New Hudson
Mi
48165
Director Name | Mr Alex Christiaan Jan Bongaerts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 September 2014(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Holding Manager |
Country of Residence | Belgium |
Correspondence Address | 957 Boomsesteenweg Wilrijik 2610. |
Director Name | Mr Romain Lamire |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 09 June 2020(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Parkway One, Parkway, Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales |
Director Name | Ms Amanda Crellin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Controller |
Country of Residence | England |
Correspondence Address | Parkway One Parkway, Zone 2 Deeside Industrial Park Deeside CH5 2NS Wales |
Director Name | Mr Olaf Leonhardt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2023(38 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Parkway One, Parkway, Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales |
Director Name | Mr Alexander Thomas Bell |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(38 years, 8 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway One, Parkway, Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales |
Director Name | David Fred Taylor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1995) |
Role | Management Consultant |
Correspondence Address | 19 Queens Gate Bramhall Stockport Cheshire SK7 1JT |
Director Name | Keith Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(6 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Stuart Edmund Blacket |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 1991(6 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 10 September 2014) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Secretary Name | Mr Philip John Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(6 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mr Philip John Whitehead |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 10 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mr Roger Stanton Doo |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 10 September 2014) |
Role | Engineering Management |
Country of Residence | Wales |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mr Barry Hepburn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 1995) |
Role | Consultant |
Correspondence Address | 4 Carrwood Halebarns Altrincham Cheshire WA15 0EE |
Director Name | Philip Stuart Halsall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 September 2014) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mr Christopher James Clarke |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2014) |
Role | Operations Management |
Country of Residence | England |
Correspondence Address | Parkway One, Parkway, Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales |
Director Name | Arvid Gunnar Tobias Hahn |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 September 2014(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Eileen Mary Snelgrove |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2014(29 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Ulf Ake Bernhard Finnman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 September 2014(29 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mr Pierre Brorsson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 January 2015(30 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mr Anders Linden |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 January 2015(30 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mr Radek Nesleha |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 16 December 2015(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mr Lennart Remneback |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2016(31 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mrs Daniela Ruggieri Baiochi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 May 2016(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2018) |
Role | Business Controller |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Flintshire CH5 2NX Wales |
Director Name | Mr James Neilson McAllister |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 March 2021) |
Role | General Manager Customer Center Uk & Ireland |
Country of Residence | England |
Correspondence Address | Parkway One, Parkway, Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales |
Director Name | Mrs Yanping Ma |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 2018(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 September 2022) |
Role | Business Controller |
Country of Residence | England |
Correspondence Address | Parkway One Parkway, Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales |
Director Name | Mr Berthold Peters |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2023) |
Role | President Ias |
Country of Residence | Sweden |
Correspondence Address | 19 Sickla Industrivag Stockholm 105 23 |
Website | henrob.com |
---|
Registered Address | Parkway One, Parkway, Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
1.5m at £1.15 | Atlas Copco Uk Holdings Limited 100.31% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,291,255 |
Gross Profit | £15,352,667 |
Net Worth | £17,327,694 |
Cash | £464,614 |
Current Liabilities | £15,740,905 |
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 | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 February 2003 | Delivered on: 12 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 12 and 13 aber park flint freehold property title number WA656826. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
5 February 2003 | Delivered on: 12 February 2003 Persons entitled: Hsbc 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. Outstanding |
3 June 2014 | Delivered on: 3 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as dee house, parkway zone 2, deeside industrial park, deeside. Hm land registry title number CYM401930. Outstanding |
16 April 2014 | Delivered on: 29 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 17, parkway, deeside industrial park, deeside t/no WA635499. Outstanding |
16 October 2009 | Delivered on: 22 October 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at unit 10 second avenue deeside industrial park deeside flintshire t/n WA366151 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
