Hatters Lane
Watford
Herts
WD18 8PX
Director Name | Deborah Anne Hobson |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2016(114 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PX |
Director Name | Mr David Thompson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 October 1997) |
Role | Operations Director |
Correspondence Address | 21 Edgerton Drive Tadcaster North Yorkshire LS24 9QW |
Director Name | Mr Christopher Francis Phillips |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 The Courtway Ackworth Pontefract West Yorkshire WF7 7NT |
Director Name | Mr Douglas Lamb |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1994) |
Role | Sales Director |
Correspondence Address | 16 Gainsborough Avenue Leeds West Yorkshire LS16 7PG |
Director Name | Andrew Paul Copley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 1998) |
Role | Managing Director |
Correspondence Address | 39 Edge Road Thornhill Edge Dewsbury West Yorkshire WF12 0QA |
Director Name | Mr Charles Greenberg |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 1998) |
Role | Executive |
Correspondence Address | 313 N Albany Avenue N Massapequa New York 11758 United States |
Director Name | Mr Eric Frankland |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 October 1994) |
Role | Purchasing Director |
Correspondence Address | 13 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Mr Donald Foley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 1996) |
Role | Finance |
Correspondence Address | 12 Mead Mews Cos Cob Connecticut 06807 Foreign |
Secretary Name | Paul Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 October 1992) |
Role | Company Director |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Secretary Name | Mrs Allison Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Red Hall Avenue Shadwell Leeds West Yorkshire LS17 8NQ |
Director Name | Mr Jeffrey William Vickers |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | 2 Molember Court Hampton Court East Molesey Surrey KT8 9NF |
Director Name | Mr John Fredrick Hickie |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Grange Garth York North Yorkshire YO1 4BS |
Director Name | Dr Douglas James Edwards |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 September 2003) |
Role | R & D Director |
Correspondence Address | West Shaw Farm Flour Scarr Road Sourhall Todmorden Lancashire OL14 7JB |
Director Name | Graham Turton |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1998) |
Role | Human Resources Director |
Correspondence Address | 8 Prospect Bank Bramham Wetherby West Yorkshire LS23 6RS |
Director Name | David Geoffrey Barnfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1998) |
Role | Sales Director |
Correspondence Address | 11 Robinwood Court Leeds West Yorkshire LS8 1DZ |
Director Name | Laurence Harold Powell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1997) |
Role | Manufacturing Director |
Correspondence Address | 4 Appleby Way Scotton Gates Knaresborough North Yorkshire HG5 9LX |
Director Name | Robert Chapman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(96 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 1 Manor Court Fairburn Knottingley West Yorkshire WF11 9NY |
Director Name | Barbara Lee Smithers |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1997(96 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 1998) |
Role | Lawyer |
Correspondence Address | 28 Ridgecrest East Scarsdale New York 10583 Usa Foreign |
Director Name | Mr John Philip Macfarlane |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TR |
Director Name | Laurence Harold Powell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2001) |
Role | Manufacturing Director |
Correspondence Address | 4 Appleby Way Scotton Gates Knaresborough North Yorkshire HG5 9LX |
Director Name | Mr William Mitchell Tulloch |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 The Drive Amersham Buckinghamshire HP7 9AD |
Secretary Name | Mr Gunter Eren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Princes Avenue London N22 7SA |
Director Name | Christine Rose Gertrude Dooley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2000(98 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 167 Queenstown Road London SW8 3RL |
Director Name | Peter Uwe Blum |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | Freseniusweg No 7 Kronberg 61476 Germany |
Director Name | Terrence John Overton Baber |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2007) |
Role | Managing Director |
Correspondence Address | 14 Wickfield Avenue Christchurch Dorset BH23 1JB |
Director Name | Mr David Richard Oates |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Coach House Wey Road Weybridge Surrey KT13 8HP |
Secretary Name | Mr David Richard Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Coach House Wey Road Weybridge Surrey KT13 8HP |
Director Name | David Wigfield |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2008) |
Role | Company Director |
Correspondence Address | 46 High Beeches Gerrards Cross Buckinghamshire SL9 7HY |
Director Name | Mr Nigel Paul Penhearow |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 July 2012) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Kodak Business Centre Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU |
Director Name | Mr Derek Alan Lambert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Herts WD18 8PX |
Secretary Name | Mr Derek Alan Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(105 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Herts WD18 8PX |
Director Name | Sandra Kathryn Pym |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Herts WD18 8PX |
