Radnor, Pa
19087
Director Name | Mr James Francis McCabe Jr. |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 September 2016(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 555 E. Lancaster Avenue Suite 400 Radnor, Pa 19087 |
Director Name | Jennifer Helen Allen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2018(57 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Senior Vice President, General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | 555 E. Lancaster Avenue Suite 400 Radnor, Pa 19087 |
Secretary Name | Jennifer Helen Allen |
---|---|
Status | Current |
Appointed | 06 March 2019(57 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 555 E. Lancaster Avenue Suite 400 Radnor, Pa 19087 |
Director Name | Mr Andrew Paul Jory |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2022(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
Secretary Name | Paul Stuart Comley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 58 Overstrand Avenue Rustington Littlehampton West Sussex BN16 2JT |
Secretary Name | Mr Randle James Slatter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Ballingdon Street Sudbury Suffolk CO10 2DA |
Secretary Name | Jonathan Robin Geoffrey Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(40 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Rosewood Arrow Lane Hartley Wintney Basingstoke Hampshire RG27 8LR |
Director Name | Mr Hugh McElhinney Cameron |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Financial Directo |
Country of Residence | England |
Correspondence Address | 1 Western Road Chandlers Ford Eastleigh Hampshire SO53 5DL |
Secretary Name | Mr Hugh McElhinney Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2006) |
Role | Financial Directo |
Country of Residence | England |
Correspondence Address | 1 Western Road Chandlers Ford Eastleigh Hampshire SO53 5DL |
Director Name | John Jacob Bennett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2008) |
Role | Manufacturing Director |
Correspondence Address | 6 Morris Road Farnborough Hampshire GU14 6HJ |
Director Name | Mr Craig Dewar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(44 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Procurement |
Correspondence Address | 3 Cheers Farm High Street Drayton Abingdon Oxfordshire OX14 4JW |
Secretary Name | Mr Stuart Douglas Leed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(44 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Porchester Road Queens Park Billericay Essex CM12 0UQ |
Director Name | Jim Hoover |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(45 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2008) |
Role | CEO |
Correspondence Address | 10500 Ne 8th Street Apartment 1910 Bellevue 98004 United States |
Director Name | Paul Jude Downey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(46 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 April 2008) |
Role | C F O |
Correspondence Address | 21404 Ne 67th Street Redmond Wa 98053 United States |
Director Name | Peter George |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 2011) |
Role | Aerospace |
Country of Residence | United States |
Correspondence Address | 17802 87th Street East Puyallup Washington United States |
Secretary Name | Paul Jude Downey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 2008(46 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 April 2008) |
Role | C F O |
Correspondence Address | 21404 Ne 67th Street Redmond Wa 98053 United States |
Director Name | Mr Derek Brooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(46 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Corinthian Close Hatch Warren Basingstoke Hampshire RG22 4TN |
Secretary Name | Mr Derek Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(46 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Corinthian Close Hatch Warren Basingstoke Hampshire RG22 4TN |
Director Name | Douglas Paul Fletcher |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2009(47 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 January 2014) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 4445 Ferncroft Road Mercer Island Washington 98040 United States |
Secretary Name | Mr Donald John Kempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 April 2011) |
Role | Divisional Finance Director |
Correspondence Address | 10 Chestnut Avenue Great Notley Braintree Essex CM77 7YJ |
Director Name | David Baily |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2011(49 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 27 October 2011) |
Role | General Manager |
Country of Residence | The Netherlands |
Correspondence Address | 21 Invincible Road Farnborough Hampshire GU14 7QU |
Director Name | Mr Roger Paul Becker |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2011(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2013) |
