Daresbury
Warrington
Cheshire
WA4 4BT
Director Name | Mrs Malgorzata Elzbieta Moussa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 02 December 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Country Holding Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3100 Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr David Kevin Lowen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Local Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Craig Prendergast |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Victoria Ann Mac Lean |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(28 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | General L&I Counsel, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Paul Ludlow |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Main Street Woodborough Nottingham Nottinghamshire NG14 7AB |
Director Name | David Heath-Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 May 1998) |
Role | Finance Director |
Correspondence Address | 48 Derby Road Bramcote Nottingham NG9 3FY |
Secretary Name | David Heath-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1998) |
Role | Finance Director |
Correspondence Address | 48 Derby Road Bramcote Nottingham NG9 3FY |
Director Name | Richard James Munton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | The Forge Hamptons Tonbridge Kent TN11 9RE |
Director Name | Alan Nicholas Fothergill Bellamy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | 50 Hawthorn Lane Wilmslow Cheshire SK9 5DQ |
Director Name | Mr David John Maughan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Reach 4 Water Lane Eastwell Melton Mowbrey LE14 4ER |
Director Name | Clyde Ray Moore |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2001) |
Role | President And Ceo Thomas & Bre |
Correspondence Address | 3258 Forest Germantown Tennessee Tn 38139 United States |
Director Name | Neil Parker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2001) |
Role | President Electrical Component |
Correspondence Address | 9560 Ednam Germantown Shelby County Tennessee Tn 38139 United States |
Director Name | Geregory Miles Langston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2001) |
Role | Group President International |
Correspondence Address | 9528 Ednam Cove Germantown Tennessee Tn 38139 United States |
Director Name | Fred Richard Jones |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2001) |
Role | Vp-Finance & Treasurer Thomas |
Correspondence Address | 9499 Inglewood Cove Germantown Shelby County Tennessee Tn 38139 United States |
Director Name | Charles Sidney Ellis |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 1999) |
Role | Businessman |
Correspondence Address | 9965 Westwood Manor Germantown Tennessee 38139 |
Secretary Name | Jerry Kronenberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 20 November 1998) |
Role | Vp-Genertal Counsel & Corporat |
Correspondence Address | 8621 Tournament Drive Memphis Shelby Tennessee 38125 |
Secretary Name | Penelope Turnbow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 March 2004) |
Role | Attorney |
Correspondence Address | 1745 Elmhurst Drive Germantown Tennessee Tn 38138 United States |
Director Name | Imad Hajj |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2004) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8693 Windrush Drive Memphis Tennessee Tn38125 United States |
Director Name | John Patrick Murphy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2001(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | 8760 Classic Drive Memphis Tennessee Tn38125 United States |
Director Name | Dominic Pileggi |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2001(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | 8951 South Golf Walk Circle Memphis Tennessee Tn 38125 United States |
Director Name | Christopher Peter Hartmann |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 3589 Gold Walk Circle Memphis Tennessee 38125 United States |
Director Name | Kenneth Wesley Fluke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2004(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 1865 Groveway Drive Germantown Tennessee 38139 United States |
Secretary Name | William David Smith Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 July 2004(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12305 Monterey Road Collierville Tennessee 38017 United States |
Director Name | David Leslie Alyea |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2013(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Anthony Dion Marston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2018) |
Role | Local Division Manager,Lp |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Lena Maria Andersson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 December 2015(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Ian Grant Funnell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr David William Nicholl |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 August 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 December 2022) |
Role | Country Managing Director |
Country of Residence | England |
Correspondence Address | 3100 Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 days (resigned 06 December 1995) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | East Midlands Electricity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1995(1 month, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 06 December 1995) |
Correspondence Address | 398 Coppice Roade Arnold Nottingham NG5 7JX |
Secretary Name | Simmlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 January 2009) |
Correspondence Address | C/O Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 September 2019) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Website | www.furse.com |
---|---|
Email address | [email protected] |
Telephone | 01704 071403 |
Telephone region | Southport |
Registered Address | Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,146,000 |
Gross Profit | £4,802,000 |
Net Worth | £5,124,000 |
Cash | £1,409,000 |
Current Liabilities | £945,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
