Bourne Business Park
Addlestone
KT15 2HJ
Director Name | Mrs Olubukola Marcinkowski |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(120 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Keith Alan Lindus |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 130 Addiscombe Road Croydon Surrey CR0 5PQ |
Director Name | Jean Paul Lecoeur |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Residence Ambassador Zurickstrasse 3 Ch 6004 Lucerne Foreign |
Director Name | Mr Malcolm Ingleson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Secretary |
Correspondence Address | 19 Carrbottom Road Greengates Bradford West Yorkshire BD10 0BB |
Director Name | Luc Adrian Bonnard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | Sonnhaldenstrasse 29 Hergiswil Nw Ch 6052 Foreign |
Director Name | Johann George Hartmann |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | Vogelsang Hergiswil Ag Foreign |
Director Name | Mr Steven Harman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 27 Ham Close Charlton Kings Cheltenham Gloucestershire GL52 6NP Wales |
Secretary Name | Mr Malcolm Ingleson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 19 Carrbottom Road Greengates Bradford West Yorkshire BD10 0BB |
Secretary Name | Mr Steven Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 27 Ham Close Charlton Kings Cheltenham Gloucestershire GL52 6NP Wales |
Director Name | Mr Michael Arthur Rodwell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 3 Driftwood Drive Kenley Surrey CR8 5HT |
Director Name | Glen Davies |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1995) |
Role | Company Director (Finance) |
Correspondence Address | Sanders Court 1 Edgar Wallace Place Bourne End Buckinghamshire SL8 5LG |
Secretary Name | Glen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1995) |
Role | Company Director (Finance) |
Correspondence Address | Sanders Court 1 Edgar Wallace Place Bourne End Buckinghamshire SL8 5LG |
Secretary Name | Keith Duberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 34 Heywood Drive Bagshott Surrey GU19 5DL |
Director Name | Tito Soso |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Flat 4 59 Redcliffe Gardens London SW10 9JJ |
Secretary Name | Neil Jonathan Dolby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2000) |
Role | Financial Manager |
Correspondence Address | 40 Weston Road Thames Ditton Surrey KT7 0HN |
Director Name | Mr David Charles Boyce |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leyland Croft Boughton Hall Avenue Send Surrey GU23 7DD |
Director Name | Alan Clive Chappell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2001) |
Role | Managing Director |
Correspondence Address | 57 Denton Road Twickenham TW1 2HQ |
Secretary Name | David Andrew Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Acacia House 4 Ridgewayhill Road Farnham Surrey GU9 8LS |
Director Name | Mr Keith Duberley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Woodgate Manor Farm Woodgate Road Woodgate Bromsgrove B60 4HG |
Secretary Name | Stephan De Craecker |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 02 April 2004(102 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Oak View Stroude Road Virginia Water GU25 4DB |
Director Name | Mr Ian James Pratt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blakemore Great Hampden Great Missenden Buckinghamshire HP16 9RF |
Secretary Name | Mr Patrick Hess |
---|---|
Status | Resigned |
Appointed | 01 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Benwell House Green Street Sunbury On Thames Middlesex TW16 6QT |
Director Name | Mr Nigel Christopher Bennett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(109 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Benwell House Green Street Sunbury On Thames Middlesex TW16 6QT |
Secretary Name | Mr Mario Rogenmoser |
---|---|
Status | Resigned |
Appointed | 01 January 2012(110 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 205 Brooklands Road Weybridge KT13 0BG |
Director Name | Mr Michael Dobler |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2012(110 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Benwell House Green Street Sunbury-On-Thames Middlesex TW16 6QS |
Director Name | Mr Paul Bernard Chamberlain |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(113 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 205 Brooklands Road Weybridge KT13 0BG |
Director Name | Mr Mario Rogenmoser |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2015(113 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 205 Brooklands Road Weybridge KT13 0BG |
Director Name | Mr Frederik Jacobus Van Rensburg Wepener |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Secretary Name | Mr Frederik Jacobus Van Rensburg Wepener |
---|---|
Status | Resigned |
Appointed | 01 April 2017(115 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mr Aldo Braccetti |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mr Sergio Escalante Sanchez |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Secretary Name | Mr Sergio Escalante Sanchez |
