Weybridge
Surrey
KT13 0XP
Director Name | Mr Walid Moukarzel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 11 January 2023(117 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Northern Europe Product Supply |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mrs Kathryn Kelly Whittington Alderson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2023(118 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Vice President Finance & Accounting |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr John Ernest Millen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Runnymede House 2 Percival Close Oxshott Leatherhead Surrey KT22 0NU |
Director Name | Madireddi Mohan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 17 Abbots Drive Virginia Water Surrey GU25 4SE |
Director Name | Mr Raymond Dewey Mains |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 9230 Old Indian Hill Road Cincinnati Ohio 45243 Foreign |
Director Name | Mr Richard Wolseley Johnson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Bank House Belsay Newcastle Upon Tyne Tyne & Wear NE20 0EU |
Director Name | Mr Robert James Hilton |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | The Moorings Heathfield Road Woking Surrey GU22 7JG |
Director Name | Mr John O Keeffe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | Overijsesteenweg 70 1560 Hoeilaart Belgium |
Director Name | Harald Einsmann |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 40 Avenue Des Faisans 1950 Kraainem Brussels Belgium |
Director Name | Mr John Ennis Pepper |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | 233 Oliver Road Cincinnati Ohio Foreign |
Director Name | Raymond Cole |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 47 Woodcroft Road Wylam Northumberland NE41 8DH |
Director Name | Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 6 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mr Leslie Hugh Cassie |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cottingwood Lane Morpeth Northumberland NE61 1DU |
Secretary Name | Robert Martin Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(86 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Mr Clayton Carl Daley Jr |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(87 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | 5890 Crabtree Lane Cincinnati Ohio Hamilton 45243 Foreign |
Director Name | Arthur John Bennett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(88 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 11a Langton Court Darras Hall Ponteland Northumberland NE20 9AT |
Director Name | Mr Peter John Stewart Laing |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(88 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Street Newcastle Upon Tyne Tyne & Wear NE1 3UQ |
Director Name | Mr Alexander McIntosh Allan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(88 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | The Grange 24 Elmfield Park Gosforth Newcastle Upon Tyne NE3 4UX |
Director Name | Peter Vaughan Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(91 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Bonaventure Hamm Court Weybridge Surrey KT13 8YB |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(91 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Christopher Dwight De Lapuente |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2004) |
Role | General Manager |
Correspondence Address | Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | John Gary Cunningham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(95 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2005) |
Role | Director Public Affairs & Medi |
Country of Residence | United Kingdom |
Correspondence Address | New Hedley House Cobalt Park Newcastle Upon Tyne NE27 0QW |
Secretary Name | Scythia Nancy Anna Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(95 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Andrew Stephen Alan Garden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2003) |
Role | Director Cbd Uk/Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Wrens Nest Ashridge Road Chesham Buckinghamshire HP5 2QJ |
Director Name | Mrs Allison Kirkby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(97 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clarence Crescent Windsor Berkshire SL4 5DT |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(97 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cambridge Street London SW1V 4PR |
Secretary Name | Andrew Charles McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(97 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Gary Andrew Coombe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(98 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 7 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE |
Director Name | Giovanni Ciserani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2004(99 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Vice President & Managing Dire |
Correspondence Address | Narjes House Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Director Name | Andrew Charles McArthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(99 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Mr Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(103 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(103 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 11 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(111 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2021) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Radu Cristian Maftei |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 July 2020(115 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2023) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Website | uk.pg.com |
---|---|
Telephone | 01604 191020 |
Telephone region | Northampton |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5m at £1 | Oral-b Laboratories Dublin Llc 71.96% Ordinary |
---|---|
1.7m at £1 | Oral-b Laboratories Dublin Llc 28.04% Non Voting |
Year | 2014 |
---|---|
Net Worth | £517,215,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
10 July 2023 | Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages) |
---|---|
10 July 2023 | Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page) |
