Zep Uk Limited Tan House Lane
Widnes
Cheshire
WA8 0RR
Director Name | Maria Laura Riquelme McLoughlin |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 February 2022(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Zep Uk Limited Tan House Lane Widnes Cheshire WA8 0RR |
Director Name | Mr Philip Thonhauser |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 10 May 2023(43 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | PO Box 12 Zep Uk Limited Tan House Lane Widnes Cheshire WA8 0RR |
Director Name | Mr Francis Joseph Anthony Cox |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 January 2012) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mr Graham Hale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mrs Vera Margaret Hale |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Brian Edward Lunt |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | Cragholme 58 Old Chester Road Helsby Warrington Cheshire WA6 9JZ |
Director Name | Mr John Edward Moseley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mrs Linda Shepherd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Secretary Name | Mr John Edward Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mr Philip Hale |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 January 2012) |
Role | Computer Analyst/Programmer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mr Martin Simon Doran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(23 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mr Peter Brian North |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2012) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Philip Allen Theodore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2014) |
Role | Lawyer |
Country of Residence | Usa/Georgia |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mark Roger Bachmann |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2012(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2015) |
Role | Chief Financial Officer |
Country of Residence | Usa/Georgia |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Alessandro Brighenti |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2012(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2018) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Robert Paul Collins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2014(35 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 07 March 2015) |
Role | Company Director |
Country of Residence | United States Of America/Georgia |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Mr Rob Novo |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1820 Peachtree St Nw Unit 1207 Atlanta Ga 30309 |
Director Name | Mr Peter Reilly |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2015(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 270 17th St Nw Atlanta Ga 30363 |
Director Name | Mr Matthew Lane Duncan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2020(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Kyle Stewart Kolde |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2020(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Director Name | Henry Dumortier |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 November 2020(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | PO Box 12 Tanhouse Lane Widnes Cheshire WA8 0RD |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2012(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2013) |
Correspondence Address | Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Website | zep.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4221000 |
Telephone region | Liverpool |
Registered Address | Zep Uk Limited Tan House Lane Widnes Cheshire WA8 0RR |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
838.2k at £1 | Hale Group (Widnes) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,336,195 |
Gross Profit | £1,030,436 |
Net Worth | £2,453,380 |
Cash | £100,570 |
Current Liabilities | £4,961,043 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
10 March 2000 | Delivered on: 14 March 2000 Satisfied on: 13 December 2007 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 & buildings to the north east of tan house lane widnes cheshire - CH226678. Fully Satisfied |
---|---|
16 October 1989 | Delivered on: 25 October 1989 Satisfied on: 27 February 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
4 December 2020 | Appointment of Kyle Stewart Kolde as a director on 30 April 2020 (2 pages) |
17 November 2020 | Appointment of Matthew Lane Duncan as a director on 30 April 2020 (2 pages) |
30 October 2020 | Termination of appointment of Rob Novo as a director on 30 April 2020 (1 page) |
30 October 2020 | Termination of appointment of Peter Reilly as a director on 30 April 2020 (1 page) |
2 September 2020 | Full accounts made up to 31 August 2019 (29 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
7 June 2019 | Full accounts made up to 31 August 2018 (30 pages) |
5 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Accounts for a small company made up to 31 August 2017 (23 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Appointment of Mr. Paolo Polegri as a director on 14 June 2018 (2 pages) |
12 June 2018 | Change of details for Hale Group (Widness) Limited as a person with significant control on 12 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Alessandro Brighenti as a director on 6 June 2018 (1 page) |
