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, 7 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(84 years, 11 months 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 | Gareth Alan Hill |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1997) |
Role | Works Manager |
Correspondence Address | 12 Pasture Drive Croft Warrington Cheshire WA3 7LH |
Director Name | Keith Denham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(55 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 January 2000) |
Role | Engineer |
Correspondence Address | 6 Old Forge Close Digswell Welwyn Garden City Hertfordshire AL7 1SR |
Director Name | Mr Peter Michael Gray |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 March 1996) |
Role | General Manager |
Correspondence Address | End Mead Church Mead Weston Hitchin Hertfordshire SG4 7DL |
Director Name | Clive Jackson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Digswell Rise Welwyn Garden City Hertfordshire AL8 7PW |
Director Name | Mr John Campbell Marley |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Chief Executive |
Correspondence Address | Oakhurst 11 Richmond Wood Sunningdale Ascot Berkshire SL5 0JG |
Secretary Name | Clive Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Digswell Rise Welwyn Garden City Hertfordshire AL8 7PW |
Director Name | John Christopher Castle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(58 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Farthingstone House Farthingstone Towcester Northamptonshire NN12 8HB |
Director Name | Nicholas Victor Boultwood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(59 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1998) |
Role | Economist |
Correspondence Address | Wietzeufer 8 Hanover 30657 |
Director Name | Glenn Roland Leduc |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(60 years, 11 months 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 |
Director Name | Robert Joseph Ayotte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1997(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2000) |
Role | V.P.Tfs Europe |
Correspondence Address | 3 Farm Grove Knotty Green Beaconsfield Buckinghamshire HP9 2UA |
Secretary Name | Glenn Roland Leduc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(60 years, 11 months 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(61 years, 11 months 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 | Peter George |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(63 years 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 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 | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(63 years after company formation) |
Appointment Duration | 5 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Director Name | Bhikhaji Maneck Maneckji |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 1999(63 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2000) |
Role | Lawyer |
Correspondence Address | 38 Adelphi Avenue Providence 02906 Rhode Island Usa Foreign |
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(63 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 June 2006) |
Role | Company Director |
Correspondence Address | 61 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Keith Denham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(63 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 6 Old Forge Close Digswell Welwyn Garden City Hertfordshire AL7 1SR |
Director Name | Bev Arnold |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(66 years, 1 month 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 |
Secretary Name | Mr Alun Christopher Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(70 years, 1 month 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, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 August 2010) |
Role | Company Director |
Correspondence Address | 2013 Canal Street Venice California 90291 America |
Director Name | Eva Monica Kalawski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2006(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 August 2010) |
Role | Secretary |
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, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 August 2010) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Beech Hill Easton Winchester Hampshire SO21 1ED |
Director Name | Martin Kunz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 2007(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | Duesseldorfer Strasse 5 Dortmund Germany |
Director Name | Mr John Joseph Feetenby |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(73 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2018) |
Role | None Supplied |
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, 2 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, 9 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, 9 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(76 years, 12 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(76 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(78 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2016) |
Role | General Manager Uk & Roi |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Ms Karen Maria Kane |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(82 years, 10 months 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 |
761.4m at £0.05 | Avdel Holding LTD 97.44% Ordinary |
---|---|
20m at £0.05 | Avdel Holding LTD 2.56% Non-cumulative Preference |
Year | 2014 |
---|---|
Turnover | £51,792,000 |
Gross Profit | £14,000,000 |
Net Worth | £51,401,000 |
Cash | £506,000 |
Current Liabilities | £12,151,000 |
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 | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 2 days from now) |
1 June 2010 | Delivered on: 3 June 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 73125830 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
21 April 1987 | Delivered on: 24 April 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 and floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
23 May 1983 | Delivered on: 10 June 1983 Persons entitled: The Secuetary 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 on any account whatsoever. 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 |
26 March 1981 | Delivered on: 16 April 1981 Persons entitled: The Secretary of State for Trade Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the prvisions of any recover agreement to which it is a party of any recovr guarantee & other names due under the terms of the charge. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital & all buildings fixtures fixed plant & machinery. Fully Satisfied |
