Runcorn
WA7 4QX
Secretary Name | Mr Robert Paul Eastup |
---|---|
Status | Current |
Appointed | 01 April 2011(12 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn WA7 4QX |
Director Name | Mr Nico Henkel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2018(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sales Manager |
Country of Residence | Germany |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn WA7 4QX |
Director Name | Nina NandelstÄDt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Legal Director |
Country of Residence | Germany |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn WA7 4QX |
Director Name | Dr Wolfram Proessdorf |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 1998(2 days after company formation) |
Appointment Duration | 18 years (resigned 30 June 2016) |
Role | V P Sales & Marketing |
Country of Residence | Germany |
Correspondence Address | Wendelsteinstr 8d Grunwald 82031 Germany Foreign |
Director Name | David William Ernest Burgess |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2002) |
Role | Managing Director |
Correspondence Address | Alpines Seymour Plain Marlow Buckinghamshire SL7 3BZ |
Director Name | Dr Helmut Fritzsche |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 1998(2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 April 2003) |
Role | V P Operations |
Correspondence Address | Gerhart-Hauptmann-Str 7a Grafing 85567 Germany Foreign |
Secretary Name | David William Ernest Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2002) |
Role | Sales Manager |
Correspondence Address | Alpines Seymour Plain Marlow Buckinghamshire SL7 3BZ |
Director Name | Herbert Alfons Oeller |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2012) |
Role | Regional Manager |
Country of Residence | Germany |
Correspondence Address | Waldstrasse 26 Woerth Bavaria 85457 Germany |
Secretary Name | Hans Joachim Fox |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2002) |
Role | Business Unit Manager |
Country of Residence | Germany |
Correspondence Address | Nelkenstrasse 2 Groebenzell Bavaria 82194 |
Director Name | Nico Henkel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2005) |
Role | Managing Director |
Correspondence Address | 6 Ikona Court Saint Georges Avenue Weybridge Surrey KT13 0DW |
Secretary Name | Nico Henkel |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 January 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2005) |
Role | Managing Director |
Correspondence Address | 6 Ikona Court Saint Georges Avenue Weybridge Surrey KT13 0DW |
Director Name | Hans Joachim Fox |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2012) |
Role | Business Unit Manager |
Country of Residence | Germany |
Correspondence Address | 2 Nelkenstrasse Groebenzell Bavaria 82194 |
Director Name | Hans Joachim Fox |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 April 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2012) |
Role | Business Unit Manager |
Country of Residence | Germany |
Correspondence Address | 2 Nelkenstrasse Groebenzell Bavaria 82194 |
Director Name | Michael Anthony Ryan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2010) |
Role | Managing Director |
Correspondence Address | 160 Moorview Way Skipton North Yorkshire BD23 2LN |
Secretary Name | Michael Anthony Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2010) |
Role | Managing Director |
Correspondence Address | 160 Moorview Way Skipton North Yorkshire BD23 2LN |
Secretary Name | Mr Herbert Alfons Oeller |
---|---|
Status | Resigned |
Appointed | 30 March 2010(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Sales Office Hillhouse International Bourne Road Thornton Cleveleys Lancashire FY5 4QD |
Director Name | Mr Thomas Ludwig Kufner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2012(13 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2018) |
Role | Business Analyst |
Country of Residence | Germany |
Correspondence Address | Vinnolit Sales Office Hillhouse International Busi Bourne Road Thornton Cleveleys Lancashire FY5 4QD |
Director Name | Dr Thomas Brock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2013(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2016) |
Role | Head Of Corporate Development |
Country of Residence | Germany |
Correspondence Address | Vinnolit Gmbh & Co Kg Carl-Zeiss-Ring 25 Ismaning 85737 Bavaria Germany |
Director Name | Mr William Thomas Anamosa |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(18 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 2017) |
Role | Director Of Finance |
Country of Residence | Germany |
Correspondence Address | Vinnolit Sales Office Hillhouse International Busi Bourne Road Thornton Cleveleys Lancashire FY5 4QD |
Director Name | Mr Juergen Luderer |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2016(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2020) |
Role | Commercial Manager |
Country of Residence | Germany |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn WA7 4QX |
Director Name | Guy Gansfort |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2017(19 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2018) |
Role | Director Hr & Legal |
Country of Residence | Germany |
Correspondence Address | Vinnolit Sales Office Hillhouse International Busi Bourne Road Thornton Cleveleys Lancashire FY5 4QD |
Director Name | Mr Hans-Joachim Fox |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2020) |
Role | Head Of Sales |
