Company NameSaint-Gobain Specialist Products Limited
Company StatusDissolved
Company Number00070341
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(101 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 10 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(108 years, 9 months after company formation)
Appointment Duration5 years (closed 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameGordon Lang Foulds
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameDavid Richard Musgrave
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address7 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Director NameGeordie Oliphant Hutchison
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressSwallowfield House
Welby
Grantham
Lincolnshire
NG32 3LR
Director NameDouglas Keith Newland Hillas
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 1998)
RoleCompany Director
Correspondence AddressThe Woodlands
Kemp Road
Swanland
East Yorkshire
HU14 3LY
Director NameMr David Anthony Garrick
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRogersfield Hall Park
Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameRoderick Leslie Bristow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 1996)
RoleCompany Director
Correspondence Address49 Stevenage Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7PE
Director NameMr Raymond Edwin Thomas Brent
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressTanglin
Burcome Lane Hangersley
Ringwood
Hampshire
BH24 3JT
Secretary NameAnthony William Carrigan
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 July 1993)
RoleCompany Director
Correspondence Address22a St Marys Avenue
Billericay
Essex
CM12 9DU
Director NameMr John Grenfell Russell Perry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Close
Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Director NameHenry Richard Fedden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 1996)
RoleSecretary
Correspondence Address12 The Barnyard
Great Berry Farm Langdon Hills
Basildon
Essex
SS16 6SW
Director NameJohn Michael Dobby
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(91 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleChief Executive
Correspondence AddressHill Rise High Street
Meonstoke
Southampton
Hampshire
SO32 3NH
Secretary NameMs Amanda Jane Burton
NationalityBritish
StatusResigned
Appointed05 July 1993(91 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameDavid Anthony Garrick
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRogersfield Hall Park
Swanland
North Ferriby
East Yorkshire
HU14 3NL
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(94 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2000)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(94 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(95 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(95 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameAlan Maurice Peacock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(96 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2001)
RoleCompany Director
Correspondence Address31 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Director NameMr John Derek Michael Bagshaw
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(97 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tan Pits Close
Astley, Tyldesley
Manchester
Lancashire
M29 7FG
Director NameIan Malcolm Macqueen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(97 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 November 1999)
RoleManaging Director
Correspondence Address82 St Thomas Street
Wells
Somerset
BA5 2UZ
Director NameStephen Edward Millward
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2001)
RoleCommercial Director
Correspondence Address4 Church Farm Court
Middle Tysoe
Warwickshire
CV35 0TE
Director NameMark Richard Hawkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(98 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 July 2000)
RoleGroup Business Development Dir
Correspondence Address1 Warren Lane
Lickey Rednal
Birmingham
B45 8ER
Director NameMr Pierre Andre De Chalendar
Date of BirthApril 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2000(98 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2003)
RoleChief Executive
Correspondence Address10 Trevor Street
London
SW7 1DX
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed06 April 2000(98 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMalcolm Peter Boyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2003)
RoleManaging Director
Correspondence AddressRed Lodge
Wymondham Road, Wreningham
Norwich
Norfolk
NR16 1AT
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(101 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameDr Peter Hindle Mbe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2008)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWoodside
3 Linden Green
Thornton Cleveleys
Lancashire
FY5 2QN
Director NameMr Christopher Gabriel Kenward
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvonside
Welford Road South Kilworth
Lutterworth
Leicestershire
LE17 6EA
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2005(103 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2009)
RoleGeneral Delegate Uk Ireland An
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(107 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Contact

Websitewww.internationaltimber.com

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.8m at £0.2St.-gobain Building Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 June 2015Return of final meeting in a members' voluntary winding up (4 pages)
16 October 2014Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 October 2014 (2 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
(2 pages)