28 November 1980 | Delivered on: 10 December 1980 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: L/Hold buildings 1&2 the mundells, welwyn garden city herts. Fully Satisfied |
17 October 1980 | Delivered on: 6 November 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 & other debts. 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 (39 pages) |
6 October 2020 | Termination of appointment of Karen Maria Kane as a director on 2 October 2020 (1 page) |
12 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
12 May 2019 | Confirmation statement made on 6 May 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) |
29 August 2018 | Full accounts made up to 31 December 2017 (35 pages) |
10 August 2018 | Satisfaction of charge 6 in full (1 page) |
31 May 2018 | Termination of appointment of Daran John Hopper as a director on 31 May 2018 (1 page) |
30 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
1 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
1 November 2016 | Director's details changed for Daran John Hopper on 1 November 2016 (2 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 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 | Director's details changed for Mr John Joseph Feetenby 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 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
26 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
18 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
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 | 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) |
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 | Section 519 (1 page) |
1 September 2014 | Section 519 (1 page) |
22 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
5 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 May 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
12 May 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 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
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) |
16 December 2013 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 September 2013 | Termination of appointment of Paul Teo as a director (1 page) |
19 September 2013 | Appointment of Mr Michael Anthony Tyll as a director (2 pages) |
19 September 2013 | Appointment of Mr Michael Anthony Tyll as a director (2 pages) |
19 September 2013 | Termination of appointment of Paul Teo as a director (1 page) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
26 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Register inspection address has been changed from 21 St. Thomas Street Bristol BS1 6JS England (1 page) |
30 May 2013 | Register inspection address has been changed from 21 St. Thomas Street Bristol BS1 6JS England (1 page) |
29 May 2013 | Appointment of Ms Susan Stubbs as a director (2 pages) |
29 May 2013 | Termination of appointment of Daran Hopper as a secretary (1 page) |
29 May 2013 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
29 May 2013 | Appointment of Mr Fred Hayhurst as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Daran Hopper as a secretary (1 page) |
29 May 2013 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
29 May 2013 | Appointment of Ms Susan Stubbs as a director (2 pages) |
29 May 2013 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
29 May 2013 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
29 May 2013 | Appointment of Mr Fred Hayhurst as a secretary (2 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (8 pages) |
11 November 2011 | Full accounts made up to 31 December 2010 (28 pages) |
11 November 2011 | Full accounts made up to 31 December 2010 (28 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (8 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 director (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) |
8 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 3 November 2010
|
25 October 2010 | Resolutions
|
25 October 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Statement of company's objects (2 pages) |
25 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 September 2010 | Appointment of Simon Francis Thomas as a secretary (3 pages) |
1 September 2010 | Appointment of Simon Francis Thomas as a secretary (3 pages) |
25 August 2010 | Appointment of Simon Francis Thomas as a director (4 pages) |
25 August 2010 | Appointment of Paul Randy Boon Cheong Teo as a director (4 pages) |
25 August 2010 | Appointment of Simon Francis Thomas as a director (4 pages) |
25 August 2010 | Appointment of Paul Randy Boon Cheong Teo as a director (4 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 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 Eva Kalawski as a director (2 pages) |
20 August 2010 | Termination of appointment of Eva Kalawski as a secretary (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
21 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 April 2010 | Director's details changed for Mr John Feetenby on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Feetenby on 14 April 2010 (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Appointment of Mr John Feetenby as a director (2 pages) |
1 April 2010 | Termination of appointment of Martin Kunz as a director (1 page) |
1 April 2010 | Appointment of Mr John Feetenby as a director (2 pages) |
1 April 2010 | Termination of appointment of Martin Kunz as a director (1 page) |
17 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / martin kunz / 02/04/2007 (1 page) |
15 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
15 July 2009 | Director's change of particulars / martin kunz / 02/04/2007 (1 page) |
10 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
10 December 2008 | Full accounts made up to 31 December 2007 (24 pages) |
18 August 2008 | Return made up to 16/05/08; full list of members (6 pages) |
18 August 2008 | Return made up to 16/05/08; full list of members (6 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Nc inc already adjusted 12/02/07 (2 pages) |
23 February 2007 | Ad 12/02/07--------- £ si [email protected]=10731000 £ ic 10070574/20801574 (2 pages) |
23 February 2007 | Nc inc already adjusted 12/02/07 (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Ad 12/02/07--------- £ si [email protected]=10731000 £ ic 10070574/20801574 (2 pages) |
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 | 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 textron fastening systems limite d\certificate issued on 22/12/06 (2 pages) |
22 December 2006 | Company name changed textron fastening systems limite d\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) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
4 August 2006 | Ad 26/07/06--------- £ si [email protected]=8710574 £ ic 1360000/10070574 (2 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Nc inc already adjusted 26/07/06 (1 page) |
