Company NameWestlake Vinnolit Limited
Company StatusActive
Company Number03591305
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 9 months ago)
Previous NamesSelcross Limited and Vinnolit Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Robert Paul Eastup
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(12 years, 9 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Secretary NameMr Robert Paul Eastup
StatusCurrent
Appointed01 April 2011(12 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Director NameMr Nico Henkel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2018(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Manager
Country of ResidenceGermany
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Director NameNina NandelstÄDt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleLegal Director
Country of ResidenceGermany
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Director NameDr Wolfram Proessdorf
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1998(2 days after company formation)
Appointment Duration18 years (resigned 30 June 2016)
RoleV P Sales & Marketing
Country of ResidenceGermany
Correspondence AddressWendelsteinstr 8d
Grunwald 82031
Germany
Foreign
Director NameDavid William Ernest Burgess
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2002)
RoleManaging Director
Correspondence AddressAlpines Seymour Plain
Marlow
Buckinghamshire
SL7 3BZ
Director NameDr Helmut Fritzsche
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed03 July 1998(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 25 April 2003)
RoleV P Operations
Correspondence AddressGerhart-Hauptmann-Str 7a
Grafing 85567
Germany
Foreign
Secretary NameDavid William Ernest Burgess
NationalityBritish
StatusResigned
Appointed03 July 1998(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2002)
RoleSales Manager
Correspondence AddressAlpines Seymour Plain
Marlow
Buckinghamshire
SL7 3BZ
Director NameHerbert Alfons Oeller
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2002(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2012)
RoleRegional Manager
Country of ResidenceGermany
Correspondence AddressWaldstrasse 26
Woerth
Bavaria
85457
Germany
Secretary NameHans Joachim Fox
NationalityGerman
StatusResigned
Appointed01 April 2002(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 December 2002)
RoleBusiness Unit Manager
Country of ResidenceGermany
Correspondence AddressNelkenstrasse 2
Groebenzell
Bavaria
82194
Director NameNico Henkel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2005)
RoleManaging Director
Correspondence Address6 Ikona Court
Saint Georges Avenue
Weybridge
Surrey
KT13 0DW
Secretary NameNico Henkel
NationalityGerman
StatusResigned
Appointed01 January 2003(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2005)
RoleManaging Director
Correspondence Address6 Ikona Court
Saint Georges Avenue
Weybridge
Surrey
KT13 0DW
Director NameHans Joachim Fox
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2003(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2012)
RoleBusiness Unit Manager
Country of ResidenceGermany
Correspondence Address2 Nelkenstrasse
Groebenzell
Bavaria
82194
Director NameHans Joachim Fox
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed25 April 2003(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2012)
RoleBusiness Unit Manager
Country of ResidenceGermany
Correspondence Address2 Nelkenstrasse
Groebenzell
Bavaria
82194
Director NameMichael Anthony Ryan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2010)
RoleManaging Director
Correspondence Address160 Moorview Way
Skipton
North Yorkshire
BD23 2LN
Secretary NameMichael Anthony Ryan
NationalityBritish
StatusResigned
Appointed01 September 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2010)
RoleManaging Director
Correspondence Address160 Moorview Way
Skipton
North Yorkshire
BD23 2LN
Secretary NameMr Herbert Alfons Oeller
StatusResigned
Appointed30 March 2010(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressSales Office Hillhouse International
Bourne Road
Thornton Cleveleys
Lancashire
FY5 4QD
Director NameMr Thomas Ludwig Kufner
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2012(13 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 May 2018)
RoleBusiness Analyst
Country of ResidenceGermany
Correspondence AddressVinnolit Sales Office Hillhouse International Busi
Bourne Road
Thornton Cleveleys
Lancashire
FY5 4QD
Director NameDr Thomas Brock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2013(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2016)
RoleHead Of Corporate Development
Country of ResidenceGermany
Correspondence AddressVinnolit Gmbh & Co Kg Carl-Zeiss-Ring 25
Ismaning 85737
Bavaria
Germany
Director NameMr William Thomas Anamosa
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(18 years after company formation)
Appointment Duration12 months (resigned 30 June 2017)
RoleDirector Of Finance
Country of ResidenceGermany
Correspondence AddressVinnolit Sales Office Hillhouse International Busi
Bourne Road
Thornton Cleveleys
Lancashire
FY5 4QD
Director NameMr Juergen Luderer
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2016(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2020)
RoleCommercial Manager
Country of ResidenceGermany
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Director NameGuy Gansfort
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2017(19 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2018)
RoleDirector Hr & Legal
Country of ResidenceGermany
Correspondence AddressVinnolit Sales Office Hillhouse International Busi
Bourne Road
Thornton Cleveleys
Lancashire
FY5 4QD
Director NameMr Hans-Joachim Fox
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2020)
RoleHead Of Sales
Country of ResidenceGermany
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Director NameMr Florian Kohfink
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2018(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 2020)
RoleDirector Of Finance & It
Country of ResidenceGermany
Correspondence AddressThe Heath Business & Technical Park The Heath Busi
Runcorn
WA7 4QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitevinnolit.com

Location

Registered AddressThe Heath Business & Technical Park
Runcorn
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Vinnolit Gmbh & Company Kg
100.00%
Ordinary

Financials

Year2014
Turnover£366,890
Net Worth£253,518
Cash£222,283
Current Liabilities£35,363

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
22 May 2023Notification of Westlake Corporation as a person with significant control on 6 April 2016 (2 pages)
22 May 2023Cessation of Vinnolit Gmbh & Co. Kg as a person with significant control on 6 April 2016 (1 page)
28 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
25 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
18 May 2022Resolutions
  • RES13 ‐ Company name changed 05/05/2022
(2 pages)
16 May 2022Company name changed vinnolit LIMITED\certificate issued on 16/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
(3 pages)
20 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
16 September 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 September 2021Appointment of Nina Nandelstädt as a director on 1 September 2021 (2 pages)
4 May 2021Auditor's resignation (1 page)
11 January 2021Full accounts made up to 31 December 2019 (18 pages)
22 December 2020Termination of appointment of Florian Kohfink as a director on 22 December 2020 (1 page)
27 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 July 2020Termination of appointment of Juergen Luderer as a director on 1 April 2020 (1 page)
8 July 2020Termination of appointment of Hans-Joachim Fox as a director on 30 March 2020 (1 page)
15 June 2020Registered 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 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 31 December 2018 (18 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Guy Gansfort as a director on 15 May 2018 (1 page)
14 May 2018Termination of appointment of Thomas Ludwig Kufner as a director on 1 May 2018 (1 page)
14 May 2018Appointment of Mr Nico Henkel as a director on 1 May 2018 (2 pages)
14 May 2018Appointment of Mr Florian Kohfink as a director on 1 May 2018 (2 pages)
14 May 2018Appointment of Mr Hans-Joachim Fox as a director on 1 May 2018 (2 pages)
2 May 2018Full accounts made up to 31 December 2017 (17 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 July 2017Appointment of Guy Gansfort as a director on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of William Thomas Anamosa as a director on 30 June 2017 (1 page)
12 July 2017Appointment of Guy Gansfort as a director on 1 July 2017 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Termination of appointment of William Thomas Anamosa as a director on 30 June 2017 (1 page)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 July 2016Appointment of Mr William Thomas Anamosa as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr William Thomas Anamosa as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Thomas Brock as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Thomas Brock as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Wolfram Proessdorf as a director on 30 June 2016 (1 page)