23 March 2023 | Full accounts made up to 30 June 2022 (24 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 30 June 2021 (23 pages) |
3 February 2022 | Notification of The Procter & Gamble Company as a person with significant control on 11 March 2021 (2 pages) |
3 February 2022 | Cessation of Procter & Gamble Overseas Limited as a person with significant control on 11 March 2021 (1 page) |
3 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
30 June 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
14 April 2021 | Full accounts made up to 30 June 2020 (25 pages) |
2 March 2021 | Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages) |
26 February 2021 | Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
|
26 February 2021 | Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page) |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
13 January 2021 | Notification of Procter & Gamble Overseas Limited as a person with significant control on 13 January 2021 (2 pages) |
13 January 2021 | Cessation of Procter & Gamble Uk Parent Company Limited as a person with significant control on 13 January 2021 (1 page) |
13 July 2020 | Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages) |
19 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
10 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
1 February 2018 | Notification of Procter & Gamble Uk Parent Company Limited as a person with significant control on 20 June 2017 (2 pages) |
1 February 2018 | Withdrawal of a person with significant control statement on 1 February 2018 (2 pages) |
24 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
24 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
26 July 2016 | Termination of appointment of a director (1 page) |
26 July 2016 | Termination of appointment of a director (1 page) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 23 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 23 July 2016 (1 page) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
25 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
25 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
13 February 2012 | Termination of appointment of Andrew Mccarthy as a secretary (1 page) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Termination of appointment of Andrew Mccarthy as a secretary (1 page) |
13 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Termination of appointment of Andrew Mcarthy as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Mcarthy as a director (1 page) |
26 July 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
26 July 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
26 July 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
26 July 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Statement by directors (1 page) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Resolutions
|
7 April 2011 | Statement by directors (1 page) |
7 April 2011 | Solvency statement dated 06/04/11 (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Solvency statement dated 06/04/11 (1 page) |
6 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
15 February 2010 | Director's details changed for Anthony Joseph Appleton on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Anthony Joseph Appleton on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Charles Mcarthy on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dermid Strain on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dermid Strain on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Secretary's details changed for Andrew Charles Mccarthy on 15 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Andrew Charles Mccarthy on 15 February 2010 (1 page) |
15 February 2010 | Secretary's details changed for Anthony Joseph Appleton on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Andrew Charles Mcarthy on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Anthony Joseph Appleton on 15 February 2010 (1 page) |
25 August 2009 | Ad 06/08/09\gbp si 1511164@1=1511164\gbp ic 4705898/6217062\ (2 pages) |
25 August 2009 | Ad 06/08/09\gbp si 1511164@1=1511164\gbp ic 4705898/6217062\ (2 pages) |
25 August 2009 | Statement of affairs (6 pages) |
25 August 2009 | Statement of affairs (6 pages) |
18 August 2009 | Nc inc already adjusted 06/08/09 (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Memorandum and Articles of Association (10 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Resolutions
|
18 August 2009 | Nc inc already adjusted 06/08/09 (2 pages) |
18 August 2009 | Memorandum and Articles of Association (10 pages) |
18 August 2009 | Resolutions
|
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
23 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (14 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
12 February 2009 | Return made up to 31/01/08; full list of members; amend (6 pages) |
12 February 2009 | Return made up to 31/01/08; full list of members; amend (6 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
20 January 2009 | Director appointed anthony joseph appleton (4 pages) |
20 January 2009 | Director appointed anthony joseph appleton (4 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
25 September 2007 | Full accounts made up to 30 June 2006 (14 pages) |
25 September 2007 | Full accounts made up to 30 June 2006 (14 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
27 June 2006 | £ ic 4760879/4705898 05/06/06 £ sr 54981@1=54981 (1 page) |
27 June 2006 | £ ic 4760879/4705898 05/06/06 £ sr 54981@1=54981 (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
20 December 2005 | £ nc 150000000/150660000 09/11/05 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | £ nc 150000000/150660000 09/11/05 (1 page) |
20 December 2005 | Resolutions
|
1 December 2005 | Ad 09/11/05--------- £ si 287205@1=287205 £ ic 4473674/4760879 (2 pages) |
1 December 2005 | Ad 09/11/05--------- £ si 287205@1=287205 £ ic 4473674/4760879 (2 pages) |
7 July 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
7 July 2005 | Group of companies' accounts made up to 30 June 2004 (27 pages) |
14 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
14 April 2005 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
9 February 2005 | Return made up to 31/01/05; full list of members (11 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (11 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
7 October 2004 | Us$ sr 37860453@1 30/09/04 (1 page) |
