Birchwood
Warrington
WA3 6JF
Director Name | Navin Lakhanpaul |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Head Of Apc Pharma |
Country of Residence | Singapore |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Director Name | Richard Munday |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Director Name | Lynne Taylor |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Director Name | Mr Hans Boeken |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 08 December 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | 70 Gea Process Engineering N.V. Keerbaan 70 Wommelgem Belgium |
Director Name | Jurgen Klingenberg |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1995) |
Role | Consultant |
Correspondence Address | Tuchenhagen Rondell Buechen D 1059 Germany |
Director Name | Peter Mette |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1995) |
Role | Engineer |
Correspondence Address | Berlingen Str Buechen 2d 2059 Germany |
Director Name | Edgar Heinrich Kuhlenbaumer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 October 2001) |
Role | Engineer |
Correspondence Address | 3 Planetree Road Hale Altrincham Cheshire WA15 9JJ |
Director Name | Sales Director David Edward Jackson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1997) |
Role | Salesman |
Correspondence Address | 4 Barnswood Close Grappenhall Warrington Cheshire WA4 2YJ |
Secretary Name | Mr Homayon Houshmand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ilex House 30a Arthog Road, Hale Altrincham Cheshire WA15 0LY |
Director Name | Rolf Dieter Rademacher |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1995(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2000) |
Role | Director Consultant |
Correspondence Address | Hornbeker Strasse 42 21514 Guester Germany |
Director Name | Mr Homayon Houshmand |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Ilex House 30a Arthog Road, Hale Altrincham Cheshire WA15 0LY |
Director Name | Manfred Kroessmann |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2000(24 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2001) |
Role | Director Consultant |
Correspondence Address | Stormarnring 17 D-21509 Glinde Germany |
Director Name | Bernd Huber |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2000(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2002) |
Role | Diplom-Ingenieur |
Correspondence Address | Wilhelm Kreutzkamswiese 23 Selm-Cappenberg Nordrhein-Westfalen 59379 Germany |
Director Name | Matthias Holger Kruessel |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 September 2001(25 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 29 October 2001) |
Role | Consultant |
Correspondence Address | 10 Madison Apartments Seymour Grove Old Trafford Manchester M16 0NB |
Director Name | Dermot Donnelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 October 2001(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2003) |
Role | Managing Direct |
Correspondence Address | 2 The Heath Cypress Downs Templeoque Dublin 6w Irish |
Director Name | Dr Elmar Josef Ewen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 November 2001(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2003) |
Role | Commercial Director |
Correspondence Address | Heidkoppel 18 D-21379 Scharnebeck Scharnebeck Germany |
Director Name | Homayon Houshmand |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ilex House 30a Arthog Road, Hale Altrincham Cheshire WA15 0LY |
Director Name | Niels Lykke Graugaard |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2003(26 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 1 Bregnebakken Birkerod Dk 3460 Denmark |
Director Name | Mr Anthony John Partridge |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2012) |
Role | Director Spray Drying Busi |
Country of Residence | England |
Correspondence Address | Ashley Cottage 1 Upper Ashlyns Road Berkhamsted Hertfordshire HP4 3BW |
Director Name | Michael Andersen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 February 2008(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2010) |
Role | Ceo & Cfo |
Correspondence Address | Hoejmarksvej 17 Soeborg 2860 |
Director Name | Joachim Paul Otto Haase |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2008(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 September 2010) |
Role | Company Director |
Correspondence Address | Saselheider Str 69c Hamburg D-22159 Germany |
Director Name | Mr Anthony Edgar Butler |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Secretary Name | Mr Anthony Edgar Butler |
---|---|
Status | Resigned |
Appointed | 31 May 2010(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 2017) |
Role | Company Director |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Director Name | Mr Ronald Anthony Youngs |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gea Process Engineering Ltd School Lane Chandler's Ford Eastleigh Hampshire SO53 4DG |
Director Name | Mr Ilija Aprcovic |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Director Name | Mr Tom Niels Wrensted |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 November 2010(34 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2017) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Noedebovej 15 3480 Fredensborg Fredensborg Denmark |