5 December 2017 | Notification of Hale Group (Widness) Limited as a person with significant control on 11 October 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
5 December 2017 | Notification of Hale Group (Widness) Limited as a person with significant control on 11 October 2016 (2 pages) |
5 December 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
5 December 2017 | Cessation of Zep Europe B.V as a person with significant control on 11 October 2016 (1 page) |
5 December 2017 | Cessation of Zep Europe B.V as a person with significant control on 11 October 2016 (1 page) |
27 September 2017 | Full accounts made up to 31 August 2016 (33 pages) |
27 September 2017 | Full accounts made up to 31 August 2016 (33 pages) |
18 November 2016 | Full accounts made up to 31 August 2015 (27 pages) |
18 November 2016 | Full accounts made up to 31 August 2015 (27 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Auditor's resignation (1 page) |
17 February 2016 | Auditor's resignation (1 page) |
2 December 2015 | Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page) |
1 December 2015 | Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 July 2015 | Full accounts made up to 31 August 2014 (24 pages) |
3 July 2015 | Full accounts made up to 31 August 2014 (24 pages) |
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Register inspection address has been changed from 5 Temple Square Temple Street Liverpool L2 5RH England to 5 Temple Square (5Th Floor) Temple Street Liverpool L2 5RH (1 page) |
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Register inspection address has been changed from 5 Temple Square Temple Street Liverpool L2 5RH England to 5 Temple Square (5Th Floor) Temple Street Liverpool L2 5RH (1 page) |
20 November 2014 | Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages) |
20 November 2014 | Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages) |
20 November 2014 | Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages) |
20 November 2014 | Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages) |
29 August 2014 | Change of name notice (2 pages) |
29 August 2014 | Change of name notice (2 pages) |
29 August 2014 | Company name changed forward chemicals LIMITED\certificate issued on 29/08/14 (3 pages) |
29 August 2014 | Company name changed forward chemicals LIMITED\certificate issued on 29/08/14
|
14 August 2014 | Aud res sect 519 (1 page) |
14 August 2014 | Aud res sect 519 (1 page) |
7 August 2014 | Section 519 (1 page) |
7 August 2014 | Section 519 (1 page) |
4 July 2014 | Resolutions
|
4 July 2014 | Statement of company's objects (2 pages) |
4 July 2014 | Statement of company's objects (2 pages) |
4 July 2014 | Memorandum and Articles of Association (24 pages) |
4 July 2014 | Memorandum and Articles of Association (24 pages) |
4 July 2014 | Resolutions
|
14 May 2014 | Full accounts made up to 31 August 2013 (25 pages) |
14 May 2014 | Full accounts made up to 31 August 2013 (25 pages) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Register inspection address has been changed from C/O Salans Secretarial Services Limited Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page) |
4 November 2013 | Register inspection address has been changed from C/O Salans Secretarial Services Limited Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 May 2013 | Auditor's resignation (2 pages) |
30 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Section 519 (1 page) |
14 May 2013 | Section 519 (1 page) |
28 February 2013 | Full accounts made up to 31 August 2012 (25 pages) |
28 February 2013 | Full accounts made up to 31 August 2012 (25 pages) |
14 February 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (1 page) |
14 February 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (1 page) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
30 May 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
30 May 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
29 February 2012 | Register(s) moved to registered inspection location (3 pages) |
29 February 2012 | Register inspection address has been changed (3 pages) |
29 February 2012 | Register(s) moved to registered inspection location (3 pages) |
29 February 2012 | Register inspection address has been changed (3 pages) |
22 February 2012 | Termination of appointment of John Moseley as a secretary (3 pages) |
22 February 2012 | Appointment of Mark Roger Bachmann as a director (4 pages) |
22 February 2012 | Termination of appointment of Peter North as a director (3 pages) |
22 February 2012 | Termination of appointment of Philip Hale as a director (2 pages) |
22 February 2012 | Termination of appointment of Vera Hale as a director (3 pages) |
22 February 2012 | Termination of appointment of John Moseley as a director (2 pages) |
22 February 2012 | Appointment of Philip Allen Theodore as a director (4 pages) |
22 February 2012 | Termination of appointment of Vera Hale as a director (3 pages) |
22 February 2012 | Appointment of Philip Allen Theodore as a director (4 pages) |
22 February 2012 | Termination of appointment of John Moseley as a secretary (3 pages) |
22 February 2012 | Termination of appointment of Graham Hale as a director (2 pages) |
22 February 2012 | Appointment of Alessandro Brighenti as a director (3 pages) |
22 February 2012 | Appointment of Salans Secretarial Services Limited as a secretary (4 pages) |
