Manchester
Didsbury
M20 2RE
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(102 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Secretary Name | Brian Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(102 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | Mr Robert John Taberner |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 1995) |
Role | Director/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ridgeway Road Isleworth Middlesex TW7 5LA |
Director Name | Mr Anthony Michael Morrison Abraham |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | Down Farm Elsenham Road Stansted Essex CM24 8ST |
Secretary Name | Mr Robert John Taberner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 29 Borough Road Isleworth Middlesex TW7 5DT |
Director Name | Jeffrey Mark Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(83 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Southfield House 4 Southfield Avenue Moreton Leeds West Yorkshire LS17 6RN |
Director Name | Mr David Sheridan Belford |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(83 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Croft Wakefield Road Pontefract West Yorkshire WF8 4HB |
Secretary Name | Jeffrey Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(83 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 August 1993) |
Role | Chartered Accountant |
Correspondence Address | Southfield House 4 Southfield Avenue Moreton Leeds West Yorkshire LS17 6RN |
Secretary Name | Gayle Kathleen Ablethorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(83 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 1994) |
Role | Admin. Manager/Company Sec. |
Correspondence Address | 28 The Poplars Brayton Selby North Yorkshire YO8 9HF |
Director Name | Mr Paul James Monahan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(83 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Parkwood Road Isleworth Middlesex TW7 5HA |
Director Name | Henry Michael Whelan |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(84 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 28 Tawny Crescent Hartford Huntingdon Cambridgeshire PE29 1LG |
Secretary Name | Mr Paul James Monahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Parkwood Road Isleworth Middlesex TW7 5HA |
Director Name | Prof William Pope |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(85 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 March 2004) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Main Street Woodend Towcester Northamptonshire NN12 8RX |
Director Name | Mr Paul James Monahan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(85 years, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 September 1996) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Parkwood Road Isleworth Middlesex TW7 5HA |
Director Name | Mr Ian William Simpson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(86 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Sparepenny Lane Eynsford Kent DA4 0JJ |
Secretary Name | Prof William Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(86 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 04 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Main Street Woodend Towcester Northamptonshire NN12 8RX |
Director Name | Mr Paul Anthony Robson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Thrupp Close Castlethorpe Buckinghamshire MK19 7PL |
Director Name | Neil Anthony Peacock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion Tye Common Road Billericay Essex CM12 9PZ |
Director Name | Stephen Gordon Creed |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 10 Bonington Crescent Castlefields Stafford ST16 1AY |
Secretary Name | Mr Paul Anthony Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Thrupp Close Castlethorpe Buckinghamshire MK19 7PL |
Director Name | Mr James Robert Murphy |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Eversley Road Arborfield Cross Reading Berkshire RG2 9PG |
Director Name | Olivier Jaques Guize |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2005(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 37 Smith Terrace London SW3 4DH |
Director Name | Mr Andrew Norman Shepherd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Mr Andrew Norman Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Mr Patrick Lawless |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(97 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Eisenhower Drive St Leonards On Sea East Sussex TN37 7TQ |
Secretary Name | Andrew Christopher Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 17 Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen's Gate Place Mews London SW7 5BG |
Director Name | Patrick Wirotius |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Du Pont De Pierre Orsay 91400 France |
Secretary Name | Mr David John Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(99 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Paul Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(99 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | James Paul Crompton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(100 years after company formation) |
Appointment Duration | 2 years (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Manchester Didsbury M20 2RE |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(92 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2005) |
Correspondence Address | Exchange House 482 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2SH |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(95 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 November 2005) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Registered Address | Brandon House 180 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
298.8k at £1 | Tenpleth LTD 99.34% Ordinary |
---|---|
2k at £1 | Tenpleth LTD 0.66% Preference |
Latest Accounts | 31 December 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Solvency Statement dated 16/07/13 (1 page) |
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Statement by Directors (1 page) |
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Solvency statement dated 16/07/13 (1 page) |
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Statement by directors (1 page) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
8 February 2012 | Appointment of Brian Reynolds as a secretary on 16 January 2012 (3 pages) |
8 February 2012 | Appointment of Brian Reynolds as a secretary (3 pages) |
