Cheadle Hulme
Cheadle
Cheshire
SK8 7JA
Secretary Name | Simon Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Lanthorne Road Broadstairs Kent CT10 3NA |
Director Name | Peter Hahn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2007(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Business Director |
Country of Residence | Germany |
Correspondence Address | Trheinstrasse 10a Lampertheim 68623 Germany |
Director Name | Mr Giuseppe De Lucia |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 03 April 2018(21 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB |
Director Name | Mr Kevin Colin Howes |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB |
Director Name | Mr Ian Matthew Lobley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Private Equity Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB |
Director Name | Mr Qinglin Zheng |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 28 September 2020(24 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB |
Director Name | Ruediger Lothar Baum |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 2021(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB |
Director Name | Mr David Ludvik Siroky |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 November 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB |
Director Name | Mr Philip James McDonald |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB |
Director Name | Mr George William Garrard |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | 7 Brambling Close Offerton Stockport Cheshire SK2 5UE |
Director Name | Jean Riviere |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Rue Colbert 38550 Peage De Rousillon France |
Director Name | Dieter Friedrich Schoo |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Textile Engineer |
Correspondence Address | D-67346 Speyer Rhein Germany |
Director Name | Mr Hans Jurgen Schmidt |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | Germany |
Correspondence Address | Draisstrasse 35b D-67346 Speyer Germany |
Director Name | Wolfgang Dolich |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 27 September 2006) |
Role | Manager |
Correspondence Address | Maconring 59 Neustadt 67343 Germany |
Director Name | William James Dorward Moberly |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 125 Fairmile Lane Cobham Surrey KT11 2BU |
Director Name | Stephen Van De Vyver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Mill Seaton, Ickham Canterbury Kent CT3 1SL |
Director Name | Christopher Langford Bowman |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 2008) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Princes Gardens Cliftonville Margate Kent CT9 3AR |
Director Name | Alwin Heinz Althoff |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Roma 51/A Casale Litta (Va) 21020 Italy |
Director Name | Desmond John Cowley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(8 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 May 2005) |
Role | Chemical Engineer |
Correspondence Address | C.Selva 26, Palafrugell Girona Spain |
Director Name | Thomas Muller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2007(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 October 2019) |
Role | Business Director |
Country of Residence | Germany |
Correspondence Address | Alte Ziegelei 15 Hassloch 67454 Germany |
Director Name | Joan Antoni Pujante Mitjavila |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 June 2008(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Torrent Del Llorer No. 36 Sant Quirze Del Valles Barcelona 08192 Spain |
Director Name | Mark Laurence Jamieson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2010(13 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Bramling House Bramling Canterbury Kent CT3 1NB |
Director Name | Mr Kelvin James Dally |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2018(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB |
Telephone | 01227 721699 |
---|---|
Telephone region | Canterbury |
Registered Address | C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Year | 2012 |
---|---|
Turnover | £265,737,288 |
Gross Profit | £91,464,407 |
Net Worth | £280,517,797 |
Cash | £40,730,508 |
Current Liabilities | £25,866,949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
12 January 2021 | Termination of appointment of Kelvin James Dally as a director on 1 January 2021 (1 page) |
---|---|
3 December 2020 | Registered office address changed from C/O Thor Group Ltd Bramling House Bramling Canterbury Kent CT3 1NB to C/O Thor Specialities (Uk) Ltd Wincham Avenue Wincham Northwich CW9 6GB on 3 December 2020 (1 page) |
8 October 2020 | Confirmation statement made on 29 September 2020 with updates (19 pages) |
5 October 2020 | Appointment of Mr Qinglin Zheng as a director on 28 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of Joan Antoni Pujante Mitjavila as a director on 24 September 2020 (1 page) |
21 September 2020 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
9 July 2020 | Appointment of Mr Ian Matthew Lobley as a director on 1 July 2020 (2 pages) |
9 July 2020 | Appointment of Mr Kevin Colin Howes as a director on 1 July 2020 (2 pages) |
7 November 2019 | Termination of appointment of Thomas Muller as a director on 30 October 2019 (1 page) |
3 October 2019 | Confirmation statement made on 29 September 2019 with updates (19 pages) |
16 September 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
26 February 2019 | Cessation of Hans-Jurgen Schmidt as a person with significant control on 21 February 2019 (1 page) |
26 February 2019 | Cessation of Joan Antoni Pujante Mitjavila as a person with significant control on 21 February 2019 (1 page) |
26 February 2019 | Notification of Jeremy Cowley as a person with significant control on 21 February 2019 (2 pages) |
