Hatters Lane
Watford
Herts
WD18 8PX
Secretary Name | Helen Veronica Griffiths |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Herts WD18 8PX |
Director Name | Susan White |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PX |
Director Name | John Gerard O'Grady |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 February 2017(115 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | General Manager Ww Sales, Senior Vice President |
Country of Residence | United States |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PX |
Director Name | Mr Frank Huber |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 May 2022(120 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Master Of Business Administration |
Country of Residence | Germany |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Herts WD18 8PX |
Director Name | David Hoover Nelander |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 1992) |
Role | Director Manufacturing |
Correspondence Address | 33 Main Avenue Moor Park Northwood Middlesex HA6 2LH |
Director Name | Gordon David Proctor |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Otways Washington Road Storrington Pulborough West Sussex RH20 4BY |
Director Name | Francis Jean Quiers |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 75 Avenue De Breteuil 75015 Paris Foreign |
Secretary Name | Helen Susan Fletcher Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Conway House 5 Furlong Lane Totternhoe Dunstable Bedfordshire LU6 1QR |
Director Name | Geoffrey Ronald Ball |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Glebe Farm Northcroft Weedon Aylesbury Buckinghamshire HP22 4NR |
Director Name | Alan Dennis O'Neill |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 1996) |
Role | Director Manufacturing Operati |
Correspondence Address | 65 Berkeley Avenue Chesham Buckinghamshire HP5 2RP |
Director Name | Alan Dennis O'Neill |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2001) |
Role | Chairman And Managing Director |
Correspondence Address | St Michaels Croft Durrants Lane Berkhamsted Hertfordshire HP4 3TR |
Secretary Name | Terence John Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 61 Thames Street Weybridge Surrey KT13 8LA |
Secretary Name | Paul Richard Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rymill Close Bovingdon Hertfordshire HP3 0JA |
Director Name | Kathren Margaret Mather |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2001) |
Role | Director Employee Relations |
Correspondence Address | 21 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | David Stanley Algar |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(99 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2003) |
Role | General Manager Uk & Ireland |
Country of Residence | England |
Correspondence Address | Ye Old Coach House Woodburn Town Buckinghamshire HP10 0PW |
Secretary Name | Mrs Helen Veronica Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brenchwood Close Downley High Wycombe Buckinghamshire HP13 5UP |
Director Name | Mr Peter Edward Blackwell |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2005) |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 262 Grasmere Way Leighton Buzzard Bedfordshire LU7 7QB |
Director Name | Harold Richard Duffin |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2004) |
Role | General Manager |
Correspondence Address | 57 Winchester Lane Richmond Hill Ontario Canada L4c 6yf Foreign |
Director Name | Dr Dennis Gordon Lock |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2007) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Sherwoods Road Watford Heath Watford Hertfordshire WD19 4AZ |
Director Name | Mr James David Herbert McConnell |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wilmington Avenue London W4 3HA |
Director Name | Mrs Jane Clare Allen |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(103 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garden Close Watford Hertfordshire WD17 3DP |
Director Name | Ms Jane Louise Guinn |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(103 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waterford Common Waterford Hertford Hertfordshire SG14 2QD |
Director Name | Mr Julian Paul Fraser Baust |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(103 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2010) |
Role | Country General Manager |
Country of Residence | England |
Correspondence Address | Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU |
Director Name | Mr Derek Alan Lambert |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Herts WD18 8PX |
Secretary Name | Mr Nicholas Edward Bridgmore Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2007) |
Role | Solicitor |
Correspondence Address | Dove Cottage 22 Frogmore Lane Long Crendon Bucks HP18 9DZ |
Director Name | Neil Francis Jornes |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(106 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2010) |
Role | Manufacturing Manager |
Correspondence Address | Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU |
Director Name | Mr Alan William Payne |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(106 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2009) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Maltings 41 High Street Chesterton Cambridge Cambridgeshire CB1 1NQ |
Director Name | Paul Richard Clough |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU |
Director Name | Michael George Harding |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2012) |
Role | China Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU |
Director Name | Mr Phillip Timothy Gibbons |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU |
Director Name | Mr Brian McGowan |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2011) |
Role | Manufacturing Manager |
Country of Residence | England |
Correspondence Address | Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU |
Director Name | Mr John Douglas Butler |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(108 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2012) |
Role | Uk, Ireland & Nordic Service Director |
Country of Residence | United Kingdom |
Correspondence Address | Hemel One Boundary Way Hemel Hempstead Hertfordshire HP2 7YU |
Director Name | Mr Philip Andrew Cullimore |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(111 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Herts WD18 8PX |
Director Name | Philip David Ball |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(111 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Herts WD18 8PX |
Director Name | John Gerard O'Grady |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2017(115 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2022) |
Role | General Manager Ww Sales, Senior Vice President |
Country of Residence | United States |
Correspondence Address | Building 8 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8PX |
Website | kodak.co.uk |
---|
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 |
130m at £1 | Eastman Kodak Company 100.00% Ordinary A |
---|---|
1000 at £0.01 | Kpp Trustees LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £35,600,000 |
Gross Profit | £5,900,000 |
Net Worth | £98,600,000 |
Cash | £1,800,000 |
Current Liabilities | £5,900,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2023 (4 months, 3 weeks from now) |
25 August 2022 | Delivered on: 26 August 2022 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
---|---|
1 August 2011 | Delivered on: 6 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the accounts with the bank denominated in sterling designated ltsb re: kodak limited and numbered 1116903, swiss francs ltsb re: kodak limited 24026925, euros ltsb re: kodak limited 86421397, swedish kroner ltsb re: kodak limited 29014372 and us dollars ltsb re: kodak limited 11689584 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
30 January 2007 | Delivered on: 1 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
25 July 2005 | Delivered on: 10 August 2005 Satisfied on: 5 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to and omnibus letter of set-off dated 15 july 1991 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
14 November 1991 | Delivered on: 29 November 1991 Satisfied on: 5 November 2008 Persons entitled: Paul Burke Harriss and Clive Burke Harriss Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 28 & 29 pinner park gardens and land at the rear of 28 pinner park gardens in the l/b of harrow t/no's NGL585886,NGL586950,NGL595616. Fully Satisfied |
7 October 2021 | Full accounts made up to 31 December 2020 (37 pages) |
---|---|
18 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
13 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (36 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 May 2017 | Termination of appointment of Philip Andrew Cullimore as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Philip Andrew Cullimore as a director on 28 April 2017 (1 page) |
6 March 2017 | Appointment of John Gerard O'grady as a director on 23 February 2017 (2 pages) |
6 March 2017 | Appointment of John Gerard O'grady as a director on 23 February 2017 (2 pages) |
2 February 2017 | Secretary's details changed for Helen Veronica Isaacs on 3 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mrs Helen Veronica Isaacs on 3 January 2017 (2 pages) |
2 February 2017 | Secretary's details changed for Helen Veronica Isaacs on 3 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mrs Helen Veronica Isaacs on 3 January 2017 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
28 January 2016 | Termination of appointment of Charles Joseph Ruffing as a director on 15 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Charles Joseph Ruffing as a director on 15 January 2016 (1 page) |
22 January 2016 | Appointment of Susan White as a director on 11 January 2016 (2 pages) |
22 January 2016 | Appointment of Susan White as a director on 11 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Philip David Ball as a director on 31 December 2015 (1 page) |
15 January 2016 | Termination of appointment of Philip David Ball as a director on 31 December 2015 (1 page) |
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
2 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (30 pages) |
20 November 2014 | Director's details changed for Mrs Helen Veronica Isaacs on 8 April 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Charles Joseph Ruffing on 8 April 2014 (2 pages) |
20 November 2014 | Director's details changed for Philip David Ball on 8 April 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Philip Andrew Cullimore on 8 April 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Helen Veronica Isaacs on 8 April 2014 (1 page) |
20 November 2014 | Director's details changed for Mrs Helen Veronica Isaacs on 8 April 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Charles Joseph Ruffing on 8 April 2014 (2 pages) |