Director Name | Ms Linda Jane Aitken |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(39 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 16 January 2017) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Gea Process Engineering Ltd School Lane Chandlers Ford Hampshire SO53 4DG |
Director Name | Mr Timothy John Donbavand |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Director Name | Ms Tracey Ann O'Neill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 March 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Director Name | Mr Barry Graydon Dumble |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(42 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Director Name | Susie Reynell |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 December 2021) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
Website | www.geaprocess.co.uk |
---|---|
Telephone | 01925 812650 |
Telephone region | Warrington |
Registered Address | Leacroft House Leacroft Road Birchwood Warrington Cheshire WA3 6JF |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
8.6m at £1 | Gea Pt Holdings LTD 80.65% Deferred Ordinary |
---|---|
3.9m at €0.5 | Gea Pt Holdings LTD 18.74% Ordinary |
60k at £1 | Gea Pt Holdings LTD 0.56% Ordinary 1 |
- | OTHER 0.05% - |
Year | 2014 |
---|---|
Turnover | £80,298,242 |
Gross Profit | £18,717,864 |
Net Worth | £5,147,889 |
Cash | £1,329 |
Current Liabilities | £68,603,543 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
16 October 1991 | Delivered on: 23 October 1991 Satisfied on: 22 March 2000 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 on the northwest side of ladycroft road risley, warnington cheshire title no. CH276426. Fully Satisfied |
---|---|
27 May 1987 | Delivered on: 5 June 1987 Satisfied on: 22 March 2000 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 |
13 August 1984 | Delivered on: 22 August 1984 Satisfied on: 22 March 2000 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 monies now or at any time hereafter standing to the credit of any accounts of the company with the bank designated barclays bank PLC re tuchenhagen UK limited. Fully Satisfied |
10 August 1981 | Delivered on: 11 August 1981 Persons entitled: Otto Tuchenhagen G M B H Classification: Debenture Secured details: All monies due or to become dur from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all bookdebts & other debts present & future. Fully Satisfied |
27 September 2023 | Appointment of Mr Muqeet Ahmad as a director on 20 September 2023 (2 pages) |
---|---|
26 September 2023 | Termination of appointment of Navin Lakhanpaul as a director on 14 September 2023 (1 page) |
17 April 2023 | Withdrawal of a person with significant control statement on 17 April 2023 (2 pages) |
17 April 2023 | Notification of Gea Group Holdings (Uk) Limited as a person with significant control on 17 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Richard Munday as a director on 31 March 2023 (1 page) |
23 December 2022 | Full accounts made up to 31 December 2021 (45 pages) |
23 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 December 2020 (45 pages) |
20 December 2021 | Termination of appointment of Susie Reynell as a director on 8 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Hans Boeken as a director on 8 December 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
10 February 2021 | Full accounts made up to 31 December 2019 (39 pages) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Navin Lakhanpaul as a director on 5 March 2020 (2 pages) |
16 March 2020 | Appointment of Richard Munday as a director on 5 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Barry Graydon Dumble as a director on 5 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Tracey Ann O'neill as a director on 5 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Timothy John Donbavand as a director on 5 March 2020 (1 page) |
16 March 2020 | Appointment of Lynne Taylor as a director on 5 March 2020 (2 pages) |
16 March 2020 | Appointment of Susie Reynell as a director on 5 March 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
17 May 2019 | Appointment of Mr Barry Graydon Dumble as a director on 15 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Ilija Aprcovic as a director on 15 May 2019 (1 page) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Anthony Edgar Butler as a director on 5 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Anthony Edgar Butler as a secretary on 5 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Anthony Edgar Butler as a secretary on 5 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Anthony Edgar Butler as a director on 5 November 2017 (1 page) |
30 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
19 October 2017 | Appointment of Ms Tracey Ann O'neill as a director on 1 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Tom Niels Wrensted as a director on 30 September 2017 (1 page) |
19 October 2017 | Appointment of Ms Tracey Ann O'neill as a director on 1 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Tom Niels Wrensted as a director on 30 September 2017 (1 page) |
11 August 2017 | Appointment of Mr Timothy John Donbavand as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Timothy John Donbavand as a director on 11 August 2017 (2 pages) |
