Company NameOne Ecolab Pension Plan Trustee Limited
Company StatusActive
Company Number05982934
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Previous NamesShoo 287 Limited and Nalco Pension Plan 2002 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Francis Loughney
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleEnterprise Excellence Leader Ecolab Europe
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Paul Hey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RolePension Trustee
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameCharlotte Anne St. John Cox
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleHr Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameMr David Lynham
StatusCurrent
Appointed18 January 2022(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Gilbert Youngs
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(17 years, 4 months after company formation)
Appointment Duration1 month
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameIndependent Trustee Limited (Corporation)
StatusCurrent
Appointed16 October 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address4th Floor Cannon Place
78 Cannon Street
London
EC4N 6HL
Director NameMichael Robert Smith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(7 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2019)
RoleRetired
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMary Ellen De Jonge
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2007(7 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2012)
RoleCorporate Finance
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Alan William Sword Dobson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2009)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakmoore
Sandymoor
Runcorn
Cheshire
WA7 1NR
Director NameMr Simon Peter Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(7 months, 1 week after company formation)
Appointment Duration4 months (resigned 11 October 2007)
RoleRegional Service Manager
Country of ResidenceEngland
Correspondence Address36 The Street
Boughton Under Blean
Faversham
Kent
ME13 9AS
Director NameDavid Johnson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2010)
RoleExecutive Vice President
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Secretary NameWendy Annette Joyce
NationalityBritish
StatusResigned
Appointed07 June 2007(7 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 18 January 2022)
RoleCompany Director
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameDennis Hamilton Kelly
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2010)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameJohn Charles Illston
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 July 2012)
RoleCustomer Service Representativ
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameGarth Edward Harrop
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 02 November 2009)
RoleRetired
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NamePeter James Hussey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 December 2019)
RoleOperations Manager
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr James Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleUk Manufacturing Director
Country of ResidenceWales
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameSteven Robert Craig
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2013)
RoleDistrict Manager
Country of ResidenceScotland
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Charles Alexander Campbell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 October 2014)
RoleKey Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNalco Ltd Winnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameMr Frank Paul Vickers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(5 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 March 2024)
RoleMagistrate And District Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameWilliam Martin David Hickey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2014)
RoleIndustry Technical Consultant (Itc)
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3a Lissanalta Drive
Dooradoyle
Limerick
Ireland
Director NameIan Lennox John
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameKaren Esme Earnshaw
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
Director NameNicholas Raymond Moorey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Munnion Road
Ardingly
Haywards Heath
West Sussex
RH17 6RT
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Contact

Websitenalco.com
Telephone01606 74488
Telephone regionNorthwich

Location

Registered AddressWinnington Avenue
Northwich
Cheshire
CW8 4DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Nalco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
6 October 2023Director's details changed for Mr Paul Hey on 1 December 2022 (2 pages)
4 October 2023Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
21 April 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
4 October 2022Director's details changed for Independent Trustee Services Limited on 4 October 2022 (1 page)
15 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 May 2022Director's details changed for Independent Trustee Limited on 1 December 2021 (1 page)
26 May 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page)
26 May 2022Appointment of Mr David Lynham as a secretary on 18 January 2022 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2020Appointment of Charlotte Anne St. John Cox as a director on 20 March 2020 (2 pages)
16 March 2020Memorandum and Articles of Association (31 pages)
20 February 2020Termination of appointment of Ian Lennox John as a director on 31 January 2020 (1 page)
20 February 2020Termination of appointment of Peter James Hussey as a director on 3 December 2019 (1 page)
15 November 2019Appointment of Paul Hey as a director on 1 September 2019 (2 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
14 November 2019Termination of appointment of Michael Robert Smith as a director on 30 September 2019 (1 page)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 December 2018Director's details changed for Mr Frank Paul Vickers on 16 June 2016 (2 pages)
6 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
17 October 2018Director's details changed for Mr Frank Paul Vickers on 16 October 2018 (2 pages)
17 October 2018Director's details changed for Christopher Francis Loughney on 16 October 2018 (2 pages)
17 October 2018Director's details changed for Ian Lennox John on 16 October 2018 (2 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 March 2018Statement of company's objects (2 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 March 2018Notification of Ecolab Limited as a person with significant control on 20 February 2018 (2 pages)
7 March 2018Cessation of Nalco Limited as a person with significant control on 20 February 2018 (1 page)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 October 2017Termination of appointment of Karen Esme Earnshaw as a director on 9 October 2017 (1 page)
20 October 2017Termination of appointment of Karen Esme Earnshaw as a director on 9 October 2017 (1 page)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 February 2016Appointment of Christopher Francis Loughney as a director on 8 January 2016
  • ANNOTATION Other The address of christopher francis loughney, director of one ecolab pension plan trustee LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
16 February 2016Appointment of Christopher Francis Loughney as a director on 8 January 2016 (2 pages)
15 February 2016Termination of appointment of Nicholas Raymond Moorey as a director on 8 January 2016 (1 page)
15 February 2016Termination of appointment of Nicholas Raymond Moorey as a director on 8 January 2016 (1 page)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(9 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
  • ANNOTATION Other The address of frank paul vickers, director of one ecolab pension plan trustee LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of ian lennox john, director of one ecolab pension plan trustee LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
(10 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(9 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
  • ANNOTATION Other The address of frank paul vickers, director of one ecolab pension plan trustee LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of ian lennox john, director of one ecolab pension plan trustee LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
(9 pages)
17 October 2014Appointment of Independent Trustee Limited as a director on 16 October 2014 (2 pages)
17 October 2014Appointment of Independent Trustee Limited as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of William Martin David Hickey as a director on 16 October 2014 (1 page)
16 October 2014Appointment of Nicholas Raymond Moorey as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Charles Campbell as a director on 16 October 2014 (1 page)
16 October 2014Company name changed nalco pension plan 2002 LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
16 October 2014Appointment of Karen Esme Earnshaw as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Ian Lennox John as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Ian Lennox John as a director on 16 October 2014
  • ANNOTATION Other The address of ian lennox john, director of one ecolab pension plan trustee LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
16 October 2014Appointment of Karen Esme Earnshaw as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Charles Campbell as a director on 16 October 2014 (1 page)
16 October 2014Termination of appointment of William Martin David Hickey as a director on 16 October 2014 (1 page)
16 October 2014Company name changed nalco pension plan 2002 LIMITED\certificate issued on 16/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
16 October 2014Appointment of Nicholas Raymond Moorey as a director on 16 October 2014 (2 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
1 August 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
11 June 2014Termination of appointment of James Smith as a director (1 page)
11 June 2014Termination of appointment of James Smith as a director (1 page)
10 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(8 pages)
10 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
  • ANNOTATION Other The address of frank paul vickers, director of one ecolab pension plan trustee LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
(8 pages)
10 January 2014Termination of appointment of Steven Craig as a director (1 page)
10 January 2014Termination of appointment of Steven Craig as a director (1 page)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 March 2013Appointment of William Martin David Hickey as a director (2 pages)
21 March 2013Termination of appointment of Mary De Jonge as a director (1 page)
21 March 2013Termination of appointment of Mary De Jonge as a director (1 page)
21 March 2013Appointment of William Martin David Hickey as a director (2 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION Other The address of frank paul vickers, director of one ecolab pension plan trustee LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
(8 pages)
11 October 2012Appointment of Mr Frank Paul Vickers as a director (2 pages)
11 October 2012Appointment of Mr Frank Paul Vickers as a director
  • ANNOTATION Other The address of frank paul vickers, director of one ecolab pension plan trustee LIMITED, was replaced with a service address on 31/07/2019 under section 1088 of the Companies Act 2006
(2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2012Termination of appointment of John Illston as a director (1 page)
5 September 2012Termination of appointment of John Illston as a director (1 page)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
9 November 2010Termination of appointment of Dennis Kelly as a director (1 page)
9 November 2010Termination of appointment of Dennis Kelly as a director (1 page)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 October 2010Appointment of Mr Charles Campbell as a director (2 pages)
21 October 2010Appointment of Mr Charles Campbell as a director (2 pages)
22 February 2010Memorandum and Articles of Association (19 pages)
22 February 2010Memorandum and Articles of Association (19 pages)
16 February 2010Appointment of Steven Robert Craig as a director (2 pages)
16 February 2010Appointment of Steven Robert Craig as a director (2 pages)
9 February 2010Resolutions
  • RES13 ‐ Section 175(5)(a)& section 180(4)(b) 13/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2010Resolutions
  • RES13 ‐ Section 175(5)(a)& section 180(4)(b) 13/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2010Appointment of James Smith as a director (2 pages)
9 February 2010Appointment of James Smith as a director (2 pages)
9 February 2010Termination of appointment of David Johnson as a director (1 page)
9 February 2010Termination of appointment of David Johnson as a director (1 page)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
12 November 2009Termination of appointment of Garth Harrop as a director (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Termination of appointment of Garth Harrop as a director (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Charles Illston on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mary Ellen De Jonge on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mary Ellen De Jonge on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Garth Edward Harrop on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Michael Robert Smith on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for Garth Edward Harrop on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Mary Ellen De Jonge on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page)
20 October 2009Director's details changed for John Charles Illston on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Robert Smith on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Robert Smith on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Charles Illston on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Garth Edward Harrop on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dennis Kelly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dennis Kelly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Peter James Hussey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Dennis Kelly on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Peter James Hussey on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Peter James Hussey on 1 October 2009 (2 pages)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
22 June 2009Director's change of particulars / david johnson / 10/06/2009 (1 page)
17 June 2009Director appointed peter james hussey (1 page)
17 June 2009Director appointed peter james hussey (1 page)
16 June 2009Appointment terminated director alan dobson (1 page)
16 June 2009Appointment terminated director alan dobson (1 page)
16 February 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 February 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 31/10/08; full list of members (5 pages)
3 February 2009Return made up to 31/10/08; full list of members (5 pages)
10 January 2008Memorandum and Articles of Association (19 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2008Memorandum and Articles of Association (19 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2008Return made up to 31/10/07; full list of members (3 pages)
4 January 2008Return made up to 31/10/07; full list of members (3 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (1 page)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
5 July 2007Memorandum and Articles of Association (18 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2007Memorandum and Articles of Association (18 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
4 July 2007Registered office changed on 04/07/07 from: first floor witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH (1 page)
4 July 2007Registered office changed on 04/07/07 from: first floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
18 December 2006Company name changed shoo 287 LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed shoo 287 LIMITED\certificate issued on 18/12/06 (2 pages)
31 October 2006Incorporation (22 pages)
31 October 2006Incorporation (22 pages)