Wallasey
Wirral
Director Name | Mr Jamie Christopher Keating |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 North Drive Wallasey Wirral CH45 0LZ Wales |
Secretary Name | Mr Jamie Christopher Keating |
---|---|
Status | Current |
Appointed | 31 January 2023(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 3 Kelvin Park Birkenhead Wirral Cheshire CH41 1LT Wales |
Director Name | Mr Surjit Mahe Singh |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(34 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Daikin Applied (Uk) Limited Bassington Industrial Cramlington NE23 8AF |
Director Name | Mr Clive Parkman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(34 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Daikin Applied (Uk) Limited Bassington Industrial Cramlington NE23 8AF |
Director Name | Torstein Egeland |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 30 November 2023(34 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Daikin Applied Europe Spa Via Piani Di S Maria 72 00040 Ariccia Italy |
Director Name | Stuart Davenport |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 1995) |
Role | Electrical Engineer |
Correspondence Address | 101 Lyndhurst Avenue Mossley Hill Liverpool Merseyside L18 8AR |
Director Name | Mr Michael Hughes |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1993) |
Role | Salesman |
Correspondence Address | 37 Rockland Road Wallasey Merseyside L45 0LF |
Secretary Name | Mrs Sheila Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 37 Rockland Road Wallasey Merseyside L45 0LF |
Secretary Name | Alexander John Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 37 Kenwyn Road Wallasey Merseyside L45 4LS |
Director Name | Shirley Ann Tyler |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1998) |
Role | Personal Assistant |
Correspondence Address | 68 Douglas Drive Moreton Wirrel Merseyside L46 6BX |
Director Name | John Keating |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 26 March 2004) |
Role | Office Manager |
Correspondence Address | 16 St James Road Wallasey Merseyside CH45 9LS Wales |
Secretary Name | Helen Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 16 Saint James Road Wallasey Merseyside CH45 9LS Wales |
Director Name | Mr Christopher Keating |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(12 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 10 March 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Warren Point 53 Warren Drive Wallasey Wirral CH45 0JP Wales |
Director Name | Mr Jamie Christopher Keating |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 43 Rosclare Drive Wallasey Merseyside CH45 6UU Wales |
Director Name | Mr Terence Webster |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Flat 6 Warrenpoint 53 Warren Drive Wallasey Cheshire CH45 0JP Wales |
Secretary Name | John Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(17 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 The Cliff Wellington Road Wallasey Merseyside CH45 2NL Wales |
Website | brooktherm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6501070 |
Telephone region | Liverpool |
Registered Address | 3 Kelvin Park Birkenhead Wirral Cheshire CH41 1LT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Brooktherm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,628,879 |
Cash | £240,759 |
Current Liabilities | £879,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
11 March 2015 | Delivered on: 18 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that freehold property at 3 kelvin drive off dock road wallasey registered at hm land registry under title no MS385542. Outstanding |
---|---|
14 January 2015 | Delivered on: 19 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 April 2010 | Delivered on: 22 April 2010 Satisfied on: 11 April 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 December 2001 | Delivered on: 13 December 2001 Satisfied on: 30 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4 kelvinside business park dock road wallasey merseyside (also k/a unit 3 kelvin park dock road wallasey) t/no: MS385542. Fully Satisfied |
2 November 2001 | Delivered on: 8 November 2001 Satisfied on: 30 May 2014 Persons entitled: Barclays 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. Fully Satisfied |
20 December 2023 | Resolutions
|
---|---|
20 December 2023 | Memorandum and Articles of Association (12 pages) |
11 December 2023 | Appointment of Mr Clive Parkman as a director on 30 November 2023 (2 pages) |
11 December 2023 | Appointment of Torstein Egeland as a director on 30 November 2023 (2 pages) |
11 December 2023 | Appointment of Surjit Mahe Singh as a director on 30 November 2023 (2 pages) |
30 November 2023 | Full accounts made up to 31 March 2023 (29 pages) |
29 November 2023 | Satisfaction of charge 024224870005 in full (1 page) |
29 November 2023 | Satisfaction of charge 024224870004 in full (1 page) |
26 October 2023 | Notification of Brooktherm Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 October 2023 | Cessation of Jamie Christopher Keating as a person with significant control on 10 March 2023 (1 page) |
12 October 2023 | Director's details changed for Mr Daniel Christopher Keating on 13 September 2023 (2 pages) |
12 October 2023 | Director's details changed for Mr Jamie Christopher Keating on 13 September 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 13 September 2023 with updates (5 pages) |
7 February 2023 | Termination of appointment of John Keating as a secretary on 31 January 2023 (1 page) |
7 February 2023 | Appointment of Mr Jamie Christopher Keating as a secretary on 31 January 2023 (2 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
17 October 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
19 October 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
22 March 2021 | Full accounts made up to 31 March 2020 (25 pages) |
20 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
29 June 2020 | Notification of Jamie Christopher Keating as a person with significant control on 10 March 2020 (2 pages) |
29 June 2020 | Cessation of Christopher Keating as a person with significant control on 10 March 2020 (1 page) |
15 May 2020 | Director's details changed for Mr Jamie Christopher Keating on 5 May 2020 (2 pages) |
26 March 2020 | Termination of appointment of Christopher Keating as a director on 10 March 2020 (1 page) |
20 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
10 October 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
12 November 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
