Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary Name | Miss Helen Victoria Koerner |
---|---|
Status | Closed |
Appointed | 01 January 2016(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | Miss Helen Victoria Koerner |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2017(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 September 2020) |
Role | Senior Legal Advisor |
Country of Residence | England |
Correspondence Address | St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | John Edward Willett |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | Sorex Ltd St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | Nicholas John May |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 19 December 2008) |
Role | Consultant |
Correspondence Address | Sorex Ltd Saint Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Secretary Name | John Edward Willett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | The Hollands Broom Lane Langton Green Tunbridge Wells Kent TN3 0RA |
Secretary Name | Mr James Derek Challinor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletree Cottage Smithy Lane Mouldsworth Chester Cheshire CH3 8AR Wales |
Director Name | Mr James Derek Challinor |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletree Cottage Smithy Lane Mouldsworth Chester Cheshire CH3 8AR Wales |
Secretary Name | Russell James Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2009) |
Role | Accountant |
Correspondence Address | Sorex Limited St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | Russell James Hunt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 January 2010) |
Role | Accountant |
Correspondence Address | Sorex Limited St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | Mr Kevin Andrew Murphy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 December 2008) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 38 Old Queen Street London SW1H 9HP |
Director Name | Andrew Symons |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 2009) |
Role | President |
Correspondence Address | 43 Ridgemoor Drive St Louis Mo 63105 Foreign |
Director Name | Dr Roger Alan Johnson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | Sorex Limited St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | James Walter Barry Bruckmann |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2008) |
Role | Retired |
Correspondence Address | Sorex Holdings Ltd St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Director Name | David Paul Kurt Bruckmann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2008) |
Role | Investments |
Country of Residence | England |
Correspondence Address | Sorex Ltd. St Michaels Industrial Estate Widnes WA8 8TJ |
Director Name | Peter Eric Gregory Bruckmann |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 December 2008) |
Role | Retired M.D |
Correspondence Address | C/O Sorex Holdings Ltd St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
Secretary Name | Mr Stephen Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2015) |
Role | Head Of Hr & Legal |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Mr Stephen Hatton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(13 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2017) |
Role | Head Of Hr & Legal |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Mr Torben Berlin Jensen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 August 2009(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Breams Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Website | sorexinternational.com |
---|
Registered Address | St Michaels Industrial Estate Widnes Cheshire WA8 8TJ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
1.7m at £0.1 | Basf PLC 77.00% Ordinary A |
---|---|
514.2k at £0.1 | Basf PLC 23.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,074,000 |
Current Liabilities | £11,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 2004 | Delivered on: 15 December 2004 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights and interest in and to each policy. See the mortgage charge document for full details. Outstanding |
---|---|
9 June 2004 | Delivered on: 26 June 2004 Persons entitled: Indigo Capital Limited (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property comprised in t/nos. CH297458 and CH209709 together with all buildings and fixtures (including trade fixtures) thereon. 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 |
9 June 2004 | Delivered on: 15 June 2004 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
8 April 2002 | Delivered on: 23 April 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment of the policies and the proceeds Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest and benefit for policy no E274108S dated 27/12/2001 over life of peter knight for £500,000 and policy no 1012613348 dated 1/11/2001 over life of roger johnson for £500,000. see the mortgage charge document for full details. Outstanding |
21 September 1998 | Delivered on: 22 September 1998 Persons entitled: National Westminster Bank PLC Classification: Keyman insurance assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents (as defined). Particulars: All and each of the life insurance policies listed and all moneys thereby assured and which may become payable thereunder. See the mortgage charge document for full details. Outstanding |
