Daresbury
Warrington
Cheshire
WA4 4BT
Director Name | Mrs Malgorzata Elzbieta Moussa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 02 December 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Country Holding Officer |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Victoria Ann Mac Lean |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | General Counsel & Integrity Officer |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Daniel Cotton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 October 2023(24 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Lead Motion Manager Uk & Northern Europe |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Pauline Agnes Beale |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 day after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 February 2000) |
Role | Uk Taxation Manager |
Correspondence Address | 13 College Gardens Dulwich London SE21 7BE |
Director Name | Eric Drewery |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2002) |
Role | Chief Executive Officer |
Correspondence Address | 33 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Mr Stephen John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 day after company formation) |
Appointment Duration | 3 months (resigned 31 August 1999) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 24 Windrush Avenue Brickhill Bedford Bedfordshire MK41 7BS |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Tomas Ericsson |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 August 1999(2 months after company formation) |
Appointment Duration | 6 days (resigned 12 August 1999) |
Role | Company Director |
Correspondence Address | Scholssbergstrasse Zollikon Ch-8702 Switzerland |
Director Name | David Alun Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2001) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Celandine House Hipplecote Martley Worcester Worcestershire WR6 6PW |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | David Brian Mumford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 10 Hilltop Way Dronfield Sheffield S18 1YL |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Secretary Name | David Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Michael Robert Dickens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2003) |
Role | Financial Controller |
Correspondence Address | 6 Bannister Gardens Yateley Hampshire GU46 6BW |
Director Name | Ian Donald Rennie |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr William McLaughlin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mrs Lena Maria Andersson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 December 2014(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Ian Grant Funnell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 16 December 2022) |
Role | Country Managing Director |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Director Name | Mr Craig Prendergast |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2022(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 October 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
Website | www.abb.com |
---|
Registered Address | Daresbury Park Daresbury Warrington Cheshire WA4 4BT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 3 other UK companies use this postal address |
120m at £1 | Abb Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £598,017,000 |
Gross Profit | £70,222,000 |
Net Worth | £76,587,000 |
Cash | £9,482,000 |
Current Liabilities | £310,137,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
1 September 2017 | Delivered on: 4 September 2017 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 February 2003 | Delivered on: 12 February 2003 Persons entitled: Barclays Bank PLC Classification: A security over cash agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sums to the creditof the account numbered 20602256 sort code 20 47 35 (ref abb limited). Outstanding |
26 June 2002 | Delivered on: 27 June 2002 Persons entitled: Capital Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A works payment agreement dated 24TH june. See the mortgage charge document for full details. Outstanding |
28 March 2002 | Delivered on: 10 April 2002 Persons entitled: Capital Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights benefits and entitlements under a works payment agreement dated 13/02/02 and under a deed of guarantee dated 13/02/02. see the mortgage charge document for full details. Outstanding |
8 December 2020 | Full accounts made up to 31 December 2019 (57 pages) |
---|---|
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 December 2019 | Appointment of Mrs Victoria Ann Mac Lean as a director on 2 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of Ian Grant Funnell as a director on 2 December 2019 (1 page) |
2 December 2019 | Appointment of Mrs Malgorzata Elzbieta Moussa as a director on 2 December 2019 (2 pages) |
2 December 2019 | Appointment of Mr David John Hughes as a director on 2 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of Lena Maria Andersson as a director on 2 December 2019 (1 page) |
12 October 2019 | Full accounts made up to 31 December 2018 (47 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Ian Donald Rennie as a director on 30 April 2019 (1 page) |
1 February 2019 | Satisfaction of charge 037807640004 in full (1 page) |
30 July 2018 | Auditor's resignation (1 page) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (2 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (46 pages) |
4 September 2017 | Registration of charge 037807640004, created on 1 September 2017 (14 pages) |