19 March 1996 | Delivered on: 20 March 1996 Satisfied on: 23 July 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Keyman insurance assignment Secured details: All monies due or to become due from the company to the chargee under or in connection with any of the financing documents. Particulars: All the company's interest and benefit in and to the policies and the proceeds and the full benefit thereof (as defined in form 395 relative to this charge). See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 December 1995 | Delivered on: 12 December 1995 Satisfied on: 28 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as eventform limited) to the chargee on any account whatsoever and under or in connection with any of the financing documents (as defined in the credit agreement of even date). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 November 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
10 December 2019 | Change of details for Abb Installation Products Limited as a person with significant control on 6 December 2019 (2 pages) |
6 December 2019 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT on 6 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page) |
2 December 2019 | Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page) |
2 December 2019 | Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
16 October 2019 | Change of details for Abb Installation Products Limited as a person with significant control on 11 October 2019 (2 pages) |
14 October 2019 | Registered office address changed from 250 Hoole Lane Hoole Cheshire CH2 3EF United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 14 October 2019 (1 page) |
12 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 October 2019 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 250 Hoole Lane Hoole Cheshire CH2 3EF on 11 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Cargil Management Services Limited as a secretary on 23 September 2019 (1 page) |
1 November 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
1 October 2018 | Change of details for Thomas & Betts Limited as a person with significant control on 1 October 2018 (2 pages) |
7 August 2018 | Appointment of Mr David William Nicholl as a director on 20 July 2018 (2 pages) |
7 August 2018 | Termination of appointment of Anthony Dion Marston as a director on 19 July 2018 (1 page) |
30 July 2018 | Auditor's resignation (1 page) |
11 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
23 December 2015 | Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of William David Smith Jr as a secretary on 18 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of William David Smith Jr as a secretary on 18 December 2015 (1 page) |
22 December 2015 | Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of William David Smith Jr as a director on 21 December 2015 (1 page) |
22 December 2015 | Termination of appointment of William David Smith Jr as a director on 21 December 2015 (1 page) |
22 December 2015 | Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page) |
16 December 2015 | Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page) |
9 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
9 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
31 December 2013 | Full accounts made up to 31 December 2012 (29 pages) |
31 December 2013 | Full accounts made up to 31 December 2012 (29 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 July 2013 | Appointment of David Leslie Alyea as a director (2 pages) |
3 July 2013 | Appointment of David Leslie Alyea as a director (2 pages) |
2 July 2013 | Termination of appointment of William Weaver as a director (1 page) |
2 July 2013 | Termination of appointment of William Weaver as a director (1 page) |
12 February 2013 | Section 519 (2 pages) |
12 February 2013 | Section 519 (2 pages) |
7 January 2013 | Auditor's resignation (3 pages) |
7 January 2013 | Auditor's resignation (3 pages) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
27 October 2011 | Full accounts made up to 31 December 2010 (28 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Termination of appointment of Kenneth Fluke as a director (1 page) |
28 October 2009 | Termination of appointment of Kenneth Fluke as a director (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
15 October 2009 | Appointment of William Weaver as a director (2 pages) |
15 October 2009 | Appointment of William Weaver as a director (2 pages) |
8 April 2009 | Appointment terminated secretary simmlaw services LIMITED (1 page) |
8 April 2009 | Appointment terminated secretary simmlaw services LIMITED (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from citypoint, c/o simmons & simmons one ropemaker street london EC2Y 9SS (1 page) |
2 April 2009 | Secretary appointed cargil management services LIMITED (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from citypoint, c/o simmons & simmons one ropemaker street london EC2Y 9SS (1 page) |
2 April 2009 | Secretary appointed cargil management services LIMITED (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
3 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
3 November 2008 | Return made up to 05/10/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | Full accounts made up to 31 December 2006 (27 pages) |
1 December 2007 | Resolutions
|
1 December 2007 | Full accounts made up to 31 December 2006 (27 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: in c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: in c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page) |
30 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Location of debenture register (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 January 2007 | Full accounts made up to 31 December 2005 (23 pages) |
24 January 2007 | Full accounts made up to 31 December 2005 (23 pages) |
16 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
16 October 2006 | Return made up to 05/10/06; full list of members (8 pages) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
7 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (8 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
25 October 2004 | Return made up to 05/10/04; no change of members (7 pages) |
