Company NameEcolab Manufacturing UK Limited
DirectorsGraeme Martin and Cyril Aratoon
Company StatusActive
Company Number03555308
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Previous NamesYaymere Limited and Nalco Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraeme Martin
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEcolab Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameCyril Aratoon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEcolab Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMr David Paul Lynham
StatusCurrent
Appointed18 January 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressEcolab Manufacturing Uk Limited Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameDr Adrian Philip Mather
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(3 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1999)
RoleManager
Correspondence AddressRidgewood Cross Bridles Lane
Hartford
Northwich
Cheshire
CW8 1QU
Secretary NameMr Carl Richmond Lee
NationalityBritish
StatusResigned
Appointed26 May 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2004)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Director NamePaul Michael Banovic
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2002)
RoleDiv European Vp Mfg & Logistic
Correspondence AddressVan Wijnergbnlaan 19
Wassenaar 2242jr
The Netherlands
Foreign
Director NameJames Charles Stuart Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2002)
RolePlant Manager
Correspondence Address19 Gawer Park
Chester
Cheshire
CH1 4DA
Wales
Director NameDavid John Blair
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleCorporate Finance Vice Preside
Correspondence Address3552 Stackinghay Drive
Naperville
Usa
Il60564
Director NameMr Paul Malley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 High Elm Road
Hale Barns
Cheshire
WA15 0HS
Director NameBradley Bell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2009)
RoleExecutiev Vp Cfo
Correspondence Address28 Muirfield Circle
Wheaton
Du Page Illinois 60187
United States
Director NameFrederic Alain Marie Jung
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench American
StatusResigned
Appointed25 March 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2008)
RoleCfo Europe
Correspondence Address5247 N Magnolia Avenue
Chicago
Il 60640
Foreign
Director NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(6 years after company formation)
Appointment Duration15 years, 2 months (resigned 28 June 2019)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence AddressPO Box No.11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameDr Anthony John Risino
NationalityBritish
StatusResigned
Appointed30 April 2004(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleUk Accounting Manager
Correspondence Address34 Holdford Moss
Sandymoor
Warrington
Cheshire
WA7 1XB
Secretary NameMr Carl Richmond Lee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 2 months after company formation)
Appointment Duration1 month (resigned 02 August 2006)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Grove Park
Knutsford
Cheshire
WA16 8QE
Secretary NameWendy Annette Joyce
NationalityBritish
StatusResigned
Appointed02 August 2006(8 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressEcolab Manufacturing Uk Limited Lotherton Way
Garforth
Leeds
West Yorkshire
LS25 2JY
Director NameDavid Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(10 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2013)
RoleCompany Director
Correspondence AddressPO Box No.11
Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr James Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleUk Manufacturing Director
Country of ResidenceWales
Correspondence Address20 Broadoaks
Rossett
Wrexham
Clwyd
LL12 0FA
Wales
Director NameJohn Denman Gamble
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(15 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 June 2019)
RoleVp Europe Customer Service
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue Northwich
Cheshire
CW8 4DX
Director NameEric Billette De Villemeur
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2019(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(21 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitenalco.com
Telephone07 965346605
Telephone regionMobile

Location

Registered AddressEcolab Manufacturing Uk Limited
Winnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

4m at £1Nalco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,000
Gross Profit£37,000
Net Worth£10,222,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Filing History