8 July 2016Appointment of Mr Juergen Luderer as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Wolfram Proessdorf as a director on 30 June 2016 (1 page)
8 July 2016Appointment of Mr Juergen Luderer as a director on 1 July 2016 (2 pages)
24 March 2016Full accounts made up to 31 December 2015 (17 pages)
24 March 2016Full accounts made up to 31 December 2015 (17 pages)
17 December 2015Auditor's resignation (1 page)
17 December 2015Auditor's resignation (1 page)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000
(5 pages)
5 March 2015Full accounts made up to 31 December 2014 (14 pages)
5 March 2015Full accounts made up to 31 December 2014 (14 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
(5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
(5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000
(5 pages)
6 March 2014Full accounts made up to 31 December 2013 (14 pages)
6 March 2014Full accounts made up to 31 December 2013 (14 pages)
5 August 2013Registered office address changed from Sales Office Hillhouse International Bourne Road Thornton Cleveleys Lancashire FY5 4QD Uk on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Sales Office Hillhouse International Bourne Road Thornton Cleveleys Lancashire FY5 4QD Uk on 5 August 2013 (1 page)
5 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Registered office address changed from Sales Office Hillhouse International Bourne Road Thornton Cleveleys Lancashire FY5 4QD Uk on 5 August 2013 (1 page)
5 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
15 May 2013Full accounts made up to 31 December 2012 (14 pages)
15 May 2013Full accounts made up to 31 December 2012 (14 pages)
8 January 2013Appointment of Dr Thomas Brock as a director (2 pages)
8 January 2013Appointment of Dr Thomas Brock as a director (2 pages)
7 January 2013Termination of appointment of Hans Fox as a director (1 page)
7 January 2013Termination of appointment of Hans Fox as a director (1 page)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
8 May 2012Termination of appointment of Herbert Oeller as a director (1 page)
8 May 2012Termination of appointment of Herbert Oeller as a director (1 page)
8 May 2012Appointment of Mr Thomas Ludwig Kufner as a director (2 pages)
8 May 2012Appointment of Mr Thomas Ludwig Kufner as a director (2 pages)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
24 April 2012Full accounts made up to 31 December 2011 (17 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
8 July 2011Director's details changed for Hans Joachim Fox on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Hans Joachim Fox on 1 July 2011 (2 pages)
8 July 2011Director's details changed for Hans Joachim Fox on 1 July 2011 (2 pages)
4 April 2011Appointment of Mr Robert Paul Eastup as a director (2 pages)
4 April 2011Appointment of Mr Robert Paul Eastup as a secretary (1 page)
4 April 2011Termination of appointment of Herbert Oeller as a secretary (1 page)
4 April 2011Appointment of Mr Robert Paul Eastup as a secretary (1 page)
4 April 2011Termination of appointment of Herbert Oeller as a secretary (1 page)
4 April 2011Appointment of Mr Robert Paul Eastup as a director (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (14 pages)
31 March 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Dr. Wolfram Proessdorf on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Hans Joachim Fox on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Hans Joachim Fox on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Herbert Alfons Oeller on 1 July 2010 (2 pages)
20 July 2010Termination of appointment of Michael Ryan as a director (1 page)
20 July 2010Director's details changed for Herbert Alfons Oeller on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Herbert Alfons Oeller on 1 July 2010 (2 pages)
20 July 2010Termination of appointment of Michael Ryan as a director (1 page)
20 July 2010Director's details changed for Dr. Wolfram Proessdorf on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Hans Joachim Fox on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Dr. Wolfram Proessdorf on 1 July 2010 (2 pages)
16 April 2010Full accounts made up to 31 December 2009 (14 pages)
16 April 2010Full accounts made up to 31 December 2009 (14 pages)
30 March 2010Termination of appointment of Michael Ryan as a secretary (1 page)
30 March 2010Termination of appointment of Michael Ryan as a secretary (1 page)
30 March 2010Termination of appointment of Michael Ryan as a secretary (1 page)
30 March 2010Appointment of Mr Herbert Alfons Oeller as a secretary (1 page)
30 March 2010Appointment of Mr Herbert Alfons Oeller as a secretary (1 page)