Country of Residence | Germany |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn WA7 4QX |
Director Name | Mr Florian Kohfink |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2018(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 2020) |
Role | Director Of Finance & It |
Country of Residence | Germany |
Correspondence Address | The Heath Business & Technical Park The Heath Busi Runcorn WA7 4QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vinnolit.com |
---|
Registered Address | The Heath Business & Technical Park Runcorn WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Vinnolit Gmbh & Company Kg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £366,890 |
Net Worth | £253,518 |
Cash | £222,283 |
Current Liabilities | £35,363 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
5 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
22 May 2023 | Notification of Westlake Corporation as a person with significant control on 6 April 2016 (2 pages) |
22 May 2023 | Cessation of Vinnolit Gmbh & Co. Kg as a person with significant control on 6 April 2016 (1 page) |
28 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
25 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
18 May 2022 | Resolutions
|
16 May 2022 | Company name changed vinnolit LIMITED\certificate issued on 16/05/22
|
20 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
16 September 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
2 September 2021 | Appointment of Nina Nandelstädt as a director on 1 September 2021 (2 pages) |
4 May 2021 | Auditor's resignation (1 page) |
11 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
22 December 2020 | Termination of appointment of Florian Kohfink as a director on 22 December 2020 (1 page) |
27 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 July 2020 | Termination of appointment of Juergen Luderer as a director on 1 April 2020 (1 page) |
8 July 2020 | Termination of appointment of Hans-Joachim Fox as a director on 30 March 2020 (1 page) |
15 June 2020 | Registered office address changed from Vinnolit Sales Office Hillhouse International Business Park Bourne Road Thornton Cleveleys Lancashire FY5 4QD to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn WA7 4QX on 15 June 2020 (1 page) |
25 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Guy Gansfort as a director on 15 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Thomas Ludwig Kufner as a director on 1 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Nico Henkel as a director on 1 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr Florian Kohfink as a director on 1 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr Hans-Joachim Fox as a director on 1 May 2018 (2 pages) |
2 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 July 2017 | Appointment of Guy Gansfort as a director on 1 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of William Thomas Anamosa as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Guy Gansfort as a director on 1 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of William Thomas Anamosa as a director on 30 June 2017 (1 page) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
11 July 2016 | Appointment of Mr William Thomas Anamosa as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr William Thomas Anamosa as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Thomas Brock as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Thomas Brock as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Wolfram Proessdorf as a director on 30 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Juergen Luderer as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Wolfram Proessdorf as a director on 30 June 2016 (1 page) |
8 July 2016 | Appointment of Mr Juergen Luderer as a director on 1 July 2016 (2 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 December 2015 | Auditor's resignation (1 page) |
17 December 2015 | Auditor's resignation (1 page) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 March 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 March 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 August 2013 | Registered office address changed from Sales Office Hillhouse International Bourne Road Thornton Cleveleys Lancashire FY5 4QD Uk on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from Sales Office Hillhouse International Bourne Road Thornton Cleveleys Lancashire FY5 4QD Uk on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 August 2013 | Registered office address changed from Sales Office Hillhouse International Bourne Road Thornton Cleveleys Lancashire FY5 4QD Uk on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 January 2013 | Appointment of Dr Thomas Brock as a director (2 pages) |
8 January 2013 | Appointment of Dr Thomas Brock as a director (2 pages) |
7 January 2013 | Termination of appointment of Hans Fox as a director (1 page) |
7 January 2013 | Termination of appointment of Hans Fox as a director (1 page) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Termination of appointment of Herbert Oeller as a director (1 page) |
8 May 2012 | Termination of appointment of Herbert Oeller as a director (1 page) |
8 May 2012 | Appointment of Mr Thomas Ludwig Kufner as a director (2 pages) |
8 May 2012 | Appointment of Mr Thomas Ludwig Kufner as a director (2 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Director's details changed for Hans Joachim Fox on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Hans Joachim Fox on 1 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Hans Joachim Fox on 1 July 2011 (2 pages) |
