Grove Road Mollington
Chester
Cheshire
CH1 6LG
Wales
Director Name | Mr Philip Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2006(34 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 29 Osmaston Norton Stourbridge West Midlands Dy8 24 |
Director Name | Mark Stanley Harris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2016(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Divisional Building Technology Director |
Country of Residence | England |
Correspondence Address | Old Shant Batemill Lane Chelford Macclesfield SK11 9BW |
Director Name | Steven De Rynck |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 January 2024(52 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | . Bagillt Road, Greenfield Business Park No. 2 Greenfield Holywell Clwyd CH8 7GJ Wales |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2003(31 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | Greenfield Business Park No 2 Bagillt Road, Greenfield Holywell CH8 7GJ Wales |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 1992(20 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Thomas McGuinness |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(20 years after company formation) |
Appointment Duration | 24 years, 6 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Mill Lodge Oakley Park Kells Meath Ireland |
Director Name | James Norval Paul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(20 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | The Old Granary Bilton In Ainsty York North Yorkshire YO26 7NN |
Director Name | Eugene Murtagh |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 1992(20 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lios Na Carraige Kingscourt Cavan Irish |
Director Name | Mr Dermot Mulvihill |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 1992(20 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Cloverhill Balrath Road Kells Meath Ireland |
Director Name | Mr Eoin McCarthy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 1992(20 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waters Edge Scilly Walk Scilly Kinsale Cork Ireland |
Secretary Name | John Joseph Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Pelletstown Drumree Meath Irish |
Director Name | Patrick Joseph Mulvee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1993(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 1997) |
Role | Finance Director |
Correspondence Address | 33 Foxrock Avenue Foxrock Dublin 18 Irish |
Director Name | Thomas James Whelan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1993(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 September 2005) |
Role | Operations Director |
Correspondence Address | Lavinwood Drumbracken Maghercloone Carrickmacross County Monaghan Irish |
Secretary Name | Paul Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 1994) |
Role | Accountant |
Correspondence Address | 30 Spey Drive Kidsgrove Stoke On Trent Staffordshire ST7 4AJ |
Secretary Name | Mark Crimmins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 1994(22 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 11 Lightfoots Close Scarborough North Yorkshire YO12 5NR |
Director Name | Ronald Davies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 July 2005) |
Role | Plant Manager |
Correspondence Address | Victoria Villa 24 Halkyn Street Flint Clwyd CH6 5HY Wales |
Director Name | Mark Crimmins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 1997(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 22 Lightfoots Avenue Scarborough North Yorkshire YO12 5NS |
Secretary Name | Gordon Andrew Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1999(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 11 Manor Court Dunshaughlin Co Meath Irish |
Secretary Name | Luci Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(28 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 3 The Orchard Cherryfield Avenue Ranelagh Dublin 6 Irish |
Director Name | Mr Peter Charles Keeling |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 The Peppers Lymm Cheshire WA13 0JA |
Director Name | Mr Gene Murtagh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2000(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 March 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ballybarrack House Ardee Road Dundalk Co. Louth Irish |
Secretary Name | Amanda McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 10 Faughart Terrace St Marys Road Dundalk County Louth Irish |
Director Name | Andrew Hamer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | Ffrith Cottage Llanfairtalhaiarn, Abergele North Wales LL22 8TS Wales |
Director Name | James Norval Paul |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Bilton In Ainsty York North Yorkshire YO26 7NN |
Director Name | Mr Louis Leslie Alexander Eperjesi |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 November 2003(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kenelm Gardens Cheltenham Gloucestershire GL53 0JW Wales |
Director Name | Brendan Murtagh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 March 2004(32 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Dunheeda Kingscourt Co.Cavan Irish |
Director Name | Jim Carolan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2005(33 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2016) |
Role | Operations Director |
Correspondence Address | Drumpeak Kingscourt Co Cavan Irish |
Director Name | Mr Gilbert McCarthy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2009(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Forrest Haven Cabra Kingscourt Co. Cavan Ireland |
