Kapellen
2950
Belgium
Secretary Name | Mrs Andrea Daniels |
---|---|
Status | Current |
Appointed | 20 August 2018(98 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 5 Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Mr Mark Philip Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(99 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Mr Andrew David Bardsley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(102 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Mr Paul James Christopher Jarvis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 1996) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 49 Oatlands Avenue Weybridge Surrey KT13 9SS |
Director Name | John Howard Davies |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 1993) |
Role | Engineer |
Correspondence Address | Woodlands Crossways, West Chiltington Pulborough West Sussex RH20 2QY |
Director Name | Otto Barthel |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 1993) |
Role | Engineer |
Correspondence Address | Friedensstrasse 55 D6450 Hanau/Main 1 Germany |
Director Name | Richard Malcolm Bromage |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 1991) |
Role | Vice President Finance/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lane Cottage Hempstead Lane Potten End Berkhamsted Hertfordshire HP4 2QJ |
Secretary Name | Richard Malcolm Bromage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane Cottage Hempstead Lane Potten End Berkhamsted Hertfordshire HP4 2QJ |
Director Name | Lars Gunnar Sodergran |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1993(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 1996) |
Role | Vice Pres Finance |
Correspondence Address | 28 Midway St Albans Hertfordshire AL3 4BQ |
Secretary Name | Lars Gunnar Sodergran |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1993(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 1996) |
Role | Vice Pres Finance |
Correspondence Address | 28 Midway St Albans Hertfordshire AL3 4BQ |
Director Name | Dominic Charles David Wish |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(75 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 22 April 1996) |
Role | General Manager |
Correspondence Address | 41 Elstree Hill North Elstree Borehamwood Hertfordshire WD6 3EL |
Director Name | Jack Steven Demao |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1996(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 56 Woodberry Road New Hartford New York 13413 |
Director Name | Karl Gustaf Ekberg |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 1996(76 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 May 2006) |
Role | Vice President |
Correspondence Address | 454 St Michaels Bailiwyck Way South Carolina 29708 United States |
Secretary Name | Karl Gustaf Ekberg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 November 1996(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 February 1999) |
Role | Director/Company Secretary |
Correspondence Address | 31 Bishops Field Aston Clinton Buckinghamshire HP22 5BB |
Secretary Name | Mrs Eileen Snelgrove |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 1999(79 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kilncroft Tile Kiln Lane Hemel Hempstead Hertfordshire HP3 8NQ |
Director Name | Yves Antier |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 July 1999(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 April 2002) |
Role | Georges Renault Brand Manager |
Correspondence Address | La Chesnaie 15 Alle Des Prairies La Chapelle Sur Erdre 44240 |
Director Name | John Ernest Hort |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(79 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 September 2003) |
Role | Engineer |
Correspondence Address | 53 Grove Road Chertsey Surrey KT16 9DL |
Director Name | Per Anders Perning |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 June 2002(82 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2003) |
Role | President |
Correspondence Address | 12 Coppins Close Berkhamsted Hertfordshire HP4 3NZ |
Director Name | Mrs Eileen Snelgrove |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2003(83 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Kilncroft Tile Kiln Lane Hemel Hempstead Hertfordshire HP3 8NQ |
Director Name | Mats Thomas Dahlgren |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2003(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2006) |
Role | Vice President Operations |
Correspondence Address | 48 Upper Hall Park Berkhamsted Hertfordshire HP4 2NR |
Director Name | Tor Hakan Soderstrom |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2006(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2009) |
Role | President |
Correspondence Address | Agnebacksvagen 10 Se-438 32 Landvetter Sweden |
Director Name | Erik Anders Fernell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2006(86 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | Moravagen 15 16775 Bromma Sweden |
Secretary Name | Ulf Einar Johansson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | Gamla Landsvagen 109 Se-131 47 Nacka Sweden |
Director Name | Norbert Charles Paprocki |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2009(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2010) |
Role | President Cp Industrial Division |
Correspondence Address | 211 Route De Vertou 44200 Nantes France |
Secretary Name | Jane Susan White |
---|---|
Status | Resigned |
Appointed | 06 April 2009(89 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 June 2018) |
Role | Company Director |
Correspondence Address | 54 High Firs Crescent Harpenden Hertfordshire AL5 1NA |
Director Name | Mr David Alan Embley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14 Lavender Close Lutterworth Leicestershire LE17 4GP |
Director Name | Mr Nicholas Poole |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(90 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7BW |
Director Name | Jeanette Livijn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 2010(90 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2015) |
Role | Vp Human Resources |
Country of Residence | Sweden |
Correspondence Address | Swallowdale Lane Hemel Hempstead Hertfordshire HP2 7HA |
Director Name | Mr Paul O'Neill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(94 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 26 Warren Drive Appleton Warrington Cheshire WA4 5BN |
