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 | 17 June 2016(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Ms Keri Louise Tither |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2017(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Mr Christopher John Parsons |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2019(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
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(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 January 2022) |
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(19 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | Dr Geoffrey John Hignett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 26 Pangbourne Close Appleton Warrington Cheshire WA4 5HJ |
Director Name | Alan Geoffrey Jarvis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (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 | 11 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | Apartment 7 Consort House 45-46 Queens Gate London SW7 5HR |
Secretary Name | John Phillip Tayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2004) |
Role | Secretary |
Correspondence Address | The Castle 46 North Cross Road Huddersfield West Yorkshire HD2 2NL |
Director Name | Mr Paul Willis Jennings |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Chestnuts Mill Lane Willaston Wirral CH64 1TU Wales |
Director Name | Sharon Elizabeth Todd |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 38 Jedburgh Street London SW11 5QB |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(3 years 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(3 years, 7 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 Andrew Hartley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2011) |
Role | Secretary |
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 | 11 May 2009(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2014) |
Role | Group Financial Controller |
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(10 years, 9 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(10 years, 10 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 | Mr Philip Andrew Curran |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY Wales |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
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 |
1 at £1 | Innospec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,744,000 |
Cash | £5,000 |
Current Liabilities | £30,829,000 |
Latest Accounts | 31 December 2020 (3 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 |
21 January 2021 | Termination of appointment of Brian Robert Watt as a secretary on 15 January 2021 (1 page) |
---|---|
21 January 2021 | Appointment of Mr Graeme Thomas Blair as a secretary on 15 January 2021 (2 pages) |
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) |
28 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
18 October 2019 | Satisfaction of charge 1 in full (1 page) |
1 October 2019 | Satisfaction of charge 041813660002 in full (4 pages) |
1 October 2019 | Satisfaction of charge 041813660003 in full (4 pages) |
1 October 2019 | Satisfaction of charge 041813660004 in full (4 pages) |
15 August 2019 | Appointment of Mr Christopher John Parsons as a director on 3 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Philip Andrew Curran as a director on 2 August 2019 (1 page) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
17 November 2017 | Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Keri Louise Tither as a director on 14 November 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 December 2016 | Registration of charge 041813660004, created on 14 December 2016 (32 pages) |
16 December 2016 | Registration of charge 041813660004, 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) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 June 2016 | Appointment of Mr Graeme Kay as a director on 17 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Graeme Kay as a director on 17 June 2016 (2 pages) |
9 November 2015 | Registration of charge 041813660003, created on 6 November 2015 (31 pages) |
9 November 2015 | Registration of charge 041813660003, created on 6 November 2015 (31 pages) |
9 November 2015 | Registration of charge 041813660003, created on 6 November 2015 (31 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr Philip Andrew Curran on 12 May 2014 (2 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) |
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
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) |
13 February 2014 | Termination of appointment of Mark Bracewell as a director (1 page) |
13 February 2014 | Appointment of Mr Philip Andrew Curran 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 Philip Andrew Curran as a director (2 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
6 September 2013 | Registration of charge 041813660002 (33 pages) |
6 September 2013 | Registration of charge 041813660002 (33 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 30 June 2012 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) |
13 February 2012 | Director's details changed for Mr Brian Robert Watt on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mr Brian Robert Watt on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Brian Robert Watt on 13 February 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Mr Brian Robert Watt on 13 February 2012 (1 page) |
10 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (2 pages) |
10 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
10 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
10 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
10 February 2012 | Termination of appointment of Andrew Hartley as a director (1 page) |
10 February 2012 | Appointment of Mr Brian Robert Watt as a secretary (2 pages) |
10 February 2012 | Appointment of Mr Brian Robert Watt as a director (2 pages) |
10 February 2012 | Termination of appointment of Andrew Hartley as a secretary (1 page) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
15 August 2011 | Section 519 (2 pages) |
15 August 2011 | Section 519 (2 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 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) |
9 July 2010 | Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Andrew Hartley on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Mark Bracewell on 30 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Ian Cleminson on 30 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page) |
9 July 2010 | Secretary's details changed for Mr Andrew Hartley on 30 June 2010 (1 page) |
9 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (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) |
14 May 2009 | Director appointed mr mark andrew bracewell (1 page) |
14 May 2009 | Director appointed mr mark andrew bracewell (1 page) |
30 March 2009 | Appointment terminated director paul jennings (1 page) |
30 March 2009 | Appointment terminated director paul jennings (1 page) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 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) |
1 October 2007 | Company name changed innospec performance chemicals l imited\certificate issued on 01/10/07 (2 pages) |
1 October 2007 | Company name changed innospec performance chemicals l imited\certificate issued on 01/10/07 (2 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
24 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Location of register of members (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2006 | Memorandum and Articles of Association (11 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: octel administration building po box 17 oil sites road ellesmere port cheshire CH65 4HF (1 page) |
5 April 2006 | Memorandum and Articles of Association (11 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Company name changed octel performance chemicals limi ted\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed octel performance chemicals limi ted\certificate issued on 30/03/06 (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane manchester M90 4AA (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: global house bailey lane manchester M90 4AA (1 page) |
13 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 16/03/05; full list of members (6 pages) |
11 April 2005 | Director's particulars changed (1 page) |
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 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
20 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 June 2004 | Full accounts made up to 31 December 2002 (14 pages) |
16 June 2004 | Full accounts made up to 31 December 2002 (14 pages) |
15 June 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (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) |
27 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
3 April 2003 | Return made up to 16/03/03; full list of members
|
3 April 2003 | Return made up to 16/03/03; full list of members
|
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
6 February 2003 | Auditor's resignation (2 pages) |
6 February 2003 | Auditor's resignation (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
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) |
16 April 2002 | Return made up to 16/03/02; full list of members
|
16 April 2002 | Return made up to 16/03/02; full list of members
|
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
4 November 2001 | Memorandum and Articles of Association (8 pages) |
4 November 2001 | Memorandum and Articles of Association (8 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
31 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (3 pages) |
31 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New secretary appointed (3 pages) |
31 May 2001 | New director appointed (2 pages) |
14 May 2001 | Company name changed hamsard 2308 LIMITED\certificate issued on 14/05/01 (2 pages) |
14 May 2001 | Company name changed hamsard 2308 LIMITED\certificate issued on 14/05/01 (2 pages) |
16 March 2001 | Incorporation (17 pages) |
16 March 2001 | Incorporation (17 pages) |