Congleton
Cheshire
CW12 1TT
Director Name | Rebekah Rollo |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 August 2018(51 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Autoliv Theodor-Heuss-Strasse 2 Dachau 85221 |
Director Name | Pierre Jansson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 February 2020(53 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Vice President Group Tax |
Country of Residence | Sweden |
Correspondence Address | C/O Autoliv Ab Box 70381 Se-107 24 Stockholm Sweden |
Director Name | Gunnar Emanuel Bark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | Eremitvagen 4 Stockholm Sweden Se 11264 Foreign |
Director Name | Mr Howard Lonsdale Pool |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdown Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LU |
Director Name | Mr Ernest James Reading |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parrock Lane Milton Keynes Village Milton Keynes Buckinghamshire MK10 9AT |
Secretary Name | Julie Anne Bernadette O Niell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 22 Shedfield Way Hunsbury Northampton NN4 0SD |
Secretary Name | John Alistair McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2000) |
Role | Finance Director |
Correspondence Address | 4 Conifer Drive Hambrook Chichester West Sussex PO18 8TU |
Director Name | Paul Charlety |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1996(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 3 Les Erables Le Clos Salibert Saint Nom La Breteche F78860 France Foreign |
Director Name | Gustaf Brakenhielm |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 1997(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 2001) |
Role | Company Director |
Correspondence Address | Kloverv 44 Bromma 16753 |
Director Name | Wilhelm Kull |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 1998(31 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Sunnebovagen Sollentuna S191 44 Sweden Foreign |
Director Name | Hans Torsten Gunnar Biorck |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 April 1999(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2001) |
Role | Finance Director |
Correspondence Address | Engel Brektsgatan 23 Stockholm Sweden 11432 Foreign |
Secretary Name | John William Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2002) |
Role | Accountant |
Correspondence Address | 4 Beech Close London SW19 4TU |
Director Name | Leif Allan Berntsson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 2001(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 2009) |
Role | Quality Director |
Correspondence Address | Sorvigge 110 Stode Se 86013 Sweden |
Director Name | Carl Magnus Lindquist |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 August 2001(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Odengatan 16 4tr Stockholm 11424 Sweden |
Secretary Name | Miriam Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(34 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 04 February 2002) |
Role | Tax Accountant |
Correspondence Address | 19 Ossulton Way London N2 0DT |
Secretary Name | James Daniel Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 July 2012) |
Role | Company Director |
Correspondence Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
Director Name | David Goodson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(35 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 2002) |
Role | MD |
Correspondence Address | 6 Holm Oak Green Cardington Bedford Bedfordshire MK44 3DD |
Director Name | Jan-Hvibert Valkenburg |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2007(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2009) |
Role | Manager |
Correspondence Address | Weversplaats 's Hertagenbosch S21 1HD |
Director Name | Bjorn Mats Olof Wallin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 April 2008(41 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 May 2016) |
Role | Corporate Controller |
Country of Residence | Sweden |
Correspondence Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
Director Name | Mr Robert Duncan Green |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Welbeck Street London W1G 8DY |
Director Name | Mr James Daniel Bentley |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2009(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
Director Name | Andreas Elving |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2016(49 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Autoliv Ab Box 70381 Se-10724 Stockholm Sweden |
Director Name | Mr Aaron Schaal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2016(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Karlbergsvagen 80 A Lgh 1501 Stockholm 11335 |
Director Name | Isabelle Fourrier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2016(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 August 2018) |
Role | Vice President Legal Europe Autoliv |
Country of Residence | France |
Correspondence Address | 2 Rue Villaret De Joyeuse 75017 Paris France |
Director Name | Christian Herbert Antero Hanke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2018(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2020) |
Role | Vice President Corporate Control |
Country of Residence | Sweden |
Correspondence Address | Box 70381 Se-107 24 Stockholm Sweden |
Website | autoliv.com |
---|
Registered Address | Airbags International Limited Viking Way Congleton Cheshire CW12 1TT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
26k at £1 | Autoliv Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,988,000 |
Cash | £5,000 |
Current Liabilities | £2,521,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
27 February 1998 | Delivered on: 3 March 1998 Satisfied on: 21 August 2007 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £137,162.20 and all other sums due from the company to the chargee on any account whatsoever. Particulars: Universal spring coiling machine model FUL12-serial no 1.2064.94.1,universal spring coiling machine model FUL22-serial no. 1.2065.94.1 together with all accessories and component parts and all improvements and renewals thereof together with all books manuals,handbooks,technical data,drawings schedules and other documentation. Fully Satisfied |
---|
11 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
2 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Christian Herbert Antero Hanke as a director on 18 February 2020 (1 page) |
15 April 2020 | Appointment of Pierre Jansson as a director on 18 February 2020 (2 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
4 October 2018 | Termination of appointment of Isabelle Fourrier as a director on 22 August 2018 (1 page) |