29 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
17 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 January 2016 | Termination of appointment of Terence Webster as a director on 1 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Terence Webster as a director on 1 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Director's details changed for Mr Daniel Christopher Keating on 16 November 2014 (2 pages) |
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Director's details changed for Mr Daniel Christopher Keating on 16 November 2014 (2 pages) |
24 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Director's details changed for Mr Christopher Keating on 1 December 2014 (2 pages) |
23 September 2015 | Director's details changed for Mr Christopher Keating on 1 December 2014 (2 pages) |
23 September 2015 | Director's details changed for Mr Christopher Keating on 1 December 2014 (2 pages) |
11 April 2015 | Satisfaction of charge 3 in full (4 pages) |
11 April 2015 | Satisfaction of charge 3 in full (4 pages) |
18 March 2015 | Registration of charge 024224870005, created on 11 March 2015 (10 pages) |
18 March 2015 | Registration of charge 024224870005, created on 11 March 2015 (10 pages) |
19 January 2015 | Registration of charge 024224870004, created on 14 January 2015 (18 pages) |
19 January 2015 | Registration of charge 024224870004, created on 14 January 2015 (18 pages) |
5 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Satisfaction of charge 2 in full (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Director's details changed for Mr Christopher Keating on 1 November 2011 (2 pages) |
1 October 2012 | Director's details changed for Mr Christopher Keating on 1 November 2011 (2 pages) |
1 October 2012 | Director's details changed for Mr Christopher Keating on 1 November 2011 (2 pages) |
1 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Director's details changed for Mr Terence Webster on 1 May 2011 (2 pages) |
28 May 2012 | Director's details changed for Mr Christopher Keating on 1 May 2011 (2 pages) |
28 May 2012 | Director's details changed for Mr Terence Webster on 1 May 2011 (2 pages) |
28 May 2012 | Director's details changed for Mr Christopher Keating on 1 May 2011 (2 pages) |
28 May 2012 | Director's details changed for Mr Terence Webster on 1 May 2011 (2 pages) |
28 May 2012 | Director's details changed for Mr Christopher Keating on 1 May 2011 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from 39 the cliff wellington road wallasey merseyside CH45 2NL (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 39 the cliff wellington road wallasey merseyside CH45 2NL (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
20 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
15 October 2007 | Return made up to 13/09/07; no change of members (7 pages) |
15 October 2007 | Return made up to 13/09/07; no change of members (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
11 December 2006 | Return made up to 13/09/06; full list of members
|
11 December 2006 | Return made up to 13/09/06; full list of members
|
20 July 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 November 2005 | Return made up to 13/09/05; full list of members (7 pages) |
22 November 2005 | Return made up to 13/09/05; full list of members (7 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 16 st james road new brighton wallasey merseyside CH45 9LS (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 16 st james road new brighton wallasey merseyside CH45 9LS (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
5 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
31 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
25 January 2002 | Company name changed brooktherm engineering LIMITED\certificate issued on 25/01/02 (2 pages) |
25 January 2002 | Company name changed brooktherm engineering LIMITED\certificate issued on 25/01/02 (2 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
3 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 September 2000 | Return made up to 13/09/00; full list of members
|
27 September 2000 | Return made up to 13/09/00; full list of members
|
7 December 1999 | Company name changed time engineering services limite d\certificate issued on 08/12/99 (2 pages) |
7 December 1999 | Company name changed time engineering services limite d\certificate issued on 08/12/99 (2 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 September 1999 | Return made up to 13/09/99; full list of members
|
2 September 1999 | Return made up to 13/09/99; full list of members
|
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
4 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
4 September 1998 | Return made up to 13/09/98; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 16 st james road new brighton wallasey merseyside L45 9LS (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 16 st james road new brighton wallasey merseyside L45 9LS (1 page) |
6 March 1998 | New director appointed (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Return made up to 13/09/97; full list of members (6 pages) |
7 November 1997 | Return made up to 13/09/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
18 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 November 1995 | Director resigned (2 pages) |
7 November 1995 | New director appointed (2 pages) |
2 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
2 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
3 February 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 October 1994 | Return made up to 13/09/94; no change of members (4 pages) |
9 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
9 December 1993 | New secretary appointed;director resigned (4 pages) |
9 December 1993 | Secretary resigned (4 pages) |
15 September 1993 | Return made up to 13/09/93; no change of members (4 pages) |
6 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
17 November 1992 | Return made up to 13/09/92; full list of members (6 pages) |
13 July 1992 | Accounts for a small company made up to 31 March 1990 (12 pages) |
13 July 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
15 October 1991 | Registered office changed on 15/10/91 from: unit 29, deeside ind. Park queensferry clwyd north wales, CH5 2NH (1 page) |
30 January 1991 | Company name changed\certificate issued on 30/01/91 (2 pages) |
21 November 1989 | New director appointed (2 pages) |
20 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 September 1989 | Incorporation (16 pages) |
13 September 1989 | Incorporation (16 pages) |