4 August 2006 | Ad 26/07/06--------- £ si [email protected]=8710574 £ ic 1360000/10070574 (2 pages) |
4 August 2006 | Nc inc already adjusted 26/07/06 (1 page) |
4 August 2006 | Resolutions
|
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
19 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (26 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (26 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (25 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (25 pages) |
12 August 2005 | Return made up to 16/05/05; full list of members (3 pages) |
12 August 2005 | Return made up to 16/05/05; 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 1EZ (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: mundells, welwyn garden city, herts, AL7 1EZ (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (25 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (25 pages) |
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) |
24 June 2004 | Return made up to 16/05/04; full list of members
|
24 June 2004 | Return made up to 16/05/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (26 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (26 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
24 September 2003 | Return made up to 16/05/03; full list of members (7 pages) |
24 September 2003 | Return made up to 16/05/03; full list of members (7 pages) |
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) |
19 February 2003 | Full accounts made up to 31 December 2001 (21 pages) |
19 February 2003 | Full accounts made up to 31 December 2001 (21 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
22 July 2002 | Return made up to 16/05/02; full list of members (6 pages) |
22 July 2002 | Return made up to 16/05/02; full list of members (6 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) |
14 March 2002 | Full accounts made up to 31 December 2000 (19 pages) |
14 March 2002 | Full accounts made up to 31 December 2000 (19 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 16/05/01; full list of members
|
28 June 2001 | Return made up to 16/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
23 June 2000 | Return made up to 16/05/00; full list of members
|
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 16/05/00; full list of members
|
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 | 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 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
6 March 2000 | £ nc 1010000/1360000 17/09/99 (1 page) |
6 March 2000 | Ad 23/09/99--------- £ si [email protected]=350000 £ ic 1010000/1360000 (2 pages) |
6 March 2000 | Ad 23/09/99--------- £ si [email protected]=350000 £ ic 1010000/1360000 (2 pages) |
6 March 2000 | £ nc 1010000/1360000 17/09/99 (1 page) |
12 January 2000 | New director appointed (1 page) |
12 January 2000 | New director appointed (1 page) |
22 December 1999 | Full accounts made up to 31 December 1998 (19 pages) |
22 December 1999 | Full accounts made up to 31 December 1998 (19 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
16 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 16/05/99; full list of members (6 pages) |
21 May 1999 | Full accounts made up to 31 December 1997 (19 pages) |
21 May 1999 | Full accounts made up to 31 December 1997 (19 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 August 1998 | Company name changed avdel textron LIMITED\certificate issued on 06/08/98 (2 pages) |
5 August 1998 | Company name changed avdel textron LIMITED\certificate issued on 06/08/98 (2 pages) |
7 July 1998 | Return made up to 16/05/98; full list of members
|
7 July 1998 | Return made up to 16/05/98; full list of members
|
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
11 April 1998 | Full accounts made up to 31 December 1996 (23 pages) |
11 April 1998 | Full accounts made up to 31 December 1996 (23 pages) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 July 1997 | Return made up to 16/05/97; no change of members (6 pages) |
23 July 1997 | Return made up to 16/05/97; no change of members (6 pages) |
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 director appointed (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
11 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (23 pages) |
10 May 1996 | Return made up to 16/05/96; no change of members (6 pages) |
10 May 1996 | Return made up to 16/05/96; no change of members (6 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
12 January 1996 | Company name changed avdel systems LIMITED\certificate issued on 12/01/96 (2 pages) |
12 January 1996 | Company name changed avdel systems LIMITED\certificate issued on 12/01/96 (2 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (23 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (23 pages) |
13 June 1995 | Return made up to 16/05/95; full list of members (8 pages) |
13 June 1995 | Return made up to 16/05/95; full list of members (8 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (21 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (21 pages) |
31 July 1989 | Return made up to 13/07/89; full list of members (4 pages) |
31 July 1989 | Return made up to 13/07/89; full list of members (4 pages) |
12 January 1989 | Memorandum and Articles of Association (20 pages) |
12 January 1989 | Memorandum and Articles of Association (20 pages) |
8 September 1988 | Return made up to 18/08/88; full list of members (4 pages) |
8 September 1988 | Return made up to 18/08/88; full list of members (4 pages) |
8 September 1988 | Return made up to 18/08/88; full list of members (4 pages) |
7 June 1988 | Company name changed avdel LIMITED\certificate issued on 08/06/88 (2 pages) |
7 June 1988 | Company name changed avdel LIMITED\certificate issued on 08/06/88 (2 pages) |
27 August 1987 | Return made up to 06/08/87; full list of members (5 pages) |
27 August 1987 | Return made up to 06/08/87; full list of members (5 pages) |
22 August 1986 | Return made up to 31/07/86; full list of members (5 pages) |
22 August 1986 | Return made up to 31/07/86; full list of members (5 pages) |
22 August 1986 | Return made up to 31/07/86; full list of members (5 pages) |
1 May 1961 | Company name changed\certificate issued on 01/05/61 (3 pages) |
1 May 1961 | Company name changed\certificate issued on 01/05/61 (3 pages) |
6 July 1936 | Registered office changed on 06/07/36 from: registered office changed (7 pages) |
6 July 1936 | Registered office changed on 06/07/36 from: registered office changed (7 pages) |
11 June 1936 | Incorporation (18 pages) |
11 June 1936 | Incorporation (18 pages) |
11 June 1936 | Certificate of incorporation (1 page) |
11 June 1936 | Certificate of incorporation (1 page) |