26 February 2019 | Notification of Simon Cowley as a person with significant control on 21 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Mark Laurence Jamieson as a director on 31 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 29 September 2018 with updates (18 pages) |
10 October 2018 | Cessation of Desmond John Cowley as a person with significant control on 18 August 2018 (1 page) |
17 September 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
5 April 2018 | Appointment of Mr Kelvin James Dally as a director on 3 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr Giuseppe De Lucia as a director on 3 April 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with updates (17 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with updates (17 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
11 September 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (21 pages) |
5 October 2016 | Confirmation statement made on 29 September 2016 with updates (21 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
11 November 2015 | Termination of appointment of Stephen Van De Vyver as a director on 9 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Stephen Van De Vyver as a director on 9 November 2015 (1 page) |
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Jon Antoni Pujante Mitjavila on 1 January 2014 (2 pages) |
2 October 2014 | Director's details changed for Jon Antoni Pujante Mitjavila on 1 January 2014 (2 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Jon Antoni Pujante Mitjavila on 1 January 2014 (2 pages) |
15 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
15 September 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
22 May 2014 | Cancellation of shares. Statement of capital on 22 May 2014
|
22 May 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Cancellation of shares. Statement of capital on 22 May 2014
|
22 May 2014 | Purchase of own shares. (3 pages) |
11 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (19 pages) |
11 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders (19 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
7 August 2013 | Purchase of own shares. (3 pages) |
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
7 August 2013 | Purchase of own shares. (3 pages) |
7 August 2013 | Cancellation of shares. Statement of capital on 7 August 2013
|
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (18 pages) |
11 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (18 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
5 September 2012 | Termination of appointment of Alwin Althoff as a director (1 page) |
5 September 2012 | Termination of appointment of Alwin Althoff as a director (1 page) |
24 July 2012 | Purchase of own shares. (3 pages) |
24 July 2012 | Purchase of own shares. (3 pages) |
14 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (21 pages) |
14 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (21 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
16 September 2011 | Group of companies' accounts made up to 31 December 2010 (33 pages) |
31 January 2011 | Registered office address changed from C/O Thor Group Ramsgate Road Margate Kent CT9 4JY on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from C/O Thor Group Ramsgate Road Margate Kent CT9 4JY on 31 January 2011 (1 page) |
8 October 2010 | Director's details changed for Peter Hahn on 29 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Alwin Heinz Althoff on 29 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Peter Hahn on 29 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Thomas Muller on 29 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Thomas Muller on 29 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Jon Antoni Pujante Mitjavila on 29 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Hans Jurgen Schmidt on 29 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (20 pages) |
8 October 2010 | Director's details changed for Alwin Heinz Althoff on 29 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (20 pages) |
8 October 2010 | Director's details changed for Jon Antoni Pujante Mitjavila on 29 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Hans Jurgen Schmidt on 29 September 2010 (2 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
7 January 2010 | Appointment of Mark Laurence Jamieson as a director (2 pages) |
7 January 2010 | Appointment of Mark Laurence Jamieson as a director (2 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (46 pages) |
7 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (46 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
17 September 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
20 October 2008 | Return made up to 29/09/08; full list of members
|
20 October 2008 | Return made up to 29/09/08; full list of members
|
18 September 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
18 September 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
17 September 2008 | Gbp ic 2135932/2120974\03/09/08\gbp sr [email protected]=14958\ (2 pages) |
17 September 2008 | Gbp ic 2135932/2120974\03/09/08\gbp sr [email protected]=14958\ (2 pages) |
11 July 2008 | Director appointed jon antoni pujante mitjavila (1 page) |
11 July 2008 | Director appointed jon antoni pujante mitjavila (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
19 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
19 October 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (12 pages) |
15 October 2007 | Return made up to 29/09/07; full list of members (12 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
2 February 2007 | £ ic 2138198/2135932 10/01/07 £ sr [email protected]=2266 (1 page) |
2 February 2007 | £ ic 2138198/2135932 10/01/07 £ sr [email protected]=2266 (1 page) |
15 December 2006 | Auditor's resignation (1 page) |
15 December 2006 | Auditor's resignation (1 page) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
24 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members
|
17 October 2006 | Return made up to 29/09/06; full list of members
