Company NameNovelis Services Limited
Company StatusActive
Company Number06628654
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFortunato Lucido
NationalityAmerican
StatusCurrent
Appointed01 October 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 6 months
RoleLawyer
Correspondence Address19 Sternenefeldstrasse
8700 Kuesnacht
Zurich
Switzerland
Director NameFortunato Lucido
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2011(2 years, 9 months after company formation)
Appointment Duration13 years
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address19 Sternenefeldstrasse
8700 Kuesnacht
Zurich
Switzerland
Director NameChristopher Courts
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3560 Lenox Road Suite 2000
Atlanta
Ga 30326
United States
Director NameAllan Sweeney
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressLatchford Locks Works Thelwall Lane
Warrington
Cheshire
WA4 1NN
Director NameErwin Faust
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleFinance Director
Correspondence AddressSeestrasse 630
Meilen
Ch-8706
Switzerland
Director NameDavid Scott Sneddon
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleChartered Accountant
Correspondence AddressCadogan House
12 Monk Street
Monmouth
NP25 3NZ
Wales
Director NameMr James Douglas Gunningham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Bunbury Way
Epsom Downs
Surrey
KT17 4JP
Secretary NamePeter Ith
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDoerflistrasse 82
Ch-8124 Maur
Switzerland
Director NameColin Michael Bond
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 November 2009)
RoleChief Financial Officer
Correspondence AddressHasenbuelstrasse 11
Ebmatingen
8123
Switzerland
Director NameJohn Paul Anthony Gardener
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2011)
RoleVice Presedent Novelis Europe
Country of ResidenceSwitzerland
Correspondence AddressNovelis Ag Bellerivestrasse 36
Zurich
Ch8034
Switzerland
Director NameAntonio Tadeu Coelho Nardocci
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed12 September 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 May 2013)
RoleRegional President Novelis Europe
Country of ResidenceSwitzerland
Correspondence Address19 Sternenfeldstrasse
8700 Kuesnacht
Zh
Switzerland
Director NameRyan Phillip Jurkovic
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2013(4 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 2014)
RoleVp Communications Of Hr
Country of ResidenceSwitzerland
Correspondence Address19 Sternenfeldstrasse
8700 Kuesnacht
Zurich
Switzerland
Director NameKristin Sperling
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2013(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 May 2014)
RoleDirector Tax
Country of ResidenceSwitzerland
Correspondence Address19 Sternenefeldstrasse
8700 Kuesnacht
Zurich
Switzerland
Director NameJeremy Michael Quick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 June 2017)
RoleNone Supplied
Country of ResidenceSwitzerland
Correspondence AddressSternenfeldstrasse 19
8700 Kusnacht
Switzerland
Director NameSteven Kenneth Clarke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2019)
RoleVp Operations
Country of ResidenceSwitzerland
Correspondence Address19 Sternenfeldstrasse
Kuesnacht 8700
Zh
Switzerland
Director NameMr Neil Oakes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressNovelis Uk Latchford Locks Works
Thelwall Lane
Warrington
WA4 1NN
Director NameDaniel James Haydon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 January 2022)
RoleSenior Accounting Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLatchford Locks Works Thelwall Lane
Warrington
Cheshire
WA4 1NN
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2008(4 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 26 September 2022)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitenovelis.com

Location

Registered AddressLatchford Locks Works
Thelwall Lane
Warrington
Cheshire
WA4 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford East
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

201m at $1Novelis Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£66,844,874
Gross Profit£39,057,013
Net Worth£60,917,998
Cash£2,334,451
Current Liabilities£5,839,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

13 May 2013Delivered on: 24 May 2013
Persons entitled: Wells Fargo Bank,National Association

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2010Delivered on: 30 December 2010
Persons entitled: Bank of America N.A.

