Northwich
Cheshire
CW8 4DX
Director Name | Mr Paul Hey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Pension Trustee |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Charlotte Anne St. John Cox |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Hr Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Mr David Lynham |
---|---|
Status | Current |
Appointed | 18 January 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Gilbert Youngs |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(17 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Independent Trustee Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Michael Robert Smith |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2019) |
Role | Retired |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mary Ellen De Jonge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2012) |
Role | Corporate Finance |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Alan William Sword Dobson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2009) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oakmoore Sandymoor Runcorn Cheshire WA7 1NR |
Director Name | Mr Simon Peter Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 11 October 2007) |
Role | Regional Service Manager |
Country of Residence | England |
Correspondence Address | 36 The Street Boughton Under Blean Faversham Kent ME13 9AS |
Director Name | David Johnson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 2010) |
Role | Executive Vice President |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Wendy Annette Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(7 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 January 2022) |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Dennis Hamilton Kelly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2010) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | John Charles Illston |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 2012) |
Role | Customer Service Representativ |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Garth Edward Harrop |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 02 November 2009) |
Role | Retired |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Peter James Hussey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 December 2019) |
Role | Operations Manager |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr James Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2014) |
Role | Uk Manufacturing Director |
Country of Residence | Wales |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Steven Robert Craig |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2013) |
Role | District Manager |
Country of Residence | Scotland |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Charles Alexander Campbell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2014) |
Role | Key Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nalco Ltd Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr Frank Paul Vickers |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 March 2024) |
Role | Magistrate And District Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | William Martin David Hickey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2014) |
Role | Industry Technical Consultant (Itc) |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3a Lissanalta Drive Dooradoyle Limerick Ireland |
Director Name | Ian Lennox John |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Karen Esme Earnshaw |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Nicholas Raymond Moorey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Munnion Road Ardingly Haywards Heath West Sussex RH17 6RT |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | nalco.com |
---|---|
Telephone | 01606 74488 |
Telephone region | Northwich |
Registered Address | Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Nalco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Director's details changed for Mr Paul Hey on 1 December 2022 (2 pages) |
4 October 2023 | Register 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 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
4 October 2022 | Director's details changed for Independent Trustee Services Limited on 4 October 2022 (1 page) |
15 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
27 May 2022 | Director's details changed for Independent Trustee Limited on 1 December 2021 (1 page) |
26 May 2022 | Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022 (1 page) |
26 May 2022 | Appointment of Mr David Lynham as a secretary on 18 January 2022 (2 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 April 2020 | Resolutions
|
6 April 2020 | Appointment of Charlotte Anne St. John Cox as a director on 20 March 2020 (2 pages) |
16 March 2020 | Memorandum and Articles of Association (31 pages) |
20 February 2020 | Termination of appointment of Ian Lennox John as a director on 31 January 2020 (1 page) |
20 February 2020 | Termination of appointment of Peter James Hussey as a director on 3 December 2019 (1 page) |
15 November 2019 | Appointment of Paul Hey as a director on 1 September 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Michael Robert Smith as a director on 30 September 2019 (1 page) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 December 2018 | Director's details changed for Mr Frank Paul Vickers on 16 June 2016 (2 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
17 October 2018 | Director's details changed for Mr Frank Paul Vickers on 16 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Christopher Francis Loughney on 16 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Ian Lennox John on 16 October 2018 (2 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 March 2018 | Statement of company's objects (2 pages) |
9 March 2018 | Resolutions
|
8 March 2018 | Notification of Ecolab Limited as a person with significant control on 20 February 2018 (2 pages) |
7 March 2018 | Cessation of Nalco Limited as a person with significant control on 20 February 2018 (1 page) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 October 2017 | Termination of appointment of Karen Esme Earnshaw as a director on 9 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Karen Esme Earnshaw as a director on 9 October 2017 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 February 2016 | Appointment of Christopher Francis Loughney as a director on 8 January 2016
|
16 February 2016 | Appointment of Christopher Francis Loughney as a director on 8 January 2016 (2 pages) |
15 February 2016 | Termination of appointment of Nicholas Raymond Moorey as a director on 8 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Nicholas Raymond Moorey as a director on 8 January 2016 (1 page) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 October 2014 | Appointment of Independent Trustee Limited as a director on 16 October 2014 (2 pages) |