4 September 2017 | Registration of charge 037807640004, created on 1 September 2017 (14 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (46 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (46 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (25 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (25 pages) |
18 January 2017 | Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages) |
18 January 2017 | Termination of appointment of Trevor John Gregory as a director on 31 December 2016 (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (51 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (51 pages) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 October 2015 | Full accounts made up to 31 December 2014 (43 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (43 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 March 2015 | Appointment of Ian Grant Funnell as a director on 13 February 2015 (3 pages) |
2 March 2015 | Appointment of Ian Grant Funnell as a director on 13 February 2015 (3 pages) |
18 December 2014 | Appointment of Lena Maria Andersson as a director on 8 December 2014 (3 pages) |
18 December 2014 | Appointment of Lena Maria Andersson as a director on 8 December 2014 (3 pages) |
18 December 2014 | Appointment of Lena Maria Andersson as a director on 8 December 2014 (3 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (42 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (42 pages) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 April 2014 | Termination of appointment of William Mclaughlin as a director (2 pages) |
17 April 2014 | Termination of appointment of William Mclaughlin as a director (2 pages) |
5 March 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
5 March 2014 | Appointment of Victoria Ann Mac Lean as a secretary (3 pages) |
5 March 2014 | Appointment of Victoria Ann Mac Lean as a secretary (3 pages) |
5 March 2014 | Termination of appointment of David Benn as a secretary (2 pages) |
21 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
15 November 2013 | Statement of company's objects (2 pages) |
15 November 2013 | Statement of company's objects (2 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
12 November 2013 | Memorandum and Articles of Association (4 pages) |
12 November 2013 | Memorandum and Articles of Association (4 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (43 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (43 pages) |
10 September 2013 | Director's details changed for Trevor John Gregory on 4 September 2013 (3 pages) |
10 September 2013 | Director's details changed for Trevor John Gregory on 4 September 2013 (3 pages) |
10 September 2013 | Director's details changed for Trevor John Gregory on 4 September 2013 (3 pages) |
10 September 2013 | Director's details changed for Ian Donald Rennie on 4 September 2013 (3 pages) |
10 September 2013 | Secretary's details changed for David Benn on 4 September 2013 (3 pages) |
10 September 2013 | Secretary's details changed for David Benn on 4 September 2013 (3 pages) |
10 September 2013 | Director's details changed for Ian Donald Rennie on 4 September 2013 (3 pages) |
10 September 2013 | Director's details changed for Ian Donald Rennie on 4 September 2013 (3 pages) |
10 September 2013 | Secretary's details changed for David Benn on 4 September 2013 (3 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (15 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (15 pages) |
18 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (15 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (16 pages) |
30 April 2012 | Accounts made up to 31 December 2011 (43 pages) |
30 April 2012 | Accounts made up to 31 December 2011 (43 pages) |
22 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
22 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
22 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (17 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
2 June 2011 | Accounts made up to 31 December 2010 (39 pages) |
2 June 2011 | Accounts made up to 31 December 2010 (39 pages) |
1 November 2010 | Director's details changed for William Mclaughlin on 22 October 2010 (3 pages) |
1 November 2010 | Director's details changed for William Mclaughlin on 22 October 2010 (3 pages) |
19 August 2010 | Statement of capital on 19 August 2010
|
19 August 2010 | Certificate of reduction of issued capital (1 page) |
19 August 2010 | Certificate of reduction of issued capital (1 page) |
19 August 2010 | Statement of capital on 19 August 2010
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (19 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (19 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (19 pages) |
31 March 2010 | Accounts made up to 31 December 2009 (37 pages) |
31 March 2010 | Accounts made up to 31 December 2009 (37 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
8 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
22 April 2009 | Accounts made up to 31 December 2008 (37 pages) |
22 April 2009 | Accounts made up to 31 December 2008 (37 pages) |
19 December 2008 | Director's change of particulars / william mclaughlin / 15/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / william mclaughlin / 15/12/2008 (1 page) |
1 December 2008 | Reduction of iss capital and minute (oc) (3 pages) |
1 December 2008 | Certificate of reduction of issued capital (1 page) |
1 December 2008 | Reduction of iss capital and minute (oc) (3 pages) |
1 December 2008 | Certificate of reduction of issued capital (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
10 September 2008 | Accounts made up to 31 December 2007 (38 pages) |
10 September 2008 | Accounts made up to 31 December 2007 (38 pages) |
24 June 2008 | Return made up to 01/06/08; no change of members (7 pages) |
24 June 2008 | Return made up to 01/06/08; no change of members (7 pages) |