20 November 2014 | Director's details changed for Philip David Ball on 8 April 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Philip Andrew Cullimore on 8 April 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Helen Veronica Isaacs on 8 April 2014 (1 page) |
20 November 2014 | Director's details changed for Mrs Helen Veronica Isaacs on 8 April 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Charles Joseph Ruffing on 8 April 2014 (2 pages) |
20 November 2014 | Director's details changed for Philip David Ball on 8 April 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Philip Andrew Cullimore on 8 April 2014 (2 pages) |
20 November 2014 | Secretary's details changed for Helen Veronica Isaacs on 8 April 2014 (1 page) |
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
11 July 2014 | Accounts made up to 31 December 2013 (30 pages) |
11 July 2014 | Termination of appointment of Derek Lambert as a director (1 page) |
11 July 2014 | Accounts made up to 31 December 2013 (30 pages) |
11 July 2014 | Termination of appointment of Derek Lambert as a director (1 page) |
10 April 2014 | Registered office address changed from Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU on 10 April 2014 (2 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
16 October 2013 | Appointment of Philip David Ball as a director (2 pages) |
16 October 2013 | Appointment of Philip David Ball as a director (2 pages) |
24 September 2013 | Termination of appointment of John O'grady as a director (1 page) |
24 September 2013 | Termination of appointment of John O'grady as a director (1 page) |
18 September 2013 | Resolutions
|
18 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
18 September 2013 | Resolutions
|
18 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
9 September 2013 | Termination of appointment of Robina Wildman as a director (1 page) |
9 September 2013 | Termination of appointment of Robina Wildman as a director (1 page) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (9 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (9 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (9 pages) |
21 June 2013 | Accounts made up to 31 December 2012 (29 pages) |
21 June 2013 | Accounts made up to 31 December 2012 (29 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Appointment of Mr Charles Joseph Ruffing as a director (2 pages) |
11 February 2013 | Appointment of Mr Philip Andrew Cullimore as a director (2 pages) |
11 February 2013 | Appointment of Mr Charles Joseph Ruffing as a director (2 pages) |
11 February 2013 | Appointment of Mr Philip Andrew Cullimore as a director (2 pages) |
9 January 2013 | Termination of appointment of David Webb as a director (1 page) |
9 January 2013 | Termination of appointment of David Webb as a director (1 page) |
8 October 2012 | Termination of appointment of Michael Harding as a director (2 pages) |
8 October 2012 | Termination of appointment of Michael Harding as a director (2 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (29 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (29 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Termination of appointment of John Butler as a director (1 page) |
12 January 2012 | Termination of appointment of John Butler as a director (1 page) |
15 December 2011 | Appointment of John Gerard O'grady as a director (2 pages) |
15 December 2011 | Appointment of John Gerard O'grady as a director (2 pages) |
14 December 2011 | Termination of appointment of Phillip Gibbons as a director (1 page) |
14 December 2011 | Termination of appointment of Brian Mcgowan as a director (1 page) |
14 December 2011 | Termination of appointment of Phillip Gibbons as a director (1 page) |
14 December 2011 | Termination of appointment of Brian Mcgowan as a director (1 page) |
23 September 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
23 September 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Accounts made up to 31 December 2010 (29 pages) |
8 September 2011 | Accounts made up to 31 December 2010 (29 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
6 June 2011 | Director's details changed for Michael George Harding on 31 May 2011 (3 pages) |
6 June 2011 | Director's details changed for Michael George Harding on 31 May 2011 (3 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Statement of company's objects (2 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Statement of company's objects (2 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (11 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (11 pages) |
24 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2011 | Change of share class name or designation (2 pages) |
23 September 2010 | Appointment of John Douglas Butler as a director (2 pages) |
23 September 2010 | Appointment of John Douglas Butler as a director (2 pages) |
18 August 2010 | Accounts made up to 31 December 2009 (32 pages) |
18 August 2010 | Accounts made up to 31 December 2009 (32 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Phillip Timothy Bibbons on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Phillip Timothy Bibbons on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Michael George Harding on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robina Janet Wildman on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Paul Clough as a secretary (1 page) |