22 February 2012 | Termination of appointment of Martin Doran as a director (2 pages) |
22 February 2012 | Termination of appointment of Linda Shepherd as a director (2 pages) |
22 February 2012 | Termination of appointment of Philip Hale as a director (2 pages) |
22 February 2012 | Appointment of Salans Secretarial Services Limited as a secretary (4 pages) |
22 February 2012 | Termination of appointment of Francis Cox as a director (3 pages) |
22 February 2012 | Appointment of Mark Roger Bachmann as a director (4 pages) |
22 February 2012 | Termination of appointment of Martin Doran as a director (2 pages) |
22 February 2012 | Termination of appointment of John Moseley as a director (2 pages) |
22 February 2012 | Appointment of Alessandro Brighenti as a director (3 pages) |
22 February 2012 | Termination of appointment of Francis Cox as a director (3 pages) |
22 February 2012 | Termination of appointment of Peter North as a director (3 pages) |
22 February 2012 | Termination of appointment of Graham Hale as a director (2 pages) |
22 February 2012 | Termination of appointment of Linda Shepherd as a director (2 pages) |
8 December 2011 | Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Philip Hale on 11 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Director's details changed for Mr John Edward Moseley on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr John Edward Moseley on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mrs Linda Shepherd on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Philip Hale on 11 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Mr John Edward Moseley on 11 October 2011 (1 page) |
31 October 2011 | Secretary's details changed for Mr John Edward Moseley on 11 October 2011 (1 page) |
31 October 2011 | Director's details changed for Mr Graham Hale on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Graham Hale on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mrs Linda Shepherd on 11 October 2011 (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
21 March 2011 | Director's details changed for Mr Martin Simon Doran on 28 February 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Martin Simon Doran on 28 February 2011 (2 pages) |
1 November 2010 | Termination of appointment of Peter North as a director (1 page) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
1 November 2010 | Termination of appointment of Peter North as a director (1 page) |
1 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Appointment of Mr Peter Brian North as a director (2 pages) |
2 July 2010 | Appointment of Mr Peter Brian North as a director (2 pages) |
2 July 2010 | Appointment of Mr Peter Brian North as a director (2 pages) |
2 July 2010 | Appointment of Mr Peter Brian North as a director (2 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Martin Simon Doran on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Vera Margaret Hale on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Francis Joseph Anthony Cox on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Martin Simon Doran on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Martin Simon Doran on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Francis Joseph Anthony Cox on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Vera Margaret Hale on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Vera Margaret Hale on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Francis Joseph Anthony Cox on 1 October 2009 (2 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
16 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2007 | Return made up to 11/10/07; full list of members (9 pages) |
1 November 2007 | Return made up to 11/10/07; full list of members (9 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 11/10/06; full list of members (9 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 11/10/05; full list of members (10 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Return made up to 11/10/05; full list of members (10 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (10 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members
|
24 October 2003 | Return made up to 11/10/03; full list of members
|
15 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (9 pages) |
6 November 2002 | Return made up to 11/10/02; full list of members (9 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | Return made up to 11/10/99; full list of members
|
8 November 1999 | Director's particulars changed (1 page) |
8 November 1999 | Return made up to 11/10/99; full list of members
|
8 November 1999 | Director's particulars changed (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 October 1998 | Return made up to 11/10/98; full list of members (8 pages) |
26 October 1998 | Return made up to 11/10/98; full list of members (8 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
28 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
28 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Return made up to 11/10/96; no change of members
|
17 October 1996 | Return made up to 11/10/96; no change of members
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 October 1995 | Return made up to 11/10/95; full list of members (8 pages) |
23 October 1995 | Return made up to 11/10/95; full list of members (8 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Resolutions
|