Classification: Term security agreement
Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts, equipment documents, letters of credit, securities, collateral investment, property patents, see image for full details.
Outstanding
18 August 2022Delivered on: 19 August 2022
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Evercycle trademark registered in the united states with registered number 5438801. for more details please refer to the instrument.
Outstanding
18 August 2022Delivered on: 19 August 2022
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: Evercycle trademark registered in the united states with registered number 5438801. for more details please refer to the instrument.
Outstanding
18 August 2022Delivered on: 19 August 2022
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: Advanz trademark registered in the united kingdom with registered number UK00801139792. Evercan (and design) trademark registered in the united kingdom with registered number UK00801172911. Not just aluminium, novelis aluminium trademark registered in the united kingdom with registered number UK00911247962. For more details please refer to the instrument.
Outstanding
26 March 2021Delivered on: 30 March 2021
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Advanz trademark registered in the united kingdom with registered number UK00801139792. Evercan (and design) trademark registered in the united kingdom with registered number UK00801172911. Not just aluminium, novelis aluminium trademark registered in the united kingdom with registered number UK00911247962. For more details please refer to the instrument.
Outstanding
13 January 2017Delivered on: 26 January 2017
Persons entitled: Standard Chartered Bank as Collateral Agent

Classification: A registered charge
Outstanding
13 January 2017Delivered on: 25 January 2017
Persons entitled: Standard Chartered Bank as Collateral Agent

Classification: A registered charge
Outstanding
13 January 2017Delivered on: 23 January 2017
Persons entitled: Standard Chartered Bank as Collateral Agent

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 24 June 2015
Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent

Classification: A registered charge
Particulars: Please refer to the instrument for details.
Outstanding
2 June 2015Delivered on: 22 June 2015
Persons entitled: Bank of America, N.A. as Collateral Agent

Classification: A registered charge
Particulars: Trademark novelis fusion and design reg. No. 2420859. please refer to the instrument for more details.
Outstanding
13 May 2013Delivered on: 24 May 2013
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Abl security agreement
Secured details: All monies due or to become due from the borrower and the other loan parties to a secured bank product provider under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts, equipment documents, letters of credit, securities, collateral investment, property patents, see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Abl guarantee and security agreement
Secured details: All monies due or to become due from the borrower and the other loan parties to a secured bank product provider under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2010Delivered on: 30 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America N.A.

Classification: Term gurantee and security agreement
Secured details: All monies due or to become due from the borrower and the other loan parties 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
22 November 2010Delivered on: 7 December 2010
Satisfied on: 4 June 2015
Persons entitled: Ubs Ag, Stamford Branch

Classification: Joinder agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All accounts; all equipment, goods, inventory and fixtures; all documents, instrumnets and chattel paper; all letters of credit and letter-of-credit rights; all securities collateral; all investment property see image for full details.
Fully Satisfied
22 November 2010Delivered on: 7 December 2010
Satisfied on: 4 June 2015
Persons entitled: Bank of America, N.A.