Director Name | Mr Andrew Walker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2015(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Atlas Copco Airpower Nv Boomsesteenweg 957 Wilrijk Antwerpen 2610 Belgium |
Director Name | Mr Sean Fairest |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Lumford Bakewell Derbyshire DE45 1GH |
Director Name | Mr Geert Henri Follens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 May 2017(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntsman Barn Turners Hill Road Crawley Down West Sussex RH10 4HB |
Director Name | Mr Nigel Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(98 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Mr Clive Sharp |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2020(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 May 2012) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | cp.com |
---|
Registered Address | Unit 5 Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
4m at £0.2 | Atlas Copco Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,959,000 |
Gross Profit | £4,561,000 |
Net Worth | £3,954,000 |
Cash | £2,270,000 |
Current Liabilities | £1,967,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
17 December 1982 | Delivered on: 24 December 1982 Persons entitled: Templegate (Business Services) Group Limited Classification: Equitable charge Secured details: £52,500. Particulars: 1) daimler sovereign registration number ktm 49SU 2) mercedes sll coupe gcd 173V 3) jaguar xjs dvv 20X 4) mercedes 280 ce coupe alc 960Y. Outstanding |
---|
7 February 2024 | Change of details for Atlas Copco Uk Holdings Limited as a person with significant control on 1 January 2024 (2 pages) |
---|---|
16 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
16 August 2023 | Full accounts made up to 31 December 2022 (37 pages) |
30 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
29 November 2022 | Termination of appointment of Clive Sharp as a director on 6 September 2022 (1 page) |
29 November 2022 | Appointment of Mr Andrew David Bardsley as a director on 1 October 2022 (2 pages) |
5 September 2022 | Registered office address changed from Zodiac - Unit 4 Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7SJ to Unit 5 Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 5 September 2022 (1 page) |
22 June 2022 | Full accounts made up to 31 December 2021 (39 pages) |
13 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (38 pages) |
1 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
29 September 2020 | Auditor's resignation (2 pages) |
16 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
15 May 2020 | Termination of appointment of Nigel Smith as a director on 15 May 2020 (1 page) |
15 May 2020 | Appointment of Mr Clive Sharp as a director on 15 May 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
12 June 2019 | Appointment of Mr Mark Philip Taylor as a director on 13 May 2019 (2 pages) |
12 June 2019 | Termination of appointment of Geert Henri Follens as a director on 13 May 2019 (1 page) |
7 May 2019 | Full accounts made up to 31 December 2018 (29 pages) |
26 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
2 November 2018 | Appointment of Mrs Andrea Daniels as a secretary on 20 August 2018 (2 pages) |
2 November 2018 | Termination of appointment of Jane Susan White as a secretary on 20 June 2018 (1 page) |
9 October 2018 | Termination of appointment of Sean Fairest as a director on 1 July 2018 (1 page) |
9 October 2018 | Appointment of Mr Nigel Smith as a director on 1 July 2018 (2 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (33 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
22 May 2017 | Termination of appointment of Andrew Walker as a director on 17 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Andrew Walker as a director on 17 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Geert Henri Follens as a director on 17 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Geert Henri Follens as a director on 17 May 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 September 2015 | Appointment of Mr Sean Fairest as a director on 25 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Sean Fairest as a director on 25 August 2015 (2 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 March 2015 | Termination of appointment of Paul O'neill as a director on 20 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Paul O'neill as a director on 20 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Andrew Walker as a director on 1 January 2015 (2 pages) |
19 February 2015 | Appointment of Mr Andrew Walker as a director on 1 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Jeanette Livijn as a director on 1 January 2015 (1 page) |
19 February 2015 | Appointment of Mr Andrew Walker as a director on 1 January 2015 (2 pages) |
19 February 2015 | Termination of appointment of Jeanette Livijn as a director on 1 January 2015 (1 page) |
19 February 2015 | Termination of appointment of Jeanette Livijn as a director on 1 January 2015 (1 page) |
11 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
1 October 2014 | Appointment of Mr Paul O'neill as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of David Alan Embley as a director on 1 October 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Termination of appointment of David Alan Embley as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Paul O'neill as a director on 1 October 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Appointment of Mr Paul O'neill as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of David Alan Embley as a director on 1 October 2014 (1 page) |
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 December 2012 | Registered office address changed from 37 Mark Road Hemel Hempstead Hertfordshire HP2 7BW on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 37 Mark Road Hemel Hempstead Hertfordshire HP2 7BW on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 37 Mark Road Hemel Hempstead Hertfordshire HP2 7BW on 5 December 2012 (1 page) |
19 November 2012 | Director's details changed for Mr David Alan Embley on 1 January 2012 (2 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Director's details changed for Mr David Alan Embley on 1 January 2012 (2 pages) |
