Company NameW.J. Furse & Co Limited
Company StatusActive
Company Number03118288
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 6 months ago)
Previous NameEventform Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameMrs Victoria Ann Mac Lean
StatusCurrent
Appointed18 December 2015(20 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Malgorzata Elzbieta Moussa
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed02 December 2019(24 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCountry Holding Officer
Country of ResidenceUnited Kingdom
Correspondence Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David Kevin Lowen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleLocal Business Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Craig Prendergast
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Victoria Ann Mac Lean
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(28 years after company formation)
Appointment Duration6 months, 1 week
RoleGeneral L&I Counsel, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NamePaul Ludlow
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 7AB
Director NameDavid Heath-Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 1998)
RoleFinance Director
Correspondence Address48 Derby Road
Bramcote
Nottingham
NG9 3FY
Secretary NameDavid Heath-Smith
NationalityBritish
StatusResigned
Appointed22 November 1995(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1998)
RoleFinance Director
Correspondence Address48 Derby Road
Bramcote
Nottingham
NG9 3FY
Director NameRichard James Munton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressThe Forge
Hamptons
Tonbridge
Kent
TN11 9RE
Director NameAlan Nicholas Fothergill Bellamy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(4 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address50 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DQ
Director NameMr David John Maughan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Reach 4 Water Lane
Eastwell
Melton Mowbrey
LE14 4ER
Director NameClyde Ray Moore
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2001)
RolePresident And Ceo Thomas & Bre
Correspondence Address3258 Forest
Germantown
Tennessee Tn 38139
United States
Director NameNeil Parker
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2001)
RolePresident Electrical Component
Correspondence Address9560 Ednam
Germantown
Shelby County
Tennessee Tn 38139
United States
Director NameGeregory Miles Langston
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2001)
RoleGroup President International
Correspondence Address9528 Ednam Cove
Germantown
Tennessee Tn 38139
United States
Director NameFred Richard Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2001)
RoleVp-Finance & Treasurer Thomas
Correspondence Address9499 Inglewood Cove
Germantown
Shelby County
Tennessee Tn 38139
United States
Director NameCharles Sidney Ellis
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1999)
RoleBusinessman
Correspondence Address9965 Westwood Manor
Germantown
Tennessee
38139
Secretary NameJerry Kronenberg
NationalityAmerican
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 20 November 1998)
RoleVp-Genertal Counsel & Corporat
Correspondence Address8621 Tournament Drive
Memphis
Shelby Tennessee
38125
Secretary NamePenelope Turnbow
NationalityAmerican
StatusResigned
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 March 2004)
RoleAttorney
Correspondence Address1745 Elmhurst Drive
Germantown
Tennessee
Tn 38138
United States
Director NameImad Hajj
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2000(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8693 Windrush Drive
Memphis
Tennessee
Tn38125
United States
Director NameJohn Patrick Murphy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2001(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address8760 Classic Drive
Memphis
Tennessee
Tn38125
United States
Director NameDominic Pileggi
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2001(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address8951 South Golf Walk Circle
Memphis
Tennessee
Tn 38125
United States
Director NameChristopher Peter Hartmann
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2004(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2008)
RoleCompany Director
Correspondence Address3589 Gold Walk Circle
Memphis
Tennessee 38125
United States
Director NameKenneth Wesley Fluke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2004(8 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address1865 Groveway Drive
Germantown
Tennessee 38139
United States
Secretary NameWilliam David Smith Jr
NationalityAmerican
StatusResigned
Appointed12 July 2004(8 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12305 Monterey Road
Collierville
Tennessee
38017
United States
Director NameDavid Leslie Alyea
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameAnthony Dion Marston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(20 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2018)
RoleLocal Division Manager,Lp
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMrs Lena Maria Andersson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFinnish
StatusResigned
Appointed18 December 2015(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr Ian Grant Funnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Abb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David William Nicholl
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(22 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Director NameMr David John Hughes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 December 2022)