17 March 2010 | Director's details changed for Michael George Harding on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Robina Janet Wildman on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Paul Clough as a secretary (1 page) |
8 March 2010 | Termination of appointment of Neil Jornes as a director (1 page) |
8 March 2010 | Appointment of Brian Mcgowan as a director (2 pages) |
8 March 2010 | Appointment of Phillip Timothy Bibbons as a director (2 pages) |
8 March 2010 | Termination of appointment of Paul Clough as a director (1 page) |
8 March 2010 | Appointment of Helen Veronica Isaacs as a director (2 pages) |
8 March 2010 | Appointment of Helen Veronica Isaacs as a secretary (2 pages) |
8 March 2010 | Termination of appointment of Julian Baust as a director (1 page) |
8 March 2010 | Termination of appointment of Neil Jornes as a director (1 page) |
8 March 2010 | Appointment of Brian Mcgowan as a director (2 pages) |
8 March 2010 | Appointment of Phillip Timothy Bibbons as a director (2 pages) |
8 March 2010 | Termination of appointment of Paul Clough as a director (1 page) |
8 March 2010 | Appointment of Helen Veronica Isaacs as a director (2 pages) |
8 March 2010 | Appointment of Helen Veronica Isaacs as a secretary (2 pages) |
8 March 2010 | Termination of appointment of Julian Baust as a director (1 page) |
10 December 2009 | Director's details changed for Paul Richard Clough on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Julian Paul Fraser Baust on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Robina Janet Wildman on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael George Harding on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for David George Webb on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Neil Francis Jornes on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Derek Alan Lambert on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Richard Clough on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Julian Paul Fraser Baust on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Robina Janet Wildman on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Michael George Harding on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for David George Webb on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Neil Francis Jornes on 27 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Derek Alan Lambert on 27 November 2009 (2 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (32 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (32 pages) |
14 September 2009 | Director appointed david george webb (2 pages) |
14 September 2009 | Director appointed david george webb (2 pages) |
2 July 2009 | Appointment terminated director alan payne (1 page) |
2 July 2009 | Appointment terminated director alan payne (1 page) |
21 April 2009 | Return made up to 12/03/09; full list of members (10 pages) |
21 April 2009 | Return made up to 12/03/09; full list of members (10 pages) |
25 March 2009 | Director appointed michael george harding (2 pages) |
25 March 2009 | Director appointed paul richard clough (2 pages) |
25 March 2009 | Director appointed michael george harding (2 pages) |
25 March 2009 | Director appointed paul richard clough (2 pages) |
7 January 2009 | Accounts made up to 31 December 2007 (27 pages) |
7 January 2009 | Accounts made up to 31 December 2007 (27 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 July 2008 | Appointment terminated director edward weller (1 page) |
25 July 2008 | Appointment terminated director edward weller (1 page) |
22 July 2008 | Director appointed alan william payne (1 page) |
22 July 2008 | Director appointed alan william payne (1 page) |
11 June 2008 | Amended full accounts made up to 31 December 2006 (28 pages) |
11 June 2008 | Amended full accounts made up to 31 December 2006 (28 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
19 March 2008 | Appointment terminated secretary nicholas brown (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
19 March 2008 | Appointment terminated secretary nicholas brown (1 page) |
7 March 2008 | Accounts made up to 31 December 2006 (28 pages) |
7 March 2008 | Accounts made up to 31 December 2006 (28 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | New director appointed (2 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Full accounts made up to 31 December 2005 (29 pages) |
12 December 2006 | Full accounts made up to 31 December 2005 (29 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
24 August 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
24 August 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: kodak house, station road, hemel hempstead, hertfordshire HP1 1JU (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: kodak house, station road, hemel hempstead, hertfordshire HP1 1JU (1 page) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 12/03/05; full list of members (4 pages) |
28 April 2005 | Return made up to 12/03/05; full list of members (4 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
26 March 2004 | Return made up to 12/03/04; no change of members (8 pages) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Return made up to 12/03/04; no change of members (8 pages) |
26 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
15 August 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
15 August 2003 | Group of companies' accounts made up to 31 December 2002 (31 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 12/03/03; full list of members
|
8 May 2003 | Return made up to 12/03/03; full list of members
