Daresbury
Warrington
Cheshire
WA4 4BT
Director Name | Mrs Malgorzata Elzbieta Moussa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 02 December 2019(59 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Country Holding Officer |
Country of Residence | England |
Correspondence Address | 3100 Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr David Kevin Lowen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Local Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Victoria Ann Mac Lean |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(62 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | General L&I Counsel, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Brian Edward Gooding |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(32 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Accountant |
Correspondence Address | 26 Downs Road Epsom Surrey KT18 5JD |
Director Name | Martyn Wenzerul |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(32 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(32 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(36 years after company formation) |
Appointment Duration | 6 years (resigned 02 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2002) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr Steven John Diamond |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(42 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Aintree Drive Downend Bristol Avon BS16 6SY |
Director Name | Mr Kevin Sargeant |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(42 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rowgardens Horsham Road Cranleigh Surrey GU6 8EJ |
Director Name | Mr Lee Francis Rutter |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(42 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lydiard Green Lydiard Millicent Swindon Wiltshire SN5 3LP |
Director Name | Austen David Reid |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(42 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2007) |
Role | Sales Director |
Correspondence Address | Ashley Cottage Camilla Drive, Westhumble Dorking Surrey RH5 6BU |
Director Name | Simon Paul Clews |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(42 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 July 2006) |
Role | Accountant |
Correspondence Address | 25 Penners Gardens Surbiton Surrey KT6 6JW |
Secretary Name | Simon Paul Clews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(42 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 July 2006) |
Role | Accountant |
Correspondence Address | 25 Penners Gardens Surbiton Surrey KT6 6JW |
Secretary Name | Mr Steven John Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(45 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Aintree Drive Downend Bristol Avon BS16 6SY |
Director Name | Duncan Alexander McKinlay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardenlaw Ardens Grafton Alcester Warwickshire B49 6DT |
Secretary Name | Mr Martyn John Vitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT |
Director Name | Mr William Edward Weaver |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Fabrice Jean-Pierre Van Belle |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2010(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr William David Smith, Jr |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2010(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr William David Smith, Jr |
---|---|
Status | Resigned |
Appointed | 01 October 2010(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | David Leslie Alyea |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2013(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mrs Lena Maria Andersson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 December 2015(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Ian Grant Funnell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Anthony Dion Marston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2018) |
Role | Local Division Manager,Lp |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr David William Nicholl |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(57 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(59 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 December 2022) |
Role | Country Managing Director |
Country of Residence | England |
Correspondence Address | 3100 Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Craig Prendergast |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2022(62 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 October 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Website | cm-products.com |
---|
Registered Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
1.3m at £1 | Abb Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,030,000 |
Gross Profit | £6,544,000 |
Net Worth | £13,902,000 |
Cash | £1,512,000 |
Current Liabilities | £5,313,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2022 (12 months ago) |
---|---|
Next Return Due | 18 December 2023 (2 weeks, 1 day from now) |
4 January 2007 | Delivered on: 17 January 2007 Satisfied on: 22 November 2012 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Mezzaninesecurity Trustee) Classification: Intellectual property rights charge Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured property being the patents the trade marks the designs the copyright works the goodwill the physical materials the right to ask for and recover damages. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 January 2007 | Delivered on: 17 January 2007 Satisfied on: 22 November 2012 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Securitytrustee) Classification: Intellectual property rights charge Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured property being the patents the trade marks the designs the copyright works the goodwill the physical materials the right to ask for and recover damages. See the mortgage charge document for full details. Fully Satisfied |