Role | Vice President - Taxes |
Country of Residence | United States |
Correspondence Address | 21 Invincible Road Farnborough Hampshire GU14 7QU |
Director Name | Mrs Shawn Rene Hagel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2011(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2013) |
Role | Svp & Cfo |
Country of Residence | United States |
Correspondence Address | 21 Invincible Road Farnborough Hampshire GU14 7QU |
Director Name | Mr Roger Anthony Cooke |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2011(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2013) |
Role | Senior Vp & General Counsel |
Country of Residence | United States |
Correspondence Address | 21 Invincible Road Farnborough Hampshire GU14 7QU |
Director Name | Mr Steven Craig Blackmore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2011(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2013) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 21 Invincible Road Farnborough Hampshire GU14 7QU |
Secretary Name | Paul Edelstyn |
---|---|
Status | Resigned |
Appointed | 09 August 2011(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 21 Invincible Road Farnborough Hampshire GU14 7QU |
Secretary Name | Peter Michael Mayhead |
---|---|
Status | Resigned |
Appointed | 23 September 2011(49 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | 21 Invincible Road Farnborough Hampshire GU14 7QU |
Director Name | Mr Jeffry Douglas Frisby |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2013(51 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Invincible Road Farnborough Hampshire GU14 7QU |
Director Name | Mr Thomas Ken Holzthum |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2017(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 210 899 Cassatt Rd Berwyn Pa 19312 United States |
Director Name | Mr Peter Andrew Fowler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordans Limited Corporate Administration 21 St. Th Bristol BS1 6JS |
Director Name | Frank Dubey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2018(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2020) |
Role | Evp, Integrated Systems |
Country of Residence | United States |
Correspondence Address | 899 Cassatt Road Suite 210 Berwyn Pa 19312 |
Secretary Name | Jennifer Helen Allen |
---|---|
Status | Resigned |
Appointed | 31 December 2018(57 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 899 Cassatt Road Suite 210 Berwyn Pa 19312 |
Director Name | Mr Christopher David Allen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2011(49 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2011) |
Correspondence Address | One New Change London EC4M 9AF |
Website | primusint.com |
---|
Registered Address | 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 6 other UK companies use this postal address |
74.2k at £1 | Sbp (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,963,968 |
Gross Profit | £8,264,779 |
Net Worth | £6,058,374 |
Cash | £753,216 |
Current Liabilities | £15,677,762 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
1 December 1994 | Delivered on: 14 December 1994 Satisfied on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a site 2 west bank of the river blackwater lynchford lane farnborough hampshire t/n SY416184 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
1 December 1994 | Delivered on: 14 December 1994 Satisfied on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a site one saberhouse lynchford road farnborough hampshire also 307 lynchford road t/n HP347640 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 June 1989 | Delivered on: 6 July 1989 Satisfied on: 13 November 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
14 October 1988 | Delivered on: 19 October 1988 Satisfied on: 20 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 307 lynchford road farnborough hampshire. Fully Satisfied |
1 February 1983 | Delivered on: 7 February 1983 Satisfied on: 20 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 pieces of land adjoining lynchford lane to the north of lynchford road farnborough hampshire. Fully Satisfied |
1 February 1983 | Delivered on: 7 February 1983 Satisfied on: 20 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece of land situate on the eastern side of lynchford lane north camp works farnborough hampshire. Fully Satisfied |
1 February 1983 | Delivered on: 7 February 1983 Satisfied on: 20 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H piece of land situate at farnborough bounded on the west by lynchford lane and on the south east by the blackwater river and all that piece of land at farnborough bounded on the west by lynchford land and on the east by property referred to above, hampshire. Fully Satisfied |
