Kuttigen
5024
Switzerland
Director Name | Graham Parker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Park Lane Congleton Cheshire CW12 3DG |
Director Name | Mr Peter James Bowers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 48 Heathend Road Alsager Stoke-On-Trent Staffordshire ST7 2SH |
Secretary Name | Mr Andrew James Walker |
---|---|
Status | Current |
Appointed | 20 August 2010(18 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Jubilee Mill Thomas Street Congleton Cheshire CW12 1QY |
Director Name | Mr Matthew Thomas Roberts |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(19 years after company formation) |
Appointment Duration | 13 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Jubilee Mill Thomas Street Congleton Cheshire CW12 1QY |
Director Name | Mr Andrew James Walker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(19 years after company formation) |
Appointment Duration | 13 years |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Jubilee Mill Thomas Street Congleton Cheshire CW12 1QY |
Director Name | Mr Rene Lenzin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 May 2011(19 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Jubilee Mill Thomas Street Congleton Cheshire CW12 1QY |
Director Name | Paul Wacker |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 April 1992(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Weidholzli 19 Kuttigen 5024 Foreign |
Director Name | David Storry Walton |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Secretary Name | Andrew John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | 79 Church Road Northwich Cheshire CW9 5PB |
Director Name | Peter Gleich |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2007) |
Role | Group Managing Director |
Correspondence Address | Grabenacherweg 7 Auenstein 5105 Switzerland |
Director Name | Paul Mitchell Bamber |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oak House 2a Boundary Lane Congleton Cheshire CW12 3HZ |
Director Name | Mr Derek Anthony Kershaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 July 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Director Name | Ernst Friedrich Schneider |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1996) |
Role | Sales Manager |
Correspondence Address | Burghalde 301 Moosleerau Ch-5054 Foreign |
Director Name | Mr Julian Berisford Sebire |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Millbank Farm Somerford Booths Congleton Cheshire CW12 2JS |
Director Name | Stephen John Sebire |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oak Farm Congleton Road Bosley Macclesfield Cheshire SK11 0PW |
Secretary Name | Mr Derek Anthony Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 03 July 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ladythorn Road Bramhall Stockport Cheshire SK7 2ER |
Director Name | Kevin Leslie Corcoran |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 1996) |
Role | Production Director |
Correspondence Address | 16 Winchester Avenue Astley Manchester M29 7WP |
Director Name | Maurice Beaumont |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(2 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 25 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woburn Drive Mossley Congleton Cheshire CW12 3SS |
Director Name | Bernhard Ernst Howald |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 1996(4 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 May 2011) |
Role | Commercial Director |
Country of Residence | Switzerland |
Correspondence Address | Linden Weg 13 Ch 5703 Seon Canton Of Aargau Ch5703 |
Director Name | Fiona Hampton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(7 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 12 April 2021) |
Role | Marketing & Design Director |
Country of Residence | England |
Correspondence Address | Jubilee Mill Thomas Street Congleton Cheshire CW12 1EF |
Director Name | David Keith Griffin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2002) |
Role | Commercial Director |
Correspondence Address | 6 Kempton Way Tytherington Macclesfield Cheshire SK10 2WB |
Director Name | Armin Meinrad Schwegler |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 February 2004(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 December 2015) |
Role | Commercial Director |
Country of Residence | Switzerland |
Correspondence Address | 31 Stuesslingerstrasse Erlinsbach Solothurn Ch 5015 Switzerland |
Secretary Name | Mrs Kay Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2010) |
Role | Financial Controller |
Correspondence Address | 35 Audley Road Alsager Stoke On Trent Staffordshire ST7 2QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.berisfords-ribbons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 274011 |
Telephone region | Congleton |
Registered Address | Jubilee Mill Thomas Street Congleton Cheshire CW12 1QY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
3.2m at £1 | Benken Holding A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,742,567 |
Gross Profit | £1,467,935 |
Net Worth | £3,586,245 |
Cash | £103,914 |
Current Liabilities | £1,554,319 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
22 November 2002 | Delivered on: 6 December 2002 Satisfied on: 25 March 2014 Persons entitled: National Westminster 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: The property k/a land to the east of thomas street and to the north of kelsall street, land at cooper street, land on the north side of cooper street, part empire mill, thomas street, land and buildings on the east side of cooper street and land and buildings on the north west side of bromley road, congleton cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
6 July 1995 | Delivered on: 11 July 1995 Satisfied on: 25 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground first and second floor premises and car park situate fronting brown street thomas street and cooper street, congleton, cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 May 1995 | Delivered on: 1 June 1995 Satisfied on: 20 March 2014 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. Fully Satisfied |
16 February 1993 | Delivered on: 19 February 1993 Satisfied on: 15 June 1995 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £51768.00 due from the company to the chargee pursuant to the yerms of the prompt agreement. Particulars: All its right title and interest in and to all sums payable under the insurance (see relevant form 395 and continuation sheet for full details). Fully Satisfied |
27 May 1992 | Delivered on: 29 May 1992 Satisfied on: 11 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
27 May 1992 | Delivered on: 29 May 1992 Satisfied on: 11 October 1995 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 |
22 November 2002 | Delivered on: 3 December 2002 Persons entitled: H.Kuny & Cie Ag Classification: Debenture Secured details: All monies due from the company or any receiver 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. See the mortgage charge document for full details. Outstanding |
27 May 1992 | Delivered on: 16 June 1992 Persons entitled: H Kuny and Cie Ag Classification: Legal charge Secured details: £400,000 due from the company to the chargee under the terms of the charge. Particulars: By way of fixed and floating charge the entire undertaking of the company and all its property whatsoever and wheresoever both present and future including its f/h and l/h property and uncalled capital but excluding the floating charge assets being the plant machinery fixtures and fittings furniture equipment implements utensils ( see form 395 for full details). Outstanding |
27 May 1992 | Delivered on: 11 June 1992 Persons entitled: Cie Ag H Kuny Classification: Legal charge Secured details: £350,000. Particulars: By way of fixed and floating charge the entire undertaking of the company and all its property including its l/h and f/h property and uncalled capital but excluding the floating charge assets and by way of floatinf charge the floating charge being the (a)the plant machinery fixtures and fittings,furniture,equipment,implements and utensilsbelonging to the company (b) all bookdebts and other debts (including any funds standing to the credit of the company from time to time in any account of any bank or financial institution or organisation) now and in the future owing to the company (c) all stock in trade and work in progress of the company present and future. Outstanding |
4 April 2014 | Delivered on: 4 April 2014 Persons entitled: Aldermore Bank PLC T/a Aldermore Invoice Finance Classification: A registered charge Particulars: The company with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to aldermore bank PLC t/a aldermore invoice finance by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property. Firstly all that freehold land being part of empire mill, thomas street, congleton, cheshire as the same is contained in title number CH132233 and registered at hm land registry.. Secondly all that leasehold land lying to the east of thomas street and the north side of kelsall street, congleton, cheshire as the same is contained in title number CH132234 and registered at hm land registry.. Thirdly all that freehold land and buildings on the north west side of bromley road, congleton, cheshire as the same is contained in title number CH202784 and registered at hm land registry.. Fourthly all that freehold land on the north side of cooper street, congleton, cheshire as the same is contained in title number CH262394 and registered at hm land registry.. Fiftly all that freehold land at cooper street, congleton, cheshire as the same is contained in title number CH332136 and registered at hm land registry.. Sixthly all that freehold land and buildings on the east side of cooper street, congleton, cheshire as the same is contained in title number CH269490 and registered at hm land registry.. Notification of addition to or amendment of charge. Outstanding |
10 December 2013 | Delivered on: 30 December 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
10 September 2019 | Cessation of Rene Lenzin as a person with significant control on 27 August 2019 (1 page) |
10 September 2019 | Cessation of Hans Georg Kuny as a person with significant control on 27 August 2019 (1 page) |
10 September 2019 | Notification of a person with significant control statement (2 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
4 April 2019 | Director's details changed for Fiona Hampton on 1 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
7 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (29 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (29 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 December 2015 | Director's details changed for Mr Peter James Bowers on 1 December 2015 (2 pages) |
3 December 2015 | Termination of appointment of Armin Meinrad Schwegler as a director on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Armin Meinrad Schwegler as a director on 3 December 2015 (1 page) |
3 December 2015 | Director's details changed for Mr Peter James Bowers on 1 December 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
4 April 2014 | Registration of charge 027070460011 (21 pages) |
4 April 2014 | Registration of charge 027070460011 (21 pages) |
25 March 2014 | Satisfaction of charge 7 in full (4 pages) |
25 March 2014 | Satisfaction of charge 9 in full (4 pages) |
25 March 2014 | Satisfaction of charge 7 in full (4 pages) |
25 March 2014 | Satisfaction of charge 9 in full (4 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
30 December 2013 | Registration of charge 027070460010 (24 pages) |
30 December 2013 | Registration of charge 027070460010 (24 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (10 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (10 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Director's details changed for Mr Matthew Thomas Roberts on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Matthew Thomas Roberts on 27 March 2013 (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Director's details changed for Graham Parker on 1 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Director's details changed for Graham Parker on 1 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Graham Parker on 1 April 2012 (2 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 May 2011 | Appointment of Mr Rene Lenzin as a director (2 pages) |
4 May 2011 | Appointment of Mr Rene Lenzin as a director (2 pages) |
3 May 2011 | Termination of appointment of Bernhard Howald as a director (1 page) |
3 May 2011 | Termination of appointment of Bernhard Howald as a director (1 page) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Appointment of Mr Andrew James Walker as a director (2 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Appointment of Mr Andrew James Walker as a director (2 pages) |
19 April 2011 | Appointment of Mr Matthew Thomas Roberts as a director (2 pages) |
19 April 2011 | Appointment of Mr Matthew Thomas Roberts as a director (2 pages) |
29 March 2011 | Termination of appointment of Maurice Beaumont as a director (1 page) |
29 March 2011 | Termination of appointment of Maurice Beaumont as a director (1 page) |
23 August 2010 | Appointment of Mr Andrew James Walker as a secretary (1 page) |