Director Name | Mr Peter Santo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(39 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brow Farm 177 Buxton Road Stockport SK6 8EA |
Website | kingspanpanels.com |
---|---|
Email address | [email protected] |
Telephone | 01352 716100 |
Telephone region | Mold |
Registered Address | . Bagillt Road, Greenfield Business Park No. 2 Greenfield Holywell Clwyd CH8 7GJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
2.1m at £1 | Kingspan Holdings (Panels) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £295,213,634 |
Gross Profit | £77,925,583 |
Net Worth | £107,818,492 |
Cash | £4,786,383 |
Current Liabilities | £79,605,752 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
5 April 1994 | Delivered on: 6 April 1994 Satisfied on: 15 January 1999 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And the various properties as listed on the form 395 including land on the west side of acornfield road and on the north east side of bradman road, kirby, merseyside t/no. MS251592. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 May 1992 | Delivered on: 14 May 1992 Satisfied on: 16 February 1999 Persons entitled: Industrial Credit Corporation PLC Classification: Collateral mortgage debenture Secured details: All monies due or to become due from kingspan building products limited (irish) (co.no.1037468) to the chargee on any account whatsoever. Particulars: All the company's undertaking property and assets incl. Its uncalled capital and goodwill and all the f/h land and buildings lying on the east side of new road and the site of 1-18 golding street and 27 prince street netherton t/no. WM248202 and lying on the north east side of round street netherton t/no.WP248244 and all the l/h land and buildings lying on the south east side of new road netherton t/no. WM166725. Fully Satisfied |
30 May 1991 | Delivered on: 11 June 1991 Satisfied on: 15 January 1999 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account (please see doc for full details). Fully Satisfied |
2 October 1989 | Delivered on: 23 October 1989 Satisfied on: 12 January 1995 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: 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 |
12 May 1989 | Delivered on: 18 May 1989 Satisfied on: 16 February 1999 Persons entitled: Irish Intercontinental Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and assets present and future including uncalled capital. And goodwill various properties as detailed on 395 (see docs for details). Fully Satisfied |
26 April 1988 | Delivered on: 28 April 1988 Satisfied on: 15 January 1999 Persons entitled: Industrial Credit Corporation PLC. Classification: Collateral debenture Secured details: All monies due or to become due from kingscourt engineering group limited to the chargee on any account whatsoever. Particulars: 1. l/h land on the southeast of new road netherton dudley west midlands t/n wm 166725 2. f/h land on the southeast side of new road netherton dudley west midlands t/n wm 154001 39 f/h land to the northeast of round street, netherton dudley west midlands t/n wm 248244 4. f/h land in the east side of new road and the site of 1-18 golding street and 17 prince street netherton dudley west midlands t/n sf 38202. Fully Satisfied |
26 April 1988 | Delivered on: 28 April 1988 Satisfied on: 16 February 1999 Persons entitled: Industrial Credit Corporation PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. l/h land on the southeast of new road, netherton, dudley west midlands t/n wm 166725 2. f/h land on the southeast side of new road netherton dudley west midlands t/n WM154001 3. f/h land to the northeast of round street netherton dudley west midlands t/n wm 248244. 4. f/h land on the east side of new road and the site of 1-18 golding street and 17 prince street netherton, dudley west midlands t/n sf 38202. Fully Satisfied |
3 February 1981 | Delivered on: 7 February 1981 Satisfied on: 15 January 1999 Persons entitled: The Industrial Credit Company Limited Classification: Debenture Secured details: All monies due or to become due from the kingspan rolled sections limited to the chargee on any account whatsoever. Particulars: Fixed charge on f/h premises at cooks road stratford floating charge overundertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
1 February 1996 | Delivered on: 16 February 1996 Satisfied on: 19 April 2000 Persons entitled: Delyn Borough Council Classification: Legal charge Secured details: £110,746.64 due or to become due from the company to the chargee. Particulars: Land adjoining building 120 greenfield business park k/a phase ii greenfield business park, greenfield holywell in the county of clwyd. Fully Satisfied |
1 February 1996 | Delivered on: 16 February 1996 Satisfied on: 19 April 2000 Persons entitled: Delyn Borough Council Classification: Legal charge Secured details: £255,000 due or to become due from the company to the chargee. Particulars: Industrial warehouse k/a building 123 greenfield business park, greenfield holywell in the county of clwyd. Fully Satisfied |
16 June 1980 | Delivered on: 28 June 1980 Satisfied on: 15 January 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M33) together with fixtures whatsoever. Fully Satisfied |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
---|---|
22 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
24 August 2016 | Appointment of Mark Stanley Harris as a director on 31 July 2016 (2 pages) |
24 August 2016 | Termination of appointment of Thomas Mcguinness as a director on 31 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Jim Carolan as a director on 31 July 2016 (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 September 2015 | Full accounts made up to 31 December 2014 (29 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
