Company Information for CONSILIO GLOBAL (UK) LIMITED
3RD FLOOR, 10 ALDERSGATE STREET, LONDON, EC1A 4HJ,
|
Company Registration Number
02862960
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
CONSILIO GLOBAL (UK) LIMITED | ||||||
Legal Registered Office | ||||||
3RD FLOOR 10 ALDERSGATE STREET LONDON EC1A 4HJ Other companies in EC2A | ||||||
Previous Names | ||||||
|
Company Number | 02862960 | |
---|---|---|
Company ID Number | 02862960 | |
Date formed | 1993-10-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB222279522 |
Last Datalog update: | 2023-11-06 14:10:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHAKEEL ABDUL GAFFAR OSMAN |
||
JULIA SARAH CHAIN |
||
MIKE STUPPLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN HUGH REYNOLDS |
Director | ||
FOREST WESTER |
Director | ||
JAMES DAVID MOESKOPS |
Company Secretary | ||
JAMES DAVID MOESKOPS |
Director | ||
CHARLES MARCUS CRAGGS |
Director | ||
JOHN ANTHONY REDFORD |
Director | ||
YOLANDA JAYNE NOBLE |
Director | ||
CHARLES HENRY WARNER HOLLOWAY |
Director | ||
EMMA LOUISE BOLSOVER |
Director | ||
IAN HUNTER BARBOUR |
Director | ||
MARK TRIMBLE |
Director | ||
ANTHONY STIRLING MINNS |
Director | ||
HOWARD GENDLER |
Director | ||
JOHN EDWARD WALKER |
Director | ||
SHARON ROSE WILLIAMS |
Company Secretary | ||
NIGEL MARTIN MURRAY |
Director | ||
MATTHEW ARTHUR JOHN ALTASS |
Director | ||
PETER KILLAIN TAHANY |
Director | ||
JONATHAN MICHAEL DOURO HOARE |
Director | ||
JOHN MICHAEL BOURNE |
Company Secretary | ||
JOHN MICHAEL BOURNE |
Director | ||
ANDREW JOHN GIBBS |
Company Secretary | ||
ANDREW JOHN GIBBS |
Director | ||
CARL RUSSELL RADLEY |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
VIOLET COHEN |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SADEHSKEET LTD | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
SADEH | Director | 2017-12-04 | CURRENT | 2016-12-16 | Active | |
DOCBUSTER LIMITED | Director | 2017-04-05 | CURRENT | 2013-02-18 | Active | |
FRONTIER ECONOMICS LIMITED | Director | 2013-10-22 | CURRENT | 1999-04-15 | Active | |
NORWOOD RAVENSWOOD | Director | 2012-11-23 | CURRENT | 1996-10-09 | Active | |
JEWISH COMMUNITY ACADEMY TRUST | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
DOCBUSTER LIMITED | Director | 2018-03-22 | CURRENT | 2013-02-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Document Review Lawyers - DSAR project | London | Operate via their own limited company. The pay rate on offer is 32 per hour, via a limited company only. Document Review Lawyers DSAR review*.... | |
Danish speaking document review lawyers | London | Operate via their own limited company. Document Review Lawyers Danish speakers Expressions of Interest*.... | |
Document Review Lawyer | London | *Document Review Lawyer- Financial Services Litigation* Millnet, an Advanced Discovery company, is the largest and longest established UK based eDiscovery, | |
Executive Assistant - eDiscovery Firm | London | The tasks expected to be performed will include but are not limited to:. Millnet is the largest independent eDiscovery firm in the UK and a leader amongst its... | |
Document Reviewer Mandarin & Malay Speakers | London | *Document Review Staff Expression of Interest - Mandarin & Malay Speakers* Millnet, an Advanced Discovery company, is the largest and longest established | |
Document Reviewer German Speakers | London | *Document Review Staff German Review Financial Services Litigation* Millnet, an Advanced Discovery company, is the largest and longest established UK | |
Senior eDiscovery Consultant - Subject Matter Expert | London | Millnet, an Advanced Discovery company, is the largest and longest established UK based eDiscovery and legal document services firm. As part of the Advanced |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF CONSILIO LLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES | |
PSC07 | CESSATION OF ANDREW ROSS MACAULAY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Consilio Llc as a person with significant control on 2021-12-31 | |
AP01 | DIRECTOR APPOINTED MICHAEL FLANAGAN | |
Notification of Advanced Discovery Inc. as a person with significant control on 2022-01-07 | ||
PSC02 | Notification of Advanced Discovery Inc. as a person with significant control on 2022-01-07 | |
AP03 | Appointment of Lyndsay Gillian Navid Lane as company secretary on 2021-12-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
RES15 | CHANGE OF COMPANY NAME 01/10/21 | |
AD02 | Register inspection address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY | |
TM02 | Termination of appointment of Reed Smith Corporate Services Limited on 2021-08-23 | |
PSC07 | CESSATION OF MICHAEL SCOTT STUPPLER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT STUPPLER | |
AP01 | DIRECTOR APPOINTED LYNDSAY GILLIAN NAVID LANE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Lyndsay Gillian Navid Lane on 2019-02-28 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROSS MACAULAY | |
AP01 | DIRECTOR APPOINTED ANDREW ROSS MACAULAY | |
CH01 | Director's details changed for Mr Michael Scott Stuppler on 2019-08-21 | |
PSC04 | Change of details for Mr Michael Scott Stuppler as a person with significant control on 2019-08-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBYN CAROL HVIDSTEN | |
PSC07 | CESSATION OF ROBYN CAROL HVIDSTEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN CAROL HVIDSTEN | |
AP03 | Appointment of Lyndsay Gillian Navid Lane as company secretary on 2019-02-12 | |
AP04 | Appointment of Reed Smith Corporate Services Limited as company secretary on 2019-02-12 | |
TM02 | Termination of appointment of Shakeel Abdul Gaffar Osman on 2019-02-12 | |
AD03 | Registers moved to registered inspection location of The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
AD02 | Register inspection address changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
PSC04 | Change of details for Mr Mike Stuppler as a person with significant control on 2018-03-22 | |
CH01 | Director's details changed for Mr Mike Stuppler on 2018-03-22 | |
AP01 | DIRECTOR APPOINTED MISS ROBYN CAROL HVIDSTEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
