London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Current |
Appointed | 01 November 2017(115 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Aashish Chimanlal Shah |
---|---|
Date of Birth | October 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(118 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Peter John Garner |
---|---|
Date of Birth | November 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 116 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BB |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 1995) |
Role | Company Director |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | John Elliott |
---|---|
Date of Birth | March 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Financial Controller |
Correspondence Address | 24 Roman Crescent Swindon Wiltshire SN1 4HH |
Director Name | John Greville Griffiths |
---|---|
Date of Birth | September 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 May 1992) |
Role | Director Chemicals |
Correspondence Address | Jenners Poulton Cirencester Glos GL7 5JE Wales |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1993) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 1993) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | Dr Gerald Digby Torrington Owen |
---|---|
Date of Birth | June 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 1995) |
Role | Company Director |
Correspondence Address | Orchard House Woodgreen Witney Oxfordshire OX28 1DG |
Director Name | John Robert Land Dee |
---|---|
Date of Birth | April 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(91 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Shepherds Cottage Marsh Lane Curridge Thatcham Berkshire RG18 9EB |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(92 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Alan Malcolm Chater |
---|---|
Date of Birth | March 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1998) |
Role | Finance Controller |
Correspondence Address | 15b Coxwell Road Faringdon Oxfordshire SN7 7EB |
Director Name | Mr Michael Bailey Dearden |
---|---|
Date of Birth | September 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 1997) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Rockmill Stroud Gloucestershire GL6 6LF Wales |
Director Name | Roger William Barwick |
---|---|
Date of Birth | April 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | North Leigh Stelling Minnis Canterbury Kent CT4 6BX |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2001) |
Role | Chartered Secretary |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(98 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Patrick Herbert Foster |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Director Name | Mr David Gordon Hussey |
---|---|
Date of Birth | June 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | Callingwood Hall Callingwood Lane Tatenhill Burton-On-Trent Staffordshire DE13 9SH |
Director Name | Mr David Gordon Hussey |
---|---|
Date of Birth | June 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | Callingwood Hall Callingwood Lane Tatenhill Burton-On-Trent Staffordshire DE13 9SH |
Secretary Name | Rebecca Jayne Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | 9 Chichester Court Kings Road Harrow Middlesex HA2 9JS |
Secretary Name | Mrs Sharon Mary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(99 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Presbytery Buckland Faringdon Oxfordshire SN7 8QW |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley In Arden West Midlands B95 5NN |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley In Arden West Midlands B95 5NN |
Director Name | Mr Olivier Dallemagne |
---|---|
Date of Birth | November 1967 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(106 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(111 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(112 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(112 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Website | foseco.com |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
900.3k at £1 | Unicorn Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2020 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2021 (2 months, 4 weeks from now) |
1 October 2001 | Delivered on: 10 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
5 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
31 December 2020 | Voluntary strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (1 page) |
16 December 2020 | Statement of capital on 16 December 2020
|
16 December 2020 | Resolutions
|
16 December 2020 | Statement by Directors (1 page) |
16 December 2020 | Solvency Statement dated 27/11/20 (1 page) |
8 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
6 July 2020 | Appointment of Aashish Chimanlal Shah as a director on 25 June 2020 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
26 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
26 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from, 165 fleet street, london, EC4A 2AE, united kingdom (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
1 August 2008 | Director appointed mr bryan richard elliston (2 pages) |
1 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
1 August 2008 | Appointment terminated director sharon roberts (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from, coleshill road, fazeley, tamworth, staffordshire, B78 3TL (1 page) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
1 August 2008 | Director appointed mr bryan richard elliston (2 pages) |
1 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
1 August 2008 | Appointment terminated director sharon roberts (1 page) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
21 April 2008 | Director appointed mr richard mark sykes (2 pages) |
21 April 2008 | Director appointed mr richard mark sykes (2 pages) |
16 April 2008 | Appointment terminated director david hussey (1 page) |
16 April 2008 | Appointment terminated director paul dean (1 page) |
16 April 2008 | Director appointed dr gary millar (2 pages) |
16 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
16 April 2008 | Appointment terminated director david hussey (1 page) |
16 April 2008 | Appointment terminated director paul dean (1 page) |
16 April 2008 | Director appointed dr gary millar (2 pages) |
16 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of register of members (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 08/06/05; full list of members (3 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (9 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
24 May 2005 | Memorandum and Articles of Association (4 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Declaration of assistance for shares acquisition (9 pages) |
24 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
24 May 2005 | Memorandum and Articles of Association (4 pages) |
24 May 2005 | Resolutions
|
21 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 July 2003 | Return made up to 22/06/03; full list of members
|
13 July 2003 | Return made up to 22/06/03; full list of members
|
9 December 2002 | Secretary's particulars changed (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 July 2002 | Director resigned (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 22/06/02; full list of members
|
9 July 2002 | Director resigned (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Return made up to 22/06/02; full list of members
|
26 November 2001 | Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon wilts SN3 1RE (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: burmah castrol house, pipers way, swindon, wilts SN3 1RE (1 page) |
30 October 2001 | Auditor's resignation (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Auditor's resignation (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
10 October 2001 | Particulars of mortgage/charge (11 pages) |
10 October 2001 | Particulars of mortgage/charge (11 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (11 pages) |
8 October 2001 | Declaration of assistance for shares acquisition (11 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Resolutions
|
10 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
28 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (9 pages) |
26 July 1999 | Return made up to 22/06/99; full list of members (9 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
21 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
4 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (20 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (7 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
11 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (20 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
9 July 1996 | Return made up to 22/06/96; full list of members (9 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (21 pages) |
12 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
12 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (20 pages) |
21 September 1994 | Full accounts made up to 31 December 1993 (20 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (19 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (19 pages) |
7 September 1992 | Delivery ext'd 3 mth 31/12/91 (1 page) |
7 September 1992 | Delivery ext'd 3 mth 31/12/91 (1 page) |
12 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
12 November 1991 | Full accounts made up to 31 December 1990 (18 pages) |
27 October 1988 | Full accounts made up to 31 December 1987 (16 pages) |
27 October 1988 | Full accounts made up to 31 December 1987 (16 pages) |
30 October 1987 | Full accounts made up to 31 December 1986 (17 pages) |
30 October 1987 | Full accounts made up to 31 December 1986 (17 pages) |
4 November 1986 | Full accounts made up to 31 December 1985 (16 pages) |
4 November 1986 | Full accounts made up to 31 December 1985 (16 pages) |
14 December 1978 | Accounts made up to 31 December 1977 (13 pages) |
14 December 1978 | Accounts made up to 31 December 1977 (13 pages) |
19 December 1977 | Annual return made up to 25/11/77 (8 pages) |
19 December 1977 | Annual return made up to 25/11/77 (8 pages) |