8700 Kuesnacht
Zurich
Switzerland
Director Name | Fortunato Lucido |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2011(2 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 19 Sternenefeldstrasse 8700 Kuesnacht Zurich Switzerland |
Director Name | Christopher Courts |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3560 Lenox Road Suite 2000 Atlanta Ga 30326 United States |
Director Name | Allan Sweeney |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
Director Name | Erwin Faust |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Finance Director |
Correspondence Address | Seestrasse 630 Meilen Ch-8706 Switzerland |
Director Name | David Scott Sneddon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Cadogan House 12 Monk Street Monmouth NP25 3NZ Wales |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Bunbury Way Epsom Downs Surrey KT17 4JP |
Secretary Name | Peter Ith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Doerflistrasse 82 Ch-8124 Maur Switzerland |
Director Name | Colin Michael Bond |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 2009) |
Role | Chief Financial Officer |
Correspondence Address | Hasenbuelstrasse 11 Ebmatingen 8123 Switzerland |
Director Name | John Paul Anthony Gardener |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2011) |
Role | Vice Presedent Novelis Europe |
Country of Residence | Switzerland |
Correspondence Address | Novelis Ag Bellerivestrasse 36 Zurich Ch8034 Switzerland |
Director Name | Antonio Tadeu Coelho Nardocci |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 September 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2013) |
Role | Regional President Novelis Europe |
Country of Residence | Switzerland |
Correspondence Address | 19 Sternenfeldstrasse 8700 Kuesnacht Zh Switzerland |
Director Name | Ryan Phillip Jurkovic |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 February 2014) |
Role | Vp Communications Of Hr |
Country of Residence | Switzerland |
Correspondence Address | 19 Sternenfeldstrasse 8700 Kuesnacht Zurich Switzerland |
Director Name | Kristin Sperling |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2014) |
Role | Director Tax |
Country of Residence | Switzerland |
Correspondence Address | 19 Sternenefeldstrasse 8700 Kuesnacht Zurich Switzerland |
Director Name | Jeremy Michael Quick |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2014(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2017) |
Role | None Supplied |
Country of Residence | Switzerland |
Correspondence Address | Sternenfeldstrasse 19 8700 Kusnacht Switzerland |
Director Name | Steven Kenneth Clarke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2019) |
Role | Vp Operations |
Country of Residence | Switzerland |
Correspondence Address | 19 Sternenfeldstrasse Kuesnacht 8700 Zh Switzerland |
Director Name | Mr Neil Oakes |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Novelis Uk Latchford Locks Works Thelwall Lane Warrington WA4 1NN |
Director Name | Daniel James Haydon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2022) |
Role | Senior Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(4 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 26 September 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | novelis.com |
---|
Registered Address | Latchford Locks Works Thelwall Lane Warrington Cheshire WA4 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford East |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
201m at $1 | Novelis Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,844,874 |
Gross Profit | £39,057,013 |
Net Worth | £60,917,998 |
Cash | £2,334,451 |
Current Liabilities | £5,839,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
13 May 2013 | Delivered 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 2010 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2017 | Delivered on: 26 January 2017 Persons entitled: Standard Chartered Bank as Collateral Agent Classification: A registered charge Outstanding |
13 January 2017 | Delivered on: 25 January 2017 Persons entitled: Standard Chartered Bank as Collateral Agent Classification: A registered charge Outstanding |
13 January 2017 | Delivered on: 23 January 2017 Persons entitled: Standard Chartered Bank as Collateral Agent Classification: A registered charge Outstanding |
10 June 2015 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
9 January 2021 | Full accounts made up to 31 March 2020 (15 pages) |
---|---|
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 March 2019 (14 pages) |
12 August 2019 | Appointment of Neil Oakes as a director on 1 June 2019 (2 pages) |
12 August 2019 | Termination of appointment of Steven Kenneth Clarke as a director on 31 May 2019 (1 page) |
15 July 2019 | Registered 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 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
22 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
28 June 2017 | Notification of Novelis Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Novelis Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Termination of appointment of Jeremy Michael Quick as a director on 16 June 2017 (1 page) |
23 June 2017 | Appointment of Steven Kenneth Clarke as a director on 16 June 2017 (2 pages) |
23 June 2017 | Appointment of Steven Kenneth Clarke as a director on 16 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Jeremy Michael Quick as a director on 16 June 2017 (1 page) |
26 January 2017 | Registration of charge 066286540015, created on 13 January 2017 (72 pages) |
26 January 2017 | Registration of charge 066286540015, created on 13 January 2017 (72 pages) |
25 January 2017 | Registration of charge 066286540014, created on 13 January 2017 (8 pages) |
25 January 2017 | Registration of charge 066286540014, created on 13 January 2017 (8 pages) |
23 January 2017 | Registration of charge 066286540013, created on 13 January 2017 (90 pages) |
23 January 2017 | Registration of charge 066286540013, created on 13 January 2017 (90 pages) |
16 January 2017 | Satisfaction of charge 066286540011 in full (1 page) |
16 January 2017 | Satisfaction of charge 066286540011 in full (1 page) |
22 December 2016 | Satisfaction of charge 7 in full (1 page) |
22 December 2016 | Satisfaction of charge 7 in full (1 page) |
1 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 August 2016 | Satisfaction of charge 066286540012 in full (1 page) |
23 August 2016 | Satisfaction of charge 066286540012 in full (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2015 | Registration of charge 066286540012, created on 10 June 2015 (77 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registration of charge 066286540012, created on 10 June 2015 (77 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