19 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
16 January 2017 | Termination of appointment of Linda Jane Aitken as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Linda Jane Aitken as a director on 16 January 2017 (1 page) |
12 December 2016 | Full accounts made up to 31 December 2015 (36 pages) |
12 December 2016 | Full accounts made up to 31 December 2015 (36 pages) |
19 July 2016 | Appointment of Mr Martin David Jackson as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Martin David Jackson as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Ms Linda Jane Aitken as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Ms Linda Jane Aitken as a director on 18 July 2016 (2 pages) |
20 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Termination of appointment of Ronald Anthony Youngs as a director on 1 November 2015 (1 page) |
20 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Termination of appointment of Ronald Anthony Youngs as a director on 1 November 2015 (1 page) |
8 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Director's details changed for Mr Ronald Anthony Youngs on 1 January 2012 (2 pages) |
25 November 2014 | Director's details changed for Mr Ronald Anthony Youngs on 1 January 2012 (2 pages) |
25 November 2014 | Director's details changed for Mr Ronald Anthony Youngs on 1 January 2012 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
20 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
20 April 2012 | Termination of appointment of Anthony Partridge as a director (1 page) |
20 April 2012 | Termination of appointment of Anthony Partridge as a director (1 page) |
1 February 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
1 February 2012 | Statement of capital following an allotment of shares on 28 December 2011
|
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Aud res sect 519 (1 page) |
2 December 2011 | Aud res sect 519 (1 page) |
1 November 2011 | Memorandum and Articles of Association (34 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Memorandum and Articles of Association (34 pages) |
1 November 2011 | Resolutions
|
4 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
20 January 2011 | Full accounts made up to 31 December 2009 (25 pages) |
20 January 2011 | Full accounts made up to 31 December 2009 (25 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Appointment of Mr Tom Niels Wrensted as a director (2 pages) |
9 November 2010 | Appointment of Mr Tom Niels Wrensted as a director (2 pages) |
30 September 2010 | Appointment of Mr Ilija Aprcovic as a director (2 pages) |
30 September 2010 | Appointment of Mr Ilija Aprcovic as a director (2 pages) |
23 September 2010 | Termination of appointment of Joachim Haase as a director (1 page) |
23 September 2010 | Termination of appointment of Joachim Haase as a director (1 page) |
23 September 2010 | Termination of appointment of Michael Andersen as a director (1 page) |
23 September 2010 | Termination of appointment of Michael Andersen as a director (1 page) |
7 September 2010 | Termination of appointment of Homayon Houshmand as a director (1 page) |
7 September 2010 | Termination of appointment of Homayon Houshmand as a director (1 page) |
6 August 2010 | Appointment of Mr Ronald Anthony Youngs as a director (2 pages) |
6 August 2010 | Appointment of Mr Ronald Anthony Youngs as a director (2 pages) |
4 June 2010 | Appointment of Mr Anthony Edgar Butler as a secretary (1 page) |
4 June 2010 | Appointment of Mr Anthony Edgar Butler as a director (2 pages) |
4 June 2010 | Termination of appointment of Homayon Houshmand as a secretary (1 page) |
4 June 2010 | Appointment of Mr Anthony Edgar Butler as a secretary (1 page) |
4 June 2010 | Termination of appointment of Homayon Houshmand as a secretary (1 page) |
4 June 2010 | Termination of appointment of Homayon Houshmand as a secretary (1 page) |
4 June 2010 | Termination of appointment of Homayon Houshmand as a secretary (1 page) |
4 June 2010 | Appointment of Mr Anthony Edgar Butler as a director (2 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (26 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (26 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Full accounts made up to 31 December 2007 (25 pages) |
24 June 2009 | Full accounts made up to 31 December 2007 (25 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2008 | Full accounts made up to 31 December 2006 (26 pages) |
21 December 2008 | Full accounts made up to 31 December 2006 (26 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from leacroft road birchwood warrington cheshire WA3 6JF (1 page) |
20 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from leacroft road birchwood warrington cheshire WA3 6JF (1 page) |
20 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
15 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
15 October 2008 | Nc inc already adjusted 30/09/08 (1 page) |
22 April 2008 | Director appointed joachim paul otto haase logged form (2 pages) |
22 April 2008 | Director appointed joachim paul otto haase logged form (2 pages) |
8 April 2008 | Director appointed joachim paul otto haase (2 pages) |
8 April 2008 | Director appointed joachim paul otto haase (2 pages) |
