Almondsbury
Bristol
BS32 4UF
Director Name | Nokia UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(108 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | 740 Aztec West Almondsbury Bristol BS32 4UF |
Director Name | Mr Martin Gary Mand |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1992(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1994) |
Role | Company Executive |
Correspondence Address | 618 Berwick Road Edenridge Wilmington Delaware 19803 Foreign |
Director Name | Mr Edward Ernaldo Lucente |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 1992(82 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 15 March 1993) |
Role | Company Executive |
Correspondence Address | 10511 River Road Potomac Maryland 20845 Foreign |
Director Name | Mr Clive Victor Allen |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 15 May 1992(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 1994) |
Role | Company Executive |
Correspondence Address | 18a Deer Park Crescent Toronto Ontario M4v 2c2 |
Director Name | Sir Roy Alan Gardner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(82 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | Old Hall Farm,Gill Hill Markyate St Albans Hertfordshire AL3 8AR |
Director Name | Mr Desmond Findlay Hudson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | Canadian/Usa |
Status | Resigned |
Appointed | 15 May 1992(82 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 February 1993) |
Role | Company Executive |
Correspondence Address | 31w Whinshill Court Cross Road Sunningdale Ascot Berkshire SL5 9SB |
Secretary Name | Mr David Anthony Chapple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(82 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | 106 Park Avenue Ruislip Middlesex HA4 7UP |
Director Name | Mr Stephen Allan Holinski |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 September 1992(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1993) |
Role | Company Executive |
Correspondence Address | Fairhill Cleardown Road The Hockering Woking Surrey GU22 7HH |
Director Name | Mr John Anderson Craig |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 1992(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1994) |
Role | Chief Executive Officer |
Correspondence Address | Oaklands Kier Park Ascot Berkshire SL5 7DS |
Secretary Name | Lynda Anne Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(83 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 194 Lent Rise Road Burnham Buckinghamshire SL1 7AB |
Director Name | Mr Michael James Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(83 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 March 1994) |
Role | Corporate Counsel |
Country of Residence | England |
Correspondence Address | Wharf House Domum Road Winchester Hampshire SO23 9NQ |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(83 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 11 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge End Rowley Green Road Arkley Hertfordshire EN5 3HH |
Director Name | Frederic Vincent |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 1994(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 4 Avenue De Lowendal Paris 75007 |
Director Name | Gaston Mollaret |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 1994(84 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 16 Rue Duben Etre Ermont 95120 |
Director Name | Peter Ernest Radley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 3 Rue Marbeau 75116 Paris France |
Director Name | Dr Nigel Horne |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(84 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Whitefriars Hosey Hill Westerham Kent TN16 1TA |
Director Name | Derek Cross |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(84 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | The Thatched Cottage Handley Chester CH3 9DT Wales |
Secretary Name | Charles Howard Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(84 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Woodhouse Idsworth Waterlooville Hampshire PO8 0AN |
Director Name | Mr Laurent Citti |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 1995(85 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 September 1995) |
Role | Chairman And Ce |
Correspondence Address | 1 Rue D'Auvergne Ramoulu Pithivers 45300 |
Secretary Name | Donald Weir Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(85 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Westholme Orpington Kent BR6 0AN |
Director Name | Jacques Bernard Leclercq |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 1995(85 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1998) |
Role | Chairman |
Correspondence Address | 7 Avenue D'Eylau Paris 75016 France Foreign |
Director Name | Mr Charles Howard Matthews |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(86 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 November 2003) |
