Knutsford
WA16 8QZ
Secretary Name | Iain Angus Jones |
---|---|
Status | Current |
Appointed | 16 February 2018(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Ground Floor, 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Andrew Stuart McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2020(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Timothy Martin Evans |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Broadlands Close Calcot Park Reading Berkshire RG31 7RP |
Director Name | James Foley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Engineer |
Correspondence Address | 67 Horseshoe Cresent Burghfield Common Reading Berkshire RG7 3XW |
Director Name | Mr Nicholas Christopher Holt |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Dynevor Road Richmond Upon Thames Surrey TW10 6PF |
Director Name | Alan James McKerracher |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Engineer |
Correspondence Address | 26 Pound Hill Alresford Hampshire SO24 9BW |
Secretary Name | Colin Leonard Edward Agombar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 42 Whistlers Avenue London SW11 3TS |
Secretary Name | Mr Geoffrey John Rimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 July 2008) |
Role | Secretary |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Ian Millar Bill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(26 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2004) |
Role | Engineer |
Correspondence Address | 4 Walnut Close Sonning Common Reading Berkshire RG4 9DH |
Director Name | Stephen John Davies |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 November 2007) |
Role | Engineer |
Correspondence Address | 11 Duncan Gardens Purley On Thames Reading Berkshire RG8 8DW |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 1998) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brambles 78 St Marks Road Henley On Thames Oxfordshire RG9 1LW |
Director Name | Mr Geoffrey John Rimer |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 July 2008) |
Role | Secretary |
Correspondence Address | West End Church Street Stokenchurch Buckinghamshire HP14 3UJ |
Director Name | Mr Stephen Thomas Culshaw |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2014) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Centre North East 73 - 75 Albert Road Middlesbrough Cleveland TS1 2RU |
Director Name | Mr Laurent Jerome Dupagne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2004(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Secretary Name | Ms Michelle Karen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House High Force Road Riverside Park Middlesbrough Cleveland TS2 1RH |
Secretary Name | Mr Mark Hilton Denley |
---|---|
Status | Resigned |
Appointed | 01 December 2011(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | Centre North East 73 - 75 Albert Road Middlesbrough Cleveland TS1 2RU |
Director Name | Mr Mark Russell Collis |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Nicholas David Shorten |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Trevor Bryan Staples |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Helen Morrell |
---|---|
Status | Resigned |
Appointed | 02 March 2015(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Jennifer Ann Warburton |
---|---|
Status | Resigned |
Appointed | 22 February 2017(47 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2016(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 August 2020) |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £930,057 |
Cash | £3,843 |
Current Liabilities | £3,151 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (2 months, 1 week from now) |
26 January 2004 | Delivered on: 2 February 2004 Satisfied on: 27 January 2005 Persons entitled: Saberasu Japan Investments Ii B.V. Classification: Security agreement Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed security over f/h, heritable and l/h property, fixed security over specified assets including plant machinery computers vehicles monies standing to the credit of collection and realisation accounts goodwill, fixed security over accounts receivable, assigns the material insurances floating charge all undertaking and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
---|
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
25 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
6 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages) |
6 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
12 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
12 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (224 pages) |
12 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
16 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
5 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (200 pages) |
5 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 August 2020 | Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page) |
11 August 2020 | Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
4 February 2020 | Full accounts made up to 31 December 2018 (20 pages) |
18 December 2019 | Solvency Statement dated 18/12/19 (1 page) |
18 December 2019 | Statement of capital on 18 December 2019
|
18 December 2019 | Resolutions
|
18 December 2019 | Statement by Directors (1 page) |
30 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages) |
8 March 2018 | Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
21 December 2017 | Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page) |
27 February 2017 | Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page) |
1 September 2016 | Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages) |
1 September 2016 | Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages) |
1 September 2016 | Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