23 August 2010 | Appointment of Mr Andrew James Walker as a secretary (1 page) |
20 August 2010 | Director's details changed for Peter James Bowers on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Peter James Bowers on 20 August 2010 (2 pages) |
20 August 2010 | Termination of appointment of Kay Rhodes as a secretary (1 page) |
20 August 2010 | Termination of appointment of Kay Rhodes as a secretary (1 page) |
26 May 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
26 May 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Peter James Bowers on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Fiona Hampton on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Graham Parker on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Maurice Beaumont on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter James Bowers on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Maurice Beaumont on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Bernhard Ernst Howald on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Hans Georg Kuny on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Maurice Beaumont on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Graham Parker on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter James Bowers on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Bernhard Ernst Howald on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Graham Parker on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Fiona Hampton on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Fiona Hampton on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Bernhard Ernst Howald on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Hans Georg Kuny on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Hans Georg Kuny on 1 April 2010 (2 pages) |
21 July 2009 | Secretary appointed mrs kay rhodes (1 page) |
21 July 2009 | Secretary appointed mrs kay rhodes (1 page) |
20 July 2009 | Appointment terminated secretary derek kershaw (1 page) |
20 July 2009 | Appointment terminated secretary derek kershaw (1 page) |
20 July 2009 | Appointment terminated director derek kershaw (1 page) |
20 July 2009 | Appointment terminated director derek kershaw (1 page) |
24 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
24 April 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
26 February 2009 | Director's change of particulars / peter bowers / 26/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / peter bowers / 26/02/2009 (1 page) |
14 October 2008 | Director's change of particulars / armin schwegler / 01/08/2008 (1 page) |
14 October 2008 | Director's change of particulars / armin schwegler / 01/08/2008 (1 page) |
3 April 2008 | Director's change of particulars / armin schwegler / 01/01/2008 (1 page) |
3 April 2008 | Director's change of particulars / armin schwegler / 01/01/2008 (1 page) |
3 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
3 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
1 April 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
1 April 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
6 April 2006 | Return made up to 01/04/06; full list of members (4 pages) |
6 April 2006 | Director's particulars changed (1 page) |
30 March 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
30 March 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members
|
8 April 2005 | Return made up to 01/04/05; full list of members
|
21 March 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
21 March 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
16 April 2004 | Return made up to 01/04/04; full list of members (8 pages) |
23 March 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
23 March 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
29 December 2003 | Ad 08/12/03--------- £ si 705000@1=705000 £ ic 2500000/3205000 (2 pages) |
29 December 2003 | Ad 08/12/03--------- £ si 705000@1=705000 £ ic 2500000/3205000 (2 pages) |
27 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
27 October 2003 | Accounts for a medium company made up to 31 December 2002 (21 pages) |
12 April 2003 | Return made up to 01/04/03; full list of members
|
12 April 2003 | Return made up to 01/04/03; full list of members
|
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 April 2002 | Return made up to 01/04/02; full list of members (9 pages) |
24 April 2002 | Return made up to 01/04/02; full list of members (9 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
13 April 2001 | Return made up to 01/04/01; full list of members
|
13 April 2001 | Return made up to 01/04/01; full list of members
|
10 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (21 pages) |
7 April 2000 | Return made up to 01/04/00; full list of members
|
7 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 April 2000 | Return made up to 01/04/00; full list of members
|
7 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
9 April 1999 | Return made up to 01/04/99; full list of members
|
9 April 1999 | Return made up to 01/04/99; full list of members
|
30 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
30 April 1998 | Return made up to 10/04/98; no change of members (6 pages) |
30 April 1998 | Return made up to 10/04/98; no change of members (6 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
22 April 1997 | Return made up to 10/04/97; no change of members
|
22 April 1997 | Return made up to 10/04/97; no change of members
|
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
9 September 1996 | Director resigned (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (21 pages) |
9 September 1996 | New director appointed (1 page) |
17 April 1996 | Return made up to 10/04/96; full list of members
|
17 April 1996 | Return made up to 10/04/96; full list of members
|
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Ad 07/12/95--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Ad 07/12/95--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Return made up to 10/04/95; no change of members (6 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Return made up to 10/04/95; no change of members (6 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Resolutions
|
11 June 1992 | Resolutions
|
11 June 1992 | Resolutions
|
28 May 1992 | Company name changed beginquick LIMITED\certificate issued on 28/05/92 (2 pages) |
28 May 1992 | Company name changed beginquick LIMITED\certificate issued on 28/05/92 (2 pages) |
28 April 1992 | Memorandum and Articles of Association (8 pages) |
28 April 1992 | Memorandum and Articles of Association (8 pages) |
14 April 1992 | Incorporation (9 pages) |
14 April 1992 | Incorporation (9 pages) |