Cherry Hill
New Jersey 08003
Foreign
Secretary Name | William Harvey Dengler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2009(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 December 2013) |
Role | Attorney |
Correspondence Address | 404 Linden Avenue Haddonfield New Jersey 08033 Foreign |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 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 | Wendy Ann Knowles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | Bracken House Moss Lane Mere Knutsford Cheshire WA16 0TA |
Director Name | James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 July 2005) |
Role | Quantity Surveyor/Barrister |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Director Name | Mr Paul Jensen |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 January 1998) |
Role | Quantity Surveyor/Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 5 Windmill Heights Upholland Skelmersdale Lancashire WN8 0JJ |
Director Name | Mr Michael Storey Hall |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 July 2005) |
Role | Quantity Surveyor |
Correspondence Address | The Barn, Upper Farm Meadow Gaydon Warwickshire CV35 0HJ |
Director Name | Robert Mark Entwistle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 February 2000) |
Role | Quantity Surveyor |
Country of Residence | Wales |
Correspondence Address | 80 Glanrhyd Cwmbran Gwent NP44 6TZ Wales |
Director Name | Mr Andrew Dunn |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2001) |
Role | Quantity Surveyor |
Correspondence Address | Portland House 93 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2QJ |
Director Name | James David Carrick |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 December 1996) |
Role | Quantity Surveyor |
Correspondence Address | Balnacraig Ancaster Road Callander Perthshire FK17 8EL Scotland |
Director Name | Mr Leslie Burkitt |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 1994) |
Role | Quantity Surveyor |
Correspondence Address | 6 St Helens Grove Sandal Wakefield West Yorkshire WF2 6RR |
Director Name | Geoffrey Robert Brewer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 1997) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 7 Martineau Close Esher Surrey KT10 9PW |
Director Name | Mr Colin Stuart Archibald |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 21 February 1992) |
Role | Quantity Surveyor |
Correspondence Address | 37 The Ridings Worth Crawley West Sussex RH10 7XL |
Secretary Name | James Roger Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Copperfields Clamhunger Lane, Mere Knutsford Cheshire WA16 6QG |
Director Name | Terence Martin Clarke |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 July 2005) |
Role | Consulting Engineer |
Correspondence Address | Maddrell Grange Old Road West Kirby Wirral Merseyside L48 4ET |
Director Name | Mr Daniel Atkinson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 July 2005) |
Role | Engineer |
Correspondence Address | 58 Elm Grove Orpington Kent BR6 0AD |
Director Name | Dr Patrick John Keane |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1995(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 1996) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Gables 17 Queen Ediths Way Cambridge Cambridgeshire CB1 7PH |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 July 2005) |
Role | Accountant |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Nigel Barr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 July 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 26 Alexandra Gardens Nether Edge Sheffield South Yorkshire S11 9DQ |
Director Name | Roger Jewell |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 July 2005) |
Role | Contracts Consultant |
Correspondence Address | Highfields Cottage Clifton Campville Tamworth Staffordshire B79 0AQ |
Director Name | Mr Richard Anthony Playfair Hawkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 January 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Fair View Alresford Hampshire SO24 9PR |
Director Name | Terence Fitzgibbon |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 26 Beulah Road Cardiff South Glamorgan CF14 6LX Wales |
Director Name | Anthony Clarke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Consultant |
Correspondence Address | 10 Topcliffe Way Cambridge Cambridgeshire CB1 4SH |
Director Name | Mr Robert William Houghton-Evans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 July 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clay Butts Huddersfield Kirklees HD2 2FW |
Director Name | Mrs Suzanne Rosemary Cash |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 July 2005) |
Role | Dir Of Commercial Services |
Country of Residence | England |
Correspondence Address | Norwood Cottage 61 School Lane Hartford Northwich Cheshire CW8 1NY |
Director Name | Mr David Stuart Barker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 October 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 17 Sandyway Croyde Braunton Devon EX33 1PP |
Director Name | Trevor Drury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2003) |
Role | Quantity Surveyor |
Correspondence Address | Fernley Cottage Church Hill, High Littleton Bristol BS39 6HF |
Director Name | Liam Holder |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 May 2001) |
Role | Quantity Surveyor |
Correspondence Address | 91 Verulam Road St. Albans Hertfordshire AL3 4DJ |
Director Name | Helen Bentley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 July 2005) |
Role | Civil Engineer |
Correspondence Address | 8 Belsher Drive Kingswood Bristol Avon BS15 9PS |
Director Name | Mr Robert Joseph Donnelly |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 July 2005) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 19 St Helen's Lane Adel Leeds West Yorkshire LS16 8AB |
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(20 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 August 2006) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Director Name | JRK Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2007) |
Correspondence Address | Vistorm House 3200 Daresbury Park Warrington Cheshire WA4 4BU |
Secretary Name | JRK Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 2007) |
Correspondence Address | Vistorm House 3200 Daresbury Park Warrington Cheshire WA4 4BU |
Director Name | Knowles Director Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(22 years after company formation) |
Appointment Duration | 2 years, 1 month (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 | 21 June 2007(22 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2009) |
Correspondence Address | Trust Company Complex Ajeltake Island Majuro Mh96960 |
Registered Address | Vistorm House 3200 Daresbury Park, Daresbury 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 |
1.6m at £0.2 | James R Knowles (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,653 |
Current Liabilities | £19,144 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Application to strike the company off the register (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
29 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (13 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) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 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 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