28 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
10 April 2007 | Accounts made up to 31 December 2006 (32 pages) |
10 April 2007 | Accounts made up to 31 December 2006 (32 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
29 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
30 March 2006 | Accounts made up to 31 December 2005 (30 pages) |
30 March 2006 | Accounts made up to 31 December 2005 (30 pages) |
4 January 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Nc inc already adjusted 14/12/05 (2 pages) |
4 January 2006 | Ad 14/12/05--------- £ si 55000000@1=55000000 £ ic 164000000/219000000 (2 pages) |
4 January 2006 | Ad 14/12/05--------- £ si 55000000@1=55000000 £ ic 164000000/219000000 (2 pages) |
4 January 2006 | Resolutions
|
23 September 2005 | Ad 18/08/05--------- £ si 39000000@1=39000000 £ ic 125000000/164000000 (2 pages) |
23 September 2005 | Ad 18/08/05--------- £ si 39000000@1=39000000 £ ic 125000000/164000000 (2 pages) |
13 September 2005 | Ad 18/08/05--------- £ si 70000000@1=70000000 £ ic 55000000/125000000 (2 pages) |
13 September 2005 | Ad 18/08/05--------- £ si 70000000@1=70000000 £ ic 55000000/125000000 (2 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Nc inc already adjusted 18/08/05 (2 pages) |
2 September 2005 | Nc inc already adjusted 18/08/05 (2 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
12 April 2005 | Accounts made up to 31 December 2004 (29 pages) |
12 April 2005 | Accounts made up to 31 December 2004 (29 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Certificate of reduction of issued capital (1 page) |
8 December 2004 | Certificate of reduction of issued capital (1 page) |
30 November 2004 | Reduction of iss capital and minute (oc) £ ic 240000000/ 55000000 (2 pages) |
30 November 2004 | Reduction of iss capital and minute (oc) £ ic 240000000/ 55000000 (2 pages) |
5 July 2004 | £ nc 140000000/240000000 07/06/04 (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | £ nc 140000000/240000000 07/06/04 (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | Ad 07/06/04--------- £ si 100000000@1=100000000 £ ic 140000000/240000000 (2 pages) |
5 July 2004 | Ad 07/06/04--------- £ si 100000000@1=100000000 £ ic 140000000/240000000 (2 pages) |
28 June 2004 | Accounts made up to 31 December 2003 (29 pages) |
28 June 2004 | Accounts made up to 31 December 2003 (29 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: stonefield works oulton road stone staffordshire ST15 0RS (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: stonefield works oulton road stone staffordshire ST15 0RS (1 page) |
1 December 2003 | Listing of particulars (405 pages) |
1 December 2003 | Listing of particulars (405 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (1 page) |
16 August 2003 | New director appointed (1 page) |
25 July 2003 | Accounts made up to 31 December 2002 (30 pages) |
25 July 2003 | Accounts made up to 31 December 2002 (30 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
10 July 2003 | Ad 26/06/03--------- £ si 120000000@1=120000000 £ ic 20000000/140000000 (2 pages) |
10 July 2003 | Ad 26/06/03--------- £ si 120000000@1=120000000 £ ic 20000000/140000000 (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Nc inc already adjusted 26/06/03 (1 page) |
3 July 2003 | Nc inc already adjusted 26/06/03 (1 page) |
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
14 October 2002 | Accounts made up to 31 December 2001 (15 pages) |
14 October 2002 | Accounts made up to 31 December 2001 (15 pages) |
5 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: orion house 5 upper st martins lane london WC2H 9EA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: orion house 5 upper st martins lane london WC2H 9EA (1 page) |
19 December 2001 | Resolutions
|
19 December 2001 | Resolutions
|
2 November 2001 | Accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (17 pages) |
6 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
24 January 2001 | Accounts made up to 31 December 1999 (19 pages) |
24 January 2001 | Accounts made up to 31 December 1999 (19 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
29 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
29 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
10 August 2000 | Return made up to 01/06/00; full list of members
|
10 August 2000 | Return made up to 01/06/00; full list of members
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
1 September 1999 | Statement of affairs (7 pages) |
1 September 1999 | Ad 17/06/99--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
1 September 1999 | Ad 17/06/99--------- £ si 19999998@1=19999998 £ ic 2/20000000 (2 pages) |
1 September 1999 | Statement of affairs (7 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Nc inc already adjusted 17/06/99 (1 page) |
30 June 1999 | Nc inc already adjusted 17/06/99 (1 page) |
29 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
29 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Memorandum and Articles of Association (11 pages) |
22 June 1999 | Memorandum and Articles of Association (11 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Resolutions
|
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (3 pages) |
22 June 1999 | New secretary appointed (3 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
20 June 1999 | Resolutions
|
20 June 1999 | Resolutions
|
9 June 1999 | Registered office changed on 09/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 1999 | Company name changed backcloth LIMITED\certificate issued on 09/06/99 (2 pages) |
9 June 1999 | Company name changed backcloth LIMITED\certificate issued on 09/06/99 (2 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 June 1999 | Incorporation (15 pages) |
1 June 1999 | Incorporation (15 pages) |