14 October 2014Declaration of solvency (3 pages)
14 October 2014Declaration of solvency (3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,707,311.75
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,707,311.75
(5 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,707,311.75
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
28 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 May 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
5 May 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (14 pages)
30 September 2009Full accounts made up to 31 December 2008 (14 pages)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
11 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
20 March 2009Registered office changed on 20/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
20 March 2009Registered office changed on 20/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
26 February 2009Director appointed thierry lambert (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
9 March 2006Return made up to 01/03/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
3 August 2005New director appointed (8 pages)
3 August 2005New director appointed (8 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
19 April 2005Return made up to 01/03/05; full list of members (3 pages)
19 April 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (13 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (13 pages)
17 March 2004Return made up to 01/03/04; full list of members (6 pages)
17 March 2004Return made up to 01/03/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (13 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (13 pages)
6 June 2003Return made up to 11/05/03; full list of members (6 pages)
6 June 2003Return made up to 11/05/03; full list of members (6 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (3 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
5 November 2002Full accounts made up to 31 December 2001 (20 pages)
17 June 2002Return made up to 11/05/02; full list of members (7 pages)
17 June 2002Return made up to 11/05/02; full list of members (7 pages)
19 March 2002Registered office changed on 19/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
19 March 2002Registered office changed on 19/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
29 October 2001Full accounts made up to 31 December 2000 (22 pages)
29 October 2001Full accounts made up to 31 December 2000 (22 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
13 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Company name changed meyer specialist products limite d\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed meyer specialist products limite d\certificate issued on 30/04/01 (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 December 2000Full accounts made up to 31 March 2000 (22 pages)
21 December 2000Full accounts made up to 31 March 2000 (22 pages)
17 October 2000New secretary appointed (1 page)
17 October 2000New secretary appointed (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
26 July 2000Return made up to 11/05/00; full list of members (16 pages)
26 July 2000Return made up to 11/05/00; full list of members (16 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
17 February 2000New director appointed (1 page)
17 February 2000New director appointed (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
6 October 1999Full accounts made up to 31 March 1999 (24 pages)
6 October 1999Full accounts made up to 31 March 1999 (24 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
23 July 1999Return made up to 11/05/99; full list of members (16 pages)
23 July 1999Return made up to 11/05/99; full list of members (16 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
1 October 1998Full accounts made up to 31 March 1998 (24 pages)
1 October 1998Full accounts made up to 31 March 1998 (24 pages)
1 October 1998Company name changed meyer forest products LIMITED\certificate issued on 01/10/98 (2 pages)
1 October 1998Company name changed meyer forest products LIMITED\certificate issued on 01/10/98 (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
12 June 1998Return made up to 11/05/98; full list of members (12 pages)
12 June 1998Return made up to 11/05/98; full list of members (12 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
29 September 1997Full accounts made up to 31 March 1997 (20 pages)
29 September 1997Full accounts made up to 31 March 1997 (20 pages)
11 June 1997Return made up to 11/05/97; full list of members (14 pages)
11 June 1997Return made up to 11/05/97; full list of members (14 pages)
16 May 1997New director appointed (3 pages)
16 May 1997New director appointed (3 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
7 August 1996Full accounts made up to 31 March 1996 (19 pages)
7 August 1996Full accounts made up to 31 March 1996 (19 pages)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
11 June 1996Return made up to 11/05/96; full list of members (8 pages)
11 June 1996Return made up to 11/05/96; full list of members (8 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
19 July 1995Full accounts made up to 31 March 1995 (19 pages)
19 July 1995Full accounts made up to 31 March 1995 (19 pages)
7 June 1995Return made up to 11/05/95; full list of members (8 pages)
7 June 1995Return made up to 11/05/95; full list of members (8 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
6 April 1995New director appointed (4 pages)
6 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (279 pages)
20 February 1991Full accounts made up to 31 March 1990 (16 pages)
20 February 1991Full accounts made up to 31 March 1990 (16 pages)
28 July 1982Accounts made up to 31 March 1982 (12 pages)
28 July 1982Accounts made up to 31 March 1982 (12 pages)