5 February 2008 | Delivered on: 6 February 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carlo salvi machine m/no 663 s/no 2481 carlo salvi machine m/no 663 s/no 2561 carlo salvi machine m/no 663 s/no 2596 carlo salvi machine m/no 246 s/no 2710 carlo salvi machine m/no 663 s/no 2755. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property zone 2 deeside indstrial park deside t/ns WA547072 WA366151 WA663409 & WA896703. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 July 2000 | Delivered on: 26 July 2000 Satisfied on: 22 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 12 & 13 aber park flint clwyd.t/no.WA656826.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 June 2000 | Delivered on: 28 June 2000 Satisfied on: 22 November 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee in favour of comau estil for £400,000. Particulars: £400,000 with interest to be held by the bank on account no 41531558 and earmarked or designated by reference to the company. Fully Satisfied |
2 October 1998 | Delivered on: 20 October 1998 Satisfied on: 13 August 2014 Persons entitled: Herbert Anton Heinzel Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and this deed. Particulars: Interest in the deposit account with the initial deposit of £3,062.50 placed therein and all money withdrawn therefrom. Fully Satisfied |
2 March 1994 | Delivered on: 4 March 1994 Satisfied on: 8 October 2001 Persons entitled: The Welsh Deveopment Agency Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All items of equipment detailed in schedule carlo salvi six die transfer forging machine model 663/tr serial no. Mtr 2217. see the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 22 July 1993 Satisfied on: 9 January 1999 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £24,101.80. Particulars: All its right title and interest in all sums payable under the insurance. Fully Satisfied |
23 October 1992 | Delivered on: 29 October 1992 Satisfied on: 8 October 2001 Persons entitled: The Council of the Borough of Delyn Classification: Charge Secured details: £440,000 and all other moneys due or to become due from the company to the council of the borough of delyn under the terms of the charge. Particulars: Units 12 and 13 and adjoining land at aber park industrial estate ,flint ,county clwyd. Fully Satisfied |
24 July 1986 | Delivered on: 29 July 1986 Satisfied on: 22 November 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebt, goodwill uncalled capital. And the benefit of any licences, a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
9 January 2024 | Appointment of Mr Olaf Leonhardt as a director on 1 May 2023 (2 pages) |
---|---|
9 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
8 November 2023 | Appointment of Mr Alexander Thomas Bell as a director on 4 September 2023 (2 pages) |
2 October 2023 | Satisfaction of charge 12 in full (2 pages) |
2 October 2023 | Satisfaction of charge 018732690014 in full (1 page) |
2 October 2023 | Satisfaction of charge 10 in full (2 pages) |
2 October 2023 | Satisfaction of charge 018732690013 in full (1 page) |
2 October 2023 | Satisfaction of charge 8 in full (1 page) |
2 October 2023 | Satisfaction of charge 11 in full (1 page) |
27 September 2023 | Full accounts made up to 31 December 2022 (42 pages) |
9 August 2023 | Termination of appointment of Berthold Peters as a director on 30 April 2023 (1 page) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 31 December 2021 (44 pages) |
17 November 2022 | Appointment of Ms Amanda Crellin as a director on 10 October 2022 (2 pages) |
14 September 2022 | Termination of appointment of Yanping Ma as a director on 8 September 2022 (1 page) |
1 August 2022 | Satisfaction of charge 9 in full (2 pages) |
7 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
28 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
26 July 2021 | Termination of appointment of James Neilson Mcallister as a director on 24 March 2021 (1 page) |
26 July 2021 | Director's details changed for Mrs Yanping Ma on 26 July 2021 (2 pages) |
5 July 2021 | Registered office address changed from Parkway One Parkway Zone 2 Deeside Industrial Park Flintshire CH5 2NS Wales to Parkway One, Parkway, Zone 2 Deeside Industrial Park Flintshire CH5 2NS on 5 July 2021 (1 page) |
5 July 2021 | Registered office address changed from Parkway One Parkway Deeside Industrial Park Deeside CH5 2NS Wales to Parkway One Parkway Zone 2 Deeside Industrial Park Flintshire CH5 2NS on 5 July 2021 (1 page) |
1 July 2021 | Registered office address changed from Second Avenue Deeside Industrial Park Flintshire CH5 2NX to Parkway One Parkway Deeside Industrial Park Deeside CH5 2NS on 1 July 2021 (1 page) |
17 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
10 June 2020 | Termination of appointment of Christopher James Clarke as a director on 8 June 2020 (1 page) |
10 June 2020 | Appointment of Mr Romain Lamire as a director on 9 June 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
4 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
18 March 2019 | Resolutions
|
21 January 2019 | Appointment of Mr Berthold Peters as a director on 16 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mrs Yanping Ma on 16 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Christopher James Clarke on 16 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mark Andrew Ayres on 16 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Alex Christiaan Jan Bongaerts on 16 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Arvid Gunnar Tobias Hahn as a director on 16 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
2 November 2018 | Appointment of Mrs Yanping Ma as a director on 1 September 2018 (2 pages) |
2 November 2018 | Termination of appointment of Daniela Ruggieri Baiochi as a director on 30 June 2018 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr James Neilson Mcallister as a director on 1 January 2018 (2 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (30 pages) |
21 February 2017 | Termination of appointment of Radek Nesleha as a director on 16 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Radek Nesleha as a director on 16 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
