Company NameAirbags International Limited
DirectorsStuart Eustace and Rebekah Rollo
Company StatusActive
Company Number01958326
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Previous NameAndal Properties Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Secretary NameJohn Anthony Bonney
NationalityBritish
StatusCurrent
Appointed05 December 2008(23 years after company formation)
Appointment Duration15 years, 4 months
RoleFinance Manager
Correspondence AddressViking Way
Congleton
Cheshire
CW12 1TT
Director NameStuart Eustace
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(30 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAutoliv Viking Way
Congleton
CW12 1LJ
Director NameRebekah Rollo
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2020(34 years, 4 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceGermany
Correspondence AddressAutoliv Theodor-Heuss-Strasse 2
Dachau
85221
Director NameAnthony David Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 April 1993)
RoleManaging Director
Correspondence Address106 Cornwallis Road
Rugby
Warwickshire
CV22 7SL
Director NameMr Peter Erich Julius Held
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 24 September 1992)
RoleCompany Director
Correspondence Address13 Princedale Road
London
W11 4NW
Director NameDavid Francis Abel Smith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1995)
RoleIndustrial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressQuenington Old Rectory
Church Road
Cirencester
Gloucestershire
GL7 5BN
Wales
Director NameSture Roland Andersson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 1992(6 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1999)
RoleTechnical Co-Ordinator
Correspondence AddressEkorrvagen 16 131 42 Nacka
Sweden
Director NameGunnar Emanuel Bark
Date of BirthAugust 1939 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressEremitvagen 4
Stockholm
Sweden
Se 11264
Foreign
Secretary NameMr Derek Bernard Harvey Hansford
NationalityBritish
StatusResigned
Appointed15 September 1992(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 19 May 1993)
RoleCompany Director
Correspondence AddressIl Silenzio 4 Crifty Craft Lane
Churchdown
Gloucester
Gloucestershire
GL3 2LH
Wales
Director NameDir William Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1995)
RoleCompany Director
Correspondence Address11 Glenrosa Street
London
SW6 2QY
Secretary NameJulie Anne Bernadette O Niell
NationalityBritish
StatusResigned
Appointed19 May 1993(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 June 1994)
RoleCompany Director
Correspondence Address22 Shedfield Way
Hunsbury
Northampton
NN4 0SD
Secretary NameJohn Alistair McLean
NationalityBritish
StatusResigned
Appointed07 June 1994(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2000)
RoleFinance Director
Correspondence Address4 Conifer Drive
Hambrook
Chichester
West Sussex
PO18 8TU
Director NameLars-Eric Florberger
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed14 December 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1999)
RoleManaging Director
Correspondence AddressSkylgatan 4
53142 Lidkoping
Sweden
Foreign
Director NamePaul Charlety
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed03 June 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 1998)
RoleCompany Director
Correspondence Address3 Les Erables Le Clos Salibert
Saint Nom La Breteche F78860
France
Foreign
Director NameMr William Gabbott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakview
28 Moors Lane
Winsford
Cheshire
CW7 1JX
Director NameWilhelm Kull
Date of BirthApril 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 1998(12 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressSunnebovagen
Sollentuna S191 44
Sweden
Foreign
Director NameHans Torsten Gunnar Biorck
Date of BirthMay 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2001)
RoleFinance Director
Correspondence AddressEngel Brektsgatan 23
Stockholm
Sweden 11432
Foreign
Director NameLennart Kallioniemi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 1999(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 May 2002)
RolePresident
Correspondence AddressStoragatan 17
Sigtuna
19330
Secretary NameJohn William Collins
NationalityBritish
StatusResigned
Appointed14 July 2000(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2002)
RoleAccountant
Correspondence Address4 Beech Close
London
SW19 4TU
Director NameJorgen Moschini
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed03 September 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 2002)
RoleManaging Director
Correspondence Address6 Cloud View
Congleton
Cheshire
CW12 3TP
Director NameCarl Magnus Lindquist
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed22 August 2001(15 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressOdengatan 16 4tr
Stockholm
11424
Sweden
Secretary NameMrs Miriam Janet Kingsley
NationalityBritish
StatusResigned
Appointed25 January 2002(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2005)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address4 Winnington Road
London
N2 0UB
Director NameColin Eagles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address111 Main Road
Wybunbury
Nantwich
Cheshire
CW5 7LS
Director NameLars Eric Florberger
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 June 2004(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 July 2008)
RoleManaging Director
Correspondence AddressHalltorp
S31 91 Vinninga
Sweden
Secretary NameMr James Daniel Bentley
NationalityAmerican
StatusResigned
Appointed01 June 2005(19 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2005)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence AddressFlat 56 Eagle Wharf Court
43 Lafone Street
London
SE1 2LZ
Secretary NameKaren Maria Kane
NationalityBritish
StatusResigned
Appointed10 October 2005(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2008)
RoleAccountant
Correspondence Address25 Halsnead Close
Wavertree
Liverpool
Merseyside
L15 8GA
Director NameSalvador Duart Duart
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 2007(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2009)
RoleCompany Director
Correspondence AddressCalle Caballeros, 11
Benifayo
Valencia 46450
Foreign
Director NameBjorn Mats Olof Wallin
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 2008(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 2012)
RoleCorporate Controller
Country of ResidenceSweden
Correspondence AddressViking Way
Congleton
Cheshire
CW12 1TT
Director NameFrancois Andre Maistrelli
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2009(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalienwaerd 85
Den Bosch
52 21 Kg
Netherlands
Director NameMr Alan Paul Pennington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressViking Way
Congleton
Cheshire
CW12 1TT
Director NameEric Kristian Tobias Ackeby
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2012(26 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Autoliv Box 70381
Se-10724 Stockholm
Sweden
Director NamePer Nielsen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed15 October 2015(29 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceKorea, Republic Of
Correspondence Address103-101 Jukjeon Hillstate Townhouse, Bojeong-Dong
Giheung-Gu
Yongin-Si, 446-858
Gyeonggi-Do
Korea, Republic Of

Contact

Websiteautoliv.com

Location

Registered AddressViking Way
Congleton
Cheshire
CW12 1TT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Built Up AreaCongleton

Shareholders

1.5m at £1Autoliv Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,550,000
Gross Profit£14,445,000
Net Worth£18,573,000
Cash£137,000
Current Liabilities£6,736,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (4 weeks from now)

Charges

20 June 1996Delivered on: 27 June 1996
Satisfied on: 12 July 2010
Persons entitled: Allsabrook Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 20TH june 1996 and this charge.
Particulars: All that f/h land forming part of the land under t/n :- CH203722 and all fixtures and fittings and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
20 July 1992Delivered on: 1 August 1992
Satisfied on: 15 November 1996
Persons entitled: Electrolux Autoliv Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises fronting bromley road congleton. 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

Filing History

7 January 2024Full accounts made up to 31 December 2022 (40 pages)
4 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
16 December 2022Termination of appointment of Stuart Eustace as a director on 28 November 2022 (1 page)
16 December 2022Appointment of Mr Christopher Moorhouse as a director on 28 November 2022 (2 pages)
7 November 2022Full accounts made up to 31 December 2021 (39 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (30 pages)
11 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 31 December 2019 (29 pages)
25 June 2020Termination of appointment of Per Nielsen as a director on 1 April 2020 (1 page)
25 June 2020Appointment of Rebekah Rollo as a director on 1 April 2020 (2 pages)
16 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (26 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (26 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
30 August 2017Full accounts made up to 31 December 2016 (25 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,500,000
(5 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,500,000
(5 pages)
9 February 2016Appointment of Stuart Eustace as a director on 1 January 2016 (2 pages)
9 February 2016Appointment of Stuart Eustace as a director on 1 January 2016 (2 pages)
9 February 2016Termination of appointment of Alan Paul Pennington as a director on 1 January 2016 (1 page)
9 February 2016Termination of appointment of Alan Paul Pennington as a director on 1 January 2016 (1 page)
28 October 2015Appointment of Per Nielsen as a director on 15 October 2015 (2 pages)
28 October 2015Appointment of Per Nielsen as a director on 15 October 2015 (2 pages)
27 October 2015Termination of appointment of Eric Kristian Tobias Ackeby as a director on 15 October 2015 (1 page)
27 October 2015Termination of appointment of Eric Kristian Tobias Ackeby as a director on 15 October 2015 (1 page)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500,000
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500,000
(5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,500,000
(5 pages)
11 May 2015Director's details changed for Mr Alan Paul Pennington on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Alan Paul Pennington on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Mr Alan Paul Pennington on 1 May 2015 (2 pages)
7 May 2015Full accounts made up to 31 December 2014 (23 pages)
7 May 2015Full accounts made up to 31 December 2014 (23 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500,000
(5 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500,000
(5 pages)
16 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,500,000
(5 pages)
17 April 2014Full accounts made up to 31 December 2013 (23 pages)
17 April 2014Full accounts made up to 31 December 2013 (23 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
9 May 2013Full accounts made up to 31 December 2012 (26 pages)
9 May 2013Register(s) moved to registered inspection location (1 page)
9 May 2013Register inspection address has been changed (1 page)
9 May 2013Register(s) moved to registered inspection location (1 page)
9 May 2013Full accounts made up to 31 December 2012 (26 pages)
9 May 2013Register inspection address has been changed (1 page)
3 January 2013Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012 (2 pages)
3 January 2013Secretary's details changed for John Anthony Bonney on 1 December 2012 (1 page)
3 January 2013Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012 (2 pages)
3 January 2013Secretary's details changed for John Anthony Bonney on 1 December 2012 (1 page)
3 January 2013Director's details changed for Bjorn Mats Olof Wallin on 1 January 2012 (2 pages)
3 January 2013Secretary's details changed for John Anthony Bonney on 1 December 2012 (1 page)
15 November 2012Appointment of Eric Kristian Tobias Ackeby as a director (2 pages)
15 November 2012Appointment of Eric Kristian Tobias Ackeby as a director (2 pages)
14 November 2012Termination of appointment of Bjorn Wallin as a director (1 page)
14 November 2012Termination of appointment of Bjorn Wallin as a director (1 page)
6 August 2012Full accounts made up to 31 December 2011 (22 pages)
6 August 2012Full accounts made up to 31 December 2011 (22 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
25 January 2012Appointment of Mr Alan Paul Pennington as a director (3 pages)
25 January 2012Termination of appointment of Francois Maistrelli as a director (2 pages)
25 January 2012Appointment of Mr Alan Paul Pennington as a director (3 pages)
25 January 2012Termination of appointment of Francois Maistrelli as a director (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (22 pages)
12 September 2011Full accounts made up to 31 December 2010 (22 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Francois Andre Maistrelli on 1 January 2011 (2 pages)
19 May 2011Director's details changed for Francois Andre Maistrelli on 1 January 2011 (2 pages)
19 May 2011Director's details changed for Francois Andre Maistrelli on 1 January 2011 (2 pages)
26 August 2010Full accounts made up to 31 December 2009 (22 pages)
26 August 2010Full accounts made up to 31 December 2009 (22 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2010Director's details changed for Francois Andre Maistrelli on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Francois Andre Maistrelli on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Francois Andre Maistrelli on 1 January 2010 (2 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
4 January 2010Full accounts made up to 31 December 2008 (23 pages)
4 January 2010Full accounts made up to 31 December 2008 (23 pages)
13 September 2009Appointment terminated director salvador duart duart (1 page)
13 September 2009Director appointed francois andre maistrelli (1 page)
13 September 2009Director appointed francois andre maistrelli (1 page)
13 September 2009Appointment terminated director salvador duart duart (1 page)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
14 January 2009Secretary appointed john anthony bonney (1 page)
14 January 2009Secretary appointed john anthony bonney (1 page)
6 January 2009Appointment terminated secretary karen kane (1 page)
6 January 2009Appointment terminated secretary karen kane (1 page)
8 October 2008Full accounts made up to 31 December 2007 (25 pages)
8 October 2008Full accounts made up to 31 December 2007 (25 pages)
15 July 2008Full accounts made up to 31 December 2006 (25 pages)
15 July 2008Full accounts made up to 31 December 2006 (25 pages)
8 July 2008Appointment terminated director lars florberger (1 page)
8 July 2008Appointment terminated director lars florberger (1 page)
17 June 2008Return made up to 19/05/08; full list of members (7 pages)
17 June 2008Return made up to 19/05/08; full list of members (7 pages)
3 June 2008Appointment terminated director carl lindquist (1 page)
3 June 2008Appointment terminated director carl lindquist (1 page)
3 June 2008Director appointed bjorn mats olof wallin (2 pages)
3 June 2008Director appointed bjorn mats olof wallin (2 pages)
9 August 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
28 December 2006Full accounts made up to 31 December 2005 (18 pages)
28 December 2006Full accounts made up to 31 December 2005 (18 pages)
9 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006Full accounts made up to 31 December 2004 (18 pages)
3 March 2006Full accounts made up to 31 December 2004 (18 pages)
29 December 2005Registered office changed on 29/12/05 from: penner road havant hampshire PO9 1QH (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Registered office changed on 29/12/05 from: penner road havant hampshire PO9 1QH (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 September 2005Full accounts made up to 31 December 2003 (18 pages)
5 September 2005Full accounts made up to 31 December 2003 (18 pages)