5 February 2024Registered office address changed from Ecolab Manufacturing Uk Limited Lotherton Way Garforth Leeds West Yorkshire LS25 2JY United Kingdom to Ecolab Manufacturing Uk Limited Winnington Avenue Northwich Cheshire CW8 4DX on 5 February 2024 (1 page)
2 August 2023Full accounts made up to 30 November 2022 (21 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
2 September 2022Full accounts made up to 30 November 2021 (19 pages)
19 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
14 April 2022Appointment of Mr David Paul Lynham as a secretary on 18 January 2022 (2 pages)
14 April 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page)
6 April 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS (1 page)
17 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 November 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 4,344,565
(4 pages)
4 October 2021Appointment of Graeme Martin as a director on 31 August 2021 (2 pages)
4 October 2021Appointment of Cyril Aratoon as a director on 31 August 2021 (2 pages)
1 October 2021Termination of appointment of Paul Hey as a director on 31 August 2021 (1 page)
1 October 2021Termination of appointment of Eric Billette De Villemeur as a director on 31 August 2021 (1 page)
4 September 2021Full accounts made up to 30 November 2020 (16 pages)
19 July 2021Registered office address changed from PO Box No.11 Winnington Avenue Northwich Cheshire CW8 4DX to Ecolab Manufacturing Uk Limited Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 19 July 2021 (1 page)
5 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
11 February 2021Cessation of Nalco Limited as a person with significant control on 8 January 2021 (3 pages)
11 February 2021Notification of Ecolab Limited as a person with significant control on 8 January 2021 (4 pages)
25 November 2020Change of name notice (2 pages)
25 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-09
(2 pages)
5 November 2020Full accounts made up to 30 November 2019 (16 pages)
6 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
26 November 2019Solvency Statement dated 25/11/19 (1 page)
26 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 November 2019Statement of capital on 26 November 2019
  • GBP 1
(3 pages)
26 November 2019Statement by Directors (1 page)
30 August 2019Full accounts made up to 30 November 2018 (16 pages)
12 July 2019Termination of appointment of John Denman Gamble as a director on 28 June 2019 (1 page)
12 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019 (1 page)
11 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019 (2 pages)
11 July 2019Appointment of Paul Hey as a director on 28 June 2019 (2 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 30 November 2017 (17 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 30 November 2016 (15 pages)
20 July 2017Full accounts made up to 30 November 2016 (15 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
7 September 2016Full accounts made up to 30 November 2015 (14 pages)
7 September 2016Full accounts made up to 30 November 2015 (14 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000,000
(5 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,000,000
(5 pages)
4 August 2015Full accounts made up to 30 November 2014 (14 pages)
4 August 2015Full accounts made up to 30 November 2014 (14 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,000,000
(5 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4,000,000
(5 pages)
17 July 2014Full accounts made up to 30 November 2013 (14 pages)
17 July 2014Full accounts made up to 30 November 2013 (14 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,000,000
(5 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4,000,000
(5 pages)
2 May 2014Director's details changed for John Denman Gamble on 31 March 2014 (2 pages)
2 May 2014Director's details changed for John Denman Gamble on 31 March 2014 (2 pages)
1 May 2014Appointment of John Denman Gamble as a director (2 pages)
1 May 2014Appointment of John Denman Gamble as a director (2 pages)
30 April 2014Termination of appointment of James Smith as a director (1 page)
30 April 2014Termination of appointment of James Smith as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
16 July 2013Termination of appointment of David Johnson as a director (1 page)
16 July 2013Termination of appointment of David Johnson as a director (1 page)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
15 November 2011Full accounts made up to 31 December 2010 (13 pages)
15 November 2011Full accounts made up to 31 December 2010 (13 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 October 2010Auditor's resignation (1 page)
11 October 2010Auditor's resignation (1 page)
6 September 2010Full accounts made up to 31 December 2009 (13 pages)
6 September 2010Full accounts made up to 31 December 2009 (13 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (12 pages)
17 October 2009Full accounts made up to 31 December 2008 (12 pages)
19 August 2009Director appointed james smith (1 page)
19 August 2009Director appointed james smith (1 page)
9 July 2009Appointment terminated director bradley bell (1 page)
9 July 2009Appointment terminated director bradley bell (1 page)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
18 May 2009Return made up to 29/04/09; full list of members (4 pages)
18 May 2009Return made up to 29/04/09; full list of members (4 pages)
16 February 2009Director appointed david johnson (3 pages)
16 February 2009Director appointed david johnson (3 pages)
20 January 2009Appointment terminated director frederic jung (1 page)
20 January 2009Appointment terminated director frederic jung (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Return made up to 29/04/08; full list of members (4 pages)
15 May 2008Return made up to 29/04/08; full list of members (4 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
22 May 2007Return made up to 29/04/07; full list of members (2 pages)
22 May 2007Return made up to 29/04/07; full list of members (2 pages)
9 March 2007Full accounts made up to 31 December 2005 (12 pages)
9 March 2007Full accounts made up to 31 December 2005 (12 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
4 May 2006Return made up to 29/04/06; full list of members (3 pages)
4 May 2006Return made up to 29/04/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
22 December 2005Full accounts made up to 31 December 2004 (12 pages)
22 December 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 May 2005Return made up to 29/04/05; full list of members (6 pages)
13 May 2005Location of register of members (1 page)
13 May 2005Location of register of members (1 page)
13 May 2005Return made up to 29/04/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
8 May 2004Location of register of members (1 page)
8 May 2004Return made up to 29/04/04; full list of members (6 pages)
8 May 2004Return made up to 29/04/04; full list of members (6 pages)
8 May 2004Location of register of members (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
9 May 2003Return made up to 29/04/03; full list of members (7 pages)
9 May 2003Return made up to 29/04/03; full list of members (7 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
26 April 2002Return made up to 29/04/02; full list of members (7 pages)
26 April 2002Return made up to 29/04/02; full list of members (7 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
8 May 2001Return made up to 29/04/01; full list of members (6 pages)
8 May 2001Return made up to 29/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
29 June 2000Return made up to 29/04/00; full list of members (6 pages)
29 June 2000Return made up to 29/04/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 May 1999Return made up to 29/04/99; full list of members (6 pages)
21 May 1999Return made up to 29/04/99; full list of members (6 pages)
19 January 1999Statement of affairs (13 pages)
19 January 1999Statement of affairs (13 pages)
19 January 1999Ad 31/08/98--------- £ si 3999998@1=3999998 £ ic 2/4000000 (17 pages)
19 January 1999Ad 31/08/98--------- £ si 3999998@1=3999998 £ ic 2/4000000 (17 pages)
28 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
28 September 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
16 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
16 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
16 September 1998Nc inc already adjusted 31/08/98 (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
16 September 1998Nc inc already adjusted 31/08/98 (1 page)
16 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
16 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(10 pages)
16 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
24 July 1998Company name changed yaymere LIMITED\certificate issued on 27/07/98 (3 pages)
24 July 1998Company name changed yaymere LIMITED\certificate issued on 27/07/98 (3 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
29 April 1998Incorporation (13 pages)
29 April 1998Incorporation (13 pages)