RoleCountry Managing Director
Country of ResidenceEngland
Correspondence Address3100 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePowergen Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1995(1 month, 1 week after company formation)
Appointment Duration5 days (resigned 06 December 1995)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NameEast Midlands Electricity Directors Limited (Corporation)
StatusResigned
Appointed06 December 1995(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 December 1995)
Correspondence Address398 Coppice Roade
Arnold
Nottingham
NG5 7JX
Secretary NameSimmlaw Services Limited (Corporation)
StatusResigned
Appointed20 November 1998(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 30 January 2009)
Correspondence AddressC/O Simmons & Simmons
Citypoint One Ropemaker Street
London
EC2Y 9SS
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed30 January 2009(13 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 September 2019)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Contact

Websitewww.furse.com
Email address[email protected]
Telephone01704 071403
Telephone regionSouthport

Location

Registered AddressAbb Limited Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£8,146,000
Gross Profit£4,802,000
Net Worth£5,124,000
Cash£1,409,000
Current Liabilities£945,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

19 March 1996Delivered 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 1995Delivered 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

Filing History

6 November 2020Full accounts made up to 31 December 2019 (27 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
10 December 2019Change of details for Abb Installation Products Limited as a person with significant control on 6 December 2019 (2 pages)
6 December 2019Registered 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 2019Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages)
2 December 2019Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page)
2 December 2019Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages)
20 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
16 October 2019Change of details for Abb Installation Products Limited as a person with significant control on 11 October 2019 (2 pages)
14 October 2019Registered 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 2019Full accounts made up to 31 December 2018 (28 pages)
11 October 2019Registered 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 2019Termination of appointment of Cargil Management Services Limited as a secretary on 23 September 2019 (1 page)
1 November 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
1 October 2018Change of details for Thomas & Betts Limited as a person with significant control on 1 October 2018 (2 pages)
7 August 2018Appointment of Mr David William Nicholl as a director on 20 July 2018 (2 pages)
7 August 2018Termination of appointment of Anthony Dion Marston as a director on 19 July 2018 (1 page)
30 July 2018Auditor's resignation (1 page)
11 June 2018Full accounts made up to 31 December 2017 (27 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Confirmation statement made on 5 October 2017 with updates (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Confirmation statement made on 5 October 2017 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
15 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
23 December 2015Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages)
23 December 2015Appointment of Anthony Dion Marston as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages)
22 December 2015Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of William David Smith Jr as a secretary on 18 December 2015 (1 page)
22 December 2015Appointment of Mr Ian Grant Funnell as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of William David Smith Jr as a secretary on 18 December 2015 (1 page)
22 December 2015Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mrs Lena Maria Andersson as a director on 18 December 2015 (2 pages)
22 December 2015Termination of appointment of William David Smith Jr as a director on 21 December 2015 (1 page)
22 December 2015Termination of appointment of William David Smith Jr as a director on 21 December 2015 (1 page)
22 December 2015Appointment of Mrs Victoria Ann Mac Lean as a secretary on 18 December 2015 (2 pages)
16 December 2015Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of Fabrice Jean-Pierre Van Belle as a director on 10 December 2015 (1 page)
16 December 2015Termination of appointment of David Leslie Alyea as a director on 10 December 2015 (1 page)
9 November 2015Full accounts made up to 31 December 2014 (25 pages)
9 November 2015Full accounts made up to 31 December 2014 (25 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,691,726
(5 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,691,726
(5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,691,726
(5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,691,726
(5 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,691,726
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (27 pages)
30 September 2014Full accounts made up to 31 December 2013 (27 pages)
31 December 2013Full accounts made up to 31 December 2012 (29 pages)
31 December 2013Full accounts made up to 31 December 2012 (29 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,691,726
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,691,726
(5 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,691,726