Secretary Name | Sandra Kathryn Pym |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(112 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2016) |
Role | Company Director |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PX |
Director Name | Mr Nicholas Paul Goater |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 17 June 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PX |
Website | kodak.com |
---|
Registered Address | Building 8 Croxley Green Business Park Hatters Lane Watford Herts WD18 8PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kodak LTD 47.62% Deferred Ordinary |
---|---|
10 at £0.01 | Kodak LTD 4.76% A Cumulative Preference |
10 at £0.01 | Kodak LTD 4.76% B Cumulative Preference |
10 at £0.01 | Kodak LTD 4.76% Ordinary |
10 at £0.01 | Kodak LTD 4.76% Preference |
1 at £0.7 | Kodak LTD 33.33% Ordinary Special |
Latest Accounts | 31 December 2020 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 1970 | Delivered on: 30 January 1970 Satisfied on: 1 April 1998 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Debenture Secured details: £150,000 advanced under an agreement also dated 16/1/70 and all other monies due or to become due from the company to the chargee. Particulars: Property & premises at howley park side morley nr leeds adjoining co-operative road and at leeds adjoining victoria road and manor road. Together with: undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with all buildings fixtures. Fully Satisfied |
---|---|
16 January 1970 | Delivered on: 22 January 1970 Satisfied on: 1 April 1998 Persons entitled: Lloyds Bank PLC Classification: Deed of variation Secured details: For varying the terms of two charged dated 14/02/49 and 11/12/50 and partially postponing the priorities therefore in favour of a charge dated 16/02/70. Particulars: Property charged in charges dated 14/12/49 and 11/12/50 as amended by column 3 of doc no. 151. Fully Satisfied |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
3 February 2017 | Director's details changed for Mrs Helen Veronica Isaacs on 3 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Mrs Helen Veronica Isaacs on 3 January 2017 (2 pages) |
20 September 2016 | Appointment of Deborah Anne Hobson as a director on 26 July 2016 (2 pages) |
20 September 2016 | Appointment of Deborah Anne Hobson as a director on 26 July 2016 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 August 2016 | Termination of appointment of Nicholas Paul Goater as a director on 17 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Nicholas Paul Goater as a director on 17 June 2016 (1 page) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
22 January 2016 | Termination of appointment of Sandra Kathryn Pym as a director on 12 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Nicholas Paul Goater as a director on 12 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Sandra Kathryn Pym as a director on 12 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Sandra Kathryn Pym as a secretary on 12 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Nicholas Paul Goater as a director on 12 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Sandra Kathryn Pym as a secretary on 12 January 2016 (1 page) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
11 July 2014 | Appointment of Sandra Kathryn Pym as a secretary (2 pages) |
11 July 2014 | Appointment of Mrs Helen Veronica Isaacs as a director (2 pages) |
11 July 2014 | Appointment of Mrs Helen Veronica Isaacs as a director (2 pages) |
11 July 2014 | Termination of appointment of Derek Lambert as a director (1 page) |
11 July 2014 | Termination of appointment of Derek Lambert as a director (1 page) |
11 July 2014 | Termination of appointment of Derek Lambert as a secretary (1 page) |
11 July 2014 | Termination of appointment of Derek Lambert as a secretary (1 page) |
11 July 2014 | Appointment of Sandra Kathryn Pym as a secretary (2 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Director's details changed for Sandra Kathryn Pym on 7 April 2014 (2 pages) |
21 May 2014 | Termination of appointment of Robina Wildman as a director (1 page) |
21 May 2014 | Director's details changed for Sandra Kathryn Pym on 7 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Sandra Kathryn Pym on 7 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Robina Wildman as a director (1 page) |
10 April 2014 | Registered office address changed from Kodak Business Centre Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from Kodak Business Centre Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU on 10 April 2014 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2013 | Appointment of Sandra Kathryn Pym as a director (2 pages) |
25 September 2013 | Appointment of Sandra Kathryn Pym as a director (2 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
20 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Termination of appointment of Nigel Penhearow as a director (1 page) |
19 July 2012 | Termination of appointment of Nigel Penhearow as a director (1 page) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Secretary's details changed for Mr Derek Alan Lambert on 17 May 2012 (1 page) |
17 May 2012 | Secretary's details changed for Mr Derek Alan Lambert on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Derek Alan Lambert on 17 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Nigel Paul Penhearow on 17 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Robina Janet Wildman on 17 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Robina Janet Wildman on 17 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Derek Alan Lambert on 17 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Director's details changed for Nigel Paul Penhearow on 17 May 2010 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (5 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Solvency statement dated 06/03/09 (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Memorandum of capital - processed 24/03/09 (1 page) |