29 July 2005 | Delivered on: 11 August 2005 Satisfied on: 29 November 2007 Persons entitled: National Westminster 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: 35 invincible road farnborough hampshire t/n HP583120,. See the mortgage charge document for full details. Fully Satisfied |
29 July 2005 | Delivered on: 11 August 2005 Satisfied on: 29 November 2007 Persons entitled: National Westminster 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: 10 invincible road farnborough hampshire t/n HP473575,. See the mortgage charge document for full details. Fully Satisfied |
1 February 1983 | Delivered on: 7 February 1983 Satisfied on: 20 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the east of lynchford lane ash surrey t/n SY416184. Fully Satisfied |
29 August 2002 | Delivered on: 7 September 2002 Satisfied on: 29 November 2007 Persons entitled: National Westminster 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: 32 invincible road farnborough GU14 7QU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 September 2000 | Delivered on: 29 September 2000 Satisfied on: 29 November 2007 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with the chargee all moneys which it may receive in respect of such debts. See the mortgage charge document for full details. Fully Satisfied |
24 July 1998 | Delivered on: 11 August 1998 Satisfied on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at lynchford lane farnborough hampshire (k/a parcel 2). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at lynchford lane farnborough hampshire (parcel 4).. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of lynchford lane farnborough hampshire (parcel 6). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at north camp works lynchford lane farnborough hampshire (k/a parcel 1). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 31 March 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a warehouse and premises at lynchford lane farnborough hampshire (parcel 3). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 October 1997 | Delivered on: 13 October 1997 Satisfied on: 29 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 36 invincible road farnborough hampshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 August 1997 | Delivered on: 16 August 1997 Satisfied on: 4 October 2002 Persons entitled: Kellock Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all discounted debts and other debts and all the companys rights under any supply contract giving rise to a discounted debt or other debt including all goods which are returned to or repossessed by the company under any such contract the benefit of all guarantees indemnities and insurances held by the company in relation to any discounted debt or other debt and all records and documents on or by which any discounted debt or other debt is recorded or evidenced by way of floating charge the floating assets. Fully Satisfied |
1 December 1994 | Delivered on: 14 December 1994 Satisfied on: 23 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 February 1969 | Delivered on: 11 February 1969 Satisfied on: 20 December 1994 Persons entitled: Barclays 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: Land and buildings at north camp works lynchford lane farnborough hants comprised in a conveyance 12/08/64. Fully Satisfied |
9 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Notification of Sbp Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
30 January 2024 | Cessation of Triumph Group Inc. as a person with significant control on 6 April 2016 (1 page) |
14 January 2024 | Full accounts made up to 31 March 2023 (30 pages) |
4 January 2024 | Director's details changed for Mr Daniel Joseph Crowley on 21 April 2023 (2 pages) |
4 January 2024 | Secretary's details changed for Jennifer Helen Allen on 21 April 2023 (1 page) |
3 January 2024 | Director's details changed for Jennifer Helen Allen on 21 April 2023 (2 pages) |
3 January 2024 | Director's details changed for Mr James Francis Mccabe Jr. on 21 April 2023 (2 pages) |
29 June 2023 | Full accounts made up to 31 March 2022 (31 pages) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
16 September 2022 | Termination of appointment of Christopher David Allen as a director on 31 May 2022 (1 page) |
16 September 2022 | Appointment of Mr Andrew Paul Jory as a director on 14 September 2022 (2 pages) |
6 April 2022 | Full accounts made up to 31 March 2021 (32 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
20 December 2021 | Registered office address changed from 49 Parkway, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NS England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 20 December 2021 (1 page) |
1 October 2021 | Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NS on 1 October 2021 (1 page) |