30 March 2010Termination of appointment of Michael Ryan as a secretary (1 page)
2 July 2009Director's change of particulars / wolfram prossdorf / 01/07/2009 (1 page)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Director's change of particulars / wolfram prossdorf / 01/07/2009 (1 page)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (21 pages)
11 May 2009Full accounts made up to 31 December 2008 (21 pages)
13 October 2008Full accounts made up to 31 December 2007 (13 pages)
13 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
7 May 2008Registered office changed on 07/05/2008 from ground floor springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
7 May 2008Registered office changed on 07/05/2008 from ground floor springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 February 2007Full accounts made up to 31 December 2006 (14 pages)
17 February 2007Full accounts made up to 31 December 2006 (14 pages)
7 July 2006Return made up to 01/07/06; full list of members (2 pages)
7 July 2006Return made up to 01/07/06; full list of members (2 pages)
16 February 2006Full accounts made up to 31 December 2005 (15 pages)
16 February 2006Full accounts made up to 31 December 2005 (15 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Return made up to 01/07/05; full list of members (8 pages)
25 July 2005Return made up to 01/07/05; full list of members (8 pages)
18 February 2005Full accounts made up to 31 December 2004 (15 pages)
18 February 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2004Return made up to 01/07/04; full list of members (8 pages)
28 June 2004Return made up to 01/07/04; full list of members (8 pages)
18 February 2004Full accounts made up to 31 December 2003 (15 pages)
18 February 2004Full accounts made up to 31 December 2003 (15 pages)
14 January 2004Auditor's resignation (1 page)
14 January 2004Auditor's resignation (1 page)
31 July 2003Registered office changed on 31/07/03 from: lancashire house 39-43 monument hill weybridge surrey KT13 8RN (1 page)
31 July 2003Registered office changed on 31/07/03 from: lancashire house 39-43 monument hill weybridge surrey KT13 8RN (1 page)
24 June 2003Return made up to 01/07/03; full list of members (8 pages)
24 June 2003Return made up to 01/07/03; full list of members (8 pages)
7 June 2003New director appointed (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (1 page)
18 February 2003Full accounts made up to 31 December 2002 (15 pages)
18 February 2003Full accounts made up to 31 December 2002 (15 pages)
17 January 2003Secretary resigned;director resigned (1 page)
17 January 2003Secretary resigned;director resigned (1 page)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
18 August 2002Return made up to 01/07/02; full list of members (8 pages)
18 August 2002Return made up to 01/07/02; full list of members (8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
2 April 2002Full accounts made up to 31 December 2001 (15 pages)
2 April 2002Full accounts made up to 31 December 2001 (15 pages)
7 July 2001Return made up to 01/07/01; full list of members (7 pages)
7 July 2001Return made up to 01/07/01; full list of members (7 pages)
24 April 2001Full accounts made up to 31 December 2000 (15 pages)
24 April 2001Full accounts made up to 31 December 2000 (15 pages)
21 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
21 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
14 July 1999Return made up to 01/07/99; full list of members (6 pages)
14 July 1999Return made up to 01/07/99; full list of members (6 pages)
11 September 1998Registered office changed on 11/09/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
11 September 1998Registered office changed on 11/09/98 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
23 July 1998Ad 10/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 July 1998Ad 10/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 July 1998New director appointed (2 pages)
16 July 1998£ nc 1000/100000 03/07/98 (1 page)
16 July 1998Memorandum and Articles of Association (12 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1998£ nc 1000/100000 03/07/98 (1 page)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 July 1998Memorandum and Articles of Association (12 pages)
13 July 1998Company name changed selcross LIMITED\certificate issued on 13/07/98 (3 pages)
9 July 1998Registered office changed on 09/07/98 from: 788/790 finchley road london NW11 7UR (1 page)
9 July 1998Registered office changed on 09/07/98 from: 788/790 finchley road london NW11 7UR (1 page)
1 July 1998Incorporation (17 pages)
1 July 1998Incorporation (17 pages)