3 August 2016 | Appointment of Mr Christopher James Clarke as a director on 8 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Lennart Remneback as a director on 7 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Lennart Remneback as a director on 7 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Christopher James Clarke as a director on 8 July 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Daniela Ruggieri Baiochi as a director on 16 May 2016 (2 pages) |
19 May 2016 | Appointment of Mrs Daniela Ruggieri Baiochi as a director on 16 May 2016 (2 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 February 2016 | Appointment of Mr Lennart Remneback as a director on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Philip John Whitehead as a secretary on 31 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Philip John Whitehead as a secretary on 31 December 2015 (1 page) |
10 February 2016 | Termination of appointment of Pierre Brorsson as a director on 31 December 2015 (1 page) |
10 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Pierre Brorsson as a director on 31 December 2015 (1 page) |
10 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Anders Linden as a director on 31 December 2015 (1 page) |
10 February 2016 | Appointment of Mr Lennart Remneback as a director on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Anders Linden as a director on 31 December 2015 (1 page) |
2 February 2016 | Appointment of Mr Radek Nesleha as a director on 16 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr Radek Nesleha as a director on 16 December 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Appointment of Mr Pierre Brorsson as a director on 21 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Anders Linden as a director on 21 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Anders Linden as a director on 21 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Pierre Brorsson as a director on 21 January 2015 (2 pages) |
23 January 2015 | Termination of appointment of Ulf Ake Bernhard Finnman as a director on 21 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Ulf Ake Bernhard Finnman as a director on 21 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Eileen Mary Snelgrove as a director on 21 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Eileen Mary Snelgrove as a director on 21 January 2015 (1 page) |
22 December 2014 | Appointment of Arvid Gunnar Tobias Hahn as a director on 10 September 2014 (3 pages) |
22 December 2014 | Appointment of Arvid Gunnar Tobias Hahn as a director on 10 September 2014 (3 pages) |
24 October 2014 | Appointment of Eileen Mary Snelgrove as a director on 10 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Philip Stuart Halsall as a director on 10 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Stuart Edmund Blacket as a director on 10 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Keith Jones as a director on 10 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Christopher James Clarke as a director on 10 September 2014 (2 pages) |
24 October 2014 | Appointment of Ulf Ake Bernhard Finnman as a director on 10 September 2014 (3 pages) |
24 October 2014 | Appointment of Mark Andrew Ayres as a director on 10 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Philip John Whitehead as a director on 10 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Philip Stuart Halsall as a director on 10 September 2014 (2 pages) |
24 October 2014 | Appointment of Mark Andrew Ayres as a director on 10 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Roger Stanton Doo as a director on 10 September 2014 (2 pages) |
24 October 2014 | Appointment of Eileen Mary Snelgrove as a director on 10 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Philip John Whitehead as a director on 10 September 2014 (2 pages) |
24 October 2014 | Appointment of Ulf Ake Bernhard Finnman as a director on 10 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Keith Jones as a director on 10 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Stuart Edmund Blacket as a director on 10 September 2014 (2 pages) |
24 October 2014 | Termination of appointment of Christopher James Clarke as a director on 10 September 2014 (2 pages) |
24 October 2014 | Appointment of Alex Christian Jan Bongaerts as a director on 10 September 2014 (3 pages) |
24 October 2014 | Appointment of Alex Christian Jan Bongaerts as a director on 10 September 2014 (3 pages) |
24 October 2014 | Termination of appointment of Roger Stanton Doo as a director on 10 September 2014 (2 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
3 June 2014 | Registration of charge 018732690014 (6 pages) |
3 June 2014 | Registration of charge 018732690014 (6 pages) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
13 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
29 April 2014 | Registration of charge 018732690013 (9 pages) |
29 April 2014 | Registration of charge 018732690013 (9 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
18 September 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
17 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
17 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
23 March 2010 | Director's details changed for Christopher James Clarke on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart Edmund Blacket on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Philip Stuart Halsall on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Philip John Whitehead on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Christopher James Clarke on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Philip John Whitehead on 23 March 2010 (1 page) |
23 March 2010 | Secretary's details changed for Philip John Whitehead on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Philip John Whitehead on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Roger Stanton Doo on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Roger Stanton Doo on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Stuart Edmund Blacket on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Philip Stuart Halsall on 23 March 2010 (2 pages) |