|
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
2 October 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
2 October 2002 | Group of companies' accounts made up to 31 December 2001 (30 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 12/03/02; full list of members
|
13 March 2002 | Return made up to 12/03/02; full list of members
|
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 March 2001 | Return made up to 12/03/01; full list of members
|
14 March 2001 | Return made up to 12/03/01; full list of members
|
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
30 October 2000 | Director's particulars changed (1 page) |
30 October 2000 | Director's particulars changed (1 page) |
27 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 12/03/00; full list of members
|
15 March 2000 | Return made up to 12/03/00; full list of members
|
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
1 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
1 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 12/03/99; no change of members (6 pages) |
26 March 1999 | Return made up to 12/03/99; no change of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
15 December 1998 | Resolutions
|
15 December 1998 | £ nc 150000000/180000000 03/12/98 (1 page) |
15 December 1998 | Ad 03/12/98--------- £ si [email protected]=30000000 £ ic 100000000/130000000 (2 pages) |
15 December 1998 | Resolutions
|
15 December 1998 | Resolutions
|
15 December 1998 | £ nc 150000000/180000000 03/12/98 (1 page) |
15 December 1998 | Ad 03/12/98--------- £ si [email protected]=30000000 £ ic 100000000/130000000 (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
15 November 1998 | Certificate of incorporation (1 page) |
15 November 1998 | Certificate of incorporation (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
3 August 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
3 August 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
16 March 1998 | Return made up to 12/03/98; full list of members (8 pages) |
16 March 1998 | Return made up to 12/03/98; full list of members (8 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned;director resigned (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned;director resigned (1 page) |
9 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
9 October 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
17 March 1997 | Return made up to 12/03/97; no change of members (6 pages) |
17 March 1997 | Return made up to 12/03/97; no change of members (6 pages) |
16 September 1996 | New director appointed (1 page) |
16 September 1996 | Director resigned (2 pages) |
16 September 1996 | New director appointed (1 page) |
16 September 1996 | Director resigned (2 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
31 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
1 April 1996 | Return made up to 12/03/96; full list of members (8 pages) |
1 April 1996 | Return made up to 12/03/96; full list of members (8 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (33 pages) |
10 April 1995 | Full accounts made up to 31 December 1994 (33 pages) |
23 March 1995 | Return made up to 12/03/95; no change of members
|
23 March 1995 | Return made up to 12/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (184 pages) |
12 April 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
12 April 1994 | Full group accounts made up to 31 December 1993 (29 pages) |
25 March 1994 | Return made up to 12/03/94; change of members
|
25 March 1994 | Return made up to 12/03/94; change of members
|
11 September 1992 | Memorandum and Articles of Association (23 pages) |
11 September 1992 | Memorandum and Articles of Association (23 pages) |
20 March 1987 | Group of companies' accounts made up to 28 December 1986 (24 pages) |
20 March 1987 | Group of companies' accounts made up to 28 December 1986 (24 pages) |
30 March 1985 | Accounts made up to 30 December 1984 (21 pages) |
30 March 1985 | Accounts made up to 30 December 1984 (21 pages) |
30 June 1983 | Accounts made up to 26 December 1982 (22 pages) |
30 June 1983 | Accounts made up to 26 December 1982 (22 pages) |
17 March 1981 | Memorandum and Articles of Association (27 pages) |
17 March 1981 | Memorandum and Articles of Association (27 pages) |
10 March 1981 | Accounts made up to 2 November 1980 (24 pages) |
10 March 1981 | Accounts made up to 2 November 1980 (24 pages) |
10 March 1981 | Accounts made up to 2 November 1980 (24 pages) |
23 February 1979 | Accounts made up to 29 October 1978 (15 pages) |
23 February 1979 | Accounts made up to 29 October 1978 (15 pages) |
31 October 1976 | Accounts made up to 31 October 1976 (16 pages) |
31 October 1976 | Accounts made up to 31 October 1976 (16 pages) |
21 February 1975 | Accounts made up to 3 November 1974 (17 pages) |
21 February 1975 | Accounts made up to 3 November 1974 (17 pages) |
21 February 1975 | Accounts made up to 3 November 1974 (17 pages) |
9 June 1972 | Registered office changed on 09/06/72 from: registered office changed (1 page) |
9 June 1972 | Registered office changed on 09/06/72 from: registered office changed (1 page) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (3 pages) |
13 December 1901 | Incorporation (46 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Registered office changed on 01/01/00 from: registered office changed (3 pages) |
13 December 1901 | Incorporation (46 pages) |
13 December 1901 | Certificate of incorporation (1 page) |