London
EC4V 6RN
Secretary Name | Mr Renny Borhan |
---|---|
Status | Current |
Appointed | 01 May 2017(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Pilgrim Street London EC4V 6RN |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vistorm House 3200 Daresbury Park Warrington Cheshire WA4 4BU |
Director Name | Wendy Ann Knowles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | Bracken House Moss Lane Mere Knutsford Cheshire WA16 0TA |
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 29 August 2006) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Secretary Name | Wendy Ann Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Bracken House Moss Lane Mere Knutsford Cheshire WA16 0TA |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Director Name | Sir Michael Latham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 508 Hood House Dolphin Square London SW1V 3LX |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Michael Conrad Charlton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2004) |
Role | Construction Contract Consulta |
Correspondence Address | Flat 44c Goldwin Heights No 2 Seymour Road Mid Levels Hong Kong |
Director Name | Brian Stephen Quinn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 October 2006) |
Role | Barrister |
Correspondence Address | 93 Alder Road Liverpool Merseyside LI2 2BA |
Director Name | Lord Lee Of Trafford John Robert Louis Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 August 2006) |
Role | Financial Journalist |
Correspondence Address | 49 Langham Road Bowdon Altrincham Cheshire WA14 3NS |
Director Name | Peter Michael Bates |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 2006) |
Role | Business Advisor |
Correspondence Address | Partridge Farm Templeton Tiverton Devon EX16 8BN |
Director Name | Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2007) |
Role | Chartered Accountant |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | David Louis Richter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2006(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 3 Plymouth Court Princeton Junction Nj 08550 United States |
Director Name | Irvin Elliot Richter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2006(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 54 Fries Lane Cherry Hill New Jersey 08003 Foreign |
Director Name | Mr Frederic Zareh Samelian |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2006(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8700 Canyon View Drive Las Vegas Nevada 89117 United States |
Director Name | Renny Borhan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2006(21 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 2007) |
Role | Company Director |
Correspondence Address | 228 Diapian Bay Alameda California 94502 United States |
Director Name | Irvin Elliot Richter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2008(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2015) |
Role | Businessperson |
Country of Residence | United States |
Correspondence Address | 17530 Foxborough Lane Boca Raton Florida 33496 |
Secretary Name | William Harvey Dengler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 May 2017) |
Role | Attorney |
Correspondence Address | 404 Linden Avenue Haddonfield New Jersey 08033 Foreign |
Director Name | Mr David Louis Richter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 3200 Vistorm House 3200 Daresbury Park, Daresbury Park Warrington Cheshire WA4 4BU |
Director Name | Knowles Director Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2009) |
Correspondence Address | Trust Company Complex Ajeltake Road, Ajeltake Island Majuro Mh 96960 Marshall Islands |
Secretary Name | Knowles Secretary Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2009) |
Correspondence Address | Trust Company Complex Ajeltake Island Majuro Mh96960 |
Website | jrknowles.com |
---|
Registered Address | Vistorm House 3200 Daresbury Park Warrington Cheshire WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
21.2m at £0.05 | Hill International Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,249,103 |
Cash | £2,101 |
Current Liabilities | £474,692 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
11 July 2019 | Delivered on: 17 July 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
2 June 2017 | Delivered on: 15 June 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Trade mark number UK00003209945 held in the name of 'hka global LTD'. Outstanding |
19 February 1999 | Delivered on: 6 March 1999 Persons entitled: Barry Ivor Mordsley Roger Graham Abrahams Stephen John Finch Lionel Theodore Rosenblatt Classification: Rent deposit deed Secured details: £18,212.50 due from the company to the chargee under the terms of the lease. Particulars: The company's interest in a rent deposit account into which the rent deposit of £15,500 plus vat is to be paid and all money from time to time withdrawn from the account in accordance with the terms of the rent deposit deed dated 19/2/99 made between the mortgagees (1) the company (2). Outstanding |
12 April 2022 | Delivered on: 3 May 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
