Northwich
Cheshire
CW8 4GW
Director Name | Mukundan Ramakrishnan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 February 2006(81 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Zarir Noshir Langrana |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 October 2014(89 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Tata Chemicals Ltd Bombay House Homi Moody Street Mumbai 400001 |
Director Name | Stephen Santamo Moiko |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 02 December 2014(89 years, 12 months after company formation) |
Appointment Duration | 9 years |
Role | Social Scientist |
Country of Residence | Kenya |
Correspondence Address | Stephen Moiko Residence Magadi Road, Olooseos Kiserian Kajiado 00206 |
Director Name | John Stephen Mulhall |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(90 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Kanwar Bir Singh Anand |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 October 2019(94 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Director Name | Subodh Kumar Srivastav |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 28 April 2020(95 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | Kenya |
Correspondence Address | Tata Chemicals Magadi Limited Off Magadi-Nairobi R Magadi Nairobi 1-00205 |
Director Name | Nandakumar Seshadri Tirumalai |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 27 October 2021(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Bombay House 24 Homi Mody Street Fort Mumbai 400001 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(84 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Richard Jeremy Giles Bell |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(67 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | The Weaste Kelsall Hill Tarporley Cheshire CW6 0PE |
Director Name | Mr Anthony Robert Collicutt |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 1998) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Field 9 Warrington Road Cuddington Northwich Cheshire CW8 2LH |
Director Name | Mr David Scott Drummond |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(67 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 January 1993) |
Role | General Manager |
Correspondence Address | PO Box 1 Magadi Foreign |
Secretary Name | Mr Samuel Kipkoech Chebii |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 1997) |
Role | Company Director |
Correspondence Address | PO Box 2 Magadi Foreign |
Director Name | Ronald Clinton Knutson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1993(68 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1995) |
Role | General Manager |
Correspondence Address | 27 Hillside Road Springfield 5062 South Australia Australia Foreign |
Secretary Name | Christopher Austin Goy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 1996) |
Role | Secretary |
Correspondence Address | Whitethorns Meeting House Lane Frodsham Warrington Cheshire WA6 6TL |
Director Name | Sir Francis Kennedy |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Glebe House Lydiate Lane Eccleston Lancashire PR7 6LY |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Secretary Name | David Ian Cowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 60 Blackhill Lane Knutsford Cheshire WA16 0EQ |
Secretary Name | Michael Ngoko Kori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(74 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Lake Magadi Magadi Kenya |
Director Name | John Sidney Maley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 1999(74 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2001) |
Role | General Manager |
Correspondence Address | 28 Oxford Road Aldgate South Australia 5154 Foreign |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(75 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Sir Graham Stuart Burton |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(76 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 2008) |
Role | Retired Diplomat Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Carlisle Mansions Carlisle Place London SW1P 1HZ |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(77 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | James Gatheru Mathenge |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 April 2003(78 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2010) |
Role | Managing Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Prasad Raghava Menon |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 February 2006(81 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Lovedale 50f Peddar Road Mumbai 400026 India |
Secretary Name | Silvanus Victor Osewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Momi Rustam Khusrokhan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2006(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2008) |
Role | Company Executive |
Correspondence Address | 1 Wyoming Little Gibbs Road 400 006 Mumbai |
Director Name | Mr John Joseph Kerrigan |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(82 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Prashant Kumar Ghose |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2008(83 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2015) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Dr Arup Basu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2008(83 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2009) |
Role | Company Excutive |