4 October 2018 | Appointment of Rebekah Rollo as a director on 14 August 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
19 April 2018 | Statement of company's objects (2 pages) |
19 April 2018 | Resolutions
|
11 April 2018 | Appointment of Christian Herbert Antero Hanke as a director on 1 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Aaron Schaal as a director on 1 April 2018 (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
3 November 2016 | Appointment of Isabelle Fourrier as a director on 9 September 2016 (2 pages) |
3 November 2016 | Appointment of Isabelle Fourrier as a director on 9 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of Andreas Elving as a director on 9 September 2016 (1 page) |
1 November 2016 | Termination of appointment of James Daniel Bentley as a director on 9 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Andreas Elving as a director on 9 September 2016 (1 page) |
1 November 2016 | Appointment of Mr Aaron Schaal as a director on 9 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Aaron Schaal as a director on 9 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of James Daniel Bentley as a director on 9 September 2016 (1 page) |
31 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 May 2016 | Appointment of Andreas Elving as a director on 1 May 2016 (2 pages) |
24 May 2016 | Appointment of Andreas Elving as a director on 1 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Bjorn Mats Olof Wallin as a director on 1 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Bjorn Mats Olof Wallin as a director on 1 May 2016 (1 page) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 January 2013 | Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr James Daniel Bentley on 1 December 2012 (2 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 July 2012 | Appointment of Mr John Anthony Bonney as a secretary (1 page) |
18 July 2012 | Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Mr John Anthony Bonney as a secretary (1 page) |
18 July 2012 | Termination of appointment of James Bentley as a secretary (1 page) |
18 July 2012 | Termination of appointment of James Bentley as a secretary (1 page) |
18 July 2012 | Registered office address changed from 44 Welbeck Street London W1G 8DY on 18 July 2012 (1 page) |
4 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
1 June 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Termination of appointment of Robert Green as a director (1 page) |
5 January 2011 | Termination of appointment of Robert Green as a director (1 page) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Robert Duncan Green on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for James Daniel Bentley on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Robert Duncan Green on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Bjorn Mats Olof Wallin on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for James Daniel Bentley on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Robert Duncan Green on 4 January 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 October 2009 | Termination of appointment of Leif Berntsson as a director (2 pages) |
16 October 2009 | Termination of appointment of Leif Berntsson as a director (2 pages) |
16 October 2009 | Termination of appointment of Jan-Hvibert Valkenburg as a director (2 pages) |
16 October 2009 | Appointment of Robert Duncan Green as a director (3 pages) |
16 October 2009 | Appointment of James Daniel Bentley as a director (3 pages) |
16 October 2009 | Appointment of Robert Duncan Green as a director (3 pages) |
16 October 2009 | Appointment of James Daniel Bentley as a director (3 pages) |
16 October 2009 | Termination of appointment of Jan-Hvibert Valkenburg as a director (2 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 June 2008 | Director appointed bjorn mats olof wallin (2 pages) |
3 June 2008 | Director appointed bjorn mats olof wallin (2 pages) |
9 May 2008 | Appointment terminated director carl lindquist (1 page) |
9 May 2008 | Appointment terminated director carl lindquist (1 page) |
20 March 2008 | Ad 11/03/08\gbp si 1000@1=1000\gbp ic 25000/26000\ (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Ad 11/03/08\gbp si 1000@1=1000\gbp ic 25000/26000\ (2 pages) |
20 March 2008 | Resolutions
|
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 July 2006 | Return made up to 17/05/06; full list of members (7 pages) |
12 July 2006 | Return made up to 17/05/06; full list of members (7 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
2 June 2003 | Return made up to 17/05/03; full list of members
|
2 June 2003 | Return made up to 17/05/03; full list of members
|
24 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 December 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: penner road havant hampshire PO9 1QH (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: penner road havant hampshire PO9 1QH (1 page) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
15 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
24 July 2001 | Return made up to 17/05/01; full list of members (7 pages) |
28 March 2001 | Company name changed tensator LIMITED\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed tensator LIMITED\certificate issued on 28/03/01 (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
13 June 2000 | Return made up to 17/05/00; full list of members
|
13 June 2000 | Return made up to 17/05/00; full list of members
|
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 June 1999 | Return made up to 17/05/99; full list of members
|
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 17/05/99; full list of members
|
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Return made up to 17/05/98; full list of members
|
18 June 1998 | Return made up to 17/05/98; full list of members
|
18 June 1998 | New director appointed (2 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
30 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page) |
16 May 1995 | Return made up to 17/05/95; full list of members
|
16 May 1995 | Return made up to 17/05/95; full list of members
|
10 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
2 November 1992 | Accounts for a small company made up to 31 December 1991 (10 pages) |
2 November 1992 | Accounts for a small company made up to 31 December 1991 (10 pages) |
22 January 1992 | Full accounts made up to 31 December 1990 (5 pages) |
22 January 1992 | Full accounts made up to 31 December 1990 (5 pages) |
16 July 1991 | Company name changed metalock(lancashire)LIMITED\certificate issued on 17/07/91 (2 pages) |
16 July 1991 | Company name changed metalock(lancashire)LIMITED\certificate issued on 17/07/91 (2 pages) |
22 February 1967 | Incorporation (15 pages) |
22 February 1967 | Incorporation (15 pages) |