25 October 2004 | Return made up to 05/10/04; no change of members (7 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | New secretary appointed;new director appointed (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | New secretary appointed;new director appointed (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
3 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 October 2003 | Return made up to 05/10/03; no change of members (7 pages) |
13 October 2003 | Return made up to 05/10/03; no change of members (7 pages) |
1 March 2003 | Full accounts made up to 31 December 2001 (16 pages) |
1 March 2003 | Full accounts made up to 31 December 2001 (16 pages) |
9 January 2003 | Return made up to 05/10/02; full list of members (9 pages) |
9 January 2003 | Return made up to 05/10/02; full list of members (9 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Secretary's particulars changed (1 page) |
11 November 2002 | Secretary's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
30 July 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Auditor's resignation (2 pages) |
11 February 2002 | Return made up to 25/10/01; full list of members (7 pages) |
11 February 2002 | Return made up to 25/10/01; full list of members (7 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 14 dominion street london EC2M 2RJ (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: 14 dominion street london EC2M 2RJ (1 page) |
12 November 2001 | New director appointed (4 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (4 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
24 October 2000 | Return made up to 25/10/00; full list of members
|
24 October 2000 | Return made up to 25/10/00; full list of members
|
25 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
4 November 1999 | Return made up to 25/10/99; no change of members (8 pages) |
4 November 1999 | Return made up to 25/10/99; no change of members (8 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (21 pages) |
3 June 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
3 June 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: foster avenue woodside park dunstable bedfordshire LU5 5TA (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: foster avenue woodside park dunstable bedfordshire LU5 5TA (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
24 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (20 pages) |
24 November 1998 | Return made up to 25/10/98; full list of members (12 pages) |
24 November 1998 | Return made up to 25/10/98; full list of members (12 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | S-div 10/07/98 (1 page) |
20 July 1998 | S-div 10/07/98 (1 page) |
9 July 1998 | S-div 26/06/98 (1 page) |
9 July 1998 | £ ic 3291495/2291495 31/03/98 £ sr 1000000@1=1000000 (1 page) |
9 July 1998 | S-div 26/06/98 (1 page) |
9 July 1998 | £ ic 3291495/2291495 31/03/98 £ sr 1000000@1=1000000 (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: wilford road nottingham NG2 1EB (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: wilford road nottingham NG2 1EB (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Return made up to 25/10/97; no change of members
|
28 November 1997 | Return made up to 25/10/97; no change of members
|
6 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
6 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
28 November 1996 | Return made up to 25/10/96; full list of members
|
28 November 1996 | Return made up to 25/10/96; full list of members
|
3 June 1996 | Ad 03/05/96--------- £ si [email protected]=113 £ ic 3291382/3291495 (2 pages) |
3 June 1996 | £ nc 3291611/3291724 03/05/96 (1 page) |
3 June 1996 | Minites (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Minites (1 page) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | £ nc 3291611/3291724 03/05/96 (1 page) |
3 June 1996 | Ad 03/05/96--------- £ si [email protected]=113 £ ic 3291382/3291495 (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
20 March 1996 | Particulars of mortgage/charge (7 pages) |
20 March 1996 | Particulars of mortgage/charge (7 pages) |
16 January 1996 | Ad 06/12/95--------- £ si [email protected]=9200 £ si 3280182@1=3280182 £ ic 2000/3291382 (2 pages) |
16 January 1996 | Accounting reference date notified as 31/03 (1 page) |
16 January 1996 | Ad 06/12/95--------- £ si [email protected]=9200 £ si 3280182@1=3280182 £ ic 2000/3291382 (2 pages) |
16 January 1996 | Nc inc already adjusted 06/12/95 (1 page) |
16 January 1996 | Accounting reference date notified as 31/03 (1 page) |
16 January 1996 | Nc inc already adjusted 06/12/95 (1 page) |
16 January 1996 | New director appointed (3 pages) |
16 January 1996 | New director appointed (3 pages) |
20 December 1995 | Ad 27/11/95--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Ad 06/12/95--------- £ si [email protected]=1980 £ ic 20/2000 (2 pages) |
20 December 1995 | £ nc 1000/2000 04/12/95 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | £ nc 1000/2000 04/12/95 (1 page) |
20 December 1995 | S-div 27/11/95 (1 page) |
20 December 1995 | Resolutions
|
20 December 1995 | Resolutions
|
20 December 1995 | Ad 06/12/95--------- £ si [email protected]=1980 £ ic 20/2000 (2 pages) |
20 December 1995 | Ad 27/11/95--------- £ si [email protected]=19 £ ic 1/20 (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | S-div 27/11/95 (1 page) |
20 December 1995 | Resolutions
|
12 December 1995 | Particulars of mortgage/charge (28 pages) |
12 December 1995 | Particulars of mortgage/charge (28 pages) |
11 December 1995 | Company name changed eventform LIMITED\certificate issued on 11/12/95 (6 pages) |
11 December 1995 | Company name changed eventform LIMITED\certificate issued on 11/12/95 (6 pages) |
1 December 1995 | Secretary resigned (2 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 12 york place leeds LS1 2DS (1 page) |
1 December 1995 | New secretary appointed;new director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New secretary appointed;new director appointed (2 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 12 york place leeds LS1 2DS (1 page) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | Director resigned (2 pages) |
1 December 1995 | Secretary resigned (2 pages) |
1 December 1995 | Director resigned (2 pages) |
25 October 1995 | Incorporation (20 pages) |
25 October 1995 | Incorporation (20 pages) |