Classification: Joinder agreement
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to all accounts equipment goods inventory and fixtures documents instruments and chattel paper letters of credit and letter of credit rights securities collateral investment property (collectively the "pledged collateral") see image for full details.
Fully Satisfied
17 July 2008Delivered on: 23 July 2008
Satisfied on: 22 December 2010
Persons entitled: Lasalle Business Credit, Llc (The Collateral Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charger all fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 July 2008Delivered on: 23 July 2008
Satisfied on: 22 December 2010
Persons entitled: Ubs Ag, Stamford Branch (The Collateral Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 January 2021Full accounts made up to 31 March 2020 (15 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 March 2019 (14 pages)
12 August 2019Appointment of Neil Oakes as a director on 1 June 2019 (2 pages)
12 August 2019Termination of appointment of Steven Kenneth Clarke as a director on 31 May 2019 (1 page)
15 July 2019Registered office address changed from Latchford Locks Works Thelwell Lane Warrington Cheshire WA4 1NN to Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN on 15 July 2019 (1 page)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (14 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
22 September 2017Full accounts made up to 31 March 2017 (14 pages)
22 September 2017Full accounts made up to 31 March 2017 (14 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
28 June 2017Notification of Novelis Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
28 June 2017Notification of Novelis Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Termination of appointment of Jeremy Michael Quick as a director on 16 June 2017 (1 page)
23 June 2017Appointment of Steven Kenneth Clarke as a director on 16 June 2017 (2 pages)
23 June 2017Appointment of Steven Kenneth Clarke as a director on 16 June 2017 (2 pages)
23 June 2017Termination of appointment of Jeremy Michael Quick as a director on 16 June 2017 (1 page)
26 January 2017Registration of charge 066286540015, created on 13 January 2017 (72 pages)
26 January 2017Registration of charge 066286540015, created on 13 January 2017 (72 pages)
25 January 2017Registration of charge 066286540014, created on 13 January 2017 (8 pages)
25 January 2017Registration of charge 066286540014, created on 13 January 2017 (8 pages)
23 January 2017Registration of charge 066286540013, created on 13 January 2017 (90 pages)
23 January 2017Registration of charge 066286540013, created on 13 January 2017 (90 pages)
16 January 2017Satisfaction of charge 066286540011 in full (1 page)
16 January 2017Satisfaction of charge 066286540011 in full (1 page)
22 December 2016Satisfaction of charge 7 in full (1 page)
22 December 2016Satisfaction of charge 7 in full (1 page)
1 December 2016Full accounts made up to 31 March 2016 (13 pages)
1 December 2016Full accounts made up to 31 March 2016 (13 pages)
23 August 2016Satisfaction of charge 066286540012 in full (1 page)
23 August 2016Satisfaction of charge 066286540012 in full (1 page)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 201,010,000
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 201,010,000
(6 pages)
24 June 2015Registration of charge 066286540012, created on 10 June 2015 (77 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • USD 201,010,000
(6 pages)
24 June 2015Registration of charge 066286540012, created on 10 June 2015 (77 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • USD 201,010,000
(6 pages)
22 June 2015Registration of charge 066286540011, created on 2 June 2015 (82 pages)
22 June 2015Registration of charge 066286540011, created on 2 June 2015 (82 pages)
22 June 2015Registration of charge 066286540011, created on 2 June 2015 (82 pages)
8 June 2015Full accounts made up to 31 March 2015 (13 pages)
8 June 2015Full accounts made up to 31 March 2015 (13 pages)
4 June 2015Satisfaction of charge 4 in full (1 page)
4 June 2015Satisfaction of charge 3 in full (2 pages)
4 June 2015Satisfaction of charge 5 in full (1 page)
4 June 2015Satisfaction of charge 6 in full (1 page)
4 June 2015Satisfaction of charge 5 in full (1 page)
4 June 2015Satisfaction of charge 8 in full (1 page)
4 June 2015Satisfaction of charge 6 in full (1 page)
4 June 2015Satisfaction of charge 3 in full (2 pages)
4 June 2015Satisfaction of charge 8 in full (1 page)
4 June 2015Satisfaction of charge 4 in full (1 page)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • USD 201,010,000
(6 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • USD 201,010,000
(6 pages)
14 July 2014Termination of appointment of Kristin Sperling as a director on 26 May 2014 (1 page)
14 July 2014Appointment of Christopher Courts as a director on 30 September 2013 (2 pages)
14 July 2014Appointment of Christopher Courts as a director on 30 September 2013 (2 pages)
14 July 2014Appointment of Jeremy Michael Quick as a director on 26 May 2014 (2 pages)
14 July 2014Appointment of Jeremy Michael Quick as a director on 26 May 2014 (2 pages)
14 July 2014Termination of appointment of Kristin Sperling as a director on 26 May 2014 (1 page)
3 June 2014Full accounts made up to 31 March 2014 (13 pages)
3 June 2014Full accounts made up to 31 March 2014 (13 pages)
27 February 2014Termination of appointment of Ryan Jurkovic as a director (1 page)
27 February 2014Termination of appointment of Ryan Jurkovic as a director (1 page)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • USD 201,010,000
(5 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • USD 201,010,000
