Sandycroft
Deeside
CH5 2DL
Wales
Director Name | Stephen John Allen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2020(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 August 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Director Name | Barry Leonard Anthony Mayo |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 82 Lagoon Road Narrabeen New South Wales Australia |
Director Name | Timothy Alan Charles Dodds |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | 10 Blenheim Close Stafford Staffordshire ST18 0WB |
Secretary Name | Grant Campbell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 October 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Fremantle Drive Wimblebury Staffordshire WS12 2GY |
Director Name | Mr Raymond Paul Beck |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 15 Kitswell Way Radlett Hertfordshire WD7 7HN |
Director Name | Andrew Robert Laurie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2006(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | White House Cliffords Wood Swynnerton Stone Staffordshire ST15 0QS |
Secretary Name | Gregory John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 4 Watson Close Fradley Lichfield Staffordshire WS13 8UA |
Director Name | Keith Bancroft Anthony Stanley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2008) |
Role | Ceo Stella Travel |
Correspondence Address | 703 38 Refinery Drive Pyrmont Sydney Nsw 2009 Foreign |
Director Name | Sunny Li Sheng Yang |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2008) |
Role | Cfo Mfs Tourism |
Correspondence Address | 10 Churchill Road Killara Nsw 2071 Australia |
Director Name | Mr Rolf Julian Krecklenberg |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2009) |
Role | Ceo Mfs Tourism |
Country of Residence | Australia |
Correspondence Address | 1 Wallangra Road Dover Heights Nsw 2030 2030 |
Secretary Name | Joginder Singh Bhogal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2008) |
Role | Chartered Accountant |
Correspondence Address | The Beeches 78a Hatch Lane Old Basing Basingstoke Hampshire RG24 7EF |
Secretary Name | Fiona Jane Montgomery |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 15 September 2008) |
Role | Finance Director |
Correspondence Address | 59 Keats Avenue Redhill Surrey RH1 1AF |
Director Name | Ms Elizabeth Anne Gaines |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 January 2009(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Jens Leslie Penny |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Andrew Ian Botterill |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Secretary Name | Mr Jens Leslie Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Director Name | Mr Iain Charles Richard Andrew |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 March 2020) |
Role | Divisional Senior Vice President |
Country of Residence | United Arab Emirates |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Director Name | Mrs Ailsa Elizabeth Pollard |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 2017) |
Role | Management |
Country of Residence | United Arab Emirates |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Director Name | Andrew James Washington |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Secretary Name | Ryan James Cooke |
---|---|
Status | Resigned |
Appointed | 17 March 2017(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2020) |
Role | Company Director |
Correspondence Address | Glendale House Glendale Business Park Glendale Ave Sandycroft Deeside CH5 2DL Wales |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | Heatons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 2009) |
Correspondence Address | 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB |
Website | www.stellatravelservices.co.uk |
---|---|
Telephone | 01244 521271 |
Telephone region | Chester |
Registered Address | Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside CH5 2DL Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Year | 2013 |
---|---|
Turnover | £165,825,000 |
Gross Profit | £25,030,000 |
Net Worth | -£4,243,000 |
Cash | £18,246,000 |
Current Liabilities | £61,867,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 July 2009 | Delivered on: 13 August 2009 Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the the Beneficiaries (The Security Trustee) Classification: A security agreement Secured details: All monies due or to become due from any obligor to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the all assets present and future, including property goodwill, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
19 December 2008 | Delivered on: 23 December 2008 Satisfied on: 13 August 2009 Persons entitled: Europe Voyager Holdings S.A.R.L. Classification: Security 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: 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 |
2 September 2008 | Delivered on: 5 September 2008 Satisfied on: 4 August 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22567716 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
31 October 2007 | Delivered on: 2 November 2007 Satisfied on: 30 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £3,499,866.03 credited to account designation 22567716 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derived in whole or in part from such deposit or account. Fully Satisfied |
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 13 August 2009 Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee) Classification: A security agreement Secured details: All sums due or to become due 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 13 August 2009 Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee) Classification: A security agreement Secured details: All sums due or to become due 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 September 2007 | Delivered on: 24 September 2007 Satisfied on: 13 August 2009 Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee) Classification: A security agreement Secured details: All sums due or to become due 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 July 2007 | Delivered on: 17 August 2007 Satisfied on: 13 August 2009 Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (Security Trustee) Classification: Security agreement Secured details: All sums due or to become due 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