17 October 2014 | Appointment of Independent Trustee Limited as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of William Martin David Hickey as a director on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Nicholas Raymond Moorey as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Charles Campbell as a director on 16 October 2014 (1 page) |
16 October 2014 | Company name changed nalco pension plan 2002 LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Appointment of Karen Esme Earnshaw as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Ian Lennox John as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Ian Lennox John as a director on 16 October 2014
|
16 October 2014 | Appointment of Karen Esme Earnshaw as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Charles Campbell as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of William Martin David Hickey as a director on 16 October 2014 (1 page) |
16 October 2014 | Company name changed nalco pension plan 2002 LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Appointment of Nicholas Raymond Moorey as a director on 16 October 2014 (2 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
1 August 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
11 June 2014 | Termination of appointment of James Smith as a director (1 page) |
11 June 2014 | Termination of appointment of James Smith as a director (1 page) |
10 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Termination of appointment of Steven Craig as a director (1 page) |
10 January 2014 | Termination of appointment of Steven Craig as a director (1 page) |
15 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
15 August 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 March 2013 | Appointment of William Martin David Hickey as a director (2 pages) |
21 March 2013 | Termination of appointment of Mary De Jonge as a director (1 page) |
21 March 2013 | Termination of appointment of Mary De Jonge as a director (1 page) |
21 March 2013 | Appointment of William Martin David Hickey as a director (2 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders
|
11 October 2012 | Appointment of Mr Frank Paul Vickers as a director (2 pages) |
11 October 2012 | Appointment of Mr Frank Paul Vickers as a director
|
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 September 2012 | Termination of appointment of John Illston as a director (1 page) |
5 September 2012 | Termination of appointment of John Illston as a director (1 page) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Termination of appointment of Dennis Kelly as a director (1 page) |
9 November 2010 | Termination of appointment of Dennis Kelly as a director (1 page) |
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 October 2010 | Appointment of Mr Charles Campbell as a director (2 pages) |
21 October 2010 | Appointment of Mr Charles Campbell as a director (2 pages) |
22 February 2010 | Memorandum and Articles of Association (19 pages) |
22 February 2010 | Memorandum and Articles of Association (19 pages) |
16 February 2010 | Appointment of Steven Robert Craig as a director (2 pages) |
16 February 2010 | Appointment of Steven Robert Craig as a director (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Appointment of James Smith as a director (2 pages) |
9 February 2010 | Appointment of James Smith as a director (2 pages) |
9 February 2010 | Termination of appointment of David Johnson as a director (1 page) |
9 February 2010 | Termination of appointment of David Johnson as a director (1 page) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Termination of appointment of Garth Harrop as a director (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Termination of appointment of Garth Harrop as a director (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Johnson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Charles Illston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mary Ellen De Jonge on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mary Ellen De Jonge on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Garth Edward Harrop on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Michael Robert Smith on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Garth Edward Harrop on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mary Ellen De Jonge on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Wendy Annette Joyce on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for John Charles Illston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Robert Smith on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Michael Robert Smith on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Charles Illston on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Garth Edward Harrop on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dennis Kelly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dennis Kelly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter James Hussey on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dennis Kelly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter James Hussey on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter James Hussey on 1 October 2009 (2 pages) |
22 June 2009 | Director's change of particulars / david johnson / 10/06/2009 (1 page) |
22 June 2009 | Director's change of particulars / david johnson / 10/06/2009 (1 page) |
17 June 2009 | Director appointed peter james hussey (1 page) |
17 June 2009 | Director appointed peter james hussey (1 page) |
16 June 2009 | Appointment terminated director alan dobson (1 page) |
16 June 2009 | Appointment terminated director alan dobson (1 page) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 31/10/08; full list of members (5 pages) |
3 February 2009 | Return made up to 31/10/08; full list of members (5 pages) |
10 January 2008 | Memorandum and Articles of Association (19 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Memorandum and Articles of Association (19 pages) |
10 January 2008 | Resolutions
|
4 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/10/07; full list of members (3 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
5 July 2007 | Memorandum and Articles of Association (18 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
5 July 2007 | Memorandum and Articles of Association (18 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
4 July 2007 | Registered 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 2007 | Registered 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 2007 | Secretary resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
18 December 2006 | Company name changed shoo 287 LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed shoo 287 LIMITED\certificate issued on 18/12/06 (2 pages) |
31 October 2006 | Incorporation (22 pages) |
31 October 2006 | Incorporation (22 pages) |