4 May 2004 | Delivered on: 21 May 2004 Satisfied on: 2 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
14 October 2002 | Delivered on: 22 October 2002 Satisfied on: 10 August 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
14 February 2002 | Delivered on: 22 February 2002 Satisfied on: 26 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
14 August 1995 | Delivered on: 17 August 1995 Satisfied on: 26 August 2005 Persons entitled: Ucb Invoice Discounting Limited 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 |
8 August 1995 | Delivered on: 14 August 1995 Satisfied on: 26 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
16 May 1994 | Delivered on: 19 May 1994 Satisfied on: 23 September 1995 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
14 August 2023 | Confirmation statement made on 31 July 2023 with updates (4 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
26 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
18 August 2022 | Satisfaction of charge 019209260010 in full (1 page) |
3 May 2022 | Registration of charge 019209260010, created on 12 April 2022 (22 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
24 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 June 2021 | Satisfaction of charge 019209260008 in full (1 page) |
29 June 2021 | Satisfaction of charge 019209260009 in full (1 page) |
3 June 2021 | Solvency Statement dated 25/05/21 (1 page) |
3 June 2021 | Statement of capital on 3 June 2021
|
3 June 2021 | Statement by Directors (1 page) |
3 June 2021 | Resolutions
|
15 April 2021 | Notification of Liberty Bidco Uk Limited as a person with significant control on 5 May 2017 (2 pages) |
15 April 2021 | Withdrawal of a person with significant control statement on 15 April 2021 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
16 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 July 2019 | Registration of charge 019209260009, created on 11 July 2019 (69 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 31 December 2016 (18 pages) |
22 February 2018 | Notification of a person with significant control statement (2 pages) |
12 December 2017 | Appointment of Mr Atul Patel as a director on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Atul Patel as a director on 11 December 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 October 2017 | Cessation of David Louis Richter as a person with significant control on 5 May 2017 (1 page) |
14 October 2017 | Cessation of David Louis Richter as a person with significant control on 5 May 2017 (1 page) |
20 June 2017 | Termination of appointment of David Louis Richter as a director on 5 May 2017 (1 page) |
20 June 2017 | Termination of appointment of William Harvey Dengler as a secretary on 5 May 2017 (1 page) |
20 June 2017 | Termination of appointment of David Louis Richter as a director on 5 May 2017 (1 page) |
20 June 2017 | Termination of appointment of William Harvey Dengler as a secretary on 5 May 2017 (1 page) |
15 June 2017 | Registration of charge 019209260008, created on 2 June 2017 (61 pages) |
4 May 2017 | Satisfaction of charge 4 in full (1 page) |
4 May 2017 | Satisfaction of charge 4 in full (1 page) |
4 May 2017 | Appointment of Mr Renny Borhan as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Renny Borhan as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Renny Borhan as a secretary on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Renny Borhan as a secretary on 1 May 2017 (2 pages) |
16 March 2017 | Registered office address changed from Vistorm House 3200 Daresbury Park, Daresbury Park Warrington Cheshire WA4 4BU to 3200 Vistorm House 3200 Daresbury Park, Daresbury Park Warrington Cheshire WA4 4BU on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Vistorm House 3200 Daresbury Park, Daresbury Park Warrington Cheshire WA4 4BU to 3200 Vistorm House 3200 Daresbury Park, Daresbury Park Warrington Cheshire WA4 4BU on 16 March 2017 (1 page) |
15 March 2017 | Director's details changed for Mr David Louis Richter on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr David Louis Richter on 15 March 2017 (2 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (136 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (136 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (129 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (129 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 February 2015 | Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015 (1 page) |
17 February 2015 | Appointment of Mr David Louis Richter as a director on 1 January 2015 (2 pages) |
17 February 2015 | Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015 (1 page) |
17 February 2015 | Appointment of Mr David Louis Richter as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr David Louis Richter as a director on 1 January 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 November 2013 | Director's details changed for Irvin Elliot Richter on 1 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Irvin Elliot Richter on 1 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Irvin Elliot Richter on 1 November 2013 (2 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (156 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (156 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (302 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (302 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (120 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (120 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (121 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (121 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
