Northwich
Cheshire
CW8 4GW
Director Name | Janos Pal Zsigmond Schneider |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 May 2011(20 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | PO Box 948 Durban 4000 South Africa |
Director Name | Roderick Taitia Mpofu |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 12 March 2012(20 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | General Manager |
Country of Residence | South Africa |
Correspondence Address | 140 Johnstone Road Maydon Wharf Durban Kwazulu Natal 4000 South Africa |
Director Name | John Stephen Mulhall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director Of Tata Chemicals North America |
Country of Residence | United States |
Correspondence Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2009(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | John David Wertheim |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Tiresford Tarporley Cheshire CW6 9LY |
Secretary Name | Mr John David Wertheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 May 1993) |
Role | Company Director |
Correspondence Address | Wyston Park Hill Road Hale Altrincham WA15 9JX |
Secretary Name | Richard David Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | Richard David Merson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 May 1993) |
Role | Company Director |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | Mr Stephen Ralph Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1995) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Tailers House Great Budworth Cheshire CW9 6HF |
Secretary Name | Christopher Austin Goy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 4 years (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Whitethorns Meeting House Lane Frodsham Warrington Cheshire WA6 6TL |
Secretary Name | Mr John Neil Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton Chester CH4 9AE Wales |
Director Name | Mr Stephen Graham Bentley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside Little Heath Lane Dunham Massey Altrincham Cheshire WA14 4TS |
Secretary Name | Nicholas Humphrey Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | John Stephen Mulhall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2010) |
Role | Finance Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Martin John Ashcroft |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2011) |
Role | Manaing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Lane Northwich Cheshire CW8 4DT |
Director Name | Mr Jonathan Laurence Abbotts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 10 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mond House Winnington Lane Northwich Cheshire CW8 4DT |
Director Name | Dr Arup Basu |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2011(20 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2016) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Prashant Kumar Ghose |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2011(20 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2015) |
Role | Company Executive |
Country of Residence | India |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Michael Frederick Kingsley Odera |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 10 May 2011(20 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Zarir Noshir Langrana |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2011(20 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 February 2024) |
Role | Executive Director Of Tata Chemicals Limited |
Country of Residence | India |
Correspondence Address | Tata Chemicals Ltd Bombay House Homi Moody Street Mumbai 400001 India |
Director Name | De Lyle Bloomquist |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2011(20 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 December 2014) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Mr Eknath Atmaram Kshirsagar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2011(20 years after company formation) |
Appointment Duration | 9 months (resigned 07 February 2012) |
Role | Management Consultant |
Country of Residence | India |
Correspondence Address | Kk Chambers 3rd Floor, Purshottamdas Thakurdas Mar Off D N Road, Fort Mumbai 400 001 India |
Director Name | Mr John Joseph Kerrigan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(20 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Secretary Name | Silvanus Victor Osewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(20 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Mond House Winnington Northwich Cheshire CW8 4DT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Brunner Mond Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2001(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 March 2006) |
Correspondence Address | Mond House Northwich Cheshire CW8 4DT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | tatachemicals.net |
---|---|
Telephone | 07 966080267 |
Telephone region | Mobile |
Registered Address | Natrium House Winnington Lane Northwich Cheshire CW8 4GW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 10 other UK companies use this postal address |
3.9m at £1 | Homefield Pvt Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £647,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 6 days from now) |
21 July 2004 | Delivered on: 22 July 2004 Satisfied on: 5 April 2011 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A security over shares agreement Secured details: All monies due or to become due from the obligor to each of the secured parties, with the liability of the chargor being limited to the maximum value of the charged portfolio under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the shares and related rights being all dividends interest and other monies. Fully Satisfied |
---|---|