22 June 2015 | Registration of charge 066286540011, created on 2 June 2015 (82 pages) |
22 June 2015 | Registration of charge 066286540011, created on 2 June 2015 (82 pages) |
22 June 2015 | Registration of charge 066286540011, created on 2 June 2015 (82 pages) |
8 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
4 June 2015 | Satisfaction of charge 4 in full (1 page) |
4 June 2015 | Satisfaction of charge 3 in full (2 pages) |
4 June 2015 | Satisfaction of charge 5 in full (1 page) |
4 June 2015 | Satisfaction of charge 6 in full (1 page) |
4 June 2015 | Satisfaction of charge 5 in full (1 page) |
4 June 2015 | Satisfaction of charge 8 in full (1 page) |
4 June 2015 | Satisfaction of charge 6 in full (1 page) |
4 June 2015 | Satisfaction of charge 3 in full (2 pages) |
4 June 2015 | Satisfaction of charge 8 in full (1 page) |
4 June 2015 | Satisfaction of charge 4 in full (1 page) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Termination of appointment of Kristin Sperling as a director on 26 May 2014 (1 page) |
14 July 2014 | Appointment of Christopher Courts as a director on 30 September 2013 (2 pages) |
14 July 2014 | Appointment of Christopher Courts as a director on 30 September 2013 (2 pages) |
14 July 2014 | Appointment of Jeremy Michael Quick as a director on 26 May 2014 (2 pages) |
14 July 2014 | Appointment of Jeremy Michael Quick as a director on 26 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Kristin Sperling as a director on 26 May 2014 (1 page) |
3 June 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 June 2014 | Full accounts made up to 31 March 2014 (13 pages) |
27 February 2014 | Termination of appointment of Ryan Jurkovic as a director (1 page) |
27 February 2014 | Termination of appointment of Ryan Jurkovic as a director (1 page) |
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
17 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Director's details changed for Ryan Phillip Jurkovic on 20 June 2013 (2 pages) |
10 September 2013 | Director's details changed for Ryan Phillip Jurkovic on 20 June 2013 (2 pages) |
9 September 2013 | Termination of appointment of Antonio Coelho Nardocci as a director (1 page) |
9 September 2013 | Appointment of Kristin Sperling as a director (2 pages) |
9 September 2013 | Termination of appointment of Antonio Coelho Nardocci as a director (1 page) |
9 September 2013 | Appointment of Kristin Sperling as a director (2 pages) |
11 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
11 June 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 May 2013 | Registration of charge 066286540010 (78 pages) |
24 May 2013 | Registration of charge 066286540009 (84 pages) |
24 May 2013 | Registration of charge 066286540009 (84 pages) |
24 May 2013 | Registration of charge 066286540010 (78 pages) |
22 April 2013 | Appointment of Ryan Phillip Jurkovic as a director (2 pages) |
22 April 2013 | Appointment of Ryan Phillip Jurkovic as a director (2 pages) |
19 April 2013 | Termination of appointment of David Sneddon as a director (1 page) |
19 April 2013 | Termination of appointment of David Sneddon as a director (1 page) |
23 November 2012 | Director's details changed for Fortunato Lucido on 22 November 2012 (2 pages) |
23 November 2012 | Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Fortunato Lucido on 22 November 2012 (2 pages) |
23 November 2012 | Secretary's details changed for Fortunato Lucido on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Antonio Tadeu Coelho Nardocci on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Antonio Tadeu Coelho Nardocci on 22 November 2012 (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Full accounts made up to 31 March 2012 (11 pages) |
29 May 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 September 2011 | Appointment of Antonio Tadeu Coelho Nardocci as a director (3 pages) |
19 September 2011 | Appointment of Antonio Tadeu Coelho Nardocci as a director (3 pages) |
15 September 2011 | Termination of appointment of James Gunningham as a director (1 page) |
15 September 2011 | Termination of appointment of James Gunningham as a director (1 page) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 April 2011 | Appointment of Fortunato Lucido as a director (3 pages) |
14 April 2011 | Appointment of Fortunato Lucido as a director (3 pages) |
11 April 2011 | Termination of appointment of John Gardener as a director (1 page) |
11 April 2011 | Termination of appointment of John Gardener as a director (1 page) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 8 (27 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 6 (24 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 4 (23 pages) |
9 November 2010 | Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Latchford Locks Lock Villas Thelwell Lane Warrington Cheshire WA4 1NN United Kingdom on 9 November 2010 (1 page) |
27 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
27 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
14 October 2010 | Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Rogerstone House Tregwilym Road Rogerstone Newport South Wales NP10 9EL on 14 October 2010 (1 page) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Appointment of John Paul Anthony Gardener as a director (3 pages) |
19 November 2009 | Appointment of John Paul Anthony Gardener as a director (3 pages) |
17 November 2009 | Termination of appointment of Colin Bond as a director (1 page) |
17 November 2009 | Termination of appointment of Colin Bond as a director (1 page) |
28 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from castle works rogerstone newport gwent NP10 9YD (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from castle works rogerstone newport gwent NP10 9YD (1 page) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
14 January 2009 | Secretary appointed jordan company secretaries LIMITED (1 page) |
14 January 2009 | Secretary appointed fortunato lucido (1 page) |
14 January 2009 | Secretary appointed jordan company secretaries LIMITED (1 page) |
14 January 2009 | Secretary appointed fortunato lucido (1 page) |
8 December 2008 | Director appointed colin bond (3 pages) |
8 December 2008 | Director appointed colin bond (3 pages) |
8 December 2008 | Appointment terminated director erwin faust (1 page) |
8 December 2008 | Appointment terminated director erwin faust (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 October 2008 | Appointment terminated secretary peter ith (1 page) |
16 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
16 October 2008 | Appointment terminated secretary peter ith (1 page) |
16 October 2008 | Location of register of members (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
24 June 2008 | Incorporation (22 pages) |
24 June 2008 | Incorporation (22 pages) |