17 September 2014 | Statement of company's objects (2 pages) |
17 September 2014 | Resolutions
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (29 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
21 June 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
5 January 2012 | Termination of appointment of Peter Santo as a director (1 page) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (10 pages) |
10 October 2011 | Amended full accounts made up to 31 December 2010 (34 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (30 pages) |
21 September 2011 | Auditor's resignation (2 pages) |
1 March 2011 | Appointment of Mr Peter Santo as a director (2 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Accounts made up to 31 December 2009 (28 pages) |
27 January 2010 | Registered office address changed from Greenfield Business Park No 2 Greenfield Holywell Flintshire North Wales CH8 7HU on 27 January 2010 (1 page) |
3 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Termination of appointment of Peter Keeling as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 August 2009 | Director appointed mr gilbert mccarthy (2 pages) |
5 August 2009 | Appointment terminated director louis eperjesi (1 page) |
30 April 2009 | Appointment terminated director dermot mulvihill (1 page) |
30 April 2009 | Appointment terminated director gene murtagh (1 page) |
13 February 2009 | Director's change of particulars / thomas mcguinness / 13/02/2009 (1 page) |
19 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
11 January 2008 | Director resigned (1 page) |
12 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
12 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 October 2007 | Accounts made up to 31 December 2006 (19 pages) |
14 September 2007 | Return made up to 30/06/07; full list of members (4 pages) |
14 September 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 30/06/06; full list of members
|
4 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
31 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 30/06/05; full list of members (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
16 August 2004 | New director appointed (2 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (10 pages) |
14 May 2004 | New director appointed (3 pages) |
10 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (3 pages) |
19 March 2004 | Full accounts made up to 31 December 2002 (18 pages) |
18 February 2004 | Resolutions
|
6 February 2004 | New director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 30/06/03; full list of members (10 pages) |
17 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
19 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 August 2002 | Return made up to 30/06/02; full list of members (10 pages) |
20 May 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (9 pages) |
2 April 2001 | Director's particulars changed (1 page) |
21 March 2001 | New director appointed (2 pages) |
9 March 2001 | Company name changed kingspan building products limit ed\certificate issued on 09/03/01 (2 pages) |
10 January 2001 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
24 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
7 June 2000 | Director's particulars changed (1 page) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 September 1999 | New secretary appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
14 July 1999 | Return made up to 30/06/99; full list of members (8 pages) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Return made up to 30/06/98; full list of members (8 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members
|
16 June 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
29 August 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 18/01/91; full list of members; amend (7 pages) |
28 May 1996 | Return made up to 18/01/92; full list of members; amend (7 pages) |
28 May 1996 | Return made up to 30/06/95; full list of members; amend (7 pages) |
28 May 1996 | Return made up to 18/01/93; full list of members; amend (8 pages) |
28 May 1996 | Return made up to 30/06/94; no change of members; amend (8 pages) |
28 May 1996 | Ammending 882R (2 pages) |
28 May 1996 | Ammending 882R (2 pages) |
28 May 1996 | Return made up to 30/06/93; full list of members; amend (7 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
9 August 1994 | Full accounts made up to 31 December 1993 (14 pages) |
30 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
17 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
27 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
30 August 1990 | Full accounts made up to 31 December 1989 (13 pages) |
7 December 1989 | Amended accounts made up to 31 December 1986 (15 pages) |
7 December 1989 | Accounts for a medium company made up to 31 December 1987 (15 pages) |
4 February 1988 | Full accounts made up to 31 December 1986 (7 pages) |
23 January 1987 | Company name changed safcon (stratford) LIMITED\certificate issued on 23/01/87 (2 pages) |
4 July 1986 | Full accounts made up to 31 December 1985 (7 pages) |
28 November 1985 | Accounts made up to 31 December 1984 (7 pages) |
28 February 1985 | Accounts made up to 31 December 1983 (6 pages) |
25 August 1984 | Accounts made up to 31 December 1982 (12 pages) |
24 August 1984 | Accounts made up to 31 December 1981 (12 pages) |
20 March 1983 | Accounts made up to 31 December 1980 (8 pages) |
19 March 1983 | Accounts made up to 31 December 1979 (7 pages) |
20 July 1978 | Accounts made up to 31 December 1977 (11 pages) |
8 March 1978 | Accounts made up to 31 December 1976 (10 pages) |
21 October 1976 | Accounts made up to 31 December 1975 (9 pages) |
7 January 1972 | Incorporation (15 pages) |