20 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 | Appointment terminated secretary knowles secretary inc (1 page) |
30 July 2009 | Appointment Terminated Secretary knowles secretary inc (1 page) |
30 July 2009 | Secretary appointed william harvey dengler (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 (16 pages) |
2 April 2009 | Full accounts made up to 31 December 2007 (16 pages) |
1 October 2008 | Director appointed director irvin e richter (1 page) |
1 October 2008 | Director appointed director irvin e richter (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 July 2008 | Full accounts made up to 31 December 2006 (16 pages) |
8 July 2008 | Full accounts made up to 31 December 2006 (16 pages) |
15 April 2008 | Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/07/2007 to 31/12/2006 (1 page) |
7 November 2007 | Full accounts made up to 31 July 2006 (15 pages) |
7 November 2007 | Full accounts made up to 31 July 2006 (15 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
14 June 2007 | Memorandum and Articles of Association (20 pages) |
14 June 2007 | Memorandum and Articles of Association (20 pages) |
11 June 2007 | Company name changed james R. knowles LIMITED\certificate issued on 11/06/07 (2 pages) |
11 June 2007 | Company name changed james R. knowles LIMITED\certificate issued on 11/06/07 (2 pages) |
20 December 2006 | Sect 394 (1 page) |
20 December 2006 | Sect 394 (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Full accounts made up to 31 July 2005 (19 pages) |
22 March 2006 | Full accounts made up to 31 July 2005 (19 pages) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | New secretary appointed (1 page) |
30 August 2005 | New director appointed (1 page) |
30 August 2005 | Return made up to 31/07/05; full list of members (2 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) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
17 May 2005 | Full accounts made up to 31 July 2004 (23 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (23 pages) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (22 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members
|
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Full accounts made up to 31 July 2003 (22 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (22 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (3 pages) |
21 October 2003 | New director appointed (3 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
21 August 2003 | Return made up to 31/07/03; no change of members (21 pages) |
21 August 2003 | Return made up to 31/07/03; no change of members (21 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
12 February 2003 | Full accounts made up to 31 July 2002 (24 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (24 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
1 November 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
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 (23 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) |
7 February 2002 | Full accounts made up to 31 July 2001 (17 pages) |
7 February 2002 | Full accounts made up to 31 July 2001 (17 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (16 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members
|
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of mortgage charge released/ceased (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
11 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
27 December 2000 | Full accounts made up to 31 July 2000 (18 pages) |
27 December 2000 | Full accounts made up to 31 July 2000 (18 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (16 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (16 pages) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (18 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (18 pages) |
4 December 1999 | Director's particulars changed (1 page) |
4 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (14 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members
|
6 August 1999 | New director appointed (2 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
2 November 1998 | Director's particulars changed (1 page) |
2 November 1998 | Director's particulars changed (1 page) |
29 October 1998 | Full accounts made up to 31 July 1998 (17 pages) |
29 October 1998 | Full accounts made up to 31 July 1998 (17 pages) |
25 September 1998 | Nc dec already adjusted 22/09/98 (1 page) |
25 September 1998 | Nc dec already adjusted 22/09/98 (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 31/07/98; full list of members (16 pages) |
8 September 1998 | Return made up to 31/07/98; full list of members (16 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Div s-div 25/03/98 (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Div s-div 25/03/98 (1 page) |
26 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
13 November 1997 | Full accounts made up to 31 July 1997 (17 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (17 pages) |
24 October 1997 | Company name changed james R. knowles (uk) LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Company name changed james R. knowles (uk) LIMITED\certificate issued on 27/10/97 (2 pages) |
18 September 1997 | Company name changed james r knowles LIMITED\certificate issued on 19/09/97 (4 pages) |
18 September 1997 | Company name changed james r knowles LIMITED\certificate issued on 19/09/97 (4 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Return made up to 31/07/97; full list of members (14 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Return made up to 31/07/97; full list of members
|
21 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director's particulars changed (1 page) |
8 August 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
9 June 1997 | Particulars of mortgage/charge (4 pages) |
9 June 1997 | Particulars of mortgage/charge (4 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 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) |
9 April 1997 | New director appointed (2 pages) |
11 March 1997 | Particulars of mortgage/charge (4 pages) |
11 March 1997 | Particulars of mortgage/charge (4 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
16 December 1996 | Full accounts made up to 31 July 1996 (21 pages) |
16 December 1996 | Full accounts made up to 31 July 1996 (21 pages) |
3 September 1996 | Return made up to 31/07/96; no change of members
|
3 September 1996 | Return made up to 31/07/96; no change of members (12 pages) |
23 July 1996 | Director's particulars changed (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
9 April 1996 | Full accounts made up to 31 July 1995 (20 pages) |
9 April 1996 | Full accounts made up to 31 July 1995 (20 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
7 December 1995 | New director appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (12 pages) |
30 August 1995 | Return made up to 31/07/95; no change of members (12 pages) |
17 August 1995 | Particulars of mortgage/charge (6 pages) |
17 August 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Particulars of mortgage/charge (3 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
24 July 1995 | New director appointed (2 pages) |
19 May 1995 | New director appointed (2 pages) |
2 May 1995 | Full accounts made up to 31 July 1994 (21 pages) |
2 May 1995 | Full accounts made up to 31 July 1994 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |