Northwich
Cheshire
CW8 4DX
Director Name | Mrs Debra Jayne Hough |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Mr David Paul Lynham |
---|---|
Status | Current |
Appointed | 18 January 2022(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | John Richard Salvage |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 15 June 2006) |
Role | Medical Sales Consultant |
Correspondence Address | Canford House Westfield Lane Farnham Surrey GU10 4QR |
Secretary Name | Barbara Joy Salvage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 November 2001) |
Role | Company Director |
Correspondence Address | Canford House Westfield Lane Farnham Surrey GU10 4QR |
Director Name | Andrew Robert Davidson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2006) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | Blue Orchard Robinsons Hill, Melbourne Derby Derbyshire DE73 1DJ |
Secretary Name | John Richard Salvage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | Canford House Westfield Lane Farnham Surrey GU10 4QR |
Secretary Name | Mrs Judith Mary Maddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Dinorben Avenue Fleet Hampshire GU52 7SQ |
Director Name | Thomas Heinrich Sampers |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | Nell-Breuning Str. 4 Nettetal 41334 Germany |
Director Name | Mr Peter Graham Crawford Harvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon Wiltshire SN1 1NH |
Secretary Name | Mr Peter Graham Crawford Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon Wiltshire SN1 1NH |
Director Name | Mr Jamie Andrew Brannan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon Wiltshire SN1 1NH |
Director Name | Michael Casey McCormick |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2009) |
Role | Lawyer |
Correspondence Address | Alte Kalkumer Strasse 85 40489 Dusseldorf Foreign |
Director Name | Colin Michael Bond |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 2008) |
Role | Vice President Finance |
Correspondence Address | Hasenbuelstrasse 11 Ebmatingen 8123 Switzerland |
Director Name | Mr Ralph Eduard Gichtbrock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 2008(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2017) |
Role | Lawyer / Attorney |
Country of Residence | Germany |
Correspondence Address | 38-42 Reisholzer Werftstrasse 40589 Dusseldorf Germany |
Director Name | Mr Christopher John Tomkies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 7th Floor David Murray John Building Swindon Wiltshire SN1 1NH |
Director Name | Mr Axel Degremont |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2010(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2012) |
Role | General Manager |
Country of Residence | France |
Correspondence Address | 8 Rue Rouget-De-Lisle 92442 Issy-Les-Moulineaux France |
Director Name | Mr Carl Richmond Lee |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(23 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 28 June 2019) |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Miss Wendy Annette Joyce |
---|---|
Status | Resigned |
Appointed | 20 June 2012(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr David Walker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Paul Rawding |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(29 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 June 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Eric Billette De Villemeur |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2019(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2022) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Website | www.shieldmedicare.co.uk |
---|---|
Telephone | 029 20854390 |
Telephone region | Cardiff |
Registered Address | Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 1 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 15 January 2023 (overdue) |
19 September 2001 | Delivered on: 21 September 2001 Satisfied on: 23 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
19 September 2001 | Delivered on: 21 September 2001 Satisfied on: 23 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Allied dunbar life assurance policy no.3481-08A-das. Fully Satisfied |
6 March 2001 | Delivered on: 23 March 2001 Satisfied on: 23 October 2008 Persons entitled: Bank of Wales 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 |
1 March 2001 | Delivered on: 2 March 2001 Satisfied on: 23 October 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
6 November 1998 | Delivered on: 16 November 1998 Satisfied on: 28 February 2001 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. See the mortgage charge document for full details. Fully Satisfied |
19 May 1997 | Delivered on: 22 May 1997 Satisfied on: 28 February 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 June 1990 | Delivered on: 13 June 1990 Satisfied on: 28 May 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 2024 | Liquidators' statement of receipts and payments to 10 November 2023 (7 pages) |
---|---|
12 January 2023 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page) |
23 November 2022 | Declaration of solvency (6 pages) |
23 November 2022 | Resolutions
|
23 November 2022 | Appointment of a voluntary liquidator (4 pages) |
3 October 2022 | Solvency Statement dated 03/10/22 (1 page) |
3 October 2022 | Statement of capital on 3 October 2022
|
3 October 2022 | Statement by Directors (1 page) |
3 October 2022 | Resolutions
|
18 August 2022 | Full accounts made up to 30 November 2021 (15 pages) |
8 February 2022 | Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages) |
8 February 2022 | Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page) |
8 February 2022 | Appointment of Ms Debra Jayne Hough as a director on 1 January 2022 (2 pages) |
8 February 2022 | Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022 (1 page) |
6 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
4 September 2021 | Full accounts made up to 30 November 2020 (16 pages) |
25 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 30 November 2019 (15 pages) |
10 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Statement by Directors (2 pages) |
12 December 2019 | Statement of capital on 12 December 2019
|
12 December 2019 | Solvency Statement dated 11/12/19 (2 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
12 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
10 July 2019 | Appointment of Paul Hey as a director on 28 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Paul Rawding as a director on 28 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page) |
10 July 2019 | Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Paul Rawding as a director on 20 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of David Walker as a director on 20 December 2018 (1 page) |
14 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
10 October 2017 | Appointment of David Walker as a director on 5 October 2017 (2 pages) |
10 October 2017 | Appointment of David Walker as a director on 5 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Ralph Eduard Gichtbrock as a director on 5 October 2017 (1 page) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 30 November 2015 (5 pages) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
9 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
21 August 2014 | Accounts for a dormant company made up to 30 November 2013 (8 pages) |
3 February 2014 | Registered office address changed from , 7Th Floor, David Murray John Building, Swindon, Wiltshire, SN1 1NH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from , 7Th Floor, David Murray John Building, Swindon, Wiltshire, SN1 1NH on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from , 7Th Floor, David Murray John Building, Swindon, Wiltshire, SN1 1NH on 3 February 2014 (1 page) |
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
7 January 2014 | Register(s) moved to registered inspection location (1 page) |
7 January 2014 | Register(s) moved to registered inspection location (1 page) |
7 January 2014 | Register inspection address has been changed (1 page) |
7 January 2014 | Register inspection address has been changed (1 page) |
19 September 2013 | Accounts made up to 30 November 2012 (17 pages) |
19 September 2013 | Accounts made up to 30 November 2012 (17 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Accounts made up to 30 November 2011 (19 pages) |
3 September 2012 | Accounts made up to 30 November 2011 (19 pages) |
26 June 2012 | Appointment of Miss Wendy Annette Joyce as a secretary (2 pages) |
26 June 2012 | Appointment of Mr Carl Richmond Lee as a director (2 pages) |
26 June 2012 | Appointment of Miss Wendy Annette Joyce as a secretary (2 pages) |
26 June 2012 | Appointment of Mr Carl Richmond Lee as a director (2 pages) |
25 June 2012 | Termination of appointment of Peter Harvey as a secretary (1 page) |
25 June 2012 | Termination of appointment of Peter Harvey as a secretary (1 page) |
25 June 2012 | Termination of appointment of Peter Harvey as a director (1 page) |
25 June 2012 | Termination of appointment of Peter Harvey as a director (1 page) |
25 May 2012 | Termination of appointment of Christopher Tomkies as a director (1 page) |
25 May 2012 | Termination of appointment of Christopher Tomkies as a director (1 page) |
7 March 2012 | Termination of appointment of Axel Degremont as a director (1 page) |
7 March 2012 | Termination of appointment of Axel Degremont as a director (1 page) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Accounts made up to 30 November 2010 (20 pages) |
28 July 2011 | Accounts made up to 30 November 2010 (20 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts made up to 30 November 2009 (20 pages) |
6 September 2010 | Accounts made up to 30 November 2009 (20 pages) |
19 July 2010 | Appointment of Mr Christopher John Tomkies as a director (2 pages) |
19 July 2010 | Appointment of Mr Christopher John Tomkies as a director (2 pages) |
19 July 2010 | Appointment of Mr Axel Degremont as a director (2 pages) |
19 July 2010 | Termination of appointment of Jamie Brannan as a director (1 page) |
19 July 2010 | Termination of appointment of Jamie Brannan as a director (1 page) |
19 July 2010 | Appointment of Mr Axel Degremont as a director (2 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Jamie Andrew Brannan on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Secretary's details changed for Peter Graham Crawford Harvey on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mr Ralph Eduard Gichtbrock on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Peter Graham Crawford Harvey on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mr Ralph Eduard Gichtbrock on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Peter Graham Crawford Harvey on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jamie Andrew Brannan on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Peter Graham Crawford Harvey on 25 January 2010 (2 pages) |
23 June 2009 | Accounts made up to 30 November 2008 (19 pages) |
23 June 2009 | Accounts made up to 30 November 2008 (19 pages) |
11 May 2009 | Appointment terminated director michael mccormick (1 page) |
11 May 2009 | Appointment terminated director michael mccormick (1 page) |
29 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
10 December 2008 | Director appointed mr ralph eduard gichtbrock (1 page) |
10 December 2008 | Director appointed mr ralph eduard gichtbrock (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 October 2008 | Appointment terminated director colin bond (1 page) |
14 October 2008 | Appointment terminated director colin bond (1 page) |
1 October 2008 | Accounts made up to 30 November 2007 (19 pages) |
1 October 2008 | Accounts made up to 30 November 2007 (19 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
10 September 2007 | Accounts made up to 30 November 2006 (18 pages) |
10 September 2007 | Accounts made up to 30 November 2006 (18 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 7TH floor, david murray john building, swindon, berkshire SN1 1NH (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 7TH floor, david murray john building, swindon, berkshire SN1 1NH (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 101A victoria road, south ruislip, london, HA4 9BN (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 101A victoria road, south ruislip, london, HA4 9BN (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: david murray john building, brunel centre, swindon, wiltshire SN1 1NH (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: david murray john building, brunel centre, swindon, wiltshire SN1 1NH (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
18 February 2007 | New director appointed (2 pages) |
2 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 01/01/07; full list of members (7 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 5 hurlands business park, hurlands close, farnham, surrey GU9 9JE (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 5 hurlands business park, hurlands close, farnham, surrey GU9 9JE (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
5 July 2006 | New secretary appointed;new director appointed (3 pages) |
5 July 2006 | New secretary appointed;new director appointed (3 pages) |
4 July 2006 | Auditor's resignation (1 page) |
4 July 2006 | Auditor's resignation (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
7 March 2006 | Memorandum and Articles of Association (5 pages) |
7 March 2006 | Memorandum and Articles of Association (5 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 01/01/06; full list of members (7 pages) |
4 January 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
4 January 2006 | Accounts for a medium company made up to 31 May 2005 (17 pages) |
7 March 2005 | Accounts made up to 31 May 2004 (15 pages) |
7 March 2005 | Accounts made up to 31 May 2004 (15 pages) |
6 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
6 January 2005 | Return made up to 01/01/05; full list of members (7 pages) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | New secretary appointed (2 pages) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
2 April 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
1 March 2004 | Return made up to 01/01/04; full list of members (7 pages) |
1 March 2004 | Return made up to 01/01/04; full list of members (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
2 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
2 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
7 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
7 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
3 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
3 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (12 pages) |
21 September 2001 | Particulars of mortgage/charge (12 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 March 2001 | Particulars of mortgage/charge (5 pages) |
23 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
2 March 2001 | Particulars of mortgage/charge (5 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 01/01/00; full list of members (6 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
31 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
16 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
22 May 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
31 January 1997 | Return made up to 01/01/97; full list of members
|
31 January 1997 | Return made up to 01/01/97; full list of members
|
28 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 01/01/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | £ nc 1000/50900 31/05/95 (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | £ nc 1000/50900 31/05/95 (1 page) |
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 (34 pages) |
31 January 1992 | Resolutions
|
31 January 1992 | Resolutions
|
11 April 1989 | Company name changed kinneston LIMITED\certificate issued on 12/04/89 (2 pages) |
11 April 1989 | Company name changed kinneston LIMITED\certificate issued on 12/04/89 (2 pages) |
29 March 1989 | Incorporation (15 pages) |
29 March 1989 | Incorporation (15 pages) |