6 September 1991 | Delivered on: 19 September 1991 Satisfied on: 31 May 1994 Persons entitled: Magadi Sode (1975) Limited Classification: Deed of charge Secured details: £1750000 and all monies due or to become due from the company to the chargee under the terms of a defered payment of even date. Particulars: 2,250,000 ordinary shares of £1 each (see form 395 for full details). Fully Satisfied |
22 December 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
16 October 2020 | Solvency Statement dated 06/10/20 (5 pages) |
16 October 2020 | Resolutions
|
16 October 2020 | Statement by Directors (5 pages) |
16 October 2020 | Statement of capital on 16 October 2020
|
18 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Mukundan Ramakrishnan on 12 March 2020 (2 pages) |
17 March 2020 | Director's details changed for John Mulhall on 12 March 2020 (2 pages) |
12 March 2020 | Registered office address changed from , Mond House, Winnington, Northwich, Cheshire, CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page) |
12 March 2020 | Change of details for Homefield Pvt Uk Ltd. as a person with significant control on 12 March 2020 (2 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
22 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
23 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
21 February 2018 | Notification of Homefield Pvt Uk Ltd. as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
8 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
22 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
15 June 2016 | Termination of appointment of Arup Basu as a director on 4 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Arup Basu as a director on 4 April 2016 (1 page) |
15 June 2016 | Termination of appointment of Michael Frederick Kingsley Odera as a director on 31 March 2016 (1 page) |
15 June 2016 | Termination of appointment of Michael Frederick Kingsley Odera as a director on 31 March 2016 (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
19 October 2015 | Director's details changed for John Mulhall on 30 September 2015 (2 pages) |
19 October 2015 | Director's details changed for John Mulhall on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
6 October 2015 | Appointment of John Stephen Mulhall as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page) |
6 October 2015 | Appointment of John Stephen Mulhall as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 May 2015 | Termination of appointment of De Lyle Bloomquist as a director on 1 December 2014 (1 page) |
26 May 2015 | Termination of appointment of De Lyle Bloomquist as a director on 1 December 2014 (1 page) |
26 May 2015 | Termination of appointment of De Lyle Bloomquist as a director on 1 December 2014 (1 page) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Director's details changed for Zarir Noshir Langrana on 30 November 2011 (2 pages) |
19 December 2014 | Director's details changed for Zarir Noshir Langrana on 30 November 2011 (2 pages) |
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
10 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
30 July 2013 | Director's details changed for Michael Frederick Kingsley Odera on 1 February 2013 (2 pages) |
30 July 2013 | Director's details changed for Michael Frederick Kingsley Odera on 1 February 2013 (2 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
19 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
15 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (13 pages) |
15 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (13 pages) |
15 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (13 pages) |
11 May 2012 | Termination of appointment of Silvanus Osewe as a secretary (1 page) |
11 May 2012 | Termination of appointment of Silvanus Osewe as a secretary (1 page) |
14 March 2012 | Appointment of Roderick Taitia Mpofu as a director (2 pages) |
14 March 2012 | Appointment of Roderick Taitia Mpofu as a director (2 pages) |
14 February 2012 | Termination of appointment of Eknath Kshirsagar as a director (1 page) |
14 February 2012 | Termination of appointment of Eknath Kshirsagar as a director (1 page) |
12 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
5 July 2011 | Termination of appointment of Nicholas Fairclough as a secretary (1 page) |
7 June 2011 | Termination of appointment of Jonathan Abbotts as a director (1 page) |
7 June 2011 | Termination of appointment of Martin Ashcroft as a director (1 page) |
7 June 2011 | Termination of appointment of Jonathan Abbotts as a director (1 page) |
7 June 2011 | Termination of appointment of Martin Ashcroft as a director (1 page) |
3 June 2011 | Appointment of Zarir Noshir Langrana as a director (3 pages) |
3 June 2011 | Appointment of Janos Pal Zsigmond Scheider as a director (3 pages) |
3 June 2011 | Appointment of Janos Pal Zsigmond Schneider as a director (3 pages) |
3 June 2011 | Appointment of John Joseph Kerrigan as a director (3 pages) |
3 June 2011 | Appointment of Mukundan Ramakrishnan as a director (3 pages) |
3 June 2011 | Appointment of De Lyle Bloomquist as a director (3 pages) |
3 June 2011 | Appointment of Mukundan Ramakrishnan as a director (3 pages) |
3 June 2011 | Appointment of Eknath Atmaram Kshirsagar as a director (3 pages) |
3 June 2011 | Appointment of Janos Pal Zsigmond Schneider as a director (3 pages) |
3 June 2011 | Appointment of Michael Frederick Kingsley Odera as a director (3 pages) |
3 June 2011 | Appointment of John Joseph Kerrigan as a director (3 pages) |
3 June 2011 | Appointment of Dr Arup Basu as a director (3 pages) |
3 June 2011 | Appointment of Silvanus Victor Osewe as a secretary (3 pages) |
3 June 2011 | Appointment of Michael Frederick Kingsley Odera as a director (3 pages) |
3 June 2011 | Appointment of Dr Arup Basu as a director (3 pages) |
3 June 2011 | Appointment of Prashant Kumar Ghose as a director (3 pages) |
3 June 2011 | Appointment of Zarir Noshir Langrana as a director (3 pages) |
