Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(106 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2016(106 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(104 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 January 2018) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Barrie Michael Barrett |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(81 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | The Firs Spetchley Road Worcester Worcestershire WR5 2NL |
Director Name | Mr Albert Ernest Collier |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Rose Mount Meare Green Wrantage Taunton Somerset TA3 6DA |
Director Name | Mr Michael Ayrton Marshall |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(81 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highlands Taunton Somerset TA1 4HP |
Director Name | Mr Ian Reginald Martin |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(81 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 20 Bakers Close Bishops Hull Taunton Somerset TA1 5HD |
Director Name | Mr John David Parkinson |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(81 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 12 Jarmyns Bishops Hull Taunton Somerset TA1 5HG |
Secretary Name | Mr Phillip Turney Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(81 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | 23 Bridgwater Road North Petherton Bridgwater Somerset TA6 6RE |
Director Name | Peter Edward Blackburn |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 20 Church Lane Downend Bristol Avon BS16 6TB |
Director Name | Stanley Alan Braycotton |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(85 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 5372 Northwood Drive Center Valley Pa 18034 America |
Director Name | Glenn Brooks |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Hazel Cottage Langley Marsh Wiveliscombe Somerset TA4 2UJ |
Secretary Name | Mr David John Stenning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | Woodmans Cottage Blagdon Hill Taunton Somerset TA3 7SN |
Director Name | Keith Ralph Bramley |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | Mullions Compton Street Compton Dundon Somerton Somerset TA11 6PS |
Director Name | Stuart Alan Betts-Williams |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(88 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | Curload House Curload Stoke St Gregory Somerset TA3 6JE |
Director Name | Roger Edward Cohlan |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(88 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 73 Waterside Gardens Exeter EX2 8GY |
Director Name | Anthony Smee |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | 3 Kings Pond Close Dunton Biggleswade Bedfordshire SG18 8RQ |
Director Name | Barry James Staines |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(88 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 March 2000) |
Role | Company Director |
Correspondence Address | Brambles Whitestone Exeter EX4 2JU |
Director Name | Gavin Philip Crick |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(89 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 76 Station Road Lingfield Surrey RH7 6DX |
Director Name | William Lascelles Hall |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(89 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Yew Tree Cottage Bradnocks Marsh Lane Hampton In Arden West Midlands B92 0LL |
Director Name | Mr Peter Daly |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(89 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 98a Wembdon Hill Wembdon Somerset TA6 7PZ |
Director Name | Mr Robert Malcolm Gordon |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Millholme Close Southam Leamington Spa Warwickshire CV47 1FQ |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Mr Ronald John Petersen |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2000(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Picket Piece Hale Lane Wendover Aylesbury Buckinghamshire HP22 6NQ |
Secretary Name | Mr John Alan Gibbs King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(91 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashvale Close Nailsea Bristol BS48 1QH |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(93 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(93 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(96 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(100 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(104 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(104 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Brunel Holdings Plc (Corporation) |
---|---|
Date of Birth | June 1909 (Born 113 years ago) |
Status | Resigned |
Appointed | 25 September 2001(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Clayhill Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Status | Resigned |
Appointed | 25 September 2001(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2003) |
Correspondence Address | Brunel House 14 Avon Reach Chippenham Wiltshire SN15 1EE |
Director Name | Allied Mutual Insurance Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | gpgplc.com |
---|---|
Telephone | 01823 283411 |
Telephone region | Taunton |
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2.4m at £1 | Coats Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2001 | Delivered on: 21 December 2001 Satisfied on: 3 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 December 1998 | Delivered on: 14 January 1999 Satisfied on: 7 December 2001 Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties) Classification: Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties) Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 24 March 2000 Persons entitled: National Westminster Bank PLC Classification: Supplemental agreement Secured details: All monies due or to become due from each obligor (as defined) to the chargee under the terms of each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 September 1993 | Delivered on: 14 October 1993 Satisfied on: 24 March 2000 Persons entitled: National Westminster Bank PLC Classification: Composite debenture Secured details: All monies due from each obligor (as defined) to the finance parties and to the inter-company chargor lenders (each as defined) under the finance documents and under the assigned inter-company loans. Particulars: Legal mortgage over certain of the company's real property and over certain of the shares held by it;assignment of rights under certain inter-company loans made by it as lender. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 April 1983 | Delivered on: 19 April 1983 Satisfied on: 24 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h & l/h properties & for the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Statement of capital on 25 September 2017
|
25 September 2017 | Statement by Directors (1 page) |
25 September 2017 | Solvency Statement dated 30/08/17 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Statement of capital on 25 September 2017
|
25 September 2017 | Statement by Directors (1 page) |
25 September 2017 | Solvency Statement dated 30/08/17 (1 page) |
25 September 2017 | Resolutions
|
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
30 September 2016 | Appointment of Mr Charles Frederick Barlow as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
25 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
6 October 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
6 October 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
6 October 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014 (1 page) |
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014 (1 page) |