31 July 2015 | Auditor's resignation (1 page) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 May 2015 | Register(s) moved to registered office address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ (1 page) |
29 May 2015 | Registered office address changed from Centre North East 73 - 75 Albert Road Middlesbrough Cleveland TS1 2RU to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
29 May 2015 | Register(s) moved to registered office address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ (1 page) |
29 May 2015 | Registered office address changed from Centre North East 73 - 75 Albert Road Middlesbrough Cleveland TS1 2RU to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page) |
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Registered office address changed from , Marlborough House High Force Road, Riverside Park, Middlesbrough, Cleveland, TS2 1RH on 10 June 2013 (1 page) |
10 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Registered office address changed from , Marlborough House High Force Road, Riverside Park, Middlesbrough, Cleveland, TS2 1RH on 10 June 2013 (1 page) |
10 June 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Termination of appointment of Laurent Dupagne as a director (1 page) |
9 May 2013 | Appointment of Mr Mark Russell Collis as a director (2 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
6 December 2011 | Appointment of Mr Mark Hilton Denley as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
30 November 2011 | Termination of appointment of Michelle Davies as a secretary (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages) |
30 September 2009 | Gbp nc 1000/4200000\30/09/09 (2 pages) |
30 September 2009 | Ad 30/09/09\gbp si 4199000@1=4199000\gbp ic 1000/4200000\ (2 pages) |
30 September 2009 | Gbp nc 1000/4200000\30/09/09 (2 pages) |
30 September 2009 | Ad 30/09/09\gbp si 4199000@1=4199000\gbp ic 1000/4200000\ (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
2 April 2009 | Secretary appointed ms michelle karen davies (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
10 March 2009 | Director's change of particulars / laurent dupagne / 17/02/2009 (1 page) |
9 July 2008 | Appointment terminated director geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated director geoffrey rimer (1 page) |
9 July 2008 | Appointment terminated secretary geoffrey rimer (1 page) |
19 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from, marlborough house, 21 high, force rd, middlesborough, teeside, TS2 1RH (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from, marlborough house, 21 high, force rd, middlesborough, teeside, TS2 1RH (2 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
13 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: marlborough house, 21,high force road, riverside park, middlesbrough, teeside TS2 1RH (1 page) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: high force road, riverside park, middlesbrough, teeside TS2 1RH (1 page) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: high force road, riverside park, middlesbrough, teeside TS2 1RH (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: marlborough house, 21,high force road, riverside park, middlesbrough, teeside TS2 1RH (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 4 riverview estate, richfield avenue, reading, RG1 8EQ (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 4 riverview estate, richfield avenue, reading, RG1 8EQ (1 page) |
20 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
22 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 23/05/04; no change of members (6 pages) |
7 June 2004 | Return made up to 23/05/04; no change of members (6 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
20 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Memorandum and Articles of Association (6 pages) |
25 February 2004 | Memorandum and Articles of Association (6 pages) |
2 February 2004 | Particulars of mortgage/charge (20 pages) |
2 February 2004 | Particulars of mortgage/charge (20 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
8 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (8 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
5 May 2000 | Location of register of members (1 page) |
5 May 2000 | Location of register of members (1 page) |
3 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
3 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: abbey gate, 57-75 kings road, reading, berkshire RG1 3AB (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: abbey gate, 57-75 kings road, reading, berkshire RG1 3AB (1 page) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (8 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
9 June 1997 | Return made up to 23/05/97; full list of members (7 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director's particulars changed (1 page) |
12 September 1996 | Director's particulars changed (1 page) |
18 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 June 1996 | Return made up to 23/05/96; full list of members (7 pages) |
8 June 1996 | Director resigned (1 page) |
8 June 1996 | Director resigned (1 page) |
28 April 1996 | Director's particulars changed (1 page) |
28 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: foster wheeler hse., Station rd, reading, berks RG1 1LX (1 page) |
24 April 1996 | Registered office changed on 24/04/96 from: foster wheeler hse., Station rd, reading, berks RG1 1LX (1 page) |
21 September 1995 | New director appointed (4 pages) |
21 September 1995 | New director appointed (4 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
19 June 1995 | Return made up to 23/05/95; full list of members (14 pages) |
19 June 1995 | Return made up to 23/05/95; full list of members (14 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (87 pages) |
9 July 1969 | Certificate of incorporation (1 page) |
9 July 1969 | Certificate of incorporation (1 page) |