PSC07 | CESSATION OF JULIA SARAH CHAIN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA SARAH CHAIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
PSC07 | CESSATION OF TRIVEST PARTNERS AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE STUPPLER | |
PSC07 | CESSATION OF FOREST WESTER AS A PSC | |
PSC07 | CESSATION OF STEPHEN HUGH REYNOLDS AS A PSC | |
AP01 | DIRECTOR APPOINTED MR MIKE STUPPLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FOREST WESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA SARAH CHAIN | |
PSC07 | CESSATION OF JAMES DAVID MOESKOPS AS A PSC | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
RES15 | CHANGE OF NAME 19/06/2017 | |
CERTNM | COMPANY NAME CHANGED MILLNET LIMITED CERTIFICATE ISSUED ON 10/07/17 | |
AP03 | SECRETARY APPOINTED MR SHAKEEL ABDUL GAFFAR OSMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES MOESKOPS | |
AP01 | DIRECTOR APPOINTED MRS JULIA SARAH CHAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MOESKOPS | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 13047.291 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 13047.29 | |
SH01 | 06/01/16 STATEMENT OF CAPITAL GBP 13047.29 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH06 | 30/12/15 STATEMENT OF CAPITAL GBP 11560.631 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028629600009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AP01 | DIRECTOR APPOINTED FOREST WESTER | |
AP01 | DIRECTOR APPOINTED STEPHEN HUGH REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAGGS | |
SH01 | 09/10/15 STATEMENT OF CAPITAL GBP 11671.000 | |
AR01 | 15/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM STAPLETON HOUSE 29-33 SCRUTTON STREET LONDON EC2A 4HU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028629600009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028629600008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOLANDA NOBLE | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 11636 | |
AR01 | 15/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED YOLANDA JAYNE NOBLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA BOLSOVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLOWAY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028629600008 | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 11636 | |
AR01 | 15/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 15/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MOESKOPS / 31/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 31/05/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 27/02/12 STATEMENT OF CAPITAL GBP 11400.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BARBOUR | |
RES01 | ADOPT ARTICLES 08/02/2012 | |
RES04 | NC INC ALREADY ADJUSTED 08/02/2012 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES15 | CHANGE OF NAME 13/02/2012 | |
CERTNM | COMPANY NAME CHANGED MILLNET FINANCIAL LIMITED CERTIFICATE ISSUED ON 27/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RATIFY, CONFIRM & ADOPT ALLOTMENTS OF SHARES/LIABILITY RELEASE/ADOPT ACCTS/NO FINAL DIVIDEND/RE-APPT AUDITORS 25/06/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 09/11/2011 | |
AR01 | 15/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 15/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TRIMBLE | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE BOLSOVER | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK TRIMBLE / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY REDFORD / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY WARNER HALLOWAY / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARCUS CRAGGS / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER BARBOUR / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 01/09/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 01/09/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY MINNS | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MARK TRIMBLE | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
123 | £ NC 10500/12500 30/08/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
Satisfied | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | PORTFOLIO RESOURCES LIMITED | |
RENT DEPOSIT DEED | Satisfied | PORTFOLIO RESOURCES LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | BARRIE HALLETT | |
DEED OF DEPOSIT | Satisfied | BARRIE HALLETT |
CONSILIO GLOBAL (UK) LIMITED owns 1 domain names.
millnet.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Professional Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90041099 | Sunglasses with lenses of glass, not optically worked | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84717020 | Central storage units for automatic data-processing machines | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84717020 | Central storage units for automatic data-processing machines | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | |||
85234951 | Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MILLNET FINANCIAL LIMITED | Event Date | 2009-02-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 10720 A Petition to wind up the above-named Company whose registered office is situated at 8 Smarts Place, Covent Garden, London WC2B 5LW , presented on 4 February 2009 by MILLNET FINANCIAL LIMITED , of Stapleton House, 29-33 Scrutton Street, London EC2A 4HU , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 March 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 17 March 2009. The Petitioners Solicitor is Silverman Sherliker LLP , 7 Bath Place, London EC2A 3DR . : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MILLNET FINANCIAL LIMITED | Event Date | 2009-02-04 |
In the High Court of Justice (Chancery Division) Companies Court case number 10720 A Petition to wind up the above-named Company whose registered office is situated at 8 Smarts Place, Covent Garden, London WC2B 5LW , presented on 4 February 2009 by MILLNET FINANCIAL LIMITED , of Stapleton House, 29-33 Scrutton Street, London EC2A 4HU , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 March 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 17 March 2009. The Petitioners Solicitor is Silverman Sherliker LLP , 7 Bath Place, London EC2A 3DR . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |