Slough
Berkshire
SL1 4DX
Director Name | Mr John William Ross |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(84 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hardwick Grange Warrington WA1 4RF |
Director Name | Mr Christopher Andrew Magson |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(85 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hardwick Grange Warrington WA1 4RF |
Director Name | Angie Michael Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woolpit Ewhurst Cranleigh Surrey GU6 7NP |
Director Name | Mr Robert Gammie Crawford |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 London House Avenue Road London NW8 7PX |
Director Name | Patricia Price Bailey |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1991(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 1994) |
Role | Attorney |
Correspondence Address | 719 10th Street Se Washington Dc 20003 United States |
Secretary Name | Mr Geoffrey Frederick Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(55 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | Northend House Woodford Berkeley Glos GL13 9JN Wales |
Secretary Name | Graham John Holmes Rainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Bates Moor Farm Foulsham Dereham Norfolk NR20 5RS |
Director Name | Herbert Ludwig Henkel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1994(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 1998) |
Role | Group Vice President |
Correspondence Address | 4 Spinney Lane North Kingstown 02852 Rhode Island Usa Foreign |
Director Name | James Franklin Hardymon |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1994(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 1998) |
Role | Chairman And Ceo |
Correspondence Address | 8 Lighthouse Lane Barrington Rhode Island 02806 Usa Foreign |
Director Name | Lewis Byrns Campbell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1994(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 1998) |
Role | President |
Correspondence Address | 5 Bagy Wrinkle Cove Warren Rhode Island 02885 Usa Foreign |
Director Name | John Christopher Castle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Farthingstone House Farthingstone Towcester Northamptonshire NN12 8HB |
Director Name | Robert Joseph Ayotte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 1995(59 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 2000) |
Role | Vice President Finance |
Correspondence Address | 3 Farm Grove Knotty Green Beaconsfield Buckinghamshire HP9 2UA |
Secretary Name | Clive Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Digswell Rise Welwyn Garden City Hertfordshire AL8 7PW |
Secretary Name | Glenn Roland Leduc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(61 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 May 1998) |
Role | V P Finance |
Correspondence Address | Ponders Hedgerley Lane Gerrards Cross Buckinghamshire SL9 8SY |
Secretary Name | Philip James Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(62 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 May 1999) |
Role | Financial Accountant |
Correspondence Address | Rooftops 26 Spring View Road Ware Hertfordshire SG12 9LB |
Director Name | Frank Gulden |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1998(62 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1999) |
Role | Executive Managemant |
Correspondence Address | 14 Bagy Wrinkle Cove Warren 02885 Rhode Island Usa Foreign |
Director Name | Peter George |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2001) |
Role | Managing Director |
Correspondence Address | 20 Chestnut Grove Benfleet Essex SS7 5RX |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(63 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 January 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 June 2006) |
Role | Solicitor |
Correspondence Address | 61 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Joachim Hirsch |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2000(64 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2003) |
Role | Company President Chairman And |
Correspondence Address | 2697 Melcombe Circle 207 Troy Michigan 48084 United States |
Director Name | Bev Arnold |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | The Orchard Castleton Rise, Castleton Cardiff South Glamorgan CF3 2WA Wales |
Director Name | John Richmond Clark |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2006(70 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2010) |
Role | Company Director |
Correspondence Address | 626 Washington Road Grosse Pointe Michigan 48230 |
Director Name | Richard Lewis Clayton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2006(70 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 46075 White Pines Drive Novi Michigan 48374 United States |
Secretary Name | Mr Alun Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(70 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Anlaby Road Teddington Middlesex TW11 0PU |
Secretary Name | Eva Monica Kalawski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 August 2006(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 August 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2013 Canal Street Venice California 90291 United States |
Director Name | Mr Ian Michael Stuart Downie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Hill Easton Winchester Hampshire SO21 1ED |
Director Name | Eva Monica Kalawski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2006(70 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 August 2010) |
Role | Executive Lawyer |
Country of Residence | United States |
Correspondence Address | 2013 Canal Street Venice California 90291 United States |
Director Name | Mr John Joseph Feetenby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(74 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Works Road Letchworth Garden City SG6 1JY |
Secretary Name | Simon Francis Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(74 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 February 2011) |
Role | Company Director |
Correspondence Address | Avdel Holding Limited Pacific House, 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY |
Director Name | Mr Daran John Hopper |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(74 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 May 2018) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Stanley House Works Road Letchworth Garden City SG6 1JY |
Secretary Name | Daran John Hopper |
---|---|
Status | Resigned |
Appointed | 01 March 2011(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Mr Fred Hayhurst |
---|---|
Status | Resigned |
Appointed | 20 May 2013(77 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY |
Director Name | Ms Karen Maria Kane |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 43 Hardwick Grange Warrington WA1 4RF |
Website | avdel-global.com |
---|
Registered Address | 43 Hardwick Grange Woolston Warrington WA1 4RF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
312.2m at £0.1 | Black & Decker Holdings Gmbh 84.68% Ordinary |
---|---|
5.7m at £1 | Black & Decker Holdings Gmbh 15.32% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £55,791,000 |
Current Liabilities | £5,908,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
12 August 2010 | Delivered on: 24 August 2010 Persons entitled: The Royal Bank of Scotland N.V. Classification: Deposit agreement and charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initial sum of EUR336,331.52 And all other sums which are from time to time deposited see image for full details. Outstanding |
---|---|
5 May 1987 | Delivered on: 5 May 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above). Fully Satisfied |
9 December 1985 | Delivered on: 12 December 1985 Satisfied on: 10 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises being land adjoining station road, yate. Fully Satisfied |
23 May 1983 | Delivered on: 10 June 1983 Persons entitled: Secretary of State for Trade Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. 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. Fully Satisfied |
3 March 1982 | Delivered on: 3 March 1982 Persons entitled: Cyde and Carriage (UK) LTD Classification: Debenture Secured details: £1,400,000 & all other monies due or to become due from the company to the chargee under the terms of the promissory note of even date. Particulars: Property at yate, bristol. Fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See doc m 282). together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 May 1981 | Delivered on: 29 May 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
30 October 1980 | Delivered on: 9 October 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time due owington incurred to the co. Fully Satisfied |
10 February 2021 | Appointment of Mr John William Ross as a director on 4 January 2021 (2 pages) |
---|---|
4 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
6 October 2020 | Termination of appointment of Karen Maria Kane as a director on 2 October 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
24 April 2019 | Appointment of Miss Karen Maria Kane as a director on 16 April 2019 (2 pages) |
1 October 2018 | Termination of appointment of John Joseph Feetenby as a director on 30 September 2018 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
31 May 2018 | Termination of appointment of Daran John Hopper as a director on 31 May 2018 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 July 2017 | Notification of Elu Power Tools Ltd as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Notification of Elu Power Tools Ltd as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
1 November 2016 | Director's details changed for Daran John Hopper on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
1 November 2016 | Director's details changed for Daran John Hopper on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
1 November 2016 | Director's details changed for Mr John Joseph Feetenby on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr John Joseph Feetenby on 1 November 2016 (2 pages) |
1 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Mark Richard Smiley as a director on 31 October 2016 (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
21 January 2015 | Director's details changed for Mark Richard Smiley on 8 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mark Richard Smiley on 8 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mark Richard Smiley on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
20 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
20 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
1 December 2014 | Registered office address changed from Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY to 3 Europa Court Sheffield Business Park Sheffield England S9 1XE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY to 3 Europa Court Sheffield Business Park Sheffield England S9 1XE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Pacific House 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY to 3 Europa Court Sheffield Business Park Sheffield England S9 1XE on 1 December 2014 (1 page) |
15 October 2014 | Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014 (1 page) |
15 October 2014 | Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014 (1 page) |
8 September 2014 | Auditor's resignation (1 page) |
8 September 2014 | Auditor's resignation (1 page) |
1 September 2014 | Auditor's resignation (1 page) |
1 September 2014 | Auditor's resignation (1 page) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
25 April 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
25 April 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
16 December 2013 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
16 December 2013 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
16 December 2013 | Appointment of Mr Steven John Costello as a secretary (2 pages) |
16 December 2013 | Appointment of Mr Steven John Costello as a secretary (2 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Director's details changed for Mr Michael Antony Tyll on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Mr Michael Antony Tyll on 24 September 2013 (2 pages) |
19 September 2013 | Appointment of Mr Michael Antony Tyll as a director (2 pages) |
19 September 2013 | Appointment of Mr Michael Antony Tyll as a director (2 pages) |
18 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (9 pages) |
18 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (9 pages) |
17 September 2013 | Termination of appointment of Paul Teo as a director (1 page) |
17 September 2013 | Termination of appointment of Paul Teo as a director (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Appointment of Ms Susan Stubbs as a director (2 pages) |
22 May 2013 | Appointment of Mr Fred Hayhurst as a secretary (1 page) |
22 May 2013 | Appointment of Ms Susan Stubbs as a director (2 pages) |
22 May 2013 | Termination of appointment of Daran Hopper as a secretary (1 page) |
22 May 2013 | Register(s) moved to registered inspection location (1 page) |
22 May 2013 | Register inspection address has been changed (1 page) |
22 May 2013 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
22 May 2013 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
22 May 2013 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
22 May 2013 | Appointment of Mr Fred Hayhurst as a secretary (1 page) |
22 May 2013 | Register inspection address has been changed (1 page) |
22 May 2013 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
22 May 2013 | Termination of appointment of Daran Hopper as a secretary (1 page) |
24 September 2012 | Accounts made up to 31 December 2011 (15 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (15 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
11 November 2011 | Accounts made up to 31 December 2010 (15 pages) |
11 November 2011 | Accounts made up to 31 December 2010 (15 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Appointment of Daran John Hopper as a director (2 pages) |
9 March 2011 | Appointment of Daran John Hopper as a director (2 pages) |
9 March 2011 | Appointment of Daran John Hopper as a secretary (2 pages) |
9 March 2011 | Appointment of Daran John Hopper as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Simon Thomas as a director (1 page) |
1 March 2011 | Termination of appointment of Simon Thomas as a secretary (1 page) |
1 March 2011 | Termination of appointment of Simon Thomas as a director (1 page) |
1 March 2011 | Termination of appointment of Simon Thomas as a secretary (1 page) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
3 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
25 August 2010 | ML28 document recored removed and place on company number 00315076 (1 page) |
25 August 2010 | ML28 documents removed and processed to company number 06439825 (1 page) |
25 August 2010 | ML28 document recored removed and place on company number 06439825 (1 page) |
25 August 2010 | ML28 document recored removed and place on company number 06439825 (1 page) |
25 August 2010 | ML28 document recored removed and place on company number 00315076 (1 page) |
25 August 2010 | ML28 document recored removed and place on company number 00315076 (1 page) |
25 August 2010 | ML28 documents removed and processed to company number 06439825 (1 page) |
25 August 2010 | ML28 document recored removed and place on company number 00315076 (1 page) |
24 August 2010 | Appointment of Simon Francis Thomas as a secretary (3 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 August 2010 | Appointment of Simon Francis Thomas as a secretary (3 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 August 2010 | Appointment of Simon Francis Thomas as a director (3 pages) |
20 August 2010 | Appointment of Paul Randy Boon Cheong Teo as a director (3 pages) |
20 August 2010 | Termination of appointment of Eva Kalawski as a director (2 pages) |
20 August 2010 | Appointment of Paul Randy Boon Cheong Teo as a director (3 pages) |
20 August 2010 | Termination of appointment of Eva Kalawski as a director (2 pages) |
20 August 2010 | Appointment of John Joseph Feetenby as a director (3 pages) |
20 August 2010 | Appointment of Simon Francis Thomas as a director (3 pages) |
20 August 2010 | Appointment of John Joseph Feetenby as a director (3 pages) |
20 August 2010 | Termination of appointment of John Clark as a director (2 pages) |
20 August 2010 | Termination of appointment of Ian Downie as a director (2 pages) |
20 August 2010 | Termination of appointment of Ian Downie as a director (2 pages) |
20 August 2010 | Termination of appointment of Eva Kalawski as a secretary (2 pages) |
20 August 2010 | Termination of appointment of John Clark as a director (2 pages) |
20 August 2010 | Termination of appointment of Eva Kalawski as a secretary (2 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
23 December 2009 | Accounts made up to 31 December 2008 (14 pages) |
23 December 2009 | Accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 December 2008 | Accounts made up to 31 December 2007 (14 pages) |
10 December 2008 | Accounts made up to 31 December 2007 (14 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (6 pages) |
3 January 2008 | Return made up to 30/07/07; full list of members (6 pages) |
3 January 2008 | Return made up to 30/07/07; full list of members (6 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
4 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
4 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
30 March 2007 | Return made up to 30/07/06; full list of members (3 pages) |
30 March 2007 | Return made up to 30/07/06; full list of members (3 pages) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | New director appointed (3 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
22 December 2006 | Company name changed avdel LIMITED\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed avdel LIMITED\certificate issued on 22/12/06 (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 2006 | Resolutions
|
21 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 July 2006 | Re-registration of Memorandum and Articles (17 pages) |
21 July 2006 | Application for reregistration from PLC to private (2 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Re-registration of Memorandum and Articles (17 pages) |
21 July 2006 | Application for reregistration from PLC to private (2 pages) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 30/07/05; full list of members; amend (7 pages) |
7 June 2006 | Return made up to 30/07/05; full list of members; amend (7 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
15 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: mundells, welwyn garden city, herts, AL7 1QB (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: mundells, welwyn garden city, herts, AL7 1QB (1 page) |
14 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 September 2004 | Return made up to 30/07/04; full list of members
|
22 September 2004 | Return made up to 30/07/04; full list of members
|
13 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
13 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
20 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 June 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
4 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
5 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
12 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 09/08/01; full list of members (8 pages) |
10 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
10 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 09/08/00; full list of members (8 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
6 March 2000 | Ad 23/09/99--------- £ si [email protected]=700000 £ ic 18521015/19221015 (2 pages) |
6 March 2000 | Ad 23/09/99--------- £ si [email protected]=700000 £ ic 18521015/19221015 (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
21 January 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
21 January 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
1 October 1999 | Return made up to 09/08/99; no change of members (6 pages) |
1 October 1999 | Return made up to 09/08/99; no change of members (6 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
20 October 1998 | Return made up to 09/08/98; full list of members (6 pages) |
20 October 1998 | Return made up to 09/08/98; full list of members (6 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
30 July 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
30 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
30 July 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
30 July 1998 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
24 November 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
24 November 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
21 August 1997 | Return made up to 09/08/97; full list of members (5 pages) |
21 August 1997 | Return made up to 09/08/97; full list of members (5 pages) |
7 August 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 August 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
9 August 1996 | Return made up to 09/08/96; no change of members
|
9 August 1996 | Return made up to 09/08/96; no change of members
|
11 July 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
11 July 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
28 July 1995 | Return made up to 09/08/95; no change of members
|
28 July 1995 | Return made up to 09/08/95; no change of members
|
18 July 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
18 July 1995 | Full group accounts made up to 31 December 1994 (34 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (668 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (77 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (660 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (717 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (658 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (662 pages) |
16 August 1994 | Return made up to 09/08/94; full list of members
|
16 August 1994 | Return made up to 09/08/94; full list of members
|
16 August 1994 | Return made up to 09/08/94; full list of members (8 pages) |
19 July 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
19 July 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
19 July 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
31 May 1994 | Memorandum and Articles of Association (42 pages) |
31 May 1994 | Memorandum and Articles of Association (42 pages) |
31 August 1993 | Return made up to 09/08/93; full list of members (6 pages) |
31 August 1993 | Return made up to 09/08/93; full list of members (6 pages) |
31 August 1993 | Return made up to 09/08/93; full list of members (6 pages) |
23 July 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
23 July 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
23 July 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
28 July 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
28 July 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
28 July 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
27 August 1991 | Return made up to 09/08/91; no change of members (10 pages) |
27 August 1991 | Return made up to 09/08/91; no change of members (10 pages) |
27 August 1991 | Return made up to 09/08/91; no change of members (10 pages) |
1 August 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
1 August 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
1 August 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
24 August 1990 | Return made up to 09/08/90; full list of members (7 pages) |
24 August 1990 | Return made up to 09/08/90; full list of members (7 pages) |
24 August 1990 | Return made up to 09/08/90; full list of members (7 pages) |
2 August 1990 | Full group accounts made up to 31 December 1989 (29 pages) |
2 August 1990 | Full group accounts made up to 31 December 1989 (29 pages) |
2 August 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
2 August 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
2 August 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
10 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1988 | Memorandum and Articles of Association (40 pages) |
13 September 1988 | Memorandum and Articles of Association (40 pages) |
22 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1988 | Return made up to 19/05/88; bulk list available separately (10 pages) |
28 June 1988 | Return made up to 19/05/88; bulk list available separately (10 pages) |
28 June 1988 | Return made up to 19/05/88; bulk list available separately (10 pages) |
15 June 1988 | Accounts made up to 31 December 1987 (34 pages) |
15 June 1988 | Accounts made up to 31 December 1987 (34 pages) |
7 June 1988 | Company name changed newman industries PUBLIC LIMITED COMPANY\certificate issued on 08/06/88 (2 pages) |
7 June 1988 | Company name changed newman industries PUBLIC LIMITED COMPANY\certificate issued on 08/06/88 (2 pages) |
9 November 1987 | Registered office changed on 09/11/87 from: 4TH floor imperial life house, cross lanes, london road, guildford GU1 1TE (1 page) |
9 November 1987 | Registered office changed on 09/11/87 from: 4TH floor imperial life house, cross lanes, london road, guildford GU1 1TE (1 page) |
16 July 1987 | Full accounts made up to 31 December 1986 (35 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (35 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (35 pages) |
5 May 1987 | Particulars of mortgage/charge (3 pages) |
5 May 1987 | Particulars of mortgage/charge (3 pages) |
5 May 1987 | Particulars of mortgage/charge (3 pages) |
27 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1986 | Full accounts made up to 31 December 1985 (48 pages) |
28 May 1986 | Full accounts made up to 31 December 1985 (48 pages) |
28 May 1986 | Full accounts made up to 31 December 1985 (48 pages) |
17 November 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
17 November 1981 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
3 April 1936 | Certificate of incorporation (1 page) |
3 April 1936 | Certificate of incorporation (1 page) |