4 April 2011 | Appointment of Mr Robert Paul Eastup as a director (2 pages) |
4 April 2011 | Appointment of Mr Robert Paul Eastup as a secretary (1 page) |
4 April 2011 | Termination of appointment of Herbert Oeller as a secretary (1 page) |
4 April 2011 | Appointment of Mr Robert Paul Eastup as a secretary (1 page) |
4 April 2011 | Termination of appointment of Herbert Oeller as a secretary (1 page) |
4 April 2011 | Appointment of Mr Robert Paul Eastup as a director (2 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Dr. Wolfram Proessdorf on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Hans Joachim Fox on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Hans Joachim Fox on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Herbert Alfons Oeller on 1 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Michael Ryan as a director (1 page) |
20 July 2010 | Director's details changed for Herbert Alfons Oeller on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Herbert Alfons Oeller on 1 July 2010 (2 pages) |
20 July 2010 | Termination of appointment of Michael Ryan as a director (1 page) |
20 July 2010 | Director's details changed for Dr. Wolfram Proessdorf on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Hans Joachim Fox on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr. Wolfram Proessdorf on 1 July 2010 (2 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 March 2010 | Termination of appointment of Michael Ryan as a secretary (1 page) |
30 March 2010 | Termination of appointment of Michael Ryan as a secretary (1 page) |
30 March 2010 | Termination of appointment of Michael Ryan as a secretary (1 page) |
30 March 2010 | Appointment of Mr Herbert Alfons Oeller as a secretary (1 page) |
30 March 2010 | Appointment of Mr Herbert Alfons Oeller as a secretary (1 page) |
30 March 2010 | Termination of appointment of Michael Ryan as a secretary (1 page) |
2 July 2009 | Director's change of particulars / wolfram prossdorf / 01/07/2009 (1 page) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Director's change of particulars / wolfram prossdorf / 01/07/2009 (1 page) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from ground floor springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from ground floor springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 February 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 February 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
16 February 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 February 2006 | Full accounts made up to 31 December 2005 (15 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
18 February 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 February 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 June 2004 | Return made up to 01/07/04; full list of members (8 pages) |
28 June 2004 | Return made up to 01/07/04; full list of members (8 pages) |
18 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 February 2004 | Full accounts made up to 31 December 2003 (15 pages) |
14 January 2004 | Auditor's resignation (1 page) |
14 January 2004 | Auditor's resignation (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: lancashire house 39-43 monument hill weybridge surrey KT13 8RN (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: lancashire house 39-43 monument hill weybridge surrey KT13 8RN (1 page) |
24 June 2003 | Return made up to 01/07/03; full list of members (8 pages) |
24 June 2003 | Return made up to 01/07/03; full list of members (8 pages) |
7 June 2003 | New director appointed (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (1 page) |
18 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
23 December 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
18 August 2002 | Return made up to 01/07/02; full list of members (8 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | Secretary resigned;director resigned (1 page) |
2 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
7 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 July 2000 | Return made up to 01/07/00; full list of members
|
21 July 2000 | Return made up to 01/07/00; full list of members
|
25 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
14 July 1999 | Return made up to 01/07/99; full list of members (6 pages) |
11 September 1998 | Registered office changed on 11/09/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
11 September 1998 | Registered office changed on 11/09/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page) |
23 July 1998 | Ad 10/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
23 July 1998 | Ad 10/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | New director appointed (2 pages) |
16 July 1998 | £ nc 1000/100000 03/07/98 (1 page) |
16 July 1998 | Memorandum and Articles of Association (12 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | £ nc 1000/100000 03/07/98 (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Memorandum and Articles of Association (12 pages) |
13 July 1998 | Company name changed selcross LIMITED\certificate issued on 13/07/98 (3 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 788/790 finchley road london NW11 7UR (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 788/790 finchley road london NW11 7UR (1 page) |
1 July 1998 | Incorporation (17 pages) |
1 July 1998 | Incorporation (17 pages) |