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • USD 201,010,000
(5 pages)
17 September 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
17 September 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
10 September 2013Director's details changed for Ryan Phillip Jurkovic on 20 June 2013 (2 pages)
10 September 2013Director's details changed for Ryan Phillip Jurkovic on 20 June 2013 (2 pages)
9 September 2013Termination of appointment of Antonio Coelho Nardocci as a director (1 page)
9 September 2013Appointment of Kristin Sperling as a director (2 pages)
9 September 2013Termination of appointment of Antonio Coelho Nardocci as a director (1 page)
9 September 2013Appointment of Kristin Sperling as a director (2 pages)
11 June 2013Full accounts made up to 31 March 2013 (11 pages)
11 June 2013Full accounts made up to 31 March 2013 (11 pages)
24 May 2013Registration of charge 066286540010 (78 pages)
24 May 2013Registration of charge 066286540009 (84 pages)
24 May 2013Registration of charge 066286540009 (84 pages)
24 May 2013Registration of charge 066286540010 (78 pages)
22 April 2013Appointment of Ryan Phillip Jurkovic as a director (2 pages)
22 April 2013Appointment of Ryan Phillip Jurkovic as a director (2 pages)
19 April 2013Termination of appointment of David Sneddon as a director (1 page)
19 April 2013Termination of appointment of David Sneddon as a director (1 page)
23 November 2012Director's details changed for Fortunato Lucido on 22 November 2012 (2 pages)
23 November 2012Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages)
23 November 2012Director's details changed for Fortunato Lucido on 22 November 2012 (2 pages)
23 November 2012Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Antonio Tadeu Coelho Nardocci on 22 November 2012 (2 pages)
22 November 2012Director's details changed for Antonio Tadeu Coelho Nardocci on 22 November 2012 (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
29 May 2012Full accounts made up to 31 March 2012 (11 pages)
29 May 2012Full accounts made up to 31 March 2012 (11 pages)
19 September 2011Appointment of Antonio Tadeu Coelho Nardocci as a director (3 pages)
19 September 2011Appointment of Antonio Tadeu Coelho Nardocci as a director (3 pages)
15 September 2011Termination of appointment of James Gunningham as a director (1 page)
15 September 2011Termination of appointment of James Gunningham as a director (1 page)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
14 June 2011Full accounts made up to 31 March 2011 (11 pages)
14 June 2011Full accounts made up to 31 March 2011 (11 pages)
14 April 2011Appointment of Fortunato Lucido as a director (3 pages)
14 April 2011Appointment of Fortunato Lucido as a director (3 pages)
11 April 2011Termination of appointment of John Gardener as a director (1 page)
11 April 2011Termination of appointment of John Gardener as a director (1 page)
30 December 2010Particulars of a mortgage or charge / charge no: 7 (22 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 5 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (24 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (27 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 8 (27 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (24 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 5 (22 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 7 (22 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (23 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (25 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 3 (25 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 4 (23 pages)
9 November 2010Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page)
27 October 2010Full accounts made up to 31 March 2010 (11 pages)
27 October 2010Full accounts made up to 31 March 2010 (11 pages)
14 October 2010Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010 (1 page)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
19 November 2009Appointment of John Paul Anthony Gardener as a director (3 pages)
19 November 2009Appointment of John Paul Anthony Gardener as a director (3 pages)
17 November 2009Termination of appointment of Colin Bond as a director (1 page)
17 November 2009Termination of appointment of Colin Bond as a director (1 page)
28 October 2009Full accounts made up to 31 March 2009 (11 pages)
28 October 2009Full accounts made up to 31 March 2009 (11 pages)
7 September 2009Registered office changed on 07/09/2009 from castle works rogerstone newport gwent NP10 9YD (1 page)
7 September 2009Registered office changed on 07/09/2009 from castle works rogerstone newport gwent NP10 9YD (1 page)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
25 June 2009Return made up to 24/06/09; full list of members (4 pages)
14 January 2009Secretary appointed jordan company secretaries LIMITED (1 page)
14 January 2009Secretary appointed fortunato lucido (1 page)
14 January 2009Secretary appointed jordan company secretaries LIMITED (1 page)
14 January 2009Secretary appointed fortunato lucido (1 page)
8 December 2008Director appointed colin bond (3 pages)
8 December 2008Director appointed colin bond (3 pages)
8 December 2008Appointment terminated director erwin faust (1 page)
8 December 2008Appointment terminated director erwin faust (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 October 2008Appointment terminated secretary peter ith (1 page)
16 October 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 October 2008Appointment terminated secretary peter ith (1 page)
16 October 2008Location of register of members (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 2 (14 pages)
24 June 2008Incorporation (22 pages)
24 June 2008Incorporation (22 pages)