Country of Residence | India |
Correspondence Address | Flat No. 602 'B'Wing Lloyds Garden, A.M.Marg Prabha Devi Mumbai 400025 India |
Director Name | Ashok Jagjivan Gupta |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 February 2009(84 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 July 2009) |
Role | Senior Vice President New Business & Projects |
Correspondence Address | 12d B1 Building Harbour Heights Colaba Mumbai 400005 |
Director Name | Delyle Lyle Wade Bloomquist |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2009(84 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 October 2014) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Dr Arup Basu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 2010(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2012) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Eknath Atmaram Kshirsagar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 January 2012(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2016) |
Role | Management Consultant |
Country of Residence | India |
Correspondence Address | Kk Chambers 3rd Floor, Purshottamdas Thakurdas Mar Off D N Road, Fort Mumbai 400 001 |
Director Name | Mr Jackson Mbui Michael Muchira |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 February 2013(88 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2018) |
Role | Managing Director |
Country of Residence | Kenya |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Website | brunnermond.com |
---|---|
Telephone | 01606 724000 |
Telephone region | Northwich |
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
32.5m at $1 | Gusiute Holdings (Uk) LTD 72.03% Preference |
---|---|
2.7m at £1 | Tata Chemicals Africa Holdings LTD 6.04% Ordinary |
9.9m at $1 | Homefield Pvt Uk LTD 21.93% Preference |
Year | 2014 |
---|---|
Turnover | £59,160,537 |
Gross Profit | £36,878,332 |
Net Worth | -£60,982,522 |
Cash | £958,229 |
Current Liabilities | £24,650,786 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 5 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (7 months ago) |
---|---|
Next Return Due | 22 May 2024 (5 months, 2 weeks from now) |
28 June 1999 | Delivered on: 19 July 1999 Satisfied on: 5 April 2004 Persons entitled: Abn Amro Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in whatever currency denominated on any account or in any manner whatsoever not exceeding the sum of united states dollars 5,000,000 or the equivalent thereof in any other currency. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 October 1995 | Delivered on: 7 November 1995 Satisfied on: 5 April 2004 Persons entitled: Citibank, N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding the sum of fifty million kenya shillings (shs 50,000,000). Particulars: All its current assets. See the mortgage charge document for full details. Fully Satisfied |
18 October 1995 | Delivered on: 7 November 1995 Satisfied on: 5 April 2004 Persons entitled: Standard Chartered Bank Kenya Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding the sum of fifty-seven million five hundred thousand kenya shillings (shs 57,500,000). Particulars: All its current assets. See the mortgage charge document for full details. Fully Satisfied |
18 October 1995 | Delivered on: 7 November 1995 Satisfied on: 5 April 2004 Persons entitled: Barclays Bank of Kenya Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding the sum of sixty-nine million kenya shillings (shs 69,000,000). Particulars: All its current assets. See the mortgage charge document for full details. Fully Satisfied |
17 October 1995 | Delivered on: 27 October 1995 Satisfied on: 20 February 2004 Persons entitled: International Finance Corporation Classification: Legal charge Secured details: The principal monies secured by the debenture and all monies,obligations and liabilities due or to become due from the company to the chargee secured by the debenture and the mortgage. Particulars: All those two pieces of land situate at lake magadi in the republic of kenya containing together by measurement two hundred and eighteen thousand six hundred and seventy-four acres or thereabouts k/as land reference numbers 1026/2 and 3867 being the remainder of the premises comprised in a lease registered in the land registry at nairobi as number I.R.2978/1,the dimensions abuttals and boundaries of which are delineated and described on the plan annexed to the lease. See the mortgage charge document for full details. Fully Satisfied |
17 October 1995 | Delivered on: 27 October 1995 Satisfied on: 20 February 2004 Persons entitled: International Finance Corporation Classification: Legal charge Secured details: The principal monies secured by the debenture and all monies,obligations and liabilities due or to become due from the company to the chargee secured by the debenture and the mortgage. Particulars: All that piece of land situate in the municipality of mombasa in the republic of kenya containing by measurement two acres or thereabouts k/as sub-division 959 of section I mainland north being the premises comprised in a lease registered in the land registry at mombasa as number C.R.9569/1,the dimensions abuttals and boundaries of which are delineated and described on the plan annexed to the lease. See the mortgage charge document for full details. Fully Satisfied |
17 October 1995 | Delivered on: 27 October 1995 Satisfied on: 20 February 2004 Persons entitled: International Finance Corporation Classification: Legal charge Secured details: +The principal monies secured by the debenture and all moneys,obligations and liabilities due or to become due from the company to the chargee secured by the debenture and the mortgage. Particulars: All that piece of land situate in the city of nairobi in the nairobi area of the republic of kenya containing by measurement two decimal five (2.5) acres or thereabouts k/as land reference number 7752/70 being the premises comprised in a grant registered in the land registry at nairobi as number I.R.22618/1,the dimensions abuttals and boundaries of which are delineated and described on the plan annexed to the grant.. See the mortgage charge document for full details. Fully Satisfied |
17 October 1995 | Delivered on: 27 October 1995 Satisfied on: 20 February 2004 Persons entitled: International Finance Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the provisions of the loan agreement and the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 2011 | Delivered on: 16 January 2012 Satisfied on: 30 July 2014 Persons entitled: Bank of India - Westlands Branch Classification: Specific debenture on vat tax refund receivable created outside of the united kingdom over property situated outside of the united kingdom Secured details: K.shs.400,000,000.00 Due or to become due from the company to the chargee. Particulars: All that vat tax refund receivable from the kenya revenue authority (kra). See image for full details. Fully Satisfied |
26 July 2004 | Delivered on: 30 July 2004 Satisfied on: 5 April 2011 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Legal charge Secured details: Us$58,500,000.00 And all other monies due or to become due from the company to the security trustee or to the secured parties (as the case may be), under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those pieces of land situated at lake magadi in the republic of kenya k/a reference number 1026/r (being the remainder portion of land reference number 1026 after the surrender by the company to the government of the republic of kenya of land reference number 1026/1) and land reference number 3867 comprising together by measurement 218,674 acres or thereabouts, being the premises comprised in a lease (the lake lease) registered in the land titles registry at nairobi as I.R. 2978/1, land reference numbers 1026 & 3867, for details of further properties charged please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
21 July 2004 | Delivered on: 22 July 2004 Satisfied on: 5 April 2011 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the companys right title and interest from time to time in and to the offshore charged assets being the intellectual property the right title and interest in and to the onshore charged assets being the shares all dividends interest and other monies. See the mortgage charge document for full details. Fully Satisfied |
17 October 1995 | Delivered on: 27 October 1995 Satisfied on: 20 February 2004 Persons entitled: International Finance Corporation Classification: Legal charge Secured details: The principal monies secured by the debenture and all monies,obligations and liabilities due or to become due from the company to the chargee secured by the debenture and the mortgage. Particulars: All that piece of land situate to the east of lake magadi in the republic of kenya containing by measurement two thousand two hundred and eight acres or thereabouts k/as land reference number 2341/r together with the railway running there-through and being thereon being the remainder of the premises comprised in a lease registered at nairobi as number I.R.2979/1. see the mortgage charge document for full details. Fully Satisfied |
14 July 2014 | Delivered on: 30 July 2014 Persons entitled: Bank of India - Westlands Branch Classification: A registered charge Outstanding |
15 November 2006 | Delivered on: 5 December 2006 Persons entitled: Law Debenture Trustees Limited Classification: General letter of pledge Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the pledged assets from time to time, meaning the pledged documents and the pledged goods. See the mortgage charge document for full details. Outstanding |
15 November 2006 | Delivered on: 5 December 2006 Persons entitled: Standard Chartered Bank Kenya Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All raw materials and consumables including work in progress and materials not yet sold (the stock in trade), all sums of money. See the mortgage charge document for full details. Outstanding |
15 November 2006 | Delivered on: 5 December 2006 Persons entitled: Law Debenture Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the rail equipment meaning, the locomotives, wagons and other rail equipment. See the mortgage charge document for full details. Outstanding |
6 October 2004 | Delivered on: 18 October 2004 Persons entitled: Barclays Bank of Kenya Limited Classification: Debenture Secured details: All monies not exceeding the sum of us$7,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge stock in trade,trade receivables together with charged assets. See the mortgage charge document for full details. Outstanding |
2 November 2020 | Termination of appointment of Rajendran Harish Nair as a director on 16 July 2020 (1 page) |
---|---|
2 November 2020 | Appointment of Subodh Kumar Srivastav as a director on 28 April 2020 (2 pages) |
18 May 2020 | Appointment of Kanwar Bir Singh Anand as a director on 25 October 2019 (2 pages) |
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Mukundan Ramakrishnan on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Titus Tukero Naikuni on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for John Mulhall on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for Gusiute Holdings (Uk) Limited as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for Tata Chemicals Africa Holdings Limited as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
2 September 2019 | Termination of appointment of Yashwantrao Shankarrao Patil Thorat as a director on 20 August 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 March 2019 (55 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Rajendran Harish Nair as a director on 31 August 2018 (2 pages) |
8 January 2019 | Termination of appointment of Jackson Mbui Michael Muchira as a director on 31 August 2018 (1 page) |
25 October 2018 | Memorandum and Articles of Association (31 pages) |
25 October 2018 | Resolutions
|
25 August 2018 | Satisfaction of charge 13 in full (4 pages) |
25 August 2018 | Satisfaction of charge 15 in full (4 pages) |
9 August 2018 | Full accounts made up to 31 March 2018 (52 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Notification of Gusiute Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Notification of Tata Chemicals Africa Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (36 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (36 pages) |
7 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (38 pages) |
20 October 2016 | Appointment of Dr Yashwantrao Shankarrao Patil Thorat as a director on 3 May 2016 (2 pages) |
20 October 2016 | Appointment of Dr Yashwantrao Shankarrao Patil Thorat as a director on 3 May 2016 (2 pages) |
13 September 2016 | Termination of appointment of Eknath Atmaram Kshirsagar as a director on 10 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Eknath Atmaram Kshirsagar as a director on 10 September 2016 (1 page) |
21 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 June 2016 | Termination of appointment of Michael Frederick Kingsley Odera as a director on 31 March 2016 (1 page) |
15 June 2016 | Termination of appointment of Michael Frederick Kingsley Odera as a director on 31 March 2016 (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
19 October 2015 | Director's details changed for John Mulhall on 30 September 2015 (2 pages) |
19 October 2015 | Director's details changed for John Mulhall on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
6 October 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
6 October 2015 | Appointment of John Stephen Mulhall as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of John Stephen Mulhall as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Statement of capital following an allotment of shares on 21 January 2014
|
5 March 2015 | Statement of capital following an allotment of shares on 21 January 2014
|
19 December 2014 | Appointment of Zarir Noshir Langrana as a director on 28 October 2014 (2 pages) |
19 December 2014 | Appointment of Stephen Santamo Moiko as a director on 2 December 2014 (2 pages) |
19 December 2014 | Appointment of Zarir Noshir Langrana as a director on 28 October 2014 (2 pages) |
19 December 2014 | Termination of appointment of Bernard Chege Waruingi as a director on 17 September 2014 (1 page) |
19 December 2014 | Termination of appointment of Bernard Chege Waruingi as a director on 17 September 2014 (1 page) |
19 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
19 December 2014 | Appointment of Stephen Santamo Moiko as a director on 2 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of a director (1 page) |
19 December 2014 | Appointment of Stephen Santamo Moiko as a director on 2 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of a director (1 page) |
19 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
30 July 2014 | Satisfaction of charge 16 in full (4 pages) |
30 July 2014 | Registration of charge 002027120017, created on 14 July 2014 (37 pages) |
30 July 2014 | Registration of charge 002027120017, created on 14 July 2014 (37 pages) |
30 July 2014 | Satisfaction of charge 16 in full (4 pages) |
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
10 October 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
30 July 2013 | Director's details changed for Michael Frederick Kingsley Odera on 1 February 2013 (2 pages) |
30 July 2013 | Director's details changed for Michael Frederick Kingsley Odera on 1 February 2013 (2 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
3 June 2013 | Resolutions
|
22 May 2013 | Appointment of Mr Jackson Mbui Michael Muchira as a director (2 pages) |
22 May 2013 | Appointment of Mr Jackson Mbui Michael Muchira as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
28 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (23 pages) |
28 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (23 pages) |
28 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (23 pages) |
15 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders
|
11 May 2012 | Termination of appointment of Silvanus Osewe as a secretary (1 page) |
11 May 2012 | Termination of appointment of Silvanus Osewe as a secretary (1 page) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
3 April 2012 | Resolutions
|
14 February 2012 | Appointment of Mr Eknath Atmaram Kshirsagar as a director (2 pages) |
14 February 2012 | Appointment of Mr Eknath Atmaram Kshirsagar as a director (2 pages) |
14 February 2012 | Termination of appointment of Arup Basu as a director (1 page) |
14 February 2012 | Termination of appointment of Arup Basu as a director (1 page) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (24 pages) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
20 May 2011 | Memorandum and Articles of Association (32 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
20 May 2011 | Memorandum and Articles of Association (32 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (13 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (13 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (13 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 April 2011 | Company name changed the magadi soda company LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Company name changed the magadi soda company LIMITED\certificate issued on 01/04/11
|
16 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
3 November 2010 | Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Statement of company's objects (2 pages) |
22 July 2010 | Resolutions
|
16 June 2010 | Appointment of Arup Basu as a director (3 pages) |
16 June 2010 | Appointment of Arup Basu as a director (3 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Director's details changed for Michael Frederick Kingsley Odera on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Michael Frederick Kingsley Odera on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Director's details changed for Michael Frederick Kingsley Odera on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (9 pages) |
27 April 2010 | Termination of appointment of James Mathenge as a director (1 page) |
27 April 2010 | Termination of appointment of James Mathenge as a director (1 page) |
11 March 2010 | Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for James Gatheru Mathenge on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Michael Frederick Kingsley Odera on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Silvanus Victor Osewe on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dr Bernard Chege Waruingi on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Titus Tukero Naikuni on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Titus Tukero Naikuni on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dr Bernard Chege Waruingi on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Silvanus Victor Osewe on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Titus Tukero Naikuni on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Silvanus Victor Osewe on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Dr Bernard Chege Waruingi on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Michael Frederick Kingsley Odera on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Michael Frederick Kingsley Odera on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for James Gatheru Mathenge on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for James Gatheru Mathenge on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
8 January 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
23 November 2009 | Auditor's resignation (2 pages) |
23 November 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Auditor's resignation (1 page) |
20 November 2009 | Auditor's resignation (1 page) |
20 October 2009 | Appointment of Michael Frederick Kingsley Odera as a director (2 pages) |
20 October 2009 | Appointment of Michael Frederick Kingsley Odera as a director (2 pages) |
29 September 2009 | Appointment terminated director arup basu (1 page) |
29 September 2009 | Appointment terminated director arup basu (1 page) |
11 August 2009 | Director appointed de lyle bloomquist (2 pages) |
11 August 2009 | Director appointed de lyle bloomquist (2 pages) |
24 July 2009 | Appointment terminated director ashok gupta (1 page) |
24 July 2009 | Appointment terminated director ashok gupta (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
18 February 2009 | Director appointed ashok jagjivan gupta (2 pages) |
18 February 2009 | Director appointed ashok jagjivan gupta (2 pages) |
19 December 2008 | Appointment terminated director momi khusrokhan (1 page) |
19 December 2008 | Appointment terminated director momi khusrokhan (1 page) |
23 July 2008 | Full accounts made up to 31 March 2008 (25 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (25 pages) |
26 June 2008 | Director appointed prashant kumar ghose (3 pages) |
26 June 2008 | Director appointed dr arup basu (2 pages) |
26 June 2008 | Director appointed dr arup basu (2 pages) |
26 June 2008 | Director appointed prashant kumar ghose (3 pages) |
30 May 2008 | Appointment terminated director graham burton (1 page) |
30 May 2008 | Appointment terminated director peter haslehurst (1 page) |
30 May 2008 | Appointment terminated director peter haslehurst (1 page) |
30 May 2008 | Appointment terminated director graham burton (1 page) |
15 May 2008 | Return made up to 08/05/08; full list of members (6 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (6 pages) |
28 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (26 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Location of debenture register (1 page) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (3 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
5 December 2006 | Particulars of mortgage/charge (6 pages) |
5 December 2006 | Particulars of mortgage/charge (6 pages) |
5 December 2006 | Particulars of mortgage/charge (6 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (6 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (25 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
7 July 2005 | Return made up to 08/05/05; full list of members (3 pages) |
7 July 2005 | Return made up to 08/05/05; full list of members (3 pages) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Location of register of members (1 page) |
18 October 2004 | Particulars of mortgage/charge (8 pages) |
18 October 2004 | Particulars of mortgage/charge (8 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (24 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (24 pages) |
30 July 2004 | Particulars of mortgage/charge (15 pages) |
30 July 2004 | Particulars of mortgage/charge (15 pages) |
22 July 2004 | Particulars of mortgage/charge (24 pages) |
22 July 2004 | Particulars of mortgage/charge (24 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2004 | Full accounts made up to 31 December 2002 (24 pages) |
4 March 2004 | Full accounts made up to 31 December 2002 (24 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
18 February 2004 | Conso 30/01/04 (1 page) |
18 February 2004 | Conso 30/01/04 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
17 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (23 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (23 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
28 May 2002 | Auditor's resignation (2 pages) |
28 May 2002 | Auditor's resignation (2 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (21 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (21 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
10 September 2001 | Return made up to 08/05/01; full list of members (8 pages) |
10 September 2001 | Return made up to 08/05/01; full list of members (8 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
15 June 2001 | Director's particulars changed (1 page) |
15 June 2001 | Director's particulars changed (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (21 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (21 pages) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
31 August 2000 | Return made up to 08/05/00; full list of members (8 pages) |
31 August 2000 | Return made up to 08/05/00; full list of members (8 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (21 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (21 pages) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
19 July 1999 | Particulars of mortgage/charge (7 pages) |
19 July 1999 | Particulars of mortgage/charge (7 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (10 pages) |
30 June 1999 | Return made up to 08/05/99; full list of members (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (19 pages) |
12 August 1998 | Return made up to 08/05/98; full list of members (10 pages) |
12 August 1998 | Return made up to 08/05/98; full list of members (10 pages) |
15 July 1998 | Conve 28/01/98 (1 page) |
15 July 1998 | Conve 28/01/98 (1 page) |
15 July 1998 | Ad 28/01/98--------- £ si 3@1=3 £ ic 2727933/2727936 (2 pages) |
15 July 1998 | Ad 28/01/98--------- £ si 3@1=3 £ ic 2727933/2727936 (2 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (20 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (20 pages) |
22 August 1997 | Return made up to 08/05/97; full list of members (9 pages) |
22 August 1997 | Return made up to 08/05/97; full list of members (9 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Secretary resigned (1 page) |
2 April 1997 | Full accounts made up to 30 June 1996 (23 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (23 pages) |
11 August 1996 | Secretary resigned (1 page) |
11 August 1996 | Secretary resigned (1 page) |
17 June 1996 | Return made up to 08/05/96; full list of members (9 pages) |
17 June 1996 | Return made up to 08/05/96; full list of members (9 pages) |
29 February 1996 | New director appointed (3 pages) |
29 February 1996 | New director appointed (3 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (25 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (25 pages) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
7 November 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (8 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
28 June 1995 | Full accounts made up to 30 June 1994 (24 pages) |
28 June 1995 | Full accounts made up to 30 June 1994 (24 pages) |
19 June 1995 | Return made up to 08/05/95; full list of members (22 pages) |
19 June 1995 | Return made up to 08/05/95; full list of members (22 pages) |
26 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
26 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
11 April 1994 | Full accounts made up to 30 June 1993 (27 pages) |
11 April 1994 | Full accounts made up to 30 June 1993 (27 pages) |
5 January 1994 | Resolutions
|
5 January 1994 | Resolutions
|
16 October 1992 | Resolutions
|
16 October 1992 | Re-registration of Memorandum and Articles (44 pages) |
16 October 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 October 1992 | Resolutions
|
16 October 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 October 1992 | Re-registration of Memorandum and Articles (44 pages) |
8 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 December 1924 | Certificate of incorporation (1 page) |
29 December 1924 | Certificate of incorporation (1 page) |