(5 pages)
3 July 2013Appointment of David Leslie Alyea as a director (2 pages)
3 July 2013Appointment of David Leslie Alyea as a director (2 pages)
2 July 2013Termination of appointment of William Weaver as a director (1 page)
2 July 2013Termination of appointment of William Weaver as a director (1 page)
12 February 2013Section 519 (2 pages)
12 February 2013Section 519 (2 pages)
7 January 2013Auditor's resignation (3 pages)
7 January 2013Auditor's resignation (3 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
17 September 2012Full accounts made up to 31 December 2011 (28 pages)
17 September 2012Full accounts made up to 31 December 2011 (28 pages)
27 October 2011Full accounts made up to 31 December 2010 (28 pages)
27 October 2011Full accounts made up to 31 December 2010 (28 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (27 pages)
5 October 2010Full accounts made up to 31 December 2009 (27 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
28 October 2009Termination of appointment of Kenneth Fluke as a director (1 page)
28 October 2009Termination of appointment of Kenneth Fluke as a director (1 page)
26 October 2009Full accounts made up to 31 December 2008 (28 pages)
26 October 2009Full accounts made up to 31 December 2008 (28 pages)
15 October 2009Appointment of William Weaver as a director (2 pages)
15 October 2009Appointment of William Weaver as a director (2 pages)
8 April 2009Appointment terminated secretary simmlaw services LIMITED (1 page)
8 April 2009Appointment terminated secretary simmlaw services LIMITED (1 page)
2 April 2009Registered office changed on 02/04/2009 from citypoint, c/o simmons & simmons one ropemaker street london EC2Y 9SS (1 page)
2 April 2009Secretary appointed cargil management services LIMITED (1 page)
2 April 2009Registered office changed on 02/04/2009 from citypoint, c/o simmons & simmons one ropemaker street london EC2Y 9SS (1 page)
2 April 2009Secretary appointed cargil management services LIMITED (1 page)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2008Return made up to 05/10/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (27 pages)
3 November 2008Return made up to 05/10/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (27 pages)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
1 December 2007Resolutions
  • RES13 ‐ File accounts 31/10/07
(2 pages)
1 December 2007Full accounts made up to 31 December 2006 (27 pages)
1 December 2007Resolutions
  • RES13 ‐ File accounts 31/10/07
(2 pages)
1 December 2007Full accounts made up to 31 December 2006 (27 pages)
30 October 2007Registered office changed on 30/10/07 from: in c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
30 October 2007Registered office changed on 30/10/07 from: in c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
30 October 2007Return made up to 05/10/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Location of debenture register (1 page)
30 October 2007Return made up to 05/10/07; full list of members (3 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Location of debenture register (1 page)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Full accounts made up to 31 December 2005 (23 pages)
24 January 2007Full accounts made up to 31 December 2005 (23 pages)
16 October 2006Return made up to 05/10/06; full list of members (8 pages)
16 October 2006Return made up to 05/10/06; full list of members (8 pages)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 February 2006Full accounts made up to 31 December 2004 (18 pages)
7 February 2006Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Return made up to 05/10/05; full list of members (8 pages)
27 October 2005Return made up to 05/10/05; full list of members (8 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
25 October 2004Return made up to 05/10/04; no change of members (7 pages)
25 October 2004Return made up to 05/10/04; no change of members (7 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (1 page)
24 September 2004New secretary appointed;new director appointed (1 page)
24 September 2004New director appointed (1 page)
24 September 2004New director appointed (1 page)
24 September 2004New secretary appointed;new director appointed (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
3 February 2004Full accounts made up to 31 December 2002 (18 pages)
3 February 2004Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 October 2003Return made up to 05/10/03; no change of members (7 pages)
13 October 2003Return made up to 05/10/03; no change of members (7 pages)
1 March 2003Full accounts made up to 31 December 2001 (16 pages)
1 March 2003Full accounts made up to 31 December 2001 (16 pages)
9 January 2003Return made up to 05/10/02; full list of members (9 pages)
9 January 2003Return made up to 05/10/02; full list of members (9 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
23 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 July 2002Auditor's resignation (2 pages)
30 July 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
30 May 2002Auditor's resignation (2 pages)
11 February 2002Return made up to 25/10/01; full list of members (7 pages)
11 February 2002Return made up to 25/10/01; full list of members (7 pages)
26 November 2001Full accounts made up to 31 December 2000 (18 pages)
26 November 2001Full accounts made up to 31 December 2000 (18 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 14 dominion street london EC2M 2RJ (1 page)
12 November 2001Registered office changed on 12/11/01 from: 14 dominion street london EC2M 2RJ (1 page)
