Oil Sites Road
Ellesmere Port
Cheshire
CH65 4EY
Wales
Director Name | Mr Graeme Kay |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Graeme Thomas Blair |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 December 2023) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Secretary Name | Mr Graeme Thomas Blair |
---|---|
Status | Closed |
Appointed | 15 January 2021(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 December 2023) |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Albert Graham North |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Highfield Rod Dow Lane Otford Hills Sevenoaks Kent TN15 6XN |
Director Name | Alan Geoffrey Jarvis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Cob Hall Hoofield Lane, Huxley Chester Cheshire CH3 9BR Wales |
Director Name | Dennis Graham John Kerrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2004) |
Role | Managing Director |
Correspondence Address | The Coach House, No 2 Hilston House Green Walk, Bowdon Altrincham Cheshire WA14 2SN |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Paul Willis Jennings |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | Flat 3 Park Gate Bradgate Road Altrincham Cheshire WA14 4QJ |
Director Name | David Turner |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 April 2009) |
Role | Sales & Marketing Director |
Correspondence Address | White Hart Cottage High Street Brinkley Newmarket Suffolk CB8 0SE |
Director Name | Neale Douglas Perrins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lane Head Wray Lancashire LA2 8RF |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 03 November 2004) |
Role | Company Director |
Correspondence Address | Springfield Pinfold Lane Plumley Knutsford Cheshire WA16 9RR |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Mark Andrew Bracewell |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2011) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Secretary Name | Mr Brian Robert Watt |
---|---|
Status | Resigned |
Appointed | 01 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Brian Robert Watt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | innospecinc.com |
---|
Registered Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Rossmore |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Innospec Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,112,000 |
Cash | £62,000 |
Current Liabilities | £29,322,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Bank PLC as Security Agent for Itself and the Other Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
6 November 2015 | Delivered on: 9 November 2015 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
3 September 2013 | Delivered on: 6 September 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2011 | Delivered on: 22 December 2011 Persons entitled: The Security Agent for Itself and the Other Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor (other than any U.S. obligor, and, for the avoidance of doubt, any U.S. bilateral borrower) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Outstanding |
13 February 2009 | Delivered on: 25 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from all obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 December 2005 | Delivered on: 23 December 2005 Satisfied on: 6 March 2009 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 December 2001 | Delivered on: 7 December 2001 Satisfied on: 6 March 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the finance documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 November 1999 | Delivered on: 29 November 1999 Satisfied on: 25 February 2002 Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Other Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 June 1999 | Delivered on: 23 June 1999 Satisfied on: 23 May 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations due or to become due from the company to the chargee as security agent for the beneficiaries (as defined) or any of the other beneficiaries under or pursuant to the finance documents (as defined) (including this debenture) including any liability in respect of any further advances made thereunder on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
---|---|
22 March 2023 | Resolutions
|
22 March 2023 | Statement of capital on 22 March 2023
|
22 March 2023 | Statement by Directors (1 page) |
22 March 2023 | Solvency Statement dated 17/03/23 (1 page) |
31 August 2022 | Full accounts made up to 31 December 2021 (23 pages) |
18 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
11 July 2021 | Full accounts made up to 31 December 2020 (24 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Brian Robert Watt as a secretary on 15 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Brian Robert Watt as a director on 15 January 2021 (1 page) |
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a director on 15 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr Graeme Kay as a director on 15 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
1 October 2019 | Satisfaction of charge 037607770009 in full (4 pages) |
1 October 2019 | Satisfaction of charge 6 in full (4 pages) |
1 October 2019 | Satisfaction of charge 5 in full (4 pages) |
1 October 2019 | Satisfaction of charge 037607770007 in full (4 pages) |
1 October 2019 | Satisfaction of charge 037607770008 in full (4 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 December 2016 | Registration of charge 037607770009, created on 14 December 2016 (32 pages) |
16 December 2016 | Registration of charge 037607770009, created on 14 December 2016 (32 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 November 2015 | Registration of charge 037607770008, created on 6 November 2015 (31 pages) |
9 November 2015 | Registration of charge 037607770008, created on 6 November 2015 (31 pages) |
9 November 2015 | Registration of charge 037607770008, created on 6 November 2015 (31 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
13 February 2014 | Appointment of Mr Ian Philip Cleminson as a director (2 pages) |
13 February 2014 | Termination of appointment of Mark Bracewell as a director (1 page) |
13 February 2014 | Appointment of Mr Ian Philip Cleminson as a director (2 pages) |
13 February 2014 | Termination of appointment of Mark Bracewell as a director (1 page) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
6 September 2013 | Registration of charge 037607770007 (33 pages) |
6 September 2013 | Registration of charge 037607770007 (33 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
13 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
13 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (1 page) |
13 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
13 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
13 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
13 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
13 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 6 (25 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
15 August 2011 | Section 519 (2 pages) |
15 August 2011 | Section 519 (2 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 May 2010 | Director's details changed for Mr Andrew Hartley on 21 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Bracewell on 21 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Mark Bracewell on 21 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew Hartley on 21 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Secretary's details changed for Mr Andrew Hartley on 28 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mr Andrew Hartley on 28 April 2010 (1 page) |
18 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Location of register of members (1 page) |
24 April 2009 | Appointment terminated director david turner (1 page) |
24 April 2009 | Appointment terminated director david turner (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 June 2008 | Director appointed mr andrew hartley (2 pages) |
25 June 2008 | Director appointed mr andrew hartley (2 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 May 2007 | Return made up to 28/04/07; full list of members (5 pages) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Location of register of members (1 page) |
23 May 2007 | Return made up to 28/04/07; full list of members (5 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
11 November 2006 | Director resigned (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Director resigned (1 page) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Return made up to 28/04/06; full list of members (5 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 28/04/06; full list of members (5 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: octel administration building, po box 17 oil sites road, ellesmere port, cheshire CH65 4HF (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: octel administration building, po box 17 oil sites road, ellesmere port, cheshire CH65 4HF (1 page) |
2 June 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed (1 page) |
23 December 2005 | Particulars of mortgage/charge (16 pages) |
23 December 2005 | Particulars of mortgage/charge (16 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: global house, bailey lane, manchester airport, manchester M90 4AA (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: global house, bailey lane, manchester airport, manchester M90 4AA (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
31 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
22 February 2005 | Location of register of members (1 page) |
22 February 2005 | Location of register of members (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 June 2004 | Return made up to 28/04/04; full list of members (5 pages) |
21 June 2004 | Return made up to 28/04/04; full list of members (5 pages) |
15 June 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 28/04/02; full list of members
|
28 May 2002 | Return made up to 28/04/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2001 | Particulars of mortgage/charge (17 pages) |
7 December 2001 | Particulars of mortgage/charge (17 pages) |
13 November 2001 | Declaration of assistance for shares acquisition (6 pages) |
13 November 2001 | Declaration of assistance for shares acquisition (6 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Memorandum and Articles of Association (7 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Memorandum and Articles of Association (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 August 2001 | Memorandum and Articles of Association (11 pages) |
20 August 2001 | Memorandum and Articles of Association (11 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Return made up to 28/04/00; full list of members
|
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Return made up to 28/04/00; full list of members
|
22 May 2000 | Registered office changed on 22/05/00 from: suite 2 4TH floor, berkeley square house, berkeley square, london W1X 6DT (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: suite 2 4TH floor, berkeley square house, berkeley square, london W1X 6DT (1 page) |
29 November 1999 | Particulars of mortgage/charge (19 pages) |
29 November 1999 | Particulars of mortgage/charge (19 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | New director appointed (3 pages) |
15 November 1999 | New director appointed (3 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: c/o hackwood secretaries LIMITED, 1 silk street, london, EC2Y 8HQ (2 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Declaration of assistance for shares acquisition (5 pages) |
15 November 1999 | Secretary resigned (2 pages) |
15 November 1999 | New secretary appointed (3 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New secretary appointed (3 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | Secretary resigned (2 pages) |
13 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
13 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: highfield, row dow lane, knatts valley, sevenoaks, kent TN15 6XN (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: highfield, row dow lane, knatts valley, sevenoaks, kent TN15 6XN (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | Resolutions
|
24 June 1999 | New director appointed (3 pages) |
24 June 1999 | New director appointed (3 pages) |
23 June 1999 | Particulars of mortgage/charge (11 pages) |
23 June 1999 | Particulars of mortgage/charge (11 pages) |
17 June 1999 | Ad 03/06/99--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
17 June 1999 | Ad 03/06/99--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
17 June 1999 | £ nc 100/1000000 03/06/99 (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
17 June 1999 | £ nc 100/1000000 03/06/99 (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 1 silk street, london, EC2Y 8HQ (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 1 silk street, london, EC2Y 8HQ (1 page) |
10 June 1999 | Director resigned (1 page) |
1 June 1999 | Company name changed hackremco (no.1509) LIMITED\certificate issued on 01/06/99 (2 pages) |
1 June 1999 | Company name changed hackremco (no.1509) LIMITED\certificate issued on 01/06/99 (2 pages) |
28 April 1999 | Incorporation (15 pages) |
28 April 1999 | Incorporation (15 pages) |