Role | Lawyer |
Correspondence Address | 6 North Pallant Chichester West Sussex PO19 1TJ |
Secretary Name | Nicholas Andrew Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(86 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 31 Westhall Road Warlingham Surrey CR6 9BJ |
Secretary Name | Mr Charles Howard Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(86 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 November 2003) |
Role | Company Director |
Correspondence Address | 6 North Pallant Chichester West Sussex PO19 1TJ |
Director Name | Jean Godeluck |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2000(90 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 2008) |
Role | Chief Operating Officer |
Correspondence Address | 41 Rue D`Aligre 78230 Le Pecq France |
Secretary Name | Mr Liaqat Ali Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(90 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Mr Liaqat Ali Sadiq |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(93 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Mr David Andrew Lewis |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(94 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mill Road Cardiff CF14 0XA Wales |
Director Name | Etienne Lafougere |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2008(98 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2009) |
Role | CEO |
Correspondence Address | 10 Rue Poussin 75018 Paris France |
Director Name | Mr Patrick Thomas Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(99 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church House Bell Lane Minchinhampton Stroud Gloucestershire GL6 9BP Wales |
Director Name | Mr Patrick Thomas Clark |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(99 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church House Bell Lane Minchinhampton Stroud Gloucestershire GL6 9BP Wales |
Director Name | Mr Andreas Vosskamp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2011(101 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2017) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 10 Lorenzstrasse Stuttgart 70435 |
Director Name | Mr Kristian Edward Grimes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(104 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF |
Secretary Name | Mr Kristian Edward Grimes |
---|---|
Status | Resigned |
Appointed | 21 August 2014(104 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF |
Website | www.stc.co.uk |
---|---|
Telephone | 020 74204934 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £0.2 | Alcatel-lucent Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2020 (overdue) |
10 February 2024 | Liquidators' statement of receipts and payments to 16 December 2023 (9 pages) |
---|---|
24 February 2023 | Liquidators' statement of receipts and payments to 16 December 2022 (9 pages) |
8 January 2022 | Liquidators' statement of receipts and payments to 16 December 2021 (9 pages) |
22 February 2021 | Liquidators' statement of receipts and payments to 16 December 2020 (9 pages) |
23 January 2020 | Register(s) moved to registered inspection location 740 Waterside Drive Aztec West Bristol BS32 4UF (2 pages) |
23 January 2020 | Register inspection address has been changed to 740 Waterside Drive Aztec West Bristol BS32 4UF (2 pages) |
10 January 2020 | Registered office address changed from 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF England to 1 More London Place London SE1 2AF on 10 January 2020 (2 pages) |
9 January 2020 | Resolutions
|
9 January 2020 | Appointment of a voluntary liquidator (3 pages) |
9 January 2020 | Declaration of solvency (5 pages) |
9 January 2020 | Resolution insolvency:res re appt of liquidators (1 page) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
10 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
31 January 2018 | Appointment of Nokia Uk Limited as a director on 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Kristian Edward Grimes as a secretary on 31 January 2018 (1 page) |
31 January 2018 | Termination of appointment of Kristian Edward Grimes as a director on 31 January 2018 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 July 2017 | Appointment of Alcad Limited as a director on 30 June 2017 (2 pages) |
11 July 2017 | Appointment of Alcad Limited as a director on 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Andreas Vosskamp as a director on 30 June 2017 (1 page) |
7 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Christchurch Way Greenwich London SE10 0AG to 740 Waterside Drive, Aztec West Almondsbury Bristol BS32 4UF on 13 February 2017 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 August 2014 | Appointment of Mr Kristian Edward Grimes as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Mr Kristian Edward Grimes as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Kristian Edward Grimes as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Kristian Edward Grimes as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a director on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Liaqat Ali Sadiq as a secretary on 21 August 2014 (1 page) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 February 2014 | Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Andreas Vosskamp on 1 January 2014 (2 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 June 2011 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
13 June 2011 | Termination of appointment of Kristian Grimes as a director (1 page) |
13 June 2011 | Termination of appointment of Kristian Grimes as a director (1 page) |
13 June 2011 | Appointment of Mr Andreas Vosskamp as a director (2 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 June 2010 | Termination of appointment of Patrick Clark as a director (1 page) |
28 June 2010 | Appointment of Mr Kristian Edward Grimes as a director (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2009 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
15 October 2009 | Appointment of Mr Patrick Thomas Clark as a director (2 pages) |
15 October 2009 | Termination of appointment of Etienne Lafougere as a director (1 page) |
15 October 2009 | Termination of appointment of Etienne Lafougere as a director (1 page) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 March 2008 | Appointment terminated director jean godeluck (1 page) |
28 March 2008 | Director appointed etienne lafougere (2 pages) |
28 March 2008 | Director appointed etienne lafougere (2 pages) |
28 March 2008 | Appointment terminated director jean godeluck (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
16 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
12 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | New director appointed (1 page) |
11 December 2003 | Secretary resigned;director resigned (1 page) |
11 December 2003 | New director appointed (1 page) |
13 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
29 October 2002 | Auditor's resignation (1 page) |
29 October 2002 | Auditor's resignation (1 page) |
1 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 June 2001 | Return made up to 15/05/01; full list of members
|
28 June 2001 | Return made up to 15/05/01; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
9 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
9 December 1998 | Re-registration of Memorandum and Articles (7 pages) |
9 December 1998 | Re-registration of Memorandum and Articles (7 pages) |
9 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 December 1998 | Resolutions
|
9 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
9 December 1998 | Application for reregistration from LTD to UNLTD (3 pages) |
9 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
9 December 1998 | Resolutions
|
9 December 1998 | Application for reregistration from LTD to UNLTD (3 pages) |
9 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 June 1998 | Return made up to 15/05/98; no change of members (5 pages) |
2 June 1998 | Return made up to 15/05/98; no change of members (5 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members (7 pages) |
22 May 1997 | Return made up to 15/05/97; no change of members (7 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 June 1996 | Return made up to 15/05/96; full list of members
|
20 June 1996 | Return made up to 15/05/96; full list of members
|
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
29 May 1996 | Director resigned (1 page) |
29 May 1996 | Director resigned (1 page) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
23 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
16 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 June 1995 | Return made up to 15/05/95; full list of members (9 pages) |
8 June 1995 | Return made up to 15/05/95; full list of members (9 pages) |
19 December 1994 | Full accounts made up to 31 December 1993 (13 pages) |
19 December 1994 | Full accounts made up to 31 December 1993 (13 pages) |
3 October 1994 | Return made up to 15/05/94; change of members (9 pages) |
3 October 1994 | Return made up to 15/05/94; change of members (9 pages) |
22 March 1994 | Resolutions
|
22 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
17 June 1993 | Return made up to 15/05/93; bulk list available separately (5 pages) |
17 June 1993 | Return made up to 15/05/93; bulk list available separately (5 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
27 May 1993 | Full accounts made up to 31 December 1992 (18 pages) |
15 June 1992 | Return made up to 15/05/92; bulk list available separately (7 pages) |
15 June 1992 | Return made up to 15/05/92; bulk list available separately (7 pages) |
1 June 1992 | Full accounts made up to 31 December 1991 (25 pages) |
1 June 1992 | Full accounts made up to 31 December 1991 (25 pages) |