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014 (1 page) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
14 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
14 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
14 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
4 April 2014 | Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages) |
4 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
4 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
4 April 2014 | Termination of appointment of James Russell as a director (1 page) |
4 April 2014 | Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages) |
4 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
4 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
4 April 2014 | Termination of appointment of James Russell as a director (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
23 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Mr Nicholas James Tarn on 8 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr James Richard Russell on 8 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Nicholas James Tarn on 8 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr James Richard Russell on 8 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Nicholas James Tarn on 8 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr James Richard Russell on 8 September 2011 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 February 2010 | Termination of appointment of John King as a secretary (2 pages) |
22 February 2010 | Appointment of James Richard Russell as a secretary (3 pages) |
22 February 2010 | Termination of appointment of John King as a secretary (2 pages) |
22 February 2010 | Appointment of James Richard Russell as a secretary (3 pages) |
16 October 2009 | Conve (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Conve (1 page) |
16 October 2009 | Resolutions
|
24 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 January 2009 | Amended accounts made up to 31 December 2007 (8 pages) |
28 January 2009 | Amended accounts made up to 31 December 2007 (8 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (9 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
6 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
4 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 October 2003 | Return made up to 30/09/03; full list of members
|
22 October 2003 | Return made up to 30/09/03; full list of members
|
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (1 page) |
17 June 2003 | New director appointed (1 page) |
9 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
9 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Auditor's resignation (2 pages) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
9 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: brunel house 14 avon reach chippenham wiltshire SN15 1EE (1 page) |
4 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
5 February 2002 | Company name changed cameron equipment LTD\certificate issued on 05/02/02 (2 pages) |
5 February 2002 | Company name changed cameron equipment LTD\certificate issued on 05/02/02 (2 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
22 January 2002 | Full accounts made up to 30 June 2001 (19 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
21 December 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2001 | Return made up to 30/09/01; full list of members
|
4 November 2001 | Return made up to 30/09/01; full list of members
|
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: albemarle road taunton somerset TA1 1BE (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: albemarle road taunton somerset TA1 1BE (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (21 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (21 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
27 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
19 September 2000 | Full accounts made up to 30 June 1999 (22 pages) |
19 September 2000 | Full accounts made up to 30 June 1999 (22 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
3 November 1999 | Return made up to 30/09/99; full list of members
|
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Return made up to 30/09/99; full list of members
|
3 November 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (21 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (21 pages) |
14 January 1999 | Particulars of mortgage/charge (15 pages) |
14 January 1999 | Particulars of mortgage/charge (15 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
3 November 1998 | Return made up to 30/09/98; full list of members
|
3 November 1998 | Return made up to 30/09/98; full list of members
|
24 August 1998 | Auditor's resignation (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
1 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
30 January 1998 | Registered office changed on 30/01/98 from: brunel house avon reach chippenham wilts SN15 1EE (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: brunel house avon reach chippenham wilts SN15 1EE (1 page) |
30 October 1997 | Return made up to 30/09/97; full list of members
|
30 October 1997 | Return made up to 30/09/97; full list of members
|
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (22 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (22 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
15 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
15 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (21 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (21 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
3 November 1995 | Return made up to 30/09/95; full list of members
|
3 November 1995 | Return made up to 30/09/95; full list of members
|
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
29 June 1995 | Ad 31/05/95--------- £ si [email protected]=772000 £ ic 1593839/2365839 (2 pages) |
29 June 1995 | £ nc 2000000/2856000 31/05/95 (1 page) |
29 June 1995 | Resolutions
|
29 June 1995 | Ad 31/05/95--------- £ si [email protected]=772000 £ ic 1593839/2365839 (2 pages) |
29 June 1995 | £ nc 2000000/2856000 31/05/95 (1 page) |
29 June 1995 | Resolutions
|
18 April 1995 | Full accounts made up to 30 June 1994 (21 pages) |
18 April 1995 | Full accounts made up to 30 June 1994 (21 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (21 pages) |
4 May 1994 | Full accounts made up to 30 June 1993 (21 pages) |
18 January 1993 | Full accounts made up to 30 June 1992 (18 pages) |
18 January 1993 | Full accounts made up to 30 June 1992 (18 pages) |
22 April 1992 | Full accounts made up to 30 June 1991 (18 pages) |
22 April 1992 | Full accounts made up to 30 June 1991 (18 pages) |
14 November 1990 | Full accounts made up to 30 June 1990 (16 pages) |
14 November 1990 | Full accounts made up to 30 June 1990 (16 pages) |
12 February 1990 | Memorandum and Articles of Association (30 pages) |
12 February 1990 | Resolutions
|
12 February 1990 | Memorandum and Articles of Association (30 pages) |
12 February 1990 | Resolutions
|
9 November 1989 | Full accounts made up to 30 June 1989 (15 pages) |
9 November 1989 | Full accounts made up to 30 June 1989 (15 pages) |
3 January 1989 | Full accounts made up to 30 June 1988 (15 pages) |
3 January 1989 | Full accounts made up to 30 June 1988 (15 pages) |
14 April 1988 | Accounts made up to 30 June 1987 (14 pages) |
14 April 1988 | Accounts made up to 30 June 1987 (14 pages) |
15 January 1987 | Full accounts made up to 30 June 1986 (15 pages) |
15 January 1987 | Full accounts made up to 30 June 1986 (15 pages) |
23 December 1985 | Accounts made up to 30 June 1985 (15 pages) |
23 December 1985 | Accounts made up to 30 June 1985 (15 pages) |
20 November 1984 | Accounts made up to 30 June 1984 (12 pages) |
20 November 1984 | Accounts made up to 30 June 1984 (12 pages) |