30 July 2009 | Secretary appointed william harvey dengler (1 page) |
30 July 2009 | Secretary appointed william harvey dengler (1 page) |
30 July 2009 | Appointment terminated secretary knowles secretary inc (1 page) |
30 July 2009 | Appointment terminated secretary knowles secretary inc (1 page) |
29 July 2009 | Appointment terminated director knowles director inc (1 page) |
29 July 2009 | Appointment terminated director knowles director inc (1 page) |
2 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (20 pages) |
10 December 2008 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
10 December 2008 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
29 September 2008 | Director appointed director irvin e richter (1 page) |
29 September 2008 | Director appointed director irvin e richter (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
14 January 2008 | Full accounts made up to 31 July 2006 (28 pages) |
14 January 2008 | Full accounts made up to 31 July 2006 (28 pages) |
23 December 2007 | Resolutions
|
23 December 2007 | Resolutions
|
11 September 2007 | Return made up to 31/07/07; full list of members
|
11 September 2007 | Return made up to 31/07/07; full list of members
|
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
20 December 2006 | Sect 394 (1 page) |
20 December 2006 | Sect 394 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
16 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 2006 | Resolutions
|
16 November 2006 | Re-registration of Memorandum and Articles (13 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 November 2006 | Re-registration of Memorandum and Articles (13 pages) |
16 November 2006 | Application for reregistration from PLC to private (1 page) |
16 November 2006 | Application for reregistration from PLC to private (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
20 September 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
20 September 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
16 August 2006 | Return made up to 31/07/06; full list of members (14 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (14 pages) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
25 July 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (1 page) |
12 January 2006 | Group of companies' accounts made up to 31 July 2005 (41 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Group of companies' accounts made up to 31 July 2005 (41 pages) |
11 January 2006 | Ad 02/12/05--------- £ si [email protected]=62500 £ ic 996093/1058593 (2 pages) |
11 January 2006 | Ad 02/12/05--------- £ si [email protected]=62500 £ ic 996093/1058593 (2 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (32 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (32 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
6 January 2005 | Group of companies' accounts made up to 31 July 2004 (43 pages) |
6 January 2005 | Group of companies' accounts made up to 31 July 2004 (43 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
11 October 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
11 October 2004 | Return made up to 31/07/04; bulk list available separately (9 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
30 December 2003 | Group of companies' accounts made up to 31 July 2003 (42 pages) |
30 December 2003 | Group of companies' accounts made up to 31 July 2003 (42 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
12 September 2003 | Return made up to 15/07/03; full list of members
|
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Return made up to 15/07/03; full list of members
|
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | New director appointed (3 pages) |
27 February 2003 | Group of companies' accounts made up to 31 July 2002 (42 pages) |
27 February 2003 | Group of companies' accounts made up to 31 July 2002 (42 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members
|
27 August 2002 | Return made up to 31/07/02; full list of members
|
27 May 2002 | Interim accounts made up to 30 April 2002 (3 pages) |
27 May 2002 | Interim accounts made up to 30 April 2002 (3 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
18 February 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
18 February 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (37 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (37 pages) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
15 June 2001 | Ad 07/06/01--------- £ si [email protected]=44 £ ic 996048/996092 (2 pages) |
15 June 2001 | Ad 07/06/01--------- £ si [email protected]=44 £ ic 996048/996092 (2 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
27 December 2000 | Full group accounts made up to 31 July 2000 (51 pages) |