---|---|
Status | Resigned |
Appointed | 24 May 2019(117 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2020) |
Role | Company Director |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mr Tobias Peter Bissig |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2021(119 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Website | www.keighleylifts-uk.com |
---|
Registered Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,930,000 |
Current Liabilities | £440,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
7 May 1976 | Delivered on: 12 May 1976 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
8 April 1938 | Delivered on: 8 April 1938 Classification: A registered charge Outstanding |
11 September 1901 | Delivered on: 16 September 1901 Persons entitled: H. E. Tiplady Classification: Debenture Secured details: £200. Particulars: All the property present and future of the company. Outstanding |
9 January 2024 | Memorandum and Articles of Association (26 pages) |
---|---|
9 January 2024 | Resolutions
|
28 December 2023 | Statement of company's objects (2 pages) |
4 October 2023 | Full accounts made up to 31 December 2022 (14 pages) |
8 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (14 pages) |
5 August 2022 | Termination of appointment of Tobias Peter Bissig as a director on 22 July 2022 (1 page) |
1 July 2022 | Appointment of Mrs Olubukola Marcinkowski as a director on 1 July 2022 (2 pages) |
7 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 December 2020 (14 pages) |
4 May 2021 | Termination of appointment of Aldo Braccetti as a director on 31 March 2021 (1 page) |
4 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
30 April 2021 | Appointment of Mr Mark Andrew Lucas as a director on 1 April 2021 (2 pages) |
30 April 2021 | Appointment of Mr Tobias Peter Bissig as a director on 1 April 2021 (2 pages) |
19 January 2021 | Full accounts made up to 31 December 2019 (13 pages) |
24 December 2020 | Termination of appointment of Sergio Escalante Sanchez as a director on 19 December 2020 (1 page) |
24 December 2020 | Termination of appointment of Sergio Escalante Sanchez as a secretary on 19 December 2020 (1 page) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
5 June 2019 | Registered office address changed from 205 Brooklands Road Weybridge KT13 0BG England to 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 5 June 2019 (1 page) |
5 June 2019 | Appointment of Mr Sergio Escalante Sanchez as a director on 24 May 2019 (2 pages) |
5 June 2019 | Appointment of Mr Sergio Escalante Sanchez as a secretary on 24 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Frederik Jacobus Van Rensburg Wepener as a director on 24 May 2019 (1 page) |
5 June 2019 | Termination of appointment of Frederik Jacobus Van Rensburg Wepener as a secretary on 24 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
17 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Mr Aldo Braccetti as a director on 1 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Paul Bernard Chamberlain as a director on 1 March 2018 (1 page) |
5 October 2017 | Termination of appointment of Mario Rogenmoser as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Mario Rogenmoser as a director on 30 September 2017 (1 page) |
8 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 April 2017 | Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a secretary on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a secretary on 1 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Mario Rogenmoser as a secretary on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Mario Rogenmoser as a secretary on 1 April 2017 (1 page) |
13 March 2017 | Registered office address changed from Benwell House Green Street Sunbury-on-Thames Middlesex TW16 6QS to 205 Brooklands Road Weybridge KT13 0BG on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Benwell House Green Street Sunbury-on-Thames Middlesex TW16 6QS to 205 Brooklands Road Weybridge KT13 0BG on 13 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 6 March 2017 (2 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 August 2015 | Appointment of Mr Mario Rogenmoser as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Mario Rogenmoser as a director on 1 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Mario Rogenmoser as a director on 1 August 2015 (2 pages) |
12 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 February 2015 | Appointment of Mr Paul Bernard Chamberlain as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Paul Bernard Chamberlain as a director on 2 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Paul Bernard Chamberlain as a director on 2 February 2015 (2 pages) |
14 January 2015 | Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page) |
