Alsager
Stoke On Trent
ST7 2DF
Director Name | Mr Karl Spachmann |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 October 2015(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 December 2016) |
Role | Head Of Divisional European Sales |
Country of Residence | Switzerland |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Secretary Name | Mrs Christine Chitty |
---|---|
Status | Closed |
Appointed | 14 December 2015(15 years after company formation) |
Appointment Duration | 1 year (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Director Name | Alan Derek Brown |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hassam Parade Wolstanton Newcastle Staffordshire ST5 9DS |
Director Name | Mr Mark Ian Pickering |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Broadway Road Evesham Worcestershire WR11 1BQ |
Secretary Name | Alan Derek Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hassam Parade Wolstanton Newcastle Staffordshire ST5 9DS |
Director Name | Michael Gerard Conlon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Demontfort Way Uttoxeter Staffordshire ST14 8XY |
Director Name | Diana Maher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 January 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
Director Name | Gun Nilsson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 February 2011(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Lawton Road Alsager Stoke On Trent Staffordshire ST7 2DF |
Director Name | Mr John Kenneth Blackburn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton Road Alsager Stoke-On-Trent Staffordshire ST7 2DF |
Director Name | Laura Strand-Kurki-Suonio |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 April 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Lawton Road Alsager Stoke-On-Trent Staffordshire ST7 2DF |
Director Name | Juuso Sillanpaa |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 March 2013(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 2015) |
Role | Lawyer |
Country of Residence | Finland |
Correspondence Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
Director Name | Mrs Stephanie Kenway |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2015) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Twyford Bathrooms Lawton Road Alsager Stoke-On-Trent ST7 2DF |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 June 2007) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | BBM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 December 2015) |
Correspondence Address | Alexander House Bethesda Street Hanley Stoke On Trent ST1 3DX |
Website | sanitec.com |
---|---|
Telephone | 01270 879777 |
Telephone region | Crewe |
Registered Address | Lawton Road Alsager Stoke On Trent ST7 2DF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
1 at £1 | Sanitec Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,301,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 May 2013 | Delivered on: 13 May 2013 Satisfied on: 13 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
---|---|
8 July 2009 | Delivered on: 16 July 2009 Satisfied on: 24 May 2013 Persons entitled: The Royal Bank of Scotland PLC, Frankfurt Branch (The Security Trustee) Classification: A composite debenture Secured details: All monies due or to become due from the company to the chargee or any secured party 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. Fully Satisfied |
17 May 2005 | Delivered on: 1 June 2005 Satisfied on: 5 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors (or any of them) to the secured 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 |
21 June 2002 | Delivered on: 27 June 2002 Satisfied on: 10 July 2009 Persons entitled: Bayerishe Hypo-Und Vereinsbank Ag, London Branch (As Security Agent) Classification: Supplemental deed relating to a debenture dated 31 january 2002 and Secured details: All monies due or to become due from each obligor to the security agent or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charged with full title guarantee in favour of the security agent as trustee for the secured parties with the payment and discharge of the secured obligations, by way of first fixed charge, all of its right, title and interest from time to time in and to each of the following assets, the real property, the tangible moveable property, the accounts, the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
31 January 2002 | Delivered on: 13 February 2002 Satisfied on: 10 July 2009 Persons entitled: Bayerische Hypo-Und Vereinsbank Ag ("the Security Agent") Classification: Debenture 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: 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 January 2001 | Delivered on: 16 January 2001 Satisfied on: 22 May 2001 Persons entitled: Morgan Guaranty Trust Company of New York as the Security Agent Classification: Security accession deed Secured details: All indebtedness and other liabilities of any nature of each obligor (as defined) due owing or incurred under or in connection with the finance documents (as defined) or any of them to the security agent and/or any of the other finance parties (as defined) and/or any receiver (as defined) 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 |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Application to strike the company off the register (3 pages) |
18 February 2016 | Termination of appointment of Bbm Secretaries Limited as a secretary on 14 December 2015 (1 page) |
18 February 2016 | Appointment of Mrs Christine Chitty as a secretary on 14 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Bbm Secretaries Limited as a secretary on 14 December 2015 (1 page) |
18 February 2016 | Appointment of Mrs Christine Chitty as a secretary on 14 December 2015 (2 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
7 December 2015 | Termination of appointment of Juuso Sillanpaa as a director on 18 September 2015 (1 page) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Termination of appointment of Juuso Sillanpaa as a director on 18 September 2015 (1 page) |
19 October 2015 | Appointment of Mr Karl Spachmann as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Karl Spachmann as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Roland Iff as a director on 16 October 2015 (2 pages) |
19 October 2015 | Appointment of Mr Roland Iff as a director on 16 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Stephanie Kenway as a director on 16 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Stephanie Kenway as a director on 16 October 2015 (1 page) |
18 September 2015 | Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gun Nilsson as a director on 18 September 2015 (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 March 2015 | Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages) |