2 September 2021 | Termination of appointment of Peter Karl Allen Wick as a director on 10 May 2021 (1 page) |
3 February 2021 | Full accounts made up to 31 March 2020 (34 pages) |
2 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Frank Dubey as a director on 27 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (34 pages) |
21 November 2019 | Amended full accounts made up to 31 March 2018 (34 pages) |
22 August 2019 | Termination of appointment of Peter Andrew Fowler as a director on 5 July 2019 (1 page) |
22 August 2019 | Appointment of Mr Christopher David Allen as a director on 1 August 2019 (2 pages) |
28 June 2019 | Register inspection address has been changed to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
28 June 2019 | Register(s) moved to registered inspection location Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
13 March 2019 | Appointment of Jennifer Helen Allen as a secretary on 6 March 2019 (2 pages) |
12 March 2019 | Registered office address changed from 21 Invincible Road Farnborough Hampshire GU14 7QU to Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 12 March 2019 (1 page) |
18 February 2019 | Termination of appointment of Jennifer Helen Allen as a secretary on 31 December 2018 (1 page) |
18 February 2019 | Appointment of Jennifer Helen Allen as a secretary on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Frank Dubey as a director on 31 December 2018 (2 pages) |
13 February 2019 | Termination of appointment of John Beckley Wright Ii as a director on 31 December 2018 (1 page) |
13 February 2019 | Appointment of Jennifer Helen Allen as a director on 31 December 2018 (2 pages) |
13 February 2019 | Full accounts made up to 31 March 2018 (21 pages) |
13 February 2019 | Termination of appointment of Thomas Ken Holzthum as a director on 31 December 2018 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 May 2018 | Full accounts made up to 31 March 2017 (33 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Appointment of Mr Peter Andrew Fowler as a director on 7 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Peter Andrew Fowler as a director on 7 December 2017 (2 pages) |
15 September 2017 | Appointment of Mr Peter Karl Allen Wick as a director on 11 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Peter Karl Allen Wick as a director on 11 September 2017 (2 pages) |
26 May 2017 | Full accounts made up to 31 March 2016 (33 pages) |
26 May 2017 | Full accounts made up to 31 March 2016 (33 pages) |
17 May 2017 | Termination of appointment of Richard Rosenjack as a director on 21 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Richard Rosenjack as a director on 21 April 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Daniel Joseph Crowley on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Daniel Joseph Crowley on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for John Beckley Wright Ii on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for John Beckley Wright Ii on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Richard Rosenjack as a director on 31 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Richard Rosenjack as a director on 31 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Thomas Ken Holzthum as a director on 31 March 2017 (2 pages) |
18 April 2017 | Appointment of Mr Thomas Ken Holzthum as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Marylou Thomas as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marylou Thomas as a director on 31 March 2017 (1 page) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
13 February 2017 | Resolutions
|
13 February 2017 | Resolutions
|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Jrffrey Mcrae as a director on 6 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Jrffrey Mcrae as a director on 6 September 2016 (1 page) |
23 August 2016 | Full accounts made up to 31 March 2015 (27 pages) |
23 August 2016 | Full accounts made up to 31 March 2015 (27 pages) |
12 April 2016 | Full accounts made up to 31 March 2014 (31 pages) |
12 April 2016 | Full accounts made up to 31 March 2014 (31 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Register inspection address has been changed from Wiggin Works Holmer Road Hereford Herefordshire HR4 9SL United Kingdom to C/O Anthony Shatz, Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
28 January 2016 | Register inspection address has been changed from Wiggin Works Holmer Road Hereford Herefordshire HR4 9SL United Kingdom to C/O Anthony Shatz, Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
22 January 2016 | Appointment of Mr Daniel Joseph Crowley as a director on 14 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Daniel Joseph Crowley as a director on 14 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-06-26
|
15 June 2015 | Appointment of Richard Crosby Ill as a director on 29 May 2015 (3 pages) |