20 January 1997 | Delivered on: 5 February 1997 Persons entitled: National Westminster Bank PLC Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee under or pursuant to all or any of the financing documents (as defined). Particulars: Assigns all benefit and interest in and to the proceeds of the life assurance policies on the life of roger alan johnson for £500,000 policy number sed 1152 dated 22 may 1996 and the life of malcolm ronald hadler for £500,000 policy number sed 1153 dated 22 may 1996. see the mortgage charge document for full details. Outstanding |
19 March 1996 | Delivered on: 3 April 1996 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. Outstanding |
29 January 2002 | Delivered on: 4 February 2002 Satisfied on: 29 June 2002 Persons entitled: National Westminster Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest and benefit in and to the policies and proceeds. See the mortgage charge document for full details. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2020 | Satisfaction of charge 2 in full (2 pages) |
12 August 2020 | Satisfaction of charge 7 in full (2 pages) |
12 August 2020 | Satisfaction of charge 8 in full (1 page) |
12 August 2020 | Satisfaction of charge 5 in full (1 page) |
12 August 2020 | Satisfaction of charge 1 in full (1 page) |
12 August 2020 | Satisfaction of charge 3 in full (1 page) |
12 August 2020 | Satisfaction of charge 6 in full (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (3 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
20 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Statement of capital on 20 December 2019
|
20 December 2019 | Memorandum and Articles of Association (39 pages) |
20 December 2019 | Statement by Directors (2 pages) |
20 December 2019 | Resolutions
|
20 December 2019 | Solvency Statement dated 06/12/19 (1 page) |
20 December 2019 | Resolutions
|
29 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 May 2017 | Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages) |
13 May 2017 | Appointment of Miss Helen Victoria Koerner as a director on 1 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Stephen Hatton as a director on 30 April 2017 (1 page) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 April 2016 | Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page) |
6 April 2016 | Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page) |
5 April 2016 | Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages) |
5 April 2016 | Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
15 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 January 2015 | Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 May 2013 | Accounts made up to 31 December 2012 (15 pages) |
30 May 2013 | Accounts made up to 31 December 2012 (15 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (7 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
9 July 2012 | Accounts made up to 31 December 2011 (14 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (7 pages) |
18 July 2011 | Accounts made up to 31 December 2010 (14 pages) |
18 July 2011 | Accounts made up to 31 December 2010 (14 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Accounts made up to 31 December 2009 (16 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Stephen Hatton on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Stephen Hatton on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Stephen Hatton on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
21 January 2010 | Appointment of Mr Thomas Urwin as a director (2 pages) |
20 January 2010 | Termination of appointment of Russell Hunt as a director (1 page) |
20 January 2010 | Termination of appointment of Russell Hunt as a director (1 page) |
27 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
27 October 2009 | Accounts made up to 31 December 2008 (19 pages) |
4 September 2009 | Director appointed mr torben berlin jensen (1 page) |
4 September 2009 | Director appointed mr torben berlin jensen (1 page) |
7 August 2009 | Appointment terminated director andrew symons (1 page) |
7 August 2009 | Appointment terminated director andrew symons (1 page) |
28 July 2009 | Auditor's resignation (1 page) |
28 July 2009 | Auditor's resignation (1 page) |
14 April 2009 | Director appointed mr stephen hatton (2 pages) |
14 April 2009 | Director appointed mr stephen hatton (2 pages) |
14 April 2009 | Appointment terminated secretary russell hunt (1 page) |
14 April 2009 | Secretary appointed mr stephen hatton (1 page) |
14 April 2009 | Appointment terminated secretary russell hunt (1 page) |
14 April 2009 | Secretary appointed mr stephen hatton (1 page) |
11 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
5 March 2009 | Memorandum and Articles of Association (41 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Memorandum and Articles of Association (41 pages) |
5 March 2009 | Resolutions
|
7 January 2009 | Appointment terminated director john willett (1 page) |
7 January 2009 | Appointment terminated director john willett (1 page) |
7 January 2009 | Appointment terminated director james bruckmann (1 page) |
7 January 2009 | Appointment terminated director james bruckmann (1 page) |
7 January 2009 | Appointment terminated director david bruckmann (1 page) |
7 January 2009 | Appointment terminated director peter bruckmann (1 page) |
7 January 2009 | Appointment terminated director nicholas may (1 page) |
7 January 2009 | Appointment terminated director peter bruckmann (1 page) |
7 January 2009 | Appointment terminated director nicholas may (1 page) |
7 January 2009 | Appointment terminated director kevin murphy (1 page) |
7 January 2009 | Appointment terminated director kevin murphy (1 page) |
7 January 2009 | Appointment terminated director david bruckmann (1 page) |
22 December 2008 | Group of companies' accounts made up to 31 December 2007 (46 pages) |
22 December 2008 | Group of companies' accounts made up to 31 December 2007 (46 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
11 April 2008 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
11 April 2008 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (6 pages) |
29 February 2008 | Return made up to 07/02/08; full list of members (6 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
23 February 2007 | Return made up to 07/02/07; full list of members (10 pages) |
23 February 2007 | Return made up to 07/02/07; full list of members (10 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
25 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
6 March 2006 | Return made up to 07/02/06; full list of members
|
6 March 2006 | Return made up to 07/02/06; full list of members
|
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
21 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | New director appointed (1 page) |
9 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
9 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
9 March 2005 | Ad 09/06/04--------- £ si [email protected]=51420 £ ic 172146/223566 (2 pages) |
9 March 2005 | Ad 09/06/04--------- £ si [email protected]=51420 £ ic 172146/223566 (2 pages) |
15 December 2004 | Particulars of mortgage/charge (19 pages) |
15 December 2004 | Particulars of mortgage/charge (19 pages) |
15 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
15 October 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
26 June 2004 | Particulars of mortgage/charge (9 pages) |
26 June 2004 | Particulars of mortgage/charge (9 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
15 June 2004 | Particulars of mortgage/charge (19 pages) |
15 June 2004 | Particulars of mortgage/charge (19 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
19 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Particulars of mortgage/charge (5 pages) |
23 April 2002 | Particulars of mortgage/charge (5 pages) |
5 March 2002 | Return made up to 07/02/02; change of members (7 pages) |
5 March 2002 | Return made up to 07/02/02; change of members (7 pages) |
4 February 2002 | Particulars of mortgage/charge (4 pages) |
4 February 2002 | Particulars of mortgage/charge (4 pages) |
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
27 October 2001 | Resolutions
|
27 October 2001 | £ ic 214676/172176 18/10/01 £ sr [email protected]=42500 (1 page) |
27 October 2001 | £ ic 214676/172176 18/10/01 £ sr [email protected]=42500 (1 page) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
23 March 2001 | Return made up to 07/02/01; no change of members (7 pages) |
23 March 2001 | Return made up to 07/02/01; no change of members (7 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
15 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 07/02/00; full list of members (7 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
17 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
2 November 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
22 September 1998 | Particulars of mortgage/charge (5 pages) |
22 September 1998 | Particulars of mortgage/charge (5 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
9 January 1998 | Ad 23/12/97--------- £ si [email protected]=2146 £ ic 170000/172146 (2 pages) |
9 January 1998 | Ad 23/12/97--------- £ si [email protected]=42499 £ ic 172146/214645 (2 pages) |
9 January 1998 | Ad 23/12/97--------- £ si [email protected]=42499 £ ic 172146/214645 (2 pages) |
9 January 1998 | Ad 23/12/97--------- £ si [email protected]=2146 £ ic 170000/172146 (2 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
11 March 1997 | Return made up to 07/02/97; full list of members
|
11 March 1997 | Return made up to 07/02/97; full list of members
|
5 February 1997 | Particulars of mortgage/charge (7 pages) |
5 February 1997 | Particulars of mortgage/charge (7 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
22 April 1996 | Resolutions
|
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
19 April 1996 | Company name changed breamco 130 LIMITED\certificate issued on 22/04/96 (3 pages) |
19 April 1996 | Company name changed breamco 130 LIMITED\certificate issued on 22/04/96 (3 pages) |
3 April 1996 | Particulars of mortgage/charge (7 pages) |
3 April 1996 | Particulars of mortgage/charge (7 pages) |
29 March 1996 | Memorandum and Articles of Association (27 pages) |
29 March 1996 | Memorandum and Articles of Association (27 pages) |
25 March 1996 | £ nc 1000/250000 19/03/96 (1 page) |
25 March 1996 | £ nc 1000/250000 19/03/96 (1 page) |
25 March 1996 | S-div conve 19/03/96 (1 page) |
25 March 1996 | Ad 19/03/96--------- £ si [email protected] £ ic 2/2 (2 pages) |
25 March 1996 | S-div conve 19/03/96 (1 page) |
25 March 1996 | Ad 19/03/96--------- £ si [email protected]=169998 £ ic 2/170000 (2 pages) |
25 March 1996 | Ad 19/03/96--------- £ si [email protected]=169998 £ ic 2/170000 (2 pages) |
25 March 1996 | Ad 19/03/96--------- £ si [email protected] £ ic 2/2 (2 pages) |
28 February 1996 | Accounting reference date notified as 31/12 (1 page) |
28 February 1996 | Accounting reference date notified as 31/12 (1 page) |
7 February 1996 | Incorporation (28 pages) |
7 February 1996 | Incorporation (28 pages) |