7 February 2012 | Appointment of Brian Reynolds as a director on 16 January 2012 (3 pages) |
7 February 2012 | Termination of appointment of James Crompton as a director (2 pages) |
7 February 2012 | Appointment of Brian Reynolds as a director (3 pages) |
7 February 2012 | Termination of appointment of James Paul Crompton as a director on 11 January 2012 (2 pages) |
7 February 2012 | Termination of appointment of Paul Crompton as a secretary (2 pages) |
7 February 2012 | Termination of appointment of Paul Crompton as a secretary on 11 January 2012 (2 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
1 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
1 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
1 March 2010 | Appointment of Paul Barry as a director (3 pages) |
1 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
1 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
1 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
1 March 2010 | Appointment of Paul Barry as a director (3 pages) |
16 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 December 2009 | Appointment of Paul Crompton as a secretary (3 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Appointment of Paul Crompton as a secretary (3 pages) |
16 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
16 September 2009 | Accounts made up to 31 December 2008 (8 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
9 July 2009 | Secretary appointed david derrick (2 pages) |
9 July 2009 | Secretary appointed david derrick (2 pages) |
9 July 2009 | Appointment Terminated Secretary andrew quigley (1 page) |
9 July 2009 | Appointment terminated secretary andrew quigley (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (14 pages) |
1 September 2008 | Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now: (1 page) |
1 September 2008 | Director's change of particulars / laurent bermejo / 27/08/2008 (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
12 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/10/06; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Memorandum and Articles of Association (5 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Memorandum and Articles of Association (5 pages) |
16 November 2005 | Location of register of directors' interests (1 page) |
16 November 2005 | Location of register of directors' interests (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY (1 page) |
6 June 2005 | New director appointed (3 pages) |
6 June 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2005 | Location of debenture register (1 page) |
27 May 2005 | Location of debenture register (1 page) |
3 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
22 March 2005 | Location of register of directors' interests (1 page) |
22 March 2005 | Location of register of directors' interests (1 page) |
16 March 2005 | Location of register of members (1 page) |
16 March 2005 | Location of register of members (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: regent house wolseley road kempston bedfordshire MK42 7JY (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: regent house wolseley road kempston bedfordshire MK42 7JY (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
7 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
20 February 2004 | Particulars of mortgage/charge (19 pages) |
20 February 2004 | Particulars of mortgage/charge (19 pages) |
26 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
26 November 2003 | Full accounts made up to 30 June 2003 (15 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
26 September 2003 | Full accounts made up to 30 June 2002 (15 pages) |
26 September 2003 | Full accounts made up to 30 June 2002 (15 pages) |
8 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 30 June 2001 (13 pages) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Full accounts made up to 30 June 2001 (13 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
1 November 2001 | Return made up to 31/10/01; full list of members
|
1 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 31/10/00; full list of members (7 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Return made up to 31/10/00; full list of members (7 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
8 December 1999 | Company name changed casella london LIMITED\certificate issued on 09/12/99 (3 pages) |
8 December 1999 | Company name changed casella london LIMITED\certificate issued on 09/12/99 (3 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members
|
25 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
24 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
24 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
9 October 1997 | Nc inc already adjusted 30/06/96 (1 page) |
9 October 1997 | Nc inc already adjusted 30/06/96 (1 page) |
9 October 1997 | Resolutions
|
21 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
6 November 1996 | New secretary appointed (3 pages) |
6 November 1996 | New secretary appointed (3 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Particulars of mortgage/charge (7 pages) |
17 September 1996 | Particulars of mortgage/charge (7 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 April 1996 | Return made up to 31/10/95; full list of members; amend (5 pages) |
3 April 1996 | Return made up to 31/10/95; full list of members; amend (5 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | New director appointed (2 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
26 October 1995 | Return made up to 31/10/95; no change of members (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (122 pages) |
16 November 1994 | Return made up to 31/10/94; full list of members
|
26 November 1993 | Company name changed neatneon LIMITED\certificate issued on 29/11/93 (2 pages) |
26 November 1993 | Company name changed neatneon LIMITED\certificate issued on 29/11/93 (2 pages) |
11 November 1993 | Return made up to 31/10/93; full list of members (8 pages) |
6 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
26 July 1993 | Director resigned;new director appointed (2 pages) |
22 July 1993 | Particulars of mortgage/charge (5 pages) |
22 July 1993 | Particulars of mortgage/charge (5 pages) |
28 March 1980 | Memorandum and Articles of Association (18 pages) |
28 March 1980 | Memorandum and Articles of Association (18 pages) |
10 January 1910 | Certificate of incorporation (1 page) |
10 January 1910 | Certificate of incorporation (1 page) |
6 January 1910 | Incorporation (17 pages) |
6 January 1910 | Incorporation (17 pages) |