24 March 2015 | Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages) |
24 March 2015 | Appointment of Mrs Stephanie Kenway as a director on 2 July 2014 (2 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 September 2014 | Statement of capital on 27 September 2014
|
27 September 2014 | Solvency Statement dated 17/09/14 (1 page) |
27 September 2014 | Statement by Directors (1 page) |
27 September 2014 | Statement of capital on 27 September 2014
|
27 September 2014 | Resolutions
|
27 September 2014 | Resolutions
|
27 September 2014 | Statement by Directors (1 page) |
27 September 2014 | Solvency Statement dated 17/09/14 (1 page) |
13 June 2014 | Satisfaction of charge 041181310006 in full (4 pages) |
13 June 2014 | Satisfaction of charge 041181310006 in full (4 pages) |
7 March 2014 | Termination of appointment of John Blackburn as a director (1 page) |
7 March 2014 | Termination of appointment of John Blackburn as a director (1 page) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 June 2013 | Satisfaction of charge 4 in full (8 pages) |
5 June 2013 | Satisfaction of charge 4 in full (8 pages) |
24 May 2013 | Satisfaction of charge 5 in full (7 pages) |
24 May 2013 | Satisfaction of charge 5 in full (7 pages) |
13 May 2013 | Registration of charge 041181310006 (45 pages) |
13 May 2013 | Registration of charge 041181310006 (45 pages) |
12 April 2013 | Appointment of Juuso Sillanpaa as a director (3 pages) |
12 April 2013 | Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages) |
12 April 2013 | Appointment of Juuso Sillanpaa as a director (3 pages) |
12 April 2013 | Termination of appointment of Laura Strand-Kurki-Suonio as a director (2 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 November 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 September 2011 | Director's details changed for Laura Strand on 3 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Laura Strand on 3 September 2011 (3 pages) |
20 September 2011 | Director's details changed for Laura Strand on 3 September 2011 (3 pages) |
19 August 2011 | Termination of appointment of Alan Brown as a director (2 pages) |
19 August 2011 | Termination of appointment of Alan Brown as a director (2 pages) |
10 May 2011 | Termination of appointment of Michael Conlon as a director (2 pages) |
10 May 2011 | Termination of appointment of Michael Conlon as a director (2 pages) |
3 May 2011 | Appointment of John Blackburn as a director (3 pages) |
3 May 2011 | Appointment of John Blackburn as a director (3 pages) |
14 April 2011 | Appointment of Laura Strand as a director (3 pages) |
14 April 2011 | Appointment of Laura Strand as a director (3 pages) |
1 March 2011 | Appointment of Gun Nilsson as a director (3 pages) |
1 March 2011 | Appointment of Gun Nilsson as a director (3 pages) |
22 February 2011 | Termination of appointment of Diana Maher as a director (2 pages) |
22 February 2011 | Termination of appointment of Diana Maher as a director (2 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 February 2010 | Appointment of Diana Maher as a director (3 pages) |
16 February 2010 | Appointment of Diana Maher as a director (3 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
20 January 2010 | Memorandum and Articles of Association (13 pages) |
20 January 2010 | Memorandum and Articles of Association (13 pages) |
20 January 2010 | Statement of company's objects (2 pages) |
20 January 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
14 December 2009 | Director's details changed for Alan Derek Brown on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Gerard Conlon on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Alan Derek Brown on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Michael Gerard Conlon on 1 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Gerard Conlon on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for Bbm Secretaries Limited on 1 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Alan Derek Brown on 1 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Bbm Secretaries Limited on 1 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Bbm Secretaries Limited on 1 December 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
1 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
12 December 2006 | Location of register of members (1 page) |
12 December 2006 | Location of register of members (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
14 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 June 2005 | Particulars of mortgage/charge (8 pages) |
1 June 2005 | Particulars of mortgage/charge (8 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 April 2005 | Memorandum and Articles of Association (19 pages) |
12 April 2005 | Memorandum and Articles of Association (19 pages) |
25 November 2004 | Return made up to 01/12/04; full list of members (7 pages) |
25 November 2004 | Return made up to 01/12/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
8 February 2004 | Return made up to 01/12/03; full list of members (5 pages) |
8 February 2004 | Return made up to 01/12/03; full list of members (5 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members
|
6 December 2002 | Return made up to 01/12/02; full list of members
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
2 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
2 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
2 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 June 2002 | Particulars of mortgage/charge (8 pages) |
27 June 2002 | Particulars of mortgage/charge (8 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
13 February 2002 | Particulars of mortgage/charge (9 pages) |
13 February 2002 | Particulars of mortgage/charge (9 pages) |
10 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Company name changed ever 1433 LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed ever 1433 LIMITED\certificate issued on 12/02/01 (2 pages) |
8 February 2001 | Nc inc already adjusted 26/01/01 (1 page) |
8 February 2001 | Nc inc already adjusted 26/01/01 (1 page) |
5 February 2001 | Ad 26/01/01--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
5 February 2001 | Ad 26/01/01--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
1 February 2001 | Registered office changed on 01/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Particulars of mortgage/charge (10 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Particulars of mortgage/charge (10 pages) |
16 January 2001 | Director resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
1 December 2000 | Incorporation (37 pages) |
1 December 2000 | Incorporation (37 pages) |