19 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 July 2014 | Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 6QT on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 6QT on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 May 2013 | Termination of appointment of Patrick Hess as a secretary (1 page) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Appointment of Mr Mario Rogenmoser as a secretary (1 page) |
8 May 2013 | Termination of appointment of Nigel Bennett as a director (1 page) |
8 May 2013 | Appointment of Mr Michael Dobler as a director (2 pages) |
8 May 2013 | Termination of appointment of Nigel Bennett as a director (1 page) |
8 May 2013 | Termination of appointment of Patrick Hess as a secretary (1 page) |
8 May 2013 | Appointment of Mr Michael Dobler as a director (2 pages) |
8 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Appointment of Mr Mario Rogenmoser as a secretary (1 page) |
18 July 2012 | Amended full accounts made up to 31 December 2011 (12 pages) |
18 July 2012 | Amended full accounts made up to 31 December 2011 (12 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Appointment of Mr Nigel Christopher Bennett as a director (2 pages) |
27 April 2011 | Termination of appointment of Ian Pratt as a director (1 page) |
27 April 2011 | Appointment of Mr Nigel Christopher Bennett as a director (2 pages) |
27 April 2011 | Termination of appointment of Ian Pratt as a director (1 page) |
1 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Appointment of Mr Patrick Hess as a secretary (1 page) |
12 March 2010 | Appointment of Mr Patrick Hess as a secretary (1 page) |
12 March 2010 | Termination of appointment of Stephan De Craecker as a secretary (1 page) |
12 March 2010 | Termination of appointment of Stephan De Craecker as a secretary (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 July 2008 | Director appointed mr ian pratt (1 page) |
17 July 2008 | Appointment terminated director keith duberley (1 page) |
17 July 2008 | Appointment terminated director keith duberley (1 page) |
17 July 2008 | Director appointed mr ian pratt (1 page) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 May 2008 | Director's change of particulars / keith duberley / 19/05/2008 (2 pages) |
22 May 2008 | Director's change of particulars / keith duberley / 19/05/2008 (2 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 July 2006 | Return made up to 24/04/06; full list of members (2 pages) |
18 July 2006 | Return made up to 24/04/06; full list of members (2 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 June 2005 | Return made up to 24/04/05; full list of members
|
8 June 2005 | Return made up to 24/04/05; full list of members
|
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
9 June 2004 | New secretary appointed (1 page) |
9 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: schindler house 3 plane tree crescent feltham middlesex TW13 7HX (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: schindler house 3 plane tree crescent feltham middlesex TW13 7HX (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 24/04/01; full list of members
|
15 June 2001 | Return made up to 24/04/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
1 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
21 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
19 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 June 1998 | Return made up to 24/04/98; no change of members
|
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Return made up to 24/04/98; no change of members
|
29 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
29 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 October 1996 | Director resigned (1 page) |
5 October 1996 | Director resigned (1 page) |
5 October 1996 | New director appointed (2 pages) |
5 October 1996 | New director appointed (2 pages) |
24 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
24 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
17 January 1996 | Secretary resigned;director resigned (1 page) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Secretary resigned;director resigned (1 page) |
20 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
20 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (155 pages) |
30 August 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
30 August 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
28 June 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
28 June 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
14 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
14 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
15 May 1991 | Full accounts made up to 31 December 1990 (17 pages) |
15 May 1991 | Full accounts made up to 31 December 1990 (17 pages) |
27 January 1969 | Company name changed\certificate issued on 27/01/69 (2 pages) |
27 January 1969 | Company name changed\certificate issued on 27/01/69 (2 pages) |
13 December 1901 | Incorporation (8 pages) |
13 December 1901 | Incorporation (8 pages) |