4 January 2007 | Delivered on: 17 January 2007 Satisfied on: 22 November 2012 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Securitytrustee) Classification: Security agreement Secured details: All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever 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 |
4 January 2007 | Delivered on: 17 January 2007 Satisfied on: 22 November 2012 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Mezzaninesecurity Trustee) Classification: Security agreement Secured details: All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever 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 |
27 July 2006 | Delivered on: 14 August 2006 Satisfied on: 10 January 2007 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 2004 | Delivered on: 23 December 2004 Satisfied on: 15 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All present and future obligations due or to become due from the company to the chargee (in its capacity as security agent for the beneficiaries) on any account whatsoever 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 |
3 December 2002 | Delivered on: 12 December 2002 Satisfied on: 5 May 2006 Persons entitled: Mizuho Corporate Bank, LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee acting as security agent and trustee for the beneficiaries on any account whatsoever 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 |
15 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
8 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
6 December 2019 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT on 6 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page) |
2 December 2019 | Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages) |
2 December 2019 | Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages) |
14 October 2019 | Registered office address changed from 250 Hoole Lane Hoole Cheshire CH2 3EF United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 14 October 2019 (1 page) |
12 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 October 2019 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 250 Hoole Lane Hoole Cheshire CH2 3EF on 11 October 2019 (1 page) |
21 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
1 October 2018 | Resolutions
|
14 September 2018 | Appointment of Mr David William Nicholl as a director on 20 July 2018 (2 pages) |
14 September 2018 | Termination of appointment of Anthony Dion Marston as a director on 19 July 2018 (1 page) |
30 July 2018 | Auditor's resignation (1 page) |
31 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
11 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of William David Smith, Jr as a secretary on 18 December 2015 (1 page) |
22 December 2015 | Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of William David Smith, Jr as a director on 21 December 2015 (1 page) |
22 December 2015 | Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of William David Smith, Jr as a secretary on 18 December 2015 (1 page) |
22 December 2015 | Termination of appointment of William David Smith, Jr as a director on 21 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page) |
21 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 December 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 December 2014 | Full accounts made up to 31 December 2013 (20 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 March 2014 | Full accounts made up to 31 December 2012 (21 pages) |
4 March 2014 | Full accounts made up to 31 December 2012 (21 pages) |
13 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 July 2013 | Termination of appointment of William Weaver as a director (1 page) |
3 July 2013 | Appointment of David Leslie Alyea as a director (2 pages) |
3 July 2013 | Appointment of David Leslie Alyea as a director (2 pages) |
3 July 2013 | Termination of appointment of William Weaver as a director (1 page) |
19 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Section 519 (2 pages) |
12 February 2013 | Section 519 (2 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 September 2011 | Termination of appointment of Duncan Mckinlay as a director (1 page) |
19 September 2011 | Termination of appointment of Duncan Mckinlay as a director (1 page) |
30 March 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
30 March 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages) |
14 October 2010 | Appointment of Mr William David Smith, Jr as a secretary (1 page) |
14 October 2010 | Appointment of Mr William David Smith, Jr as a secretary (1 page) |
14 October 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
14 October 2010 | Appointment of Mr William David Smith, Jr as a director (2 pages) |
14 October 2010 | Appointment of Mr Fabrice Van Belle as a director (2 pages) |
14 October 2010 | Appointment of Mr William Edward Weaver, Jr as a director (2 pages) |
14 October 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
14 October 2010 | Appointment of Mr William David Smith, Jr as a director (2 pages) |
14 October 2010 | Appointment of Mr William Edward Weaver, Jr as a director (2 pages) |
14 October 2010 | Appointment of Mr Fabrice Van Belle as a director (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
6 October 2010 | Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from , Cmg House Station Road, Coleshill, Birmingham, West Midlands, B46 1HT, United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Martyn Vitty as a director (1 page) |
6 October 2010 | Registered office address changed from , Cmg House Station Road, Coleshill, Birmingham, West Midlands, B46 1HT, United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Martyn Vitty as a secretary (1 page) |
6 October 2010 | Registered office address changed from , Cmg House Station Road, Coleshill, Birmingham, West Midlands, B46 1HT, United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Martyn Vitty as a director (1 page) |
6 October 2010 | Termination of appointment of Martyn Vitty as a secretary (1 page) |
15 September 2010 | Full accounts made up to 31 July 2010 (20 pages) |
15 September 2010 | Full accounts made up to 31 July 2010 (20 pages) |
1 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
1 April 2010 | Full accounts made up to 31 July 2009 (20 pages) |
18 February 2010 | Auditor's resignation (2 pages) |
18 February 2010 | Auditor's resignation (2 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Mr Martyn John Vitty on 22 January 2010 (1 page) |
22 January 2010 | Secretary's details changed for Mr Martyn John Vitty on 22 January 2010 (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
6 May 2009 | Amended full accounts made up to 31 July 2007 (20 pages) |
6 May 2009 | Amended full accounts made up to 31 July 2007 (20 pages) |
23 April 2009 | Full accounts made up to 31 July 2008 (20 pages) |
23 April 2009 | Full accounts made up to 31 July 2008 (20 pages) |
17 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from, cmg house station road, coleshill, birmingham, west midlands, B46 1HT, united kingdom (1 page) |
16 December 2008 | Director and secretary's change of particulars / martyn vitty / 20/10/2008 (2 pages) |
16 December 2008 | Director and secretary's change of particulars / martyn vitty / 20/10/2008 (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from, cmg house station road, coleshill, birmingham, west midlands, B46 1HT, united kingdom (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of debenture register (1 page) |
16 December 2008 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, unit 2 station road, coleshill, birmingham, west mids, B46 1HT (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from, unit 2 station road, coleshill, birmingham, west mids, B46 1HT (1 page) |
12 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: unit 4, station road, coleshill birmingham, B46 1HT (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: unit 4, station road, coleshill birmingham, B46 1HT (1 page) |
20 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
28 March 2007 | Auditor's resignation (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
31 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: fleming way, crawley, west sussex, RH10 9YX (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: fleming way, crawley, west sussex, RH10 9YX (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2006 | Full accounts made up to 31 July 2006 (19 pages) |
27 November 2006 | Full accounts made up to 31 July 2006 (19 pages) |
14 August 2006 | Particulars of mortgage/charge (11 pages) |
14 August 2006 | Particulars of mortgage/charge (11 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
17 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 July 2006 | Declaration of assistance for shares acquisition (15 pages) |
17 July 2006 | Resolutions
|
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Return made up to 04/12/05; full list of members
|
16 February 2006 | Return made up to 04/12/05; full list of members
|
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 31 July 2005 (17 pages) |
23 December 2005 | Full accounts made up to 31 July 2005 (17 pages) |
16 February 2005 | Full accounts made up to 31 July 2004 (18 pages) |
16 February 2005 | Full accounts made up to 31 July 2004 (18 pages) |
14 January 2005 | Return made up to 04/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 04/12/04; full list of members (8 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Particulars of mortgage/charge (15 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Particulars of mortgage/charge (15 pages) |
23 December 2004 | Resolutions
|
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
15 December 2003 | Return made up to 04/12/03; no change of members
|
15 December 2003 | Return made up to 04/12/03; no change of members
|
14 December 2003 | Full accounts made up to 2 August 2003 (19 pages) |
14 December 2003 | Full accounts made up to 2 August 2003 (19 pages) |
14 December 2003 | Full accounts made up to 2 August 2003 (19 pages) |
14 March 2003 | Return made up to 04/12/02; full list of members (7 pages) |
14 March 2003 | Return made up to 04/12/02; full list of members (7 pages) |
24 December 2002 | Auditor's resignation (1 page) |
24 December 2002 | Auditor's resignation (1 page) |
23 December 2002 | Nc inc already adjusted 02/12/02 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Ad 02/12/02--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages) |
23 December 2002 | Nc inc already adjusted 02/12/02 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Ad 02/12/02--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (2 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 765 finchley rd, london, NW11 8DN (1 page) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 765 finchley rd, london, NW11 8DN (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New director appointed (3 pages) |
12 December 2002 | Particulars of mortgage/charge (10 pages) |
12 December 2002 | Particulars of mortgage/charge (10 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
4 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
4 December 2002 | Full accounts made up to 31 July 2002 (17 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
28 March 2002 | Company name changed uniroof LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed uniroof LIMITED\certificate issued on 28/03/02 (2 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (5 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (5 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
18 December 2000 | Return made up to 04/12/00; full list of members (5 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (5 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 04/12/96; full list of members (5 pages) |
29 January 1997 | Return made up to 04/12/96; full list of members (5 pages) |
29 January 1997 | New director appointed (2 pages) |
6 December 1996 | Secretary resigned (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Secretary resigned (2 pages) |
6 December 1996 | Director resigned (1 page) |
12 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
12 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
12 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (6 pages) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
12 January 1995 | Location of debenture register address changed (5 pages) |
12 January 1995 | Location of debenture register address changed (5 pages) |
12 January 1995 | Return made up to 04/12/94; full list of members (5 pages) |
12 January 1995 | Location of register of members address changed (5 pages) |
12 January 1995 | Location of register of members address changed (5 pages) |
12 January 1995 | Return made up to 04/12/94; full list of members (5 pages) |
13 July 1994 | Secretary resigned;new secretary appointed (4 pages) |
13 July 1994 | Secretary resigned;new secretary appointed (4 pages) |
17 February 1994 | Full accounts made up to 31 July 1993 (5 pages) |
17 February 1994 | Full accounts made up to 31 July 1993 (5 pages) |
22 December 1993 | Return made up to 04/12/93; full list of members (5 pages) |
22 December 1993 | Return made up to 04/12/93; full list of members (5 pages) |
10 January 1993 | Return made up to 04/12/92; full list of members (5 pages) |
10 January 1993 | Return made up to 04/12/92; full list of members (5 pages) |
4 December 1992 | Full accounts made up to 1 August 1992 (3 pages) |
4 December 1992 | Full accounts made up to 1 August 1992 (3 pages) |
4 December 1992 | Full accounts made up to 1 August 1992 (3 pages) |
14 February 1992 | Full accounts made up to 3 August 1991 (3 pages) |
14 February 1992 | Full accounts made up to 3 August 1991 (3 pages) |
14 February 1992 | Full accounts made up to 3 August 1991 (3 pages) |
16 December 1991 | Return made up to 04/12/91; full list of members (5 pages) |
16 December 1991 | Return made up to 04/12/91; full list of members (5 pages) |
30 January 1991 | Return made up to 04/12/90; full list of members (6 pages) |
30 January 1991 | Return made up to 04/12/90; full list of members (6 pages) |
30 October 1990 | Full accounts made up to 4 August 1990 (3 pages) |
30 October 1990 | Full accounts made up to 4 August 1990 (3 pages) |
30 October 1990 | Full accounts made up to 4 August 1990 (3 pages) |
25 May 1990 | Full accounts made up to 5 August 1989 (3 pages) |
25 May 1990 | Full accounts made up to 5 August 1989 (3 pages) |
25 May 1990 | Full accounts made up to 5 August 1989 (3 pages) |
25 January 1990 | Return made up to 19/12/89; full list of members (6 pages) |
25 January 1990 | Return made up to 19/12/89; full list of members (6 pages) |
19 April 1989 | Return made up to 20/12/88; full list of members (6 pages) |
19 April 1989 | Return made up to 20/12/88; full list of members (6 pages) |
14 March 1989 | Full accounts made up to 30 July 1988 (12 pages) |
14 March 1989 | Full accounts made up to 30 July 1988 (12 pages) |
14 February 1989 | Director resigned;new director appointed (4 pages) |
14 February 1989 | Director resigned;new director appointed (4 pages) |
30 August 1988 | Director resigned (1 page) |
30 August 1988 | Director resigned (1 page) |
25 July 1988 | Director resigned (1 page) |
25 July 1988 | Director resigned (1 page) |
6 May 1988 | Director resigned (1 page) |
6 May 1988 | Director resigned (1 page) |
29 February 1988 | Return made up to 22/12/87; full list of members (6 pages) |
29 February 1988 | Return made up to 22/12/87; full list of members (6 pages) |
1 October 1987 | New director appointed (2 pages) |
1 October 1987 | New director appointed (2 pages) |
21 May 1987 | Full accounts made up to 2 August 1986 (12 pages) |
21 May 1987 | Full accounts made up to 2 August 1986 (12 pages) |
21 May 1987 | Full accounts made up to 2 August 1986 (12 pages) |
14 February 1987 | Return made up to 23/12/86; full list of members (8 pages) |
14 February 1987 | Return made up to 23/12/86; full list of members (8 pages) |
15 September 1972 | Company name changed\certificate issued on 15/09/72 (3 pages) |
15 September 1972 | Company name changed\certificate issued on 15/09/72 (3 pages) |
3 July 1972 | Resolutions
|
3 July 1972 | Resolutions
|
14 November 1960 | Certificate of incorporation (1 page) |
14 November 1960 | Incorporation (18 pages) |
14 November 1960 | Certificate of incorporation (1 page) |
14 November 1960 | Incorporation (18 pages) |