29 March 2008 | Appointment terminated director niels graugaard (1 page) |
29 March 2008 | Director appointed michael andersen (2 pages) |
29 March 2008 | Appointment terminated director ronald youngs (1 page) |
29 March 2008 | Appointment terminated director ronald youngs (1 page) |
29 March 2008 | Director appointed michael andersen (2 pages) |
29 March 2008 | Appointment terminated director niels graugaard (1 page) |
18 February 2008 | Return made up to 14/11/07; full list of members (4 pages) |
18 February 2008 | Return made up to 14/11/07; full list of members (4 pages) |
4 November 2007 | Full accounts made up to 31 December 2005 (26 pages) |
4 November 2007 | Full accounts made up to 31 December 2005 (26 pages) |
4 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
4 January 2007 | Return made up to 14/11/06; full list of members (3 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Return made up to 14/11/05; full list of members (3 pages) |
16 March 2006 | Return made up to 14/11/05; full list of members (3 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Statement of affairs (9 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Statement of affairs (9 pages) |
18 January 2006 | Ad 31/10/05--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages) |
18 January 2006 | Nc inc already adjusted 31/10/05 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Nc inc already adjusted 31/10/05 (2 pages) |
18 January 2006 | Ad 31/10/05--------- £ si 60000@1=60000 £ ic 200000/260000 (2 pages) |
18 January 2006 | Resolutions
|
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
29 September 2005 | Company name changed tuchenhagen u k LIMITED\certificate issued on 29/09/05 (2 pages) |
29 September 2005 | Company name changed tuchenhagen u k LIMITED\certificate issued on 29/09/05 (2 pages) |
10 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 14/11/04; full list of members (7 pages) |
9 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 November 2003 | Return made up to 14/11/03; full list of members
|
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Return made up to 14/11/03; full list of members
|
25 November 2003 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 30 September 2002 (18 pages) |
31 October 2003 | Full accounts made up to 30 September 2002 (18 pages) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
10 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 February 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 November 2002 | Return made up to 14/11/02; full list of members
|
25 November 2002 | Return made up to 14/11/02; full list of members
|
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
25 July 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
25 July 2002 | Group of companies' accounts made up to 30 September 2001 (25 pages) |
27 March 2002 | Return made up to 14/11/01; full list of members (7 pages) |
27 March 2002 | Return made up to 14/11/01; full list of members (7 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
2 October 2001 | Group of companies' accounts made up to 30 September 2000 (24 pages) |
2 October 2001 | Group of companies' accounts made up to 30 September 2000 (24 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 14/11/00; full list of members (7 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
1 August 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
1 August 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
1 November 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
1 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
1 November 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
30 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
30 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (24 pages) |
23 April 1998 | Particulars of contract relating to shares (4 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Ad 16/03/98--------- wgm si 200000@1=200000 wgm ic 0/200000 (2 pages) |
23 April 1998 | Particulars of contract relating to shares (4 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Conve 16/03/98 (1 page) |
23 April 1998 | Wgm nc 0/200000 16/03/98 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Conve 16/03/98 (1 page) |
23 April 1998 | Wgm nc 0/200000 16/03/98 (1 page) |
23 April 1998 | Ad 16/03/98--------- wgm si 200000@1=200000 wgm ic 0/200000 (2 pages) |
8 April 1998 | Memorandum and Articles of Association (20 pages) |
8 April 1998 | Memorandum and Articles of Association (20 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 November 1997 | Return made up to 14/11/97; full list of members
|
18 November 1997 | Return made up to 14/11/97; full list of members
|
13 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
13 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
6 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
6 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
4 February 1997 | Return made up to 14/11/96; full list of members (6 pages) |
4 February 1997 | Return made up to 14/11/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
20 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
23 November 1982 | Company name changed\certificate issued on 23/11/82 (4 pages) |
27 August 1976 | Incorporation (8 pages) |
27 August 1976 | Incorporation (8 pages) |