27 December 2000 | Full group accounts made up to 31 July 2000 (51 pages) |
22 August 2000 | Nc inc already adjusted 15/05/98 (1 page) |
22 August 2000 | Nc inc already adjusted 15/05/98 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
16 August 2000 | Return made up to 31/07/00; bulk list available separately (9 pages) |
16 August 2000 | Return made up to 31/07/00; bulk list available separately (9 pages) |
31 March 2000 | Director's particulars changed (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
22 December 1999 | Full group accounts made up to 31 July 1999 (51 pages) |
22 December 1999 | Full group accounts made up to 31 July 1999 (51 pages) |
3 August 1999 | Return made up to 31/07/99; bulk list available separately
|
3 August 1999 | Return made up to 31/07/99; bulk list available separately
|
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
14 January 1999 | Full group accounts made up to 31 July 1998 (55 pages) |
14 January 1999 | Full group accounts made up to 31 July 1998 (55 pages) |
21 August 1998 | Return made up to 31/07/98; bulk list available separately
|
21 August 1998 | Return made up to 31/07/98; bulk list available separately
|
15 June 1998 | Ad 14/03/98--------- £ si 104@1=104 £ ic 703144/703248 (2 pages) |
15 June 1998 | Statement of affairs (16 pages) |
15 June 1998 | Ad 14/03/98--------- £ si 104@1=104 £ ic 703144/703248 (2 pages) |
15 June 1998 | Statement of affairs (16 pages) |
5 June 1998 | Listing of particulars (67 pages) |
5 June 1998 | Listing of particulars (67 pages) |
20 May 1998 | Director's particulars changed (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
24 April 1998 | Resolutions
|
24 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Declaration on reregistration from private to PLC (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Application for reregistration from private to PLC (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Auditor's statement (1 page) |
9 April 1998 | Balance Sheet (3 pages) |
9 April 1998 | Declaration on reregistration from private to PLC (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 1998 | Re-registration of Memorandum and Articles (121 pages) |
9 April 1998 | Auditor's statement (1 page) |
9 April 1998 | Auditor's report (1 page) |
9 April 1998 | Auditor's report (1 page) |
9 April 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 April 1998 | Application for reregistration from private to PLC (1 page) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Re-registration of Memorandum and Articles (121 pages) |
9 April 1998 | Balance Sheet (3 pages) |
30 March 1998 | Ad 18/03/98--------- £ si 702144@1=702144 £ ic 1000/703144 (2 pages) |
30 March 1998 | Ad 18/03/98--------- £ si 702144@1=702144 £ ic 1000/703144 (2 pages) |
24 March 1998 | Memorandum and Articles of Association (7 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Memorandum and Articles of Association (7 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Nc inc already adjusted 13/03/98 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
24 March 1998 | Nc inc already adjusted 13/03/98 (1 page) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
13 March 1998 | Return made up to 31/07/97; full list of members; amend (8 pages) |
13 March 1998 | Return made up to 31/07/97; full list of members; amend (8 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
13 November 1997 | Full group accounts made up to 31 July 1997 (23 pages) |
13 November 1997 | Full group accounts made up to 31 July 1997 (23 pages) |
24 October 1997 | Company name changed james R. knowles LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Company name changed james R. knowles LIMITED\certificate issued on 27/10/97 (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
18 September 1997 | Company name changed knowles holdings LIMITED\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Company name changed knowles holdings LIMITED\certificate issued on 19/09/97 (2 pages) |
14 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford WA16 6PD (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford WA16 6PD (1 page) |
15 December 1996 | Full group accounts made up to 31 July 1996 (22 pages) |
15 December 1996 | Full group accounts made up to 31 July 1996 (22 pages) |
3 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
3 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
4 April 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
4 April 1996 | Full group accounts made up to 31 July 1995 (21 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
17 August 1995 | Particulars of mortgage/charge (6 pages) |
17 August 1995 | Particulars of mortgage/charge (6 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Full group accounts made up to 31 July 1994 (21 pages) |
19 May 1995 | Full group accounts made up to 31 July 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
25 September 1987 | Company name changed enterpalm LIMITED\certificate issued on 28/09/87 (2 pages) |
25 September 1987 | Company name changed enterpalm LIMITED\certificate issued on 28/09/87 (2 pages) |
10 June 1985 | Incorporation (17 pages) |
10 June 1985 | Incorporation (17 pages) |