19 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Director's details changed for Mr David Alan Embley on 1 January 2012 (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
11 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 June 2011 | Termination of appointment of Nicholas Poole as a director (1 page) |
16 June 2011 | Termination of appointment of Nicholas Poole as a director (1 page) |
14 June 2011 | Termination of appointment of Nicholas Poole as a director (2 pages) |
14 June 2011 | Termination of appointment of Nicholas Poole as a director (2 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Appointment of Jeanette Livijn as a director (3 pages) |
21 January 2011 | Appointment of Jeanette Livijn as a director (3 pages) |
17 January 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Appointment of Nicholas Poole as a director (3 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Statement of company's objects (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Appointment of Nicholas Poole as a director (3 pages) |
23 December 2010 | Change of name notice (2 pages) |
23 December 2010 | Company name changed desoutter LIMITED\certificate issued on 23/12/10
|
23 December 2010 | Change of name notice (2 pages) |
23 December 2010 | Company name changed desoutter LIMITED\certificate issued on 23/12/10
|
15 December 2010 | Termination of appointment of Norbert Paprocki as a director (1 page) |
15 December 2010 | Termination of appointment of Norbert Paprocki as a director (1 page) |
11 August 2010 | Auditor's resignation (4 pages) |
11 August 2010 | Auditor's resignation (4 pages) |
5 July 2010 | Appointment of Goodwille Limited as a secretary (3 pages) |
5 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
5 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (15 pages) |
5 July 2010 | Appointment of Goodwille Limited as a secretary (3 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
1 September 2009 | Director appointed mr david alan embley (1 page) |
1 September 2009 | Director appointed mr david alan embley (1 page) |
30 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
30 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from eaton road hemel hempstead hertfordshire HP2 7DR (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from eaton road hemel hempstead hertfordshire HP2 7DR (1 page) |
18 May 2009 | Appointment terminated director erik fernell (1 page) |
18 May 2009 | Appointment terminated director erik fernell (1 page) |
18 May 2009 | Appointment terminated secretary ulf johansson (1 page) |
18 May 2009 | Secretary appointed jane susan white (1 page) |
18 May 2009 | Secretary appointed jane susan white (1 page) |
18 May 2009 | Appointment terminated secretary ulf johansson (1 page) |
7 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 April 2009 | Appointment terminated director tor soderstrom (1 page) |
6 April 2009 | Appointment terminated director tor soderstrom (1 page) |
19 February 2009 | Director appointed norbert charles paprocki (2 pages) |
19 February 2009 | Director appointed norbert charles paprocki (2 pages) |
27 December 2008 | Director appointed alex christiaan jan bongaerts logged form (2 pages) |
27 December 2008 | Director appointed alex christiaan jan bongaerts (2 pages) |
27 December 2008 | Director appointed alex christiaan jan bongaerts logged form (2 pages) |
27 December 2008 | Director appointed alex christiaan jan bongaerts (2 pages) |
19 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (22 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
28 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
28 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
19 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 15/05/07; full list of members (6 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members
|
14 June 2004 | Return made up to 15/05/04; full list of members
|
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
5 October 2003 | New director appointed (3 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (3 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
15 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 July 2002 | Return made up to 15/05/02; full list of members (5 pages) |
5 July 2002 | Return made up to 15/05/02; full list of members (5 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 August 2001 | Return made up to 15/05/01; full list of members (7 pages) |
2 August 2001 | Return made up to 15/05/01; full list of members (7 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
7 July 2000 | Return made up to 15/05/00; full list of members (7 pages) |
7 July 2000 | Return made up to 15/05/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 June 1999 | New secretary appointed (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (1 page) |
24 June 1999 | Return made up to 15/05/99; full list of members
|
24 June 1999 | Return made up to 15/05/99; full list of members
|
24 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
3 August 1998 | Return made up to 15/05/98; full list of members (6 pages) |
3 August 1998 | Return made up to 15/05/98; full list of members (6 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 319 edgware road the hyde colindale london NW9 6ND (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 319 edgware road the hyde colindale london NW9 6ND (1 page) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | Secretary resigned;director resigned (1 page) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (20 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Return made up to 15/05/96; full list of members
|
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 15/05/96; full list of members
|
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
5 December 1995 | Location of register of members (1 page) |
5 December 1995 | Location of register of members (1 page) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
17 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
30 July 1992 | Resolutions
|
30 July 1992 | Resolutions
|
24 December 1982 | Particulars of property mortgage/charge (3 pages) |
24 December 1982 | Particulars of property mortgage/charge (3 pages) |
19 July 1977 | Accounts made up to 31 December 1976 (8 pages) |
19 July 1977 | Accounts made up to 31 December 1976 (8 pages) |
18 February 1920 | Certificate of incorporation (1 page) |
18 February 1920 | Certificate of incorporation (1 page) |