1 February 2010 | Director's details changed for Keith Jones on 29 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Keith Jones on 29 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Director's details changed for Philip John Whitehead on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Roger Stanton Doo on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christopher James Clarke on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philip Stuart Halsall on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Roger Stanton Doo on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stuart Edmund Blacket on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stuart Edmund Blacket on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philip John Whitehead on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Christopher James Clarke on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Philip Stuart Halsall on 29 January 2010 (2 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (27 pages) |
27 October 2009 | Accounts for a medium company made up to 31 December 2008 (27 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
16 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
14 October 2008 | Accounts for a medium company made up to 31 December 2007 (27 pages) |
14 October 2008 | Accounts for a medium company made up to 31 December 2007 (27 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Ad 12/01/07--------- £ si 138729@1=138729 (2 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
31 January 2008 | Return made up to 05/01/08; full list of members (4 pages) |
31 January 2008 | Ad 12/01/07--------- £ si 138729@1=138729 (2 pages) |
22 September 2007 | Accounts for a medium company made up to 31 December 2006 (27 pages) |
22 September 2007 | Accounts for a medium company made up to 31 December 2006 (27 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
22 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
22 January 2007 | Return made up to 05/01/07; full list of members (4 pages) |
26 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
26 October 2006 | Accounts for a medium company made up to 31 December 2005 (20 pages) |
8 February 2006 | Return made up to 05/01/06; full list of members (4 pages) |
8 February 2006 | Return made up to 05/01/06; full list of members (4 pages) |
14 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
14 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (4 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (4 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: unit 12 aber park flint flintshire north wales CH6 5EX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: unit 12 aber park flint flintshire north wales CH6 5EX (1 page) |
16 July 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
16 July 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
29 January 2004 | Return made up to 05/01/04; full list of members (9 pages) |
29 January 2004 | Return made up to 05/01/04; full list of members (9 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (9 pages) |
3 February 2003 | Return made up to 05/01/03; full list of members (9 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
18 August 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
18 August 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
1 February 2002 | Return made up to 05/01/02; full list of members (8 pages) |
1 February 2002 | Return made up to 05/01/02; full list of members (8 pages) |
3 January 2002 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
3 January 2002 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
8 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
28 January 2001 | Return made up to 05/01/01; full list of members (8 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
10 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
10 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
4 February 1999 | Return made up to 05/01/99; no change of members (4 pages) |
4 February 1999 | Return made up to 05/01/99; no change of members (4 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
3 November 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Accounts for a medium company made up to 31 May 1997 (19 pages) |
19 March 1998 | Accounts for a medium company made up to 31 May 1997 (19 pages) |
27 January 1998 | Return made up to 05/01/98; full list of members
|
27 January 1998 | Return made up to 05/01/98; full list of members
|
18 December 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
18 December 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
5 February 1997 | Accounts for a medium company made up to 31 May 1996 (18 pages) |
5 February 1997 | Accounts for a medium company made up to 31 May 1996 (18 pages) |
5 February 1997 | Return made up to 05/01/97; no change of members
|
5 February 1997 | Return made up to 05/01/97; no change of members
|
15 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
15 March 1996 | Full accounts made up to 31 May 1995 (18 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Return made up to 05/01/96; change of members (8 pages) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Director resigned (1 page) |
11 January 1996 | Return made up to 05/01/96; change of members (8 pages) |
17 May 1995 | Delivery of annual acc. Ext. By 3 mths to 31/05/95 (1 page) |
17 May 1995 | Delivery of annual acc. Ext. By 3 mths to 31/05/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
4 March 1994 | Ad 14/01/94--------- £ si 333333@1=333333 £ ic 1000000/1333333 (2 pages) |
4 March 1994 | Particulars of contract relating to shares (3 pages) |
4 March 1994 | Memorandum and Articles of Association (30 pages) |
4 March 1994 | Particulars of contract relating to shares (3 pages) |
4 March 1994 | Memorandum and Articles of Association (30 pages) |
4 March 1994 | Ad 14/01/94--------- £ si 333333@1=333333 £ ic 1000000/1333333 (2 pages) |
4 March 1994 | Resolutions
|
18 February 1994 | Articles of association (30 pages) |
18 February 1994 | Articles of association (30 pages) |
26 January 1994 | Return made up to 07/01/94; change of members (9 pages) |
26 January 1994 | Return made up to 07/01/94; change of members (9 pages) |
29 October 1992 | Particulars of mortgage/charge (3 pages) |
29 October 1992 | Particulars of mortgage/charge (3 pages) |
28 September 1992 | Ad 25/08/92--------- £ si 300000@1=300000 £ ic 487500/787500 (2 pages) |
28 September 1992 | Ad 25/08/92--------- £ si 300000@1=300000 £ ic 487500/787500 (2 pages) |
19 December 1984 | Incorporation (18 pages) |
19 December 1984 | Incorporation (18 pages) |