|
4 August 2006 | £ ic 2156498/2138198 14/07/06 £ sr [email protected]=18300 (1 page) |
4 August 2006 | £ ic 2156498/2138198 14/07/06 £ sr [email protected]=18300 (1 page) |
26 October 2005 | Return made up to 29/09/05; full list of members (16 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (16 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
10 August 2005 | £ ic 2171461/2156498 20/07/05 £ sr [email protected]=14963 (1 page) |
10 August 2005 | £ ic 2171461/2156498 20/07/05 £ sr [email protected]=14963 (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
22 October 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Return made up to 29/09/04; full list of members
|
14 October 2004 | Return made up to 29/09/04; full list of members
|
28 June 2004 | £ ic 2189241/2171461 11/06/04 £ sr [email protected]=17780 (1 page) |
28 June 2004 | £ ic 2189241/2171461 11/06/04 £ sr [email protected]=17780 (1 page) |
23 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
23 October 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (17 pages) |
20 October 2003 | Return made up to 02/10/03; full list of members (17 pages) |
20 May 2003 | £ ic 2205591/2189241 06/05/03 £ sr [email protected]=16350 (1 page) |
20 May 2003 | £ ic 2205591/2189241 06/05/03 £ sr [email protected]=16350 (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
31 October 2002 | £ ic 2222191/2205591 17/10/02 £ sr [email protected]=16600 (1 page) |
31 October 2002 | £ ic 2222191/2205591 17/10/02 £ sr [email protected]=16600 (1 page) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
27 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (15 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (15 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
6 November 2001 | £ ic 2252191/2222191 16/10/01 £ sr [email protected]=30000 (1 page) |
6 November 2001 | £ ic 2252191/2222191 16/10/01 £ sr [email protected]=30000 (1 page) |
23 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (15 pages) |
23 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (15 pages) |
12 September 2001 | Secretary's particulars changed (1 page) |
12 September 2001 | Secretary's particulars changed (1 page) |
23 August 2001 | Auditor's resignation (1 page) |
23 August 2001 | Auditor's resignation (1 page) |
11 July 2001 | Ad 26/06/01--------- £ si [email protected]=1 £ ic 2252189/2252190 (2 pages) |
11 July 2001 | Ad 26/06/01--------- £ si [email protected]=1 £ ic 2252189/2252190 (2 pages) |
20 February 2001 | Ad 31/01/01--------- £ si [email protected]=199 £ ic 2251990/2252189 (4 pages) |
20 February 2001 | Ad 31/01/01--------- £ si [email protected]=199 £ ic 2251990/2252189 (4 pages) |
2 January 2001 | S-div 13/12/00 (1 page) |
2 January 2001 | £ nc 250000/2500000 13/12/00 (1 page) |
2 January 2001 | Particulars of contract relating to shares (4 pages) |
2 January 2001 | S-div 13/12/00 (1 page) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
2 January 2001 | £ nc 250000/2500000 13/12/00 (1 page) |
2 January 2001 | Particulars of contract relating to shares (4 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Ad 13/12/00--------- £ si [email protected]=2026791 £ ic 225199/2251990 (18 pages) |
2 January 2001 | Ad 13/12/00--------- £ si [email protected]=2026791 £ ic 225199/2251990 (18 pages) |
2 January 2001 | Memorandum and Articles of Association (43 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Memorandum and Articles of Association (43 pages) |
4 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 02/10/00; no change of members (15 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: ramsgate road margate kent CT9 4JY (1 page) |
31 October 2000 | Return made up to 02/10/00; no change of members (15 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: ramsgate road margate kent CT9 4JY (1 page) |
18 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
18 October 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: commercial avenue cheadle hulme cheshire SK8 6QH (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: commercial avenue cheadle hulme cheshire SK8 6QH (1 page) |
15 October 1999 | Return made up to 02/10/99; full list of members (13 pages) |
15 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
15 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
15 October 1999 | Return made up to 02/10/99; full list of members (13 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
24 January 1999 | Director's particulars changed (1 page) |
24 January 1999 | Director's particulars changed (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
26 October 1998 | £ ic 234183/224765 16/10/98 £ sr 9418@1=9418 (1 page) |
26 October 1998 | £ ic 234183/224765 16/10/98 £ sr 9418@1=9418 (1 page) |
22 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
22 October 1998 | Return made up to 02/10/98; full list of members (15 pages) |
22 October 1998 | Return made up to 02/10/98; full list of members (15 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
26 October 1997 | Ad 08/08/97--------- £ si 6775@1=6775 £ ic 227408/234183 (5 pages) |
26 October 1997 | Return made up to 02/10/97; full list of members
|
26 October 1997 | Ad 08/08/97--------- £ si 6775@1=6775 £ ic 227408/234183 (5 pages) |
26 October 1997 | Return made up to 02/10/97; full list of members
|
21 April 1997 | Ad 21/03/97--------- £ si 227406@1 (11 pages) |
21 April 1997 | Ad 21/03/97--------- £ si 227406@1 (11 pages) |
21 April 1997 | Statement of affairs (10 pages) |
21 April 1997 | Statement of affairs (10 pages) |
15 April 1997 | Ad 21/03/97--------- £ si 227406@1=227406 £ ic 2/227408 (2 pages) |
15 April 1997 | Ad 21/03/97--------- £ si 227406@1=227406 £ ic 2/227408 (2 pages) |
20 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
20 March 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
2 October 1996 | Incorporation (42 pages) |
2 October 1996 | Incorporation (42 pages) |