15 June 2005Return made up to 19/05/05; full list of members (7 pages)
15 June 2005Return made up to 19/05/05; full list of members (7 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (1 page)
9 June 2005New secretary appointed (1 page)
10 August 2004Return made up to 19/05/04; full list of members (7 pages)
10 August 2004Return made up to 19/05/04; full list of members (7 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
25 September 2003Full accounts made up to 31 December 2002 (17 pages)
25 September 2003Full accounts made up to 31 December 2002 (17 pages)
15 September 2003Return made up to 19/05/03; full list of members (7 pages)
15 September 2003Return made up to 19/05/03; full list of members (7 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
18 July 2002Full accounts made up to 31 December 2001 (16 pages)
18 July 2002Full accounts made up to 31 December 2001 (16 pages)
26 June 2002Return made up to 19/05/01; no change of members (6 pages)
26 June 2002Return made up to 19/05/01; no change of members (6 pages)
15 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
30 April 2002Ad 18/12/98--------- £ si 80000@1 (2 pages)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Ad 18/12/98--------- £ si 80000@1 (2 pages)
30 April 2002Amend 123-nc to £1500000 18/1298 (1 page)
30 April 2002Amend 123-nc to £1500000 18/1298 (1 page)
26 April 2002Secretary's particulars changed (1 page)
26 April 2002Secretary's particulars changed (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
25 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
27 September 2000Full accounts made up to 31 December 1999 (15 pages)
27 September 2000Full accounts made up to 31 December 1999 (15 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
13 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2000Amended full accounts made up to 31 December 1998 (15 pages)
28 March 2000Amended full accounts made up to 31 December 1998 (15 pages)
18 October 1999Full accounts made up to 31 December 1998 (14 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (14 pages)
9 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
27 January 1999£ nc 1420000/1500000 18/12/98 (1 page)
27 January 1999Ad 18/12/98--------- £ si 80000@1=80000 £ ic 1420000/1500000 (2 pages)
27 January 1999Ad 18/12/98--------- £ si 80000@1=80000 £ ic 1420000/1500000 (2 pages)
27 January 1999£ nc 1420000/1500000 18/12/98 (1 page)
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 October 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
20 June 1997Director resigned (1 page)
20 June 1997Return made up to 19/05/97; full list of members (6 pages)
20 June 1997Return made up to 19/05/97; full list of members (6 pages)
20 June 1997Director resigned (1 page)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1995Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page)
20 October 1995Registered office changed on 20/10/95 from: chandler road chichester west sussex PO19 2UG (1 page)
12 October 1995Full accounts made up to 31 December 1994 (18 pages)
12 October 1995Full accounts made up to 31 December 1994 (18 pages)
25 May 1995Memorandum and Articles of Association (18 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 May 1995Memorandum and Articles of Association (18 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
16 May 1995Return made up to 19/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
10 February 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
6 June 1993Return made up to 19/05/93; full list of members (6 pages)
6 June 1993Return made up to 19/05/93; full list of members (6 pages)
20 April 1993Director resigned (2 pages)
26 March 1993Memorandum and Articles of Association (36 pages)
26 March 1993Memorandum and Articles of Association (36 pages)
23 June 1992New director appointed (2 pages)
8 April 1992New director appointed (4 pages)
17 March 1992Director resigned (2 pages)
16 February 1992Memorandum and Articles of Association (22 pages)
16 February 1992Memorandum and Articles of Association (22 pages)
16 February 1992Director resigned (2 pages)
15 October 1991New director appointed (2 pages)
15 June 1991Director resigned (3 pages)
24 April 1990New director appointed (4 pages)
24 April 1990New director appointed (4 pages)
16 October 1989Company name changed andal properties LIMITED\certificate issued on 16/10/89 (2 pages)
16 October 1989Company name changed andal properties LIMITED\certificate issued on 16/10/89 (2 pages)