15 June 2015 | Appointment of Richard Crosby Ill as a director on 29 May 2015 (3 pages) |
15 June 2015 | Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages) |
15 June 2015 | Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages) |
7 November 2014 | Full accounts made up to 31 March 2013 (27 pages) |
7 November 2014 | Full accounts made up to 31 March 2013 (27 pages) |
6 November 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-11-06
|
14 October 2014 | Termination of appointment of Mosheh David Kornblatt as a director on 18 July 2014 (2 pages) |
14 October 2014 | Termination of appointment of Mosheh David Kornblatt as a director on 18 July 2014 (2 pages) |
14 October 2014 | Appointment of Jrffrey Mcrae as a director on 18 July 2014 (3 pages) |
14 October 2014 | Termination of appointment of Paul Anthony Jerram as a director on 30 June 2014 (2 pages) |
14 October 2014 | Appointment of Jrffrey Mcrae as a director on 18 July 2014 (3 pages) |
14 October 2014 | Termination of appointment of Paul Anthony Jerram as a director on 30 June 2014 (2 pages) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Appointment of Marylou Thomas as a director (3 pages) |
9 January 2014 | Appointment of Marylou Thomas as a director (3 pages) |
9 January 2014 | Termination of appointment of Douglas Fletcher as a director (2 pages) |
9 January 2014 | Termination of appointment of Douglas Fletcher as a director (2 pages) |
10 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Auditor's resignation (1 page) |
6 June 2013 | Memorandum and Articles of Association (9 pages) |
6 June 2013 | Memorandum and Articles of Association (9 pages) |
3 June 2013 | Termination of appointment of Paul Edelstyn as a secretary (2 pages) |
3 June 2013 | Appointment of Mosheh David Kornblatt as a director (3 pages) |
3 June 2013 | Termination of appointment of Steven Blackmore as a director (2 pages) |
3 June 2013 | Termination of appointment of Roger Cooke as a director (2 pages) |
3 June 2013 | Termination of appointment of Joseph Snowden as a director (2 pages) |
3 June 2013 | Appointment of Paul Anthony Jerram as a director (3 pages) |
3 June 2013 | Termination of appointment of Steven Blackmore as a director (2 pages) |
3 June 2013 | Termination of appointment of John Merritt as a director (2 pages) |
3 June 2013 | Statement of company's objects (2 pages) |
3 June 2013 | Appointment of John Beckley Wright Ii as a director (3 pages) |
3 June 2013 | Termination of appointment of Roger Becker as a director (2 pages) |
3 June 2013 | Statement of company's objects (2 pages) |
3 June 2013 | Termination of appointment of Joseph Snowden as a director (2 pages) |
3 June 2013 | Termination of appointment of Roger Becker as a director (2 pages) |
3 June 2013 | Termination of appointment of Paul Edelstyn as a secretary (2 pages) |
3 June 2013 | Termination of appointment of Roger Cooke as a director (2 pages) |
3 June 2013 | Termination of appointment of Shawn Hagel as a director (2 pages) |
3 June 2013 | Appointment of Mr Jeffry Douglas Frisby as a director (3 pages) |
3 June 2013 | Termination of appointment of Russell Pattee as a director (2 pages) |
3 June 2013 | Appointment of Mr Jeffry Douglas Frisby as a director (3 pages) |
3 June 2013 | Appointment of Mosheh David Kornblatt as a director (3 pages) |
3 June 2013 | Termination of appointment of John Merritt as a director (2 pages) |
3 June 2013 | Termination of appointment of Russell Pattee as a director (2 pages) |
3 June 2013 | Termination of appointment of Shawn Hagel as a director (2 pages) |
3 June 2013 | Appointment of Paul Anthony Jerram as a director (3 pages) |
3 June 2013 | Appointment of John Beckley Wright Ii as a director (3 pages) |
30 May 2013 | Company name changed farnborough composite division LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Company name changed farnborough composite division LIMITED\certificate issued on 30/05/13
|
30 May 2013 | Change of name notice (2 pages) |
30 May 2013 | Change of name notice (2 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 May 2013 | Resolutions
|
13 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
4 January 2013 | Full accounts made up to 1 April 2012 (25 pages) |
4 January 2013 | Full accounts made up to 1 April 2012 (25 pages) |
4 January 2013 | Full accounts made up to 1 April 2012 (25 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Register inspection address has been changed from One New Change London EC4M 9AF United Kingdom (1 page) |
3 January 2013 | Register inspection address has been changed from One New Change London EC4M 9AF United Kingdom (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
12 November 2012 | Termination of appointment of Jim Hoover as a director (1 page) |
