en..@fountainsforestry.co.uk
2013-08-27 insert terms_pages_linkeddomain fountainsamerica.com
2013-08-27 update founded_year null => 1957
2013-06-24 insert sic_code 02400 - Support services to forestry
2013-06-24 update returns_last_madeup_date null => 2013-01-16
2013-06-24 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-04-15 delete address Great Matridge Longdown Exeter EX6 7BE
2013-04-15 insert address The Barbican Centre Lustleigh Close Matford BP Exeter EX2 8PW
2013-01-29 update statutory_documents 16/01/13 FULL LIST
2012-12-14 insert personal_emails em..@fountainsforestry.co.uk
2012-12-14 insert email em..@fountainsforestry.co.uk
2012-11-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STUART DODD / 20/11/2012
2012-06-18 update statutory_documents DIRECTOR APPOINTED MR PETER GEORGE GOODLIFFE
2012-06-18 update statutory_documents SECRETARY APPOINTED CHRISTOPHER STUART DODD
2012-06-18 update statutory_documents TERMINATE SEC APPOINTMENT
2012-03-23 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2012-01-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION