8700 Kuesnacht
Zurich
Switzerland
Director Name | Fortunato Lucido |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 April 2013(79 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Lawyer |
Country of Residence | Zurich, Switzerland |
Correspondence Address | 19 Sternenefeldstrasse 8700 Kuesnacht Zurich Switzerland |
Director Name | Allan Sweeney |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
Director Name | Mr Dieter Max Syz |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 May 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1992) |
Role | Industrialist |
Correspondence Address | 16 Badische Bahnhofstrasse Neuhausen Am Rheinfall Ch-8212 Foreign |
Director Name | Mr Derek Peden |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(57 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldbury Lodge Oldbury Bridgnorth Shropshire WV16 5EZ |
Director Name | Mr Alistair George St Clair Napier |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(57 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Industrialist |
Correspondence Address | 5 Winkfield Close Wokingham Berkshire RG11 3EZ |
Director Name | Mervin John Cutler |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(57 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 July 2001) |
Role | Operations Director |
Correspondence Address | 14 Melrose Avenue Stourbridge West Midlands DY8 2LE |
Director Name | Dr Dominique Damon |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 1991(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 September 1995) |
Role | Industrialist |
Correspondence Address | 25 Avenue Marceau Boulogne Paris F-75116 Foreign |
Secretary Name | Mrs Elsa Idalie Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Cotswolds House Newbold On Stour Warks CV37 8TS |
Secretary Name | Mr Richard Gareth Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 1994) |
Role | Company Director |
Correspondence Address | 6 Ashton Croft Solihull West Midlands B91 3TY |
Director Name | Georges Schorderet |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 1992(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1995) |
Role | Industrialist |
Correspondence Address | Holgasstrasse 49 Ch-8634 Hombrechtikon Switzerland |
Secretary Name | Sergio Marchionne |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 25 October 1994(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 December 2000) |
Role | Corporate Development Director |
Correspondence Address | Mugerenmatt 25 Cham Ch 6330 Switzerland |
Director Name | Sergio Marchionne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1995(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2000) |
Role | Corporate Development Director |
Correspondence Address | Mugerenmatt 25 Cham Ch 6330 Switzerland |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(65 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | William Morris |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(67 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | Seestrasse 824 8706 Meilen Switzerland |
Director Name | David Scott Sneddon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Maple Edge 1 Stepaside Mathern Chepstow Gwent NP16 6JD Wales |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2004) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Director Name | Frederick Birmingham McDonogh |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2002(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2003) |
Role | Executive |
Correspondence Address | 27 Porthill Gardens Shrewsbury Shropshire SY3 8SB Wales |
Director Name | Erwin Faust |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2004(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2008) |
Role | Finance Director |
Correspondence Address | Seestrasse 630 Meilen Ch-8706 Switzerland |
Director Name | Christopher Bark Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | Langackerstrasse 129 8704 Herrliberg Zh Switzerland |
Secretary Name | Peter Ith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(71 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | Forchstrasse 4b Ch-8127 Forch Switzerland |
Director Name | Arnaud De Weert |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2006(72 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 June 2009) |
Role | President Europe |
Correspondence Address | Chamer Fussweg 15 Zug Kanton Zug Ch- 6300 Switzerland |
Director Name | David Scott Sneddon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(72 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 April 2013) |
Role | Chartered Accountant |
Correspondence Address | Cadogan House 12 Monk Street Monmouth NP25 3NZ Wales |
Director Name | Colin Michael Bond |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(75 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 2009) |
Role | Chief Financial Officer |
Correspondence Address | Hasenbuelstrasse 11 Ebmatingen 8123 Switzerland |
Director Name | Antonio Tadeu Nardocci |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 23 June 2009(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2013) |
Role | President Novelis Europe |
Correspondence Address | 19 Sternenfeldstrasse 8700 Kusnacht Zurich Switzerland |
Director Name | John Paul Anthony Gardener |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(76 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2011) |
Role | Vice President Novelis Europe |
Country of Residence | Switzerland |
Correspondence Address | Novelis Ag Bellerivestrasse 36 Zurich Ch8034 Switzerland |
Director Name | Ryan Phillip Jurkovic |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2013) |
Role | Vp Communications & Hr |
Country of Residence | Switzerland |
Correspondence Address | Novelis Ag Sternehfeldstrasse 19 Ku"Shacht 8700 Canton Zurich Switzerland |
Director Name | Vincent Nguyen Huynh |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2013(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2015) |
Role | Director Recycilng |
Country of Residence | Spain |
Correspondence Address | Sternenfeldstrasse 19 8700 Kusnacht (Zh) Switzerland |
Director Name | Pierre Jean-Claude Labat |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2013(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2016) |
Role | None Supplied |
Country of Residence | Switzerland |
Correspondence Address | Sternenfeldstrasse 19 Ch-8700 Kusnacht Zurich Switzerland |
Director Name | Jeremy Michael Quick |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(82 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 June 2017) |
Role | None Supplied |
Country of Residence | Switzerland |
Correspondence Address | Sternenfeldstrasse 19 8700 Kusnacht Switzerland |
Director Name | Steven Kenneth Clarke |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2019) |
Role | General Manager, Foil Value Stream |
Country of Residence | Switzerland |
Correspondence Address | 19 Sternenfeldstrasse Kuesnacht 8700 Zh Switzerland |
Director Name | Steve Hedar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
Director Name | Daniel James Haydon |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2022) |
Role | Senior Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
Director Name | Mr Neil Oakes |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Novelis Uk Latchford Locks Works Thelwall Lane Warrington WA4 1NN |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(72 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 September 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | novelis.com |
---|
Registered Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford East |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
292.2m at £1 | Novelis Europe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £360,602,000 |
Gross Profit | £28,178,000 |
Net Worth | £184,404,000 |
Cash | £1,000,000 |
Current Liabilities | £69,263,000 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 May 2024 (7 months, 1 week from now) |
17 December 2010 | Delivered on: 30 December 2010 Satisfied on: 4 June 2015 Persons entitled: Bank of America N.A. Classification: Term guarantee and security agreement Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
6 July 2007 | Delivered on: 23 July 2007 Satisfied on: 22 December 2010 Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent) Classification: Guarantee and security agreement Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 July 2007 | Delivered on: 23 July 2007 Satisfied on: 22 December 2010 Persons entitled: Lasalle Business Credit, Llc, (The Collateral Agent) Classification: Guarantee and security agreement Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 July 2007 | Delivered on: 23 July 2007 Satisfied on: 22 December 2010 Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent) Classification: Share charge Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares. See the mortgage charge document for full details. Fully Satisfied |
6 July 2007 | Delivered on: 23 July 2007 Satisfied on: 22 December 2010 Persons entitled: Lasalle Business Credit, Llc, (The Collateral Agent) Classification: Share charge Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares. See the mortgage charge document for full details. Fully Satisfied |
9 May 2007 | Delivered on: 25 May 2007 Satisfied on: 16 January 2008 Persons entitled: Citicorp North America Inc. (Administrative Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from each borrower to the chargee, any lender, any issuer, any affiliate of any of them or any indemnitee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 April 2006 | Delivered on: 15 May 2006 Satisfied on: 16 January 2008 Persons entitled: Citicorp North America, Inc. Classification: Amended and restated share pledge agreement Secured details: All monies due or to become due from each borrower to the administrative agent, any lender, any credit agreement issuer, any affiliate of any of them or any indemnities and in the case of any guarantor or other loan party together with all the cash management obligation of each subsidiary of the parent that is not a loan party and all obligations of each subsidiary of the parent that is not a loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all dividends share premiums interest and other monies payable. See the mortgage charge document for full details. Fully Satisfied |
7 January 2005 | Delivered on: 24 January 2005 Satisfied on: 16 January 2008 Persons entitled: Citicorp North America, Inc Classification: Debenture Secured details: All monies due or to become due by each borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
17 December 2010 | Delivered on: 30 December 2010 Satisfied on: 4 June 2015 Persons entitled: Bank of America N.A. Classification: Share charge Secured details: All monies due or to become due from the borrower and the other loan parties to a secured bank product provider under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares in novelis aluminium holding company, see image for full details. Fully Satisfied |
17 December 2010 | Delivered on: 30 December 2010 Satisfied on: 4 June 2015 Persons entitled: Bank of America N.A. Classification: Share charge Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares in novelis aluminium holding company, see image for full details. Fully Satisfied |
17 December 2010 | Delivered on: 30 December 2010 Satisfied on: 4 June 2015 Persons entitled: Bank of America N.A. Classification: Abl guarantee and security agreement Secured details: All monies due or to become due from the borrower and the other loan parties to a secured bank product provider under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 March 1966 | Delivered on: 4 April 1966 Satisfied on: 11 March 1992 Persons entitled: The Commercial Union Assurance Co LTD Classification: Equitable charge executed without instrument Secured details: Security debenture stocks amounting to ukp 150,000. Particulars: Floating charge on:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 August 2022 | Delivered on: 23 August 2022 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Particulars: Latchford works, thelwall lane, warrington registered with title number CH449717. Land lying to the north west of thelwall lane, warrington registered with title number CH492388. Land on the north side of thelwall lane, latchford registered with title number CH469667. Thinkcans (and design) trademark registered in the united kingdom with registered number 2392058. for more details please refer to the instrument. Outstanding |
18 August 2022 | Delivered on: 19 August 2022 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 31 March 2021 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 30 March 2021 Persons entitled: Standard Chartered Bank Classification: A registered charge Particulars: Latchford works, thelwall lane, warrington registered with title number CH449717. Land lying to the north west of thelwall lane, warrington registered with title number CH492388. Land on the north side of thelwall lane, latchford registered with title number CH469667. Thinkcans (and design) trademark registered in the united kingdom with registered number 2392058. for more details please refer to the instrument. Outstanding |
13 January 2017 | Delivered on: 23 January 2017 Persons entitled: Standard Chartered Bank as Collateral Agent Classification: A registered charge Particulars: Latchford works, thelwall lane, warrington (title number: CH449717), for more details please refer to the instrument. Outstanding |
13 January 2017 | Delivered on: 17 January 2017 Persons entitled: Standard Chartered Bank as Collateral Agent Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 24 June 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 24 June 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent Classification: A registered charge Particulars: Real property including t/nos. CH449717 CH492388 CH469667 and CH469669. Please refer to the instrument for more details. Outstanding |
2 June 2015 | Delivered on: 22 June 2015 Persons entitled: Bank of America, N.A. as Collateral Agent Classification: A registered charge Particulars: Property under t/nos. CH449717 CH492388 CH469667 and CH469669 trademark thinkcats and design reg. No. 2392058. please refer to the instrument for more details. Outstanding |
2 June 2015 | Delivered on: 12 June 2015 Persons entitled: Bank of America, N.A. as Collateral Agent Classification: A registered charge Outstanding |
13 May 2013 | Delivered on: 24 May 2013 Persons entitled: Wells Fargo Bank,National Association Classification: A registered charge Particulars: Latchford works thelwall lane warrington t/no CH449717,land lying to the north west of thelwall lane warrington t/no CH492388,land on the north side of thelwall lane latchford t/no CH469667,land and buildings lying to the north of thelwall lane warrington t/no CH469669 (for further details of property charged please refer to form MR01). Notification of addition to or amendment of charge. Outstanding |
13 May 2013 | Delivered on: 24 May 2013 Persons entitled: Wells Fargo Bank,National Association Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 January 2021 | Full accounts made up to 31 March 2020 (27 pages) |
---|---|
15 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
10 March 2020 | Termination of appointment of Steve Hedar as a director on 28 February 2020 (1 page) |
19 August 2019 | Full accounts made up to 31 March 2019 (26 pages) |
12 August 2019 | Termination of appointment of Steven Kenneth Clarke as a director on 31 May 2019 (1 page) |
12 August 2019 | Appointment of Neil Oakes as a director on 1 June 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
5 March 2019 | Registered office address changed from Latchford Lock Works Thelwall Lane Warrington Cheshire WA4 1NN to Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN on 5 March 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
12 December 2017 | Appointment of Daniel James Haydon as a director on 1 December 2017 (2 pages) |
12 December 2017 | Appointment of Daniel James Haydon as a director on 1 December 2017 (2 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
23 June 2017 | Termination of appointment of Jeremy Michael Quick as a director on 16 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Jeremy Michael Quick as a director on 16 June 2017 (1 page) |
23 June 2017 | Appointment of Steve Hedar as a director on 16 June 2017 (2 pages) |
23 June 2017 | Appointment of Steve Hedar as a director on 16 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
23 January 2017 | Registration of charge 002795960020, created on 13 January 2017 (91 pages) |
23 January 2017 | Registration of charge 002795960020, created on 13 January 2017 (91 pages) |
17 January 2017 | Registration of charge 002795960019, created on 13 January 2017 (30 pages) |
17 January 2017 | Registration of charge 002795960019, created on 13 January 2017 (30 pages) |
16 January 2017 | Satisfaction of charge 002795960016 in full (1 page) |
16 January 2017 | Satisfaction of charge 002795960015 in full (1 page) |
16 January 2017 | Satisfaction of charge 002795960016 in full (1 page) |
16 January 2017 | Satisfaction of charge 002795960015 in full (1 page) |
1 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
23 August 2016 | Satisfaction of charge 002795960017 in full (1 page) |
23 August 2016 | Satisfaction of charge 002795960018 in full (1 page) |
23 August 2016 | Satisfaction of charge 002795960017 in full (1 page) |
23 August 2016 | Satisfaction of charge 002795960018 in full (1 page) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 April 2016 | Appointment of Steven Kenneth Clarke as a director on 1 April 2016 (2 pages) |
27 April 2016 | Appointment of Steven Kenneth Clarke as a director on 1 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Pierre Jean-Claude Labat as a director on 1 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Pierre Jean-Claude Labat as a director on 1 April 2016 (1 page) |
6 October 2015 | Appointment of Jeremy Michael Quick as a director on 27 August 2015 (2 pages) |
6 October 2015 | Appointment of Jeremy Michael Quick as a director on 27 August 2015 (2 pages) |
6 October 2015 | Termination of appointment of Vincent Nguyen Huynh as a director on 27 August 2015 (1 page) |
6 October 2015 | Termination of appointment of Vincent Nguyen Huynh as a director on 27 August 2015 (1 page) |
24 June 2015 | Registration of charge 002795960017, created on 10 June 2015 (75 pages) |
24 June 2015 | Registration of charge 002795960018, created on 10 June 2015 (33 pages) |
24 June 2015 | Registration of charge 002795960017, created on 10 June 2015 (75 pages) |
24 June 2015 | Registration of charge 002795960018, created on 10 June 2015 (33 pages) |
22 June 2015 | Registration of charge 002795960016, created on 2 June 2015 (82 pages) |
22 June 2015 | Registration of charge 002795960016, created on 2 June 2015 (82 pages) |
22 June 2015 | Registration of charge 002795960016, created on 2 June 2015 (82 pages) |
12 June 2015 | Registration of charge 002795960015, created on 2 June 2015 (33 pages) |
12 June 2015 | Registration of charge 002795960015, created on 2 June 2015 (33 pages) |
12 June 2015 | Registration of charge 002795960015, created on 2 June 2015 (33 pages) |
8 June 2015 | Full accounts made up to 31 March 2015 (22 pages) |
8 June 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 June 2015 | Satisfaction of charge 10 in full (1 page) |
4 June 2015 | Satisfaction of charge 9 in full (1 page) |
4 June 2015 | Satisfaction of charge 11 in full (1 page) |
4 June 2015 | Satisfaction of charge 12 in full (1 page) |
4 June 2015 | Satisfaction of charge 12 in full (1 page) |
4 June 2015 | Satisfaction of charge 9 in full (1 page) |
4 June 2015 | Satisfaction of charge 10 in full (1 page) |
4 June 2015 | Satisfaction of charge 11 in full (1 page) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 November 2014 | Statement by Directors (1 page) |
28 November 2014 | Resolutions
|
28 November 2014 | Statement of capital on 28 November 2014
|
28 November 2014 | Statement of capital on 28 November 2014
|
28 November 2014 | Statement by Directors (1 page) |
28 November 2014 | Resolutions
|
28 November 2014 | Solvency Statement dated 20/11/14 (1 page) |
28 November 2014 | Solvency Statement dated 20/11/14 (1 page) |
3 June 2014 | Full accounts made up to 31 March 2014 (22 pages) |
3 June 2014 | Full accounts made up to 31 March 2014 (22 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
14 June 2013 | Appointment of Vincent Nguyen Huynh as a director (2 pages) |
14 June 2013 | Appointment of Vincent Nguyen Huynh as a director (2 pages) |
11 June 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 June 2013 | Full accounts made up to 31 March 2013 (20 pages) |
7 June 2013 | Termination of appointment of Antonio Nardocci as a director (1 page) |
7 June 2013 | Termination of appointment of Ryan Jurkovic as a director (1 page) |
7 June 2013 | Termination of appointment of Ryan Jurkovic as a director (1 page) |
7 June 2013 | Appointment of Pierre Jean-Claude Labat as a director (2 pages) |
7 June 2013 | Appointment of Pierre Jean-Claude Labat as a director (2 pages) |
7 June 2013 | Termination of appointment of Antonio Nardocci as a director (1 page) |
24 May 2013 | Registration of charge 002795960013 (35 pages) |
24 May 2013 | Registration of charge 002795960014 (84 pages) |
24 May 2013 | Registration of charge 002795960013 (35 pages) |
24 May 2013 | Registration of charge 002795960014 (84 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Appointment of Fortunato Lucido as a director (2 pages) |
22 April 2013 | Appointment of Fortunato Lucido as a director (2 pages) |
19 April 2013 | Termination of appointment of David Sneddon as a director (1 page) |
19 April 2013 | Termination of appointment of David Sneddon as a director (1 page) |
19 April 2013 | Director's details changed for Ryan Jurkovic on 19 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Ryan Jurkovic on 19 April 2013 (2 pages) |
22 November 2012 | Director's details changed for Antonio Tadeu Nardocci on 22 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Antonio Tadeu Nardocci on 22 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages) |
29 May 2012 | Full accounts made up to 31 March 2012 (19 pages) |
29 May 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Appointment of Ryan Jurkovic as a director (3 pages) |
14 April 2011 | Appointment of Ryan Jurkovic as a director (3 pages) |
11 April 2011 | Termination of appointment of John Gardener as a director (1 page) |
11 April 2011 | Termination of appointment of John Gardener as a director (1 page) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
10 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 11 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 10 (24 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 10 (24 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 11 (22 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 12 (18 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
9 November 2010 | Registered office address changed from Latchford Locks Works Thelwall Lane Warrington WA4 1NN on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Latchford Locks Works Thelwall Lane Warrington WA4 1NN on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Latchford Locks Works Thelwall Lane Warrington WA4 1NN on 9 November 2010 (1 page) |
27 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
22 September 2010 | Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 22 September 2010 (2 pages) |
22 September 2010 | Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 22 September 2010 (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Statement of company's objects (2 pages) |
15 September 2010 | Statement of company's objects (2 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Antonio Taden Nardocci on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Antonio Taden Nardocci on 27 November 2009 (2 pages) |
19 November 2009 | Appointment of John Paul Anthony Gardener as a director (3 pages) |
19 November 2009 | Appointment of John Paul Anthony Gardener as a director (3 pages) |
17 November 2009 | Termination of appointment of Colin Bond as a director (1 page) |
17 November 2009 | Termination of appointment of Colin Bond as a director (1 page) |
28 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from castle works rogerstone newport south wales NP10 9YD (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from castle works rogerstone newport south wales NP10 9YD (1 page) |
1 July 2009 | Director appointed antonio tadeu nardocci (2 pages) |
1 July 2009 | Director appointed antonio tadeu nardocci (2 pages) |
30 June 2009 | Appointment terminated director arnaud de weert (1 page) |
30 June 2009 | Appointment terminated director arnaud de weert (1 page) |
2 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 27/04/09; full list of members (4 pages) |
22 January 2009 | Secretary appointed fortunato lucido (2 pages) |
22 January 2009 | Secretary appointed fortunato lucido (2 pages) |
5 December 2008 | Director appointed colin bond (2 pages) |
5 December 2008 | Appointment terminated director erwin faust (1 page) |
5 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
5 December 2008 | Director appointed colin bond (2 pages) |
5 December 2008 | Appointment terminated director erwin faust (1 page) |
5 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
17 October 2008 | Memorandum and Articles of Association (17 pages) |
17 October 2008 | Memorandum and Articles of Association (17 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Ad 10/09/08\gbp si 63000000@1=63000000\gbp ic 70976500/133976500\ (2 pages) |
16 October 2008 | Ad 10/09/08\gbp si 63000000@1=63000000\gbp ic 70976500/133976500\ (2 pages) |
16 October 2008 | Nc inc already adjusted 08/09/08 (1 page) |
16 October 2008 | Nc inc already adjusted 08/09/08 (1 page) |
16 October 2008 | Resolutions
|
27 August 2008 | Nc inc already adjusted 29/06/07 (1 page) |
27 August 2008 | Nc inc already adjusted 29/06/07 (1 page) |
12 August 2008 | Appointment terminated secretary peter ith (1 page) |
12 August 2008 | Appointment terminated secretary peter ith (1 page) |
16 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
10 October 2007 | Accounting reference date extended from 31/03/07 to 31/03/08 (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 October 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
2 October 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
19 August 2007 | Resolutions
|
19 August 2007 | Ad 29/06/07--------- £ si 20000000@1=20000000 £ ic 50976500/70976500 (2 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | Ad 29/06/07--------- £ si 20000000@1=20000000 £ ic 50976500/70976500 (2 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Particulars of mortgage/charge (17 pages) |
23 July 2007 | Particulars of mortgage/charge (16 pages) |
23 July 2007 | Particulars of mortgage/charge (10 pages) |
23 July 2007 | Particulars of mortgage/charge (16 pages) |
23 July 2007 | Particulars of mortgage/charge (17 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Nc inc already adjusted 09/05/07 (1 page) |
21 June 2007 | Nc inc already adjusted 09/05/07 (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Ad 09/05/07--------- £ si 33976500@1=33976500 £ ic 17000000/50976500 (2 pages) |
21 June 2007 | Ad 09/05/07--------- £ si 33976500@1=33976500 £ ic 17000000/50976500 (2 pages) |
25 May 2007 | Particulars of mortgage/charge (26 pages) |
25 May 2007 | Particulars of mortgage/charge (26 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
30 June 2006 | Return made up to 27/04/06; full list of members (3 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Particulars of mortgage/charge (14 pages) |
15 May 2006 | Particulars of mortgage/charge (14 pages) |
1 March 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
1 March 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
23 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
23 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
2 February 2005 | Declaration of assistance for shares acquisition (20 pages) |
2 February 2005 | Declaration of assistance for shares acquisition (20 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
24 January 2005 | Particulars of mortgage/charge (18 pages) |
24 January 2005 | Particulars of mortgage/charge (18 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: al house 83 tower road north warmley bristol BS30 8XP (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: al house 83 tower road north warmley bristol BS30 8XP (1 page) |
5 January 2005 | Company name changed alcan packaging bridgnorth LTD\certificate issued on 05/01/05 (2 pages) |
5 January 2005 | Company name changed alcan packaging bridgnorth LTD\certificate issued on 05/01/05 (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 May 2004 | Return made up to 27/04/04; full list of members
|
5 May 2004 | Return made up to 27/04/04; full list of members
|
16 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
27 May 2003 | Auditor's resignation (1 page) |
27 May 2003 | Auditor's resignation (1 page) |
16 May 2003 | Return made up to 27/04/03; full list of members
|
16 May 2003 | Return made up to 27/04/03; full list of members
|
29 January 2003 | Company name changed lawson mardon star LTD.\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed lawson mardon star LTD.\certificate issued on 29/01/03 (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
15 May 2002 | Return made up to 27/04/02; full list of members
|
15 May 2002 | Return made up to 27/04/02; full list of members
|
7 May 2002 | New director appointed (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | New director appointed (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (1 page) |
12 April 2002 | New director appointed (1 page) |
12 April 2002 | New director appointed (3 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (3 pages) |
28 November 2001 | Auditor's resignation (2 pages) |
28 November 2001 | Auditor's resignation (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
2 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
20 January 2001 | Secretary resigned;director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 May 1999 | Return made up to 27/04/99; full list of members (7 pages) |
7 May 1999 | Return made up to 27/04/99; full list of members (7 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 October 1998 | Registered office changed on 02/10/98 from: avonbank clifton down bristol BS8 3HT (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: avonbank clifton down bristol BS8 3HT (1 page) |
15 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
4 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 27/04/97; full list of members (6 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 May 1996 | Return made up to 27/04/96; no change of members (6 pages) |
3 May 1996 | Return made up to 27/04/96; no change of members (6 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
14 September 1995 | Secretary's particulars changed (4 pages) |
14 September 1995 | Secretary's particulars changed (4 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Director resigned (4 pages) |
10 May 1995 | Return made up to 27/04/95; full list of members (8 pages) |
10 May 1995 | Return made up to 27/04/95; full list of members (8 pages) |
28 April 1995 | New director appointed (8 pages) |
28 April 1995 | New director appointed (8 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
30 March 1994 | Company name changed star aluminium company LIMITED\certificate issued on 31/03/94 (2 pages) |
30 March 1994 | Company name changed star aluminium company LIMITED\certificate issued on 31/03/94 (2 pages) |
22 December 1992 | Resolutions
|
22 December 1992 | Resolutions
|
19 January 1989 | Wd 20/12/88 ad 09/12/88--------- £ si 5500000@1=5500000 (2 pages) |
19 January 1989 | Wd 20/12/88 ad 09/12/88--------- £ si 5500000@1=5500000 (2 pages) |
19 January 1989 | Resolutions
|
8 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
8 August 1988 | Full accounts made up to 31 December 1987 (16 pages) |
24 August 1987 | Full accounts made up to 31 December 1986 (15 pages) |
24 August 1987 | Full accounts made up to 31 December 1986 (15 pages) |
9 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1986 | Full accounts made up to 31 December 1985 (18 pages) |
15 August 1986 | Full accounts made up to 31 December 1985 (18 pages) |
22 August 1984 | Accounts made up to 31 December 1983 (17 pages) |
22 August 1984 | Accounts made up to 31 December 1983 (17 pages) |
23 August 1983 | Accounts made up to 31 December 1982 (15 pages) |
23 August 1983 | Accounts made up to 31 December 1982 (15 pages) |
10 July 1982 | Accounts made up to 31 December 1981 (15 pages) |
10 July 1982 | Accounts made up to 31 December 1981 (15 pages) |
19 January 1982 | Accounts made up to 31 December 1980 (14 pages) |
19 January 1982 | Accounts made up to 31 December 1980 (14 pages) |
13 September 1933 | Incorporation (19 pages) |
13 September 1933 | Incorporation (19 pages) |
13 September 1933 | Certificate of incorporation (1 page) |
13 September 1933 | Certificate of incorporation (1 page) |