Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director Name | Ms Suzanne Natarlie Miriam Lowe |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 October 2019(110 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Vice President And General Manager Ig Uk.I |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Benjamin McGovern Hussa |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2021(112 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Tax Attorney |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Jose Bernardo Escorihuela Urbina |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(112 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Raymond John Dickins |
---|---|
Date of Birth | June 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1994) |
Role | Human Resources Director |
Correspondence Address | Rosegarth Hollybank Road Hook Heath Woking Surrey GU22 0NW |
Director Name | Mr John Anthony Miller |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(81 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taresmocks Betchetts Green Lane South Holmwood Dorking Surrey RH5 4LG |
Director Name | Mr Christopher John Ryan |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 1994) |
Role | Managing Director |
Correspondence Address | Broom Cottage Broom Lane Chobham Surrey GU24 8RQ |
Director Name | Mr John Brettell Shepherd |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(81 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 02 June 2000) |
Role | Mis Director |
Correspondence Address | 15 Windermere Way Farnham Surrey GU9 0DE |
Secretary Name | Mr John Francis Tufnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(81 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lower Hill Road Epsom Surrey KT19 8LT |
Director Name | Mr Graham Geoffrey Scott Cattell |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 41 Woodlands Road Bookham Leatherhead Surrey KT23 4HG |
Director Name | Mr Geoffrey Charles Procter |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1993) |
Role | Company Director |
Correspondence Address | Kingsbury Paice Lane Medstead Alton Hampshire GU34 5PT |
Director Name | Michael Peter Parsell |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2003) |
Role | Vp & Gen Mgr Eng & Manufacture |
Correspondence Address | Hook Coach House Itchingfield Horsham West Sussex RH13 7NT |
Director Name | Peter William Ramsay |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(92 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2004) |
Role | Director Eh&S & Quality, Europ |
Correspondence Address | The Ridges 2 Bridgefield Farnham Surrey GU9 8AN |
Director Name | Mrs Caroline Mary Lloyd |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 2008) |
Role | Vice President & General Couns |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Secretary Name | Mrs Caroline Mary Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 2008) |
Role | Vice President & General Couns |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Director Name | Mr Graham Michael Rhodes |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(93 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 March 2012) |
Role | Regional Executive - Europe |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Carlos Alberto Almeida |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2004(95 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2006) |
Role | Finance Director |
Correspondence Address | 1 The Mews Cobham Park, Downside Cobham Surrey KT11 3LD |
Director Name | Mark David Begg |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(95 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 February 2009) |
Role | Director Eh & S & Quality Europe |
Correspondence Address | 49 Stroudwater Park St. George's Avenue Weybridge Surrey KT13 0DT |
Director Name | Mr Patrick Moore Neligan |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(97 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 May 2016) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Secretary Name | Sir William Hollin Dayrell Morrison-Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(98 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mrs Laure Veronique Valerie Roberts |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2010(100 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2010) |
Role | Vp Human Resources - Europe |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Ms Diane Lorraine Sheridan |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2010(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park European Law Group Air Products Plc Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Director Name | Sir William Hollin Dayrell Morrison-Bell |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(101 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 04 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mrs Elizabeth Jane Pescod |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(102 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2016) |
Role | Tax Lawyer |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Mark Jamie Sambrook |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(102 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Ms Caroline Mary Lloyd |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Terrence Gordon Hammons, Jr |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2012(103 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Air Products Plc Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr David Leney |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(104 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Howard Graham Castle-Smith |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(105 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 April 2015) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Andrzej Maciej Ciuksza |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(105 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2016) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Miss Diane Ellen Patterson |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(106 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 May 2016) |
Role | Vice President, Human Resources |
Country of Residence | England |
Correspondence Address | Air Products Plc, Hersham Place Technology Park Mo Hersham Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr Richard John Boocock |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(106 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 2021) |
Role | President, Industrial Gases-Middle East, India |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Timothy Martin Hulbert |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(107 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Website | airproducts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 612708 |
Telephone region | Crewe |
Registered Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
458.8m at £1 | Air Products Group LTD 100.00% Ordinary |
---|---|
2 at £1 | W. Morrison-bell 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £377,426,000 |
Gross Profit | £112,526,000 |
Net Worth | £658,752,000 |
Cash | £611,000 |
Current Liabilities | £88,573,000 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 May 2022 (10 months ago) |
---|---|
Next Return Due | 8 June 2023 (2 months, 2 weeks from now) |
3 November 2006 | Delivered on: 11 November 2006 Satisfied on: 16 October 2015 Persons entitled: Bmbf (No 9) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings on the north side of basil hill road appleford southmead industrial park didcot oxfordshire t/no ON116968. Fully Satisfied |
---|
15 February 2022 | Appointment of Mr Jose Bernardo Escorihuela Urbina as a director on 15 February 2022 (2 pages) |
---|---|
15 February 2022 | Termination of appointment of David Leney as a director on 15 February 2022 (1 page) |
15 December 2021 | Appointment of Mr Benjamin Mcgovern Hussa as a director on 15 December 2021 (2 pages) |
15 December 2021 | Termination of appointment of Charles George Stinner as a director on 15 December 2021 (1 page) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
7 April 2021 | Full accounts made up to 30 September 2020 (37 pages) |
19 January 2021 | Termination of appointment of Richard John Boocock as a director on 19 January 2021 (1 page) |
2 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
2 March 2020 | Full accounts made up to 30 September 2019 (41 pages) |
11 February 2020 | Termination of appointment of Gregory Earl Weigard as a director on 31 January 2020 (1 page) |
4 November 2019 | Appointment of Ms Suzanne Natarlie Miriam Lowe as a director on 22 October 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 30 September 2018 (41 pages) |
18 October 2018 | Appointment of Mr David Leney as a director on 17 October 2018 (2 pages) |
18 September 2018 | Termination of appointment of Timothy Martin Hulbert as a director on 14 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
5 March 2018 | Full accounts made up to 30 September 2017 (40 pages) |
1 June 2017 | Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
9 March 2017 | Full accounts made up to 30 September 2016 (41 pages) |
9 March 2017 | Full accounts made up to 30 September 2016 (41 pages) |
14 December 2016 | Appointment of Mr. Timothy Martin Hulbert as a director on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr. Timothy Martin Hulbert as a director on 13 December 2016 (2 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 May 2016 | Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Elizabeth Jane Pescod as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Diane Ellen Patterson as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of David Leney as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Timothy Martin Hulbert as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrzej Ciuksza as a director on 4 May 2016 (1 page) |
10 May 2016 | Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Elizabeth Jane Pescod as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Diane Ellen Patterson as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of David Leney as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Timothy Martin Hulbert as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrzej Ciuksza as a director on 4 May 2016 (1 page) |
10 May 2016 | Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages) |
7 May 2016 | Full accounts made up to 30 September 2015 (36 pages) |
7 May 2016 | Full accounts made up to 30 September 2015 (36 pages) |
16 February 2016 | Appointment of Miss Diane Ellen Patterson as a director on 9 February 2016 (2 pages) |
16 February 2016 | Appointment of Miss Diane Ellen Patterson as a director on 9 February 2016 (2 pages) |
16 October 2015 | Satisfaction of charge 1 in full (1 page) |
16 October 2015 | Satisfaction of charge 1 in full (1 page) |
5 August 2015 | Termination of appointment of Terrence Gordon Hammons, Jr as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Terrence Gordon Hammons, Jr as a director on 31 July 2015 (1 page) |
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 April 2015 | Termination of appointment of Howard Graham Castle-Smith as a director on 17 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Howard Graham Castle-Smith as a director on 17 April 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 September 2014 (35 pages) |
14 April 2015 | Full accounts made up to 30 September 2014 (35 pages) |
12 March 2015 | Appointment of Mr Andrzej Ciuksza as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Andrzej Ciuksza as a director on 11 March 2015 (2 pages) |
22 December 2014 | Appointment of Mr. Timothy Martin Hulbert as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr. Timothy Martin Hulbert as a director on 22 December 2014 (2 pages) |
29 October 2014 | Termination of appointment of Caroline Mary Lloyd as a director on 28 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Caroline Mary Lloyd as a director on 28 October 2014 (1 page) |
22 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
29 September 2014 | Appointment of Mr Howard Graham Castle-Smith as a director on 24 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Howard Graham Castle-Smith as a director on 24 September 2014 (2 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 April 2014 | Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages) |
17 April 2014 | Director's details changed for Mrs Caroline Mary Lloyd on 14 February 2014 (2 pages) |
10 April 2014 | Appointment of Mr. David Leney as a director (2 pages) |
10 April 2014 | Appointment of Mr. David Leney as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (35 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (35 pages) |
28 February 2014 | Statement of capital following an allotment of shares on 23 September 2013
|
28 February 2014 | Statement of capital following an allotment of shares on 23 September 2013
|
25 February 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
25 February 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
25 February 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
25 February 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (35 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (35 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
19 December 2012 | Appointment of Mr Terrence Gordon Hammons, Jr. as a director (2 pages) |
19 December 2012 | Termination of appointment of Diane Sheridan as a director (1 page) |
19 December 2012 | Appointment of Mr Terrence Gordon Hammons, Jr. as a director (2 pages) |
19 December 2012 | Termination of appointment of Diane Sheridan as a director (1 page) |
11 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 30 September 2011 (33 pages) |
5 April 2012 | Full accounts made up to 30 September 2011 (33 pages) |
21 March 2012 | Termination of appointment of Graham Rhodes as a director (1 page) |
21 March 2012 | Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages) |
21 March 2012 | Appointment of Mrs Caroline Mary Lloyd as a director (2 pages) |
21 March 2012 | Appointment of Mr Mark Jamie Sambrook as a director (2 pages) |
21 March 2012 | Termination of appointment of Graham Rhodes as a director (1 page) |
21 March 2012 | Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages) |
21 March 2012 | Appointment of Mrs Caroline Mary Lloyd as a director (2 pages) |
21 March 2012 | Appointment of Mr Mark Jamie Sambrook as a director (2 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Sir William Hollin Dayrell Morrison-Bell as a director (2 pages) |
13 April 2011 | Appointment of Sir William Hollin Dayrell Morrison-Bell as a director (2 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (33 pages) |
28 March 2011 | Full accounts made up to 30 September 2010 (33 pages) |
18 January 2011 | Termination of appointment of Laure Roberts as a director (1 page) |
18 January 2011 | Termination of appointment of Laure Roberts as a director (1 page) |
29 July 2010 | Director's details changed for Mrs Laure Veronique Valerie Swift on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Laure Veronique Valerie Swift on 29 July 2010 (2 pages) |
23 June 2010 | Annual return made up to 14 May 2010 (19 pages) |
23 June 2010 | Annual return made up to 14 May 2010 (19 pages) |
3 June 2010 | Director's details changed for Graham Rhodes on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Graham Rhodes on 2 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Graham Rhodes on 2 June 2010 (2 pages) |
20 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
20 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
19 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
19 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
1 April 2010 | Full accounts made up to 30 September 2009 (32 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (32 pages) |
30 March 2010 | Termination of appointment of Richard Smith as a director (1 page) |
30 March 2010 | Appointment of Mrs. Laure Veronique Valerie Swift as a director (2 pages) |
30 March 2010 | Termination of appointment of Richard Smith as a director (1 page) |
30 March 2010 | Appointment of Mrs. Laure Veronique Valerie Swift as a director (2 pages) |
20 October 2009 | Director's details changed for Richard Brian Smith on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Graham Rhodes on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Richard Brian Smith on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Graham Rhodes on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages) |
3 July 2009 | Director appointed mr john francis duckering tufnell (1 page) |
3 July 2009 | Director appointed mr john francis duckering tufnell (1 page) |
2 July 2009 | Appointment terminated director john stanley (1 page) |
2 July 2009 | Appointment terminated director john stanley (1 page) |
21 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 May 2009 | Full accounts made up to 30 September 2008 (30 pages) |
2 May 2009 | Full accounts made up to 30 September 2008 (30 pages) |
17 February 2009 | Appointment terminated director mark begg (1 page) |
17 February 2009 | Appointment terminated director mark begg (1 page) |
15 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (5 pages) |
8 May 2008 | Full accounts made up to 30 September 2007 (34 pages) |
8 May 2008 | Full accounts made up to 30 September 2007 (34 pages) |
19 March 2008 | Director appointed mr john david stanley (1 page) |
19 March 2008 | Director appointed mr john david stanley (1 page) |
18 March 2008 | Appointment terminated secretary caroline lloyd (1 page) |
18 March 2008 | Appointment terminated director caroline lloyd (1 page) |
18 March 2008 | Secretary appointed sir william hollin dayrell morrison-bell (1 page) |
18 March 2008 | Appointment terminated secretary caroline lloyd (1 page) |
18 March 2008 | Appointment terminated director caroline lloyd (1 page) |
18 March 2008 | Secretary appointed sir william hollin dayrell morrison-bell (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: hersham place, molesey road, walton on thames, surrey KT12 4RZ (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
1 June 2007 | Full accounts made up to 30 September 2006 (27 pages) |
1 June 2007 | Full accounts made up to 30 September 2006 (27 pages) |
17 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Full accounts made up to 30 September 2005 (28 pages) |
12 June 2006 | Full accounts made up to 30 September 2005 (28 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (28 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (28 pages) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | New director appointed (1 page) |
29 July 2004 | New director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | Amending 123 amount amended (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | Amending 123 amount amended (1 page) |
20 May 2004 | Return made up to 14/05/04; full list of members (3 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (3 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (28 pages) |
7 May 2004 | Full accounts made up to 30 September 2003 (28 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
3 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
8 April 2003 | Full accounts made up to 30 September 2002 (30 pages) |
8 April 2003 | Full accounts made up to 30 September 2002 (30 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
6 February 2003 | Statement of affairs (2 pages) |
6 February 2003 | Ad 23/09/02--------- £ si [email protected]=3140000 £ ic 90017290/93157290 (2 pages) |
6 February 2003 | Statement of affairs (2 pages) |
6 February 2003 | Ad 23/09/02--------- £ si [email protected]=3140000 £ ic 90017290/93157290 (2 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | £ nc 90017290/101015561 23/09/02 (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | £ nc 90017290/101015561 23/09/02 (1 page) |
2 September 2002 | Auditor's resignation (1 page) |
2 September 2002 | Auditor's resignation (1 page) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (26 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (26 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed;new director appointed (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed;new director appointed (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (1 page) |
16 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (25 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (25 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
13 July 2000 | Ad 29/06/00--------- £ si [email protected]=30000000 £ ic 60017290/90017290 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
13 July 2000 | Ad 29/06/00--------- £ si [email protected]=30000000 £ ic 60017290/90017290 (2 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
5 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
6 April 2000 | Full accounts made up to 30 September 1999 (23 pages) |
6 April 2000 | Full accounts made up to 30 September 1999 (23 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (8 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (22 pages) |
8 April 1999 | Full accounts made up to 30 September 1998 (22 pages) |
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 14/05/98; full list of members
|
24 May 1998 | Return made up to 14/05/98; full list of members
|
19 March 1998 | Full accounts made up to 30 September 1997 (23 pages) |
19 March 1998 | Full accounts made up to 30 September 1997 (23 pages) |
22 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
22 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (23 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (23 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
11 April 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
11 April 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
10 January 1996 | Ad 04/01/96--------- £ si [email protected]=50000000 £ ic 10017290/60017290 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | £ nc 10017290/60017290 07/12/95 (1 page) |
10 January 1996 | Ad 04/01/96--------- £ si [email protected]=50000000 £ ic 10017290/60017290 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | £ nc 10017290/60017290 07/12/95 (1 page) |
17 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
17 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
18 April 1995 | Full group accounts made up to 30 September 1994 (31 pages) |
18 April 1995 | Full group accounts made up to 30 September 1994 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (134 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
22 April 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 April 1988 | Re-registration of Memorandum and Articles (32 pages) |
22 April 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 April 1988 | Re-registration of Memorandum and Articles (32 pages) |
10 December 1984 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1984 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1963 | Registration of charge for debentures (4 pages) |
12 December 1963 | Registration of charge for debentures (4 pages) |
27 February 1961 | Company name changed\certificate issued on 27/02/61 (2 pages) |
27 February 1961 | Company name changed\certificate issued on 27/02/61 (2 pages) |
15 August 1957 | Company name changed\certificate issued on 15/08/57 (3 pages) |
15 August 1957 | Company name changed\certificate issued on 15/08/57 (3 pages) |
5 July 1909 | Certificate of incorporation (2 pages) |
5 July 1909 | Incorporation (35 pages) |
5 July 1909 | Certificate of incorporation (2 pages) |
5 July 1909 | Incorporation (35 pages) |