24 March 2009 | Statement by directors (1 page) |
24 March 2009 | Solvency statement dated 06/03/09 (1 page) |
24 March 2009 | Memorandum of capital - processed 24/03/09 (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Statement by directors (1 page) |
6 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (5 pages) |
14 March 2008 | Appointment terminated director david wigfield (1 page) |
14 March 2008 | Appointment terminated director david wigfield (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o kodak polychrome graphic LTD axis 1 rhodes way watford hertfordshire WD24 4FD (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: c/o kodak polychrome graphic LTD axis 1 rhodes way watford hertfordshire WD24 4FD (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Return made up to 17/05/07; full list of members (8 pages) |
20 June 2007 | Return made up to 17/05/07; full list of members (8 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 17/05/05; full list of members
|
7 June 2005 | Return made up to 17/05/05; full list of members
|
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
18 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
11 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
13 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
1 August 2003 | Return made up to 01/06/03; full list of members
|
1 August 2003 | Return made up to 01/06/03; full list of members
|
28 March 2003 | Auditor's resignation (1 page) |
28 March 2003 | Auditor's resignation (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 May 2002 | Return made up to 01/06/02; full list of members
|
28 May 2002 | Return made up to 01/06/02; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 August 2001 | Full accounts made up to 31 December 1999 (11 pages) |
1 August 2001 | Full accounts made up to 31 December 1999 (11 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
20 February 2001 | New director appointed (1 page) |
20 February 2001 | New director appointed (1 page) |
9 February 2001 | Full accounts made up to 31 December 1998 (20 pages) |
9 February 2001 | Full accounts made up to 31 December 1998 (20 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 01/06/00; full list of members
|
7 June 2000 | Return made up to 01/06/00; full list of members
|
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
31 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 01/06/98; full list of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 01/06/97; change of members; amend (10 pages) |
8 May 1998 | Nc inc already adjusted 05/12/97 (1 page) |
8 May 1998 | Return made up to 01/06/97; change of members; amend (10 pages) |
8 May 1998 | Nc inc already adjusted 05/12/97 (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
1 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
2 March 1998 | Ad 05/12/97--------- £ si [email protected]=5099570 £ ic 27650811/32750381 (2 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Ad 05/12/97--------- £ si [email protected]=5099570 £ ic 27650811/32750381 (2 pages) |
2 March 1998 | Resolutions
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
5 February 1998 | Ad 12/12/97--------- £ si [email protected]=1427664 £ ic 26223147/27650811 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Ad 12/12/97--------- £ si [email protected]=1427664 £ ic 26223147/27650811 (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (21 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 01/06/97; full list of members
|
1 July 1997 | Return made up to 01/06/97; full list of members
|
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (26 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (26 pages) |
24 October 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
24 October 1996 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
1 July 1996 | Return made up to 01/06/96; no change of members
|
1 July 1996 | Return made up to 01/06/96; no change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (27 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (27 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
29 June 1995 | Return made up to 01/06/95; full list of members (8 pages) |
31 March 1995 | Certificate of reduction of issued capital (1 page) |
31 March 1995 | Certificate of reduction of issued capital (1 page) |
23 March 1995 | Reduction of iss capital and minute (oc) £ ic 37434802/ 26548482 (8 pages) |
23 March 1995 | Reduction of iss capital and minute (oc) £ ic 37434802/ 26548482 (8 pages) |
2 March 1995 | Resolutions
|
2 March 1995 | Resolutions
|
5 August 1994 | Resolutions
|
5 August 1994 | Resolutions
|
1 June 1991 | Resolutions
|
1 June 1991 | Resolutions
|
31 January 1991 | Memorandum and Articles of Association (8 pages) |
31 January 1991 | Memorandum and Articles of Association (8 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (23 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (23 pages) |
24 July 1990 | Memorandum and Articles of Association (11 pages) |
24 July 1990 | Memorandum and Articles of Association (11 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (24 pages) |
2 November 1989 | Full accounts made up to 31 December 1988 (24 pages) |
17 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1989 | Declaration of satisfaction of mortgage/charge (1 page) |