7 October 2004 | Us$ sr 37860453@1 30/09/04 (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
4 August 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
4 August 2004 | Group of companies' accounts made up to 30 June 2003 (29 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
30 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
30 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
26 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
26 March 2004 | Return made up to 31/01/04; full list of members (10 pages) |
5 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
16 July 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
16 July 2003 | Group of companies' accounts made up to 30 June 2002 (27 pages) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
28 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 March 2003 | Return made up to 31/01/03; full list of members (9 pages) |
4 March 2003 | Return made up to 31/01/03; full list of members (9 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
11 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
1 December 2002 | Memorandum and Articles of Association (9 pages) |
1 December 2002 | Resolutions
|
1 December 2002 | Memorandum and Articles of Association (9 pages) |
1 December 2002 | Resolutions
|
16 November 2002 | Resolutions
|
16 November 2002 | Resolutions
|
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
3 August 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
3 August 2002 | Group of companies' accounts made up to 30 June 2001 (26 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
5 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
5 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
4 April 2002 | Ad 26/02/02--------- us$ si 10600000@1=10600000 us$ ic 37860453/48460453 (2 pages) |
4 April 2002 | Ad 26/02/02--------- us$ si 10600000@1=10600000 us$ ic 37860453/48460453 (2 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
30 January 2002 | Ad 14/12/01--------- us$ si 37860453@1=37860453 us$ ic 0/37860453 (2 pages) |
30 January 2002 | Ad 14/12/01--------- us$ si 37860453@1=37860453 us$ ic 0/37860453 (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Nc inc already adjusted 14/12/01 (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Nc inc already adjusted 14/12/01 (2 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (32 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (32 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
5 February 2001 | Return made up to 31/01/01; full list of members
|
5 February 2001 | Return made up to 31/01/01; full list of members
|
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | New director appointed (3 pages) |
16 November 2000 | New director appointed (3 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: hedley house st.nicholas avenue gosforth newcastle upon tyne, NE99 1EE (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: hedley house st.nicholas avenue gosforth newcastle upon tyne, NE99 1EE (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
16 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
9 December 1999 | Full group accounts made up to 30 June 1999 (24 pages) |
9 December 1999 | Full group accounts made up to 30 June 1999 (24 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
29 April 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
29 April 1999 | Full group accounts made up to 30 June 1998 (24 pages) |
17 February 1999 | Return made up to 31/01/99; full list of members
|
17 February 1999 | Return made up to 31/01/99; full list of members
|
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
25 July 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
25 July 1998 | Full group accounts made up to 30 June 1997 (25 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
27 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
12 November 1997 | Particulars of contract relating to shares (3 pages) |
12 November 1997 | Particulars of contract relating to shares (3 pages) |
12 November 1997 | Ad 29/01/97--------- £ si 18150@1 (2 pages) |
12 November 1997 | Ad 29/01/97--------- £ si 18150@1 (2 pages) |
11 March 1997 | Full group accounts made up to 30 June 1996 (32 pages) |
11 March 1997 | Full group accounts made up to 30 June 1996 (32 pages) |
10 March 1997 | Ad 29/01/97--------- £ si 18150@1 (2 pages) |
10 March 1997 | Ad 29/01/97--------- £ si 18150@1 (2 pages) |
3 March 1997 | Return made up to 31/01/97; full list of members
|
3 March 1997 | Return made up to 31/01/97; full list of members
|
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
6 June 1996 | Full group accounts made up to 30 June 1995 (33 pages) |
6 June 1996 | Full group accounts made up to 30 June 1995 (33 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (8 pages) |
23 February 1996 | Return made up to 31/01/96; no change of members (8 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
27 April 1995 | Full group accounts made up to 30 June 1994 (30 pages) |
27 April 1995 | Full group accounts made up to 30 June 1994 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (494 pages) |
4 August 1994 | Full group accounts made up to 30 June 1993 (29 pages) |
4 August 1994 | Full group accounts made up to 30 June 1993 (29 pages) |
26 August 1993 | Full group accounts made up to 30 June 1992 (28 pages) |
26 August 1993 | Full group accounts made up to 30 June 1992 (28 pages) |
27 April 1992 | Amended full group accounts made up to 30 June 1991 (22 pages) |
27 April 1992 | Amended full group accounts made up to 30 June 1991 (22 pages) |
7 September 1991 | Resolution passed on (1 page) |
7 September 1991 | Resolution passed on (1 page) |
9 August 1991 | Memorandum and Articles of Association (45 pages) |
9 August 1991 | Memorandum and Articles of Association (45 pages) |
3 August 1991 | Memorandum and Articles of Association (47 pages) |
3 August 1991 | Memorandum and Articles of Association (47 pages) |
25 August 1927 | Registered office changed (2 pages) |
25 August 1927 | Registered office changed (2 pages) |
10 July 1907 | Company name changed\certificate issued on 10/07/07 (5 pages) |
10 July 1907 | Company name changed\certificate issued on 10/07/07 (5 pages) |
1 March 1905 | Certificate of incorporation (1 page) |
1 March 1905 | Incorporation (45 pages) |
1 March 1905 | Certificate of incorporation (1 page) |
1 March 1905 | Incorporation (45 pages) |