3 June 2011 | Appointment of Prashant Kumar Ghose as a director (3 pages) |
3 June 2011 | Appointment of Eknath Atmaram Kshirsagar as a director (3 pages) |
3 June 2011 | Appointment of Silvanus Victor Osewe as a secretary (3 pages) |
3 June 2011 | Appointment of De Lyle Bloomquist as a director (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 20 January 2011
|
17 December 2010 | Memorandum and Articles of Association (31 pages) |
17 December 2010 | Memorandum and Articles of Association (31 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 December 2010 | Company name changed transcontinental holdings LIMITED\certificate issued on 10/12/10
|
10 December 2010 | Company name changed transcontinental holdings LIMITED\certificate issued on 10/12/10
|
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Statement of company's objects (2 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Appointment of Martin John Laurence as a director (3 pages) |
30 April 2010 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
30 April 2010 | Appointment of Martin John Laurence as a director (3 pages) |
30 April 2010 | Appointment of Jonathan Laurence Abbotts as a director (3 pages) |
28 April 2010 | Termination of appointment of John Mulhall as a director (1 page) |
28 April 2010 | Termination of appointment of John Kerrigan as a director (1 page) |
28 April 2010 | Termination of appointment of John Kerrigan as a director (1 page) |
28 April 2010 | Termination of appointment of John Mulhall as a director (1 page) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Kerrigan on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Mulhall on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
10 March 2010 | Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
17 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
20 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
19 November 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 September 2008 | Director appointed john stephen mulhall (2 pages) |
3 September 2008 | Director appointed john stephen mulhall (2 pages) |
3 July 2008 | Appointment terminated director peter haslehurst (1 page) |
3 July 2008 | Appointment terminated director peter haslehurst (1 page) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
14 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
22 June 2005 | Return made up to 08/05/05; full list of members (3 pages) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Location of register of members (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Particulars of mortgage/charge (13 pages) |
22 July 2004 | Particulars of mortgage/charge (13 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
15 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
22 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
22 January 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
15 May 2001 | Return made up to 08/05/01; full list of members (5 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
30 June 2000 | Return made up to 08/05/00; full list of members (5 pages) |
30 June 2000 | Return made up to 08/05/00; full list of members (5 pages) |
16 June 2000 | Location of debenture register (1 page) |
16 June 2000 | Location of register of members (1 page) |
16 June 2000 | Location of register of members (1 page) |
16 June 2000 | Location of debenture register (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
25 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
25 November 1999 | Full accounts made up to 30 June 1999 (10 pages) |
21 July 1999 | Return made up to 08/05/99; full list of members (7 pages) |
21 July 1999 | Return made up to 08/05/99; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 July 1998 | Return made up to 08/05/98; full list of members (8 pages) |
30 July 1998 | Return made up to 08/05/98; full list of members (8 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 August 1997 | Secretary's particulars changed (1 page) |
3 August 1997 | Secretary's particulars changed (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
17 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
17 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
20 June 1997 | Secretary's particulars changed (1 page) |
20 June 1997 | Secretary's particulars changed (1 page) |
16 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
16 October 1996 | Full accounts made up to 30 June 1996 (10 pages) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Secretary resigned (1 page) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Secretary resigned (1 page) |
17 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
17 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
27 February 1996 | Full accounts made up to 30 June 1995 (9 pages) |
16 August 1995 | Director resigned (4 pages) |
16 August 1995 | Director resigned (4 pages) |
19 June 1995 | Return made up to 08/05/95; no change of members (12 pages) |
19 June 1995 | Return made up to 08/05/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
31 May 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1994 | Company name changed\certificate issued on 26/04/94 (2 pages) |
26 April 1994 | Company name changed\certificate issued on 26/04/94 (2 pages) |
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
9 June 1992 | Resolutions
|
19 September 1991 | Particulars of mortgage/charge (7 pages) |
19 September 1991 | Particulars of mortgage/charge (7 pages) |
10 July 1991 | Memorandum and Articles of Association (7 pages) |
10 July 1991 | Memorandum and Articles of Association (7 pages) |
28 June 1991 | Company name changed\certificate issued on 28/06/91 (2 pages) |
28 June 1991 | Company name changed\certificate issued on 28/06/91 (2 pages) |
8 May 1991 | Incorporation (9 pages) |
8 May 1991 | Incorporation (9 pages) |