12 November 2012 | Termination of appointment of Jim Hoover as a director (1 page) |
10 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
10 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
4 January 2012 | Register inspection address has been changed from One New Change London EC4M 9AF (1 page) |
4 January 2012 | Register inspection address has been changed from One New Change London EC4M 9AF (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
4 January 2012 | Register(s) moved to registered office address (1 page) |
4 January 2012 | Register(s) moved to registered office address (1 page) |
1 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
1 November 2011 | Termination of appointment of Peter Mayhead as a secretary (1 page) |
1 November 2011 | Termination of appointment of Peter Mayhead as a director (1 page) |
1 November 2011 | Termination of appointment of Peter Mayhead as a director (1 page) |
1 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
1 November 2011 | Termination of appointment of David Baily as a director (1 page) |
1 November 2011 | Termination of appointment of David Baily as a director (1 page) |
1 November 2011 | Termination of appointment of Peter Mayhead as a secretary (1 page) |
27 September 2011 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page) |
27 September 2011 | Registered office address changed from One New Change London EC4M 9AF on 27 September 2011 (1 page) |
27 September 2011 | Appointment of Peter Michael Mayhead as a director (2 pages) |
27 September 2011 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page) |
27 September 2011 | Appointment of Peter Michael Mayhead as a secretary (1 page) |
27 September 2011 | Appointment of Peter Michael Mayhead as a director (2 pages) |
27 September 2011 | Appointment of Peter Michael Mayhead as a secretary (1 page) |
27 September 2011 | Registered office address changed from One New Change London EC4M 9AF on 27 September 2011 (1 page) |
5 September 2011 | Appointment of Russell Scott Pattee as a director (2 pages) |
5 September 2011 | Appointment of Russell Scott Pattee as a director (2 pages) |
2 September 2011 | Appointment of Joseph Irvin Snowden as a director (2 pages) |
2 September 2011 | Appointment of Joseph Irvin Snowden as a director (2 pages) |
2 September 2011 | Appointment of Mr Steven Craig Blackmore as a director (2 pages) |
2 September 2011 | Appointment of Mr Roger Anthony Cooke as a director (2 pages) |
2 September 2011 | Appointment of Paul Edelstyn as a secretary (1 page) |
2 September 2011 | Appointment of Mr Roger Anthony Cooke as a director (2 pages) |
2 September 2011 | Appointment of Paul Edelstyn as a secretary (1 page) |
2 September 2011 | Appointment of Mr Steven Craig Blackmore as a director (2 pages) |
2 September 2011 | Appointment of Shawn Rene Hagel as a director (2 pages) |
2 September 2011 | Appointment of Mr Roger Paul Becker as a director (2 pages) |
2 September 2011 | Appointment of Mr Roger Paul Becker as a director (2 pages) |
2 September 2011 | Appointment of Shawn Rene Hagel as a director (2 pages) |
12 August 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
12 August 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
12 August 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
12 August 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
12 August 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
19 May 2011 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
19 May 2011 | Appointment of Jim Hoover as a director (3 pages) |
19 May 2011 | Appointment of David Baily as a director (3 pages) |
19 May 2011 | Appointment of David Baily as a director (3 pages) |
19 May 2011 | Termination of appointment of Peter George as a director (2 pages) |
19 May 2011 | Termination of appointment of Peter George as a director (2 pages) |
19 May 2011 | Appointment of Jim Hoover as a director (3 pages) |
19 May 2011 | Termination of appointment of Michael Warren as a director (2 pages) |
19 May 2011 | Termination of appointment of Donald Kempster as a secretary (2 pages) |
19 May 2011 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
19 May 2011 | Termination of appointment of Donald Kempster as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Michael Warren as a director (2 pages) |
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Change of name notice (2 pages) |
12 May 2011 | Company name changed st bernard composites LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Company name changed st bernard composites LIMITED\certificate issued on 12/05/11
|
10 May 2011 | Registered office address changed from , 21 Invincible Road, Farnborough, Hampshire, GU14 7QU on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from , 21 Invincible Road, Farnborough, Hampshire, GU14 7QU on 10 May 2011 (2 pages) |
27 April 2011 | Register inspection address has been changed from C/O Donald J Kempster Saberhouse 21 Invincible Road Invincible Road Trading Estate Farnborough Hampshire GU14 7QU United Kingdom (2 pages) |
27 April 2011 | Register inspection address has been changed from C/O Donald J Kempster Saberhouse 21 Invincible Road Invincible Road Trading Estate Farnborough Hampshire GU14 7QU United Kingdom (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 March 2010 | Amended full accounts made up to 31 December 2008 (27 pages) |
15 March 2010 | Amended full accounts made up to 31 December 2008 (27 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Register inspection address has been changed from C/O Donald J Kempster Saberhouse, No 21 Invincible Road Industrial Estate Invincible Road Farnborough Hampshire GU14 7QU United Kingdom (1 page) |
14 January 2010 | Register inspection address has been changed from C/O Donald J Kempster Saberhouse, No 21 Invincible Road Industrial Estate Invincible Road Farnborough Hampshire GU14 7QU United Kingdom (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for John Brian Merritt on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for John Brian Merritt on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Douglas Paul Fletcher on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Michael Jonathan Warren on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Peter George on 31 December 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Mr Michael Jonathan Warren on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Douglas Paul Fletcher on 31 December 2009 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Peter George on 31 December 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
1 May 2009 | Secretary appointed mr donald john kempster (1 page) |
1 May 2009 | Appointment terminated secretary derek brooks (1 page) |
1 May 2009 | Secretary appointed mr donald john kempster (1 page) |
1 May 2009 | Appointment terminated secretary derek brooks (1 page) |
16 April 2009 | Director appointed douglas paul fletcher (2 pages) |
16 April 2009 | Director appointed douglas paul fletcher (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 October 2008 | Appointment terminated director derek brooks (1 page) |
9 October 2008 | Appointment terminated secretary paul downey (1 page) |
9 October 2008 | Appointment terminated director derek brooks (1 page) |
9 October 2008 | Appointment terminated secretary paul downey (1 page) |
3 October 2008 | Appointment terminate, director paul jude downey logged form (1 page) |
3 October 2008 | Appointment terminate, director paul jude downey logged form (1 page) |
29 August 2008 | Director appointed peter george (2 pages) |
29 August 2008 | Director appointed peter george (2 pages) |
8 August 2008 | Director and secretary appointed paul jude downey (2 pages) |
8 August 2008 | Appointment terminated director paul downey (1 page) |
8 August 2008 | Appointment terminated director paul downey (1 page) |
8 August 2008 | Director and secretary appointed paul jude downey (2 pages) |
3 July 2008 | Appointment terminated director rowan taylor (1 page) |
3 July 2008 | Appointment terminated director and secretary stuart leed (1 page) |
3 July 2008 | Appointment terminated director and secretary stuart leed (1 page) |
3 July 2008 | Appointment terminated director john bennett (1 page) |
3 July 2008 | Appointment terminated director rowan taylor (1 page) |
3 July 2008 | Director and secretary appointed derek brooks (2 pages) |
3 July 2008 | Appointment terminated director craig dewar (1 page) |
3 July 2008 | Appointment terminated director simon wood (1 page) |
3 July 2008 | Appointment terminated director simon wood (1 page) |
3 July 2008 | Appointment terminated director jim hoover (1 page) |
3 July 2008 | Appointment terminated director john bennett (1 page) |
3 July 2008 | Appointment terminated director craig dewar (1 page) |
3 July 2008 | Director and secretary appointed derek brooks (2 pages) |
3 July 2008 | Appointment terminated director jim hoover (1 page) |
27 June 2008 | Appointment terminated director thomas webborn (1 page) |
27 June 2008 | Appointment terminated director thomas webborn (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (29 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (29 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
9 January 2008 | Full accounts made up to 1 April 2007 (22 pages) |
9 January 2008 | Full accounts made up to 1 April 2007 (22 pages) |
9 January 2008 | Full accounts made up to 1 April 2007 (22 pages) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: saberhouse, lynchford road, farnborough, hants GU14 6JE (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: saberhouse, lynchford road, farnborough, hants GU14 6JE (1 page) |
29 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Accounting reference date shortened from 05/04/08 to 31/12/07 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Accounting reference date shortened from 05/04/08 to 31/12/07 (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 2 April 2006 (21 pages) |
31 October 2006 | Full accounts made up to 2 April 2006 (21 pages) |
31 October 2006 | Full accounts made up to 2 April 2006 (21 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
19 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
19 January 2006 | Full accounts made up to 3 April 2005 (19 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 January 2005 | £ ic 95095/74074 08/12/04 £ sr 21021@1=21021 (2 pages) |
17 January 2005 | £ ic 95095/74074 08/12/04 £ sr 21021@1=21021 (2 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
14 December 2004 | Full accounts made up to 4 April 2004 (22 pages) |
14 December 2004 | Full accounts made up to 4 April 2004 (22 pages) |
14 December 2004 | Full accounts made up to 4 April 2004 (22 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
19 October 2003 | Full accounts made up to 6 April 2003 (22 pages) |
19 October 2003 | Full accounts made up to 6 April 2003 (22 pages) |
19 October 2003 | Full accounts made up to 6 April 2003 (22 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
7 September 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | Secretary resigned;director resigned (1 page) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
22 May 2002 | £ ic 100100/95095 19/04/02 £ sr 5005@1=5005 (1 page) |
22 May 2002 | £ ic 100100/95095 19/04/02 £ sr 5005@1=5005 (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Return made up to 31/12/01; full list of members
|
23 October 2001 | Full accounts made up to 1 April 2001 (21 pages) |
23 October 2001 | Full accounts made up to 1 April 2001 (21 pages) |
23 October 2001 | Full accounts made up to 1 April 2001 (21 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Full accounts made up to 2 April 2000 (21 pages) |
14 August 2000 | Full accounts made up to 2 April 2000 (21 pages) |
14 August 2000 | Full accounts made up to 2 April 2000 (21 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
19 August 1999 | Full accounts made up to 4 April 1999 (22 pages) |
19 August 1999 | Full accounts made up to 4 April 1999 (22 pages) |
19 August 1999 | Full accounts made up to 4 April 1999 (22 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 31/12/98; full list of members
|
21 January 1999 | Return made up to 31/12/98; full list of members
|
17 December 1998 | Accounts for a medium company made up to 5 April 1998 (17 pages) |
17 December 1998 | Accounts for a medium company made up to 5 April 1998 (17 pages) |
17 December 1998 | Accounts for a medium company made up to 5 April 1998 (17 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
12 March 1998 | Resolutions
|
12 March 1998 | £ nc 100000/100100 17/02/98 (1 page) |
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Resolutions
|
12 March 1998 | Ad 24/02/98-26/02/98 £ si 100@1=100 £ ic 100000/100100 (2 pages) |
12 March 1998 | £ nc 100000/100100 17/02/98 (1 page) |
12 March 1998 | Ad 24/02/98-26/02/98 £ si 100@1=100 £ ic 100000/100100 (2 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members
|
26 February 1998 | Return made up to 31/12/97; full list of members
|
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Accounts for a medium company made up to 6 April 1997 (18 pages) |
13 October 1997 | Accounts for a medium company made up to 6 April 1997 (18 pages) |
13 October 1997 | Accounts for a medium company made up to 6 April 1997 (18 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (21 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (21 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
10 November 1995 | Full accounts made up to 2 April 1995 (19 pages) |
10 November 1995 | Full accounts made up to 2 April 1995 (19 pages) |
10 November 1995 | Full accounts made up to 2 April 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
19 October 1994 | Company name changed st.bernard plastics LIMITED\certificate issued on 20/10/94 (2 pages) |
19 October 1994 | Company name changed st.bernard plastics LIMITED\certificate issued on 20/10/94 (2 pages) |
13 February 1991 | Full accounts made up to 1 April 1990 (17 pages) |
13 February 1991 | Full accounts made up to 1 April 1990 (17 pages) |
13 February 1991 | Full accounts made up to 1 April 1990 (17 pages) |
1 February 1990 | Full group accounts made up to 2 April 1989 (20 pages) |
1 February 1990 | Full group accounts made up to 2 April 1989 (20 pages) |
1 February 1990 | Full group accounts made up to 2 April 1989 (20 pages) |
27 October 1961 | Certificate of incorporation (1 page) |
27 October 1961 | Certificate of incorporation (1 page) |