12 November 2001New director appointed (4 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (4 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
24 October 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(8 pages)
24 October 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 24/10/00
(8 pages)
25 September 2000Full accounts made up to 31 December 1999 (18 pages)
25 September 2000Full accounts made up to 31 December 1999 (18 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
4 November 1999Return made up to 25/10/99; no change of members (8 pages)
4 November 1999Return made up to 25/10/99; no change of members (8 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
20 July 1999Full accounts made up to 31 December 1998 (21 pages)
20 July 1999Full accounts made up to 31 December 1998 (21 pages)
3 June 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 June 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: foster avenue woodside park dunstable bedfordshire LU5 5TA (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: foster avenue woodside park dunstable bedfordshire LU5 5TA (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
24 December 1998Full accounts made up to 31 March 1998 (20 pages)
24 December 1998Full accounts made up to 31 March 1998 (20 pages)
24 November 1998Return made up to 25/10/98; full list of members (12 pages)
24 November 1998Return made up to 25/10/98; full list of members (12 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Secretary resigned (1 page)
23 July 1998Declaration of satisfaction of mortgage/charge (4 pages)
23 July 1998Declaration of satisfaction of mortgage/charge (4 pages)
20 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
20 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
20 July 1998S-div 10/07/98 (1 page)
20 July 1998S-div 10/07/98 (1 page)
9 July 1998S-div 26/06/98 (1 page)
9 July 1998£ ic 3291495/2291495 31/03/98 £ sr 1000000@1=1000000 (1 page)
9 July 1998S-div 26/06/98 (1 page)
9 July 1998£ ic 3291495/2291495 31/03/98 £ sr 1000000@1=1000000 (1 page)
6 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
6 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
6 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: wilford road nottingham NG2 1EB (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: wilford road nottingham NG2 1EB (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
1 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 November 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1997Full accounts made up to 31 March 1997 (19 pages)
6 July 1997Full accounts made up to 31 March 1997 (19 pages)
28 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 1996Return made up to 25/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 1996Ad 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 1996Minites (1 page)
3 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
3 June 1996Minites (1 page)
3 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
3 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1996£ nc 3291611/3291724 03/05/96 (1 page)
3 June 1996Ad 03/05/96--------- £ si [email protected]=113 £ ic 3291382/3291495 (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
20 March 1996Particulars of mortgage/charge (7 pages)
20 March 1996Particulars of mortgage/charge (7 pages)
16 January 1996Ad 06/12/95--------- £ si [email protected]=9200 £ si 3280182@1=3280182 £ ic 2000/3291382 (2 pages)
16 January 1996Accounting reference date notified as 31/03 (1 page)
16 January 1996Ad 06/12/95--------- £ si [email protected]=9200 £ si 3280182@1=3280182 £ ic 2000/3291382 (2 pages)
16 January 1996Nc inc already adjusted 06/12/95 (1 page)
16 January 1996Accounting reference date notified as 31/03 (1 page)
16 January 1996Nc inc already adjusted 06/12/95 (1 page)
16 January 1996New director appointed (3 pages)
16 January 1996New director appointed (3 pages)
20 December 1995Ad 27/11/95--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
20 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(28 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 December 1995Ad 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 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
20 December 1995£ nc 1000/2000 04/12/95 (1 page)
20 December 1995S-div 27/11/95 (1 page)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(28 pages)
20 December 1995Ad 06/12/95--------- £ si [email protected]=1980 £ ic 20/2000 (2 pages)
20 December 1995Ad 27/11/95--------- £ si [email protected]=19 £ ic 1/20 (2 pages)
20 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1995S-div 27/11/95 (1 page)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 December 1995Particulars of mortgage/charge (28 pages)
12 December 1995Particulars of mortgage/charge (28 pages)
11 December 1995Company name changed eventform LIMITED\certificate issued on 11/12/95 (6 pages)
11 December 1995Company name changed eventform LIMITED\certificate issued on 11/12/95 (6 pages)
1 December 1995Secretary resigned (2 pages)
1 December 1995Registered office changed on 01/12/95 from: 12 york place leeds LS1 2DS (1 page)
1 December 1995New secretary appointed;new director appointed (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New secretary appointed;new director appointed (2 pages)
1 December 1995Registered office changed on 01/12/95 from: 12 york place leeds LS1 2DS (1 page)
1 December 1995New director appointed (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Secretary resigned (2 pages)
1 December 1995Director resigned (2 pages)
25 October 1995Incorporation (20 pages)
25 October 1995Incorporation (20 pages)