14 October 2014 | Delivered on: 27 October 2014 Satisfied on: 15 October 2015 Persons entitled: Ubs Nominees Pty Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
25 May 2007 | Delivered on: 14 June 2007 Satisfied on: 30 December 2008 Persons entitled: Tasavoc Pty LTD Classification: Debenture Secured details: All monies due or to become due from the company or an obligor to a finance party 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 |
10 February 2021 | Satisfaction of charge 9 in full (1 page) |
---|---|
27 October 2020 | Director's details changed for Mr Asif Hamza Parkar on 27 October 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
30 April 2020 | Appointment of Stephen John Allen as a director on 29 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Iain Charles Richard Andrew as a director on 30 March 2020 (1 page) |
30 April 2020 | Termination of appointment of Ryan James Cooke as a secretary on 29 April 2020 (1 page) |
5 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
31 October 2019 | Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on 31 May 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
26 February 2019 | Resolutions
|
18 February 2019 | Statement by Directors (1 page) |
18 February 2019 | Solvency Statement dated 14/02/19 (1 page) |
18 February 2019 | Statement of capital on 18 February 2019
|
18 February 2019 | Resolutions
|
31 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
21 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
10 June 2018 | Termination of appointment of Andrew James Washington as a director on 21 May 2018 (1 page) |
22 November 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
22 November 2017 | Group of companies' accounts made up to 31 March 2017 (43 pages) |
22 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
4 June 2017 | Termination of appointment of Andrew Ian Botterill as a director on 26 May 2017 (1 page) |
4 June 2017 | Termination of appointment of Andrew Ian Botterill as a director on 26 May 2017 (1 page) |
3 April 2017 | Appointment of Andrew James Washington as a director on 17 March 2017 (2 pages) |
3 April 2017 | Appointment of Andrew James Washington as a director on 17 March 2017 (2 pages) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a secretary on 17 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Ailsa Elizabeth Pollard as a director on 17 March 2017 (1 page) |
2 April 2017 | Appointment of Ryan James Cooke as a secretary on 17 March 2017 (2 pages) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a director on 17 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a director on 17 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Ailsa Elizabeth Pollard as a director on 17 March 2017 (1 page) |
2 April 2017 | Termination of appointment of Jens Leslie Penny as a secretary on 17 March 2017 (1 page) |
2 April 2017 | Appointment of Ryan James Cooke as a secretary on 17 March 2017 (2 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
16 November 2016 | Group of companies' accounts made up to 31 March 2016 (42 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (46 pages) |
17 October 2015 | Group of companies' accounts made up to 31 March 2015 (46 pages) |
15 October 2015 | Satisfaction of charge 052632040010 in full (4 pages) |
15 October 2015 | Satisfaction of charge 052632040010 in full (4 pages) |
9 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
16 January 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
19 November 2014 | Appointment of Mrs Ailsa Pollard as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Asif Hamza Parkar as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Iain Charles Richard Andrew as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Iain Charles Richard Andrew as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Asif Hamza Parkar as a director on 14 October 2014 (2 pages) |
19 November 2014 | Appointment of Mrs Ailsa Pollard as a director on 14 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
27 October 2014 | Registration of charge 052632040010, created on 14 October 2014 (69 pages) |
27 October 2014 | Registration of charge 052632040010, created on 14 October 2014 (69 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
4 September 2014 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Elizabeth Anne Gaines as a director on 4 September 2014 (1 page) |
4 August 2014 | Satisfaction of charge 7 in full (4 pages) |
4 August 2014 | Satisfaction of charge 7 in full (4 pages) |
13 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
13 January 2014 | Group of companies' accounts made up to 30 June 2013 (29 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 August 2013 | Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages) |
2 August 2013 | Director's details changed for Mr Jens Leslie Penny on 10 December 2012 (2 pages) |
19 December 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
19 December 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
13 December 2011 | Group of companies' accounts made up to 30 June 2011 (32 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (37 pages) |
18 November 2010 | Group of companies' accounts made up to 30 June 2010 (37 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Elizabeth Anne Gaines on 28 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Elizabeth Anne Gaines on 28 June 2010 (2 pages) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
8 February 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
13 November 2009 | Secretary's details changed for Mr Jens Leslie Penny on 12 November 2009 (1 page) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Andrew Ian Botterill on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Elizabeth Anne Gaines on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Jens Leslie Penny on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Elizabeth Anne Gaines on 12 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Mr Jens Leslie Penny on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Andrew Ian Botterill on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Jens Leslie Penny on 12 November 2009 (1 page) |
24 August 2009 | Ad 31/07/09\gbp si 47187646@1=47187646\gbp ic 1000000/48187646\ (2 pages) |
24 August 2009 | Ad 31/07/09\gbp si 47187646@1=47187646\gbp ic 1000000/48187646\ (2 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Nc inc already adjusted 31/07/09 (2 pages) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
21 August 2009 | Nc inc already adjusted 31/07/09 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 July 2009 | Group of companies' accounts made up to 30 June 2008 (34 pages) |
27 July 2009 | Group of companies' accounts made up to 30 June 2008 (34 pages) |
9 March 2009 | Director appointed elizabeth anne gaines (2 pages) |
9 March 2009 | Director appointed elizabeth anne gaines (2 pages) |
9 February 2009 | Director appointed andrew ian botterill
|
9 February 2009 | Appointment terminated secretary heatons secretaries LIMITED (1 page) |
9 February 2009 | Appointment terminated director rolf krecklenberg (1 page) |
9 February 2009 | Return made up to 16/11/08; no change of members (6 pages) |
9 February 2009 | Director appointed andrew ian botterill (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from hamlyn house highgate hill london N19 5PR (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from hamlyn house highgate hill london N19 5PR (1 page) |
9 February 2009 | Director and secretary appointed jens leslie penny (6 pages) |
9 February 2009 | Return made up to 16/11/08; no change of members (6 pages) |
9 February 2009 | Appointment terminated director rolf krecklenberg (1 page) |
9 February 2009 | Director and secretary appointed jens leslie penny (6 pages) |
9 February 2009 | Appointment terminated secretary heatons secretaries LIMITED (1 page) |
31 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
31 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
19 December 2008 | Appointment terminated director sunny sheng yang (1 page) |
19 December 2008 | Appointment terminated director keith stanley (1 page) |
19 December 2008 | Appointment terminated director andrew laurie (1 page) |
19 December 2008 | Appointment terminated secretary fiona montgomery (1 page) |
19 December 2008 | Appointment terminated director andrew laurie (1 page) |
19 December 2008 | Appointment terminated director sunny sheng yang (1 page) |
19 December 2008 | Appointment terminated secretary fiona montgomery (1 page) |
19 December 2008 | Secretary appointed heatons secretaries LIMITED (2 pages) |
19 December 2008 | Appointment terminated director keith stanley (1 page) |
19 December 2008 | Secretary appointed heatons secretaries LIMITED (2 pages) |
6 October 2008 | Appointment terminated director raymond beck (1 page) |
6 October 2008 | Appointment terminated director raymond beck (1 page) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (29 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (29 pages) |
14 April 2008 | Auditor's resignation (1 page) |
14 April 2008 | Auditor's resignation (1 page) |
2 February 2008 | New secretary appointed (1 page) |
2 February 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: harvey house, lakeside plaza walkmill lane brdigtown, cannock staffordshire WS11 0XE (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: harvey house, lakeside plaza walkmill lane brdigtown, cannock staffordshire WS11 0XE (1 page) |
26 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: harvey house unite 17 lakeside plaza brdigetown, cannock staffordshire WS11 0XE (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: harvey house unite 17 lakeside plaza brdigetown, cannock staffordshire WS11 0XE (1 page) |
19 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
19 October 2007 | Location of debenture register (1 page) |
19 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Location of debenture register (1 page) |
24 September 2007 | Particulars of mortgage/charge (13 pages) |
24 September 2007 | Particulars of mortgage/charge (13 pages) |
24 September 2007 | Particulars of mortgage/charge (13 pages) |
24 September 2007 | Particulars of mortgage/charge (13 pages) |
24 September 2007 | Particulars of mortgage/charge (13 pages) |
24 September 2007 | Particulars of mortgage/charge (13 pages) |
17 August 2007 | Particulars of mortgage/charge (13 pages) |
17 August 2007 | Particulars of mortgage/charge (13 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
14 June 2007 | Particulars of mortgage/charge (8 pages) |
14 June 2007 | Particulars of mortgage/charge (8 pages) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
10 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 April 2007 | Full accounts made up to 30 June 2006 (14 pages) |
27 March 2007 | Company name changed S8 (uk) LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed S8 (uk) LIMITED\certificate issued on 27/03/07 (2 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
3 October 2006 | Company name changed hwt (europe) LIMITED\certificate issued on 03/10/06 (3 pages) |
3 October 2006 | Company name changed hwt (europe) LIMITED\certificate issued on 03/10/06 (3 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
31 January 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 61 ravenhill drive codsall wolverhampton WV8 1BW (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 61 ravenhill drive codsall wolverhampton WV8 1BW (1 page) |
31 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 19/10/05; full list of members
|
5 January 2006 | Return made up to 19/10/05; full list of members
|
21 March 2005 | Registered office changed on 21/03/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
10 December 2004 | New secretary appointed (3 pages) |
10 December 2004 | New secretary appointed (3 pages) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
23 November 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Ad 28/10/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Ad 28/10/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Nc inc already adjusted 28/10/04 (1 page) |
19 October 2004 | Incorporation (12 pages) |
19 October 2004 | Incorporation (12 pages) |