10 February 1992 | Memorandum and Articles of Association (57 pages) |
10 February 1992 | Memorandum and Articles of Association (57 pages) |
31 December 1991 | Company name changed northern telecom europe LIMITED\certificate issued on 01/01/92 (2 pages) |
31 December 1991 | Company name changed northern telecom europe LIMITED\certificate issued on 01/01/92 (2 pages) |
18 December 1991 | Declaration of assistance for shares acquisition (12 pages) |
18 December 1991 | Declaration of assistance for shares acquisition (12 pages) |
30 September 1991 | Declaration of assistance for shares acquisition (13 pages) |
30 September 1991 | Declaration of assistance for shares acquisition (13 pages) |
12 August 1991 | Return made up to 15/05/91; full list of members (7 pages) |
12 August 1991 | Return made up to 15/05/91; full list of members (7 pages) |
17 June 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
17 June 1991 | Full group accounts made up to 31 December 1990 (32 pages) |
10 June 1991 | Declaration of assistance for shares acquisition (2 pages) |
10 June 1991 | Declaration of assistance for shares acquisition (4 pages) |
10 June 1991 | Declaration of assistance for shares acquisition (2 pages) |
10 June 1991 | Declaration of assistance for shares acquisition (4 pages) |
27 March 1991 | Company name changed stc LIMITED\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed stc LIMITED\certificate issued on 27/03/91 (2 pages) |
14 March 1991 | Declaration of assistance for shares acquisition (3 pages) |
14 March 1991 | Declaration of assistance for shares acquisition (3 pages) |
6 March 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 March 1991 | Resolutions
|
6 March 1991 | Re-registration of Memorandum and Articles (57 pages) |
6 March 1991 | Re-registration of Memorandum and Articles (57 pages) |
6 March 1991 | Application for reregistration from PLC to private (1 page) |
6 March 1991 | Resolutions
|
6 March 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 March 1991 | Application for reregistration from PLC to private (1 page) |
25 October 1990 | Amending PUC2. (2 pages) |
25 October 1990 | Amending PUC2. (2 pages) |
22 August 1990 | Resolutions
|
22 August 1990 | Resolutions
|
26 June 1990 | Return made up to 15/05/90; bulk list available separately (17 pages) |
26 June 1990 | Full group accounts made up to 31 December 1989 (55 pages) |
26 June 1990 | Full group accounts made up to 31 December 1989 (55 pages) |
26 June 1990 | Return made up to 15/05/90; bulk list available separately (17 pages) |
25 June 1990 | Accounts made up to 31 December 1989 (58 pages) |
25 June 1990 | Accounts made up to 31 December 1989 (58 pages) |
16 June 1989 | Return made up to 17/05/89; bulk list available separately (12 pages) |
16 June 1989 | Return made up to 17/05/89; bulk list available separately (12 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (48 pages) |
16 June 1989 | Full accounts made up to 31 December 1988 (48 pages) |
15 June 1988 | Full group accounts made up to 31 December 1987 (50 pages) |
15 June 1988 | Full group accounts made up to 31 December 1987 (50 pages) |
15 June 1988 | Return made up to 19/05/88; bulk list available separately (20 pages) |
15 June 1988 | Return made up to 19/05/88; bulk list available separately (20 pages) |
25 June 1987 | Full group accounts made up to 31 December 1986 (53 pages) |
25 June 1987 | Full group accounts made up to 31 December 1986 (53 pages) |
10 June 1987 | Annual return made up to 13/05/87 (27 pages) |
10 June 1987 | Annual return made up to 13/05/87 (27 pages) |
13 August 1986 | Return made up to 16/05/86; full list of members (28 pages) |
13 August 1986 | Return made up to 16/05/86; full list of members (28 pages) |
14 May 1986 | Accounts made up to 31 December 1985 (46 pages) |
14 May 1986 | Accounts made up to 31 December 1985 (46 pages) |
22 June 1985 | Annual return made up to 17/05/85 (24 pages) |
22 June 1985 | Annual return made up to 17/05/85 (24 pages) |
21 June 1985 | Accounts made up to 31 December 1984 (60 pages) |
21 June 1985 | Accounts made up to 31 December 1984 (60 pages) |
17 June 1985 | Company name changed\certificate issued on 17/06/85 (2 pages) |
17 June 1985 | Company name changed\certificate issued on 17/06/85 (2 pages) |
12 June 1984 | Annual return made up to 11/05/84 (19 pages) |
12 June 1984 | Annual return made up to 11/05/84 (19 pages) |
10 May 1983 | Annual return made up to 06/05/83 (8 pages) |
10 May 1983 | Annual return made up to 06/05/83 (8 pages) |
8 June 1982 | Annual return made up to 04/06/82 (9 pages) |
8 June 1982 | Annual return made up to 04/06/82 (9 pages) |
10 June 1981 | Accounts made up to 31 December 1980 (39 pages) |
10 June 1981 | Annual return made up to 04/06/81 (4 pages) |
10 June 1981 | Annual return made up to 04/06/81 (4 pages) |
10 June 1981 | Accounts made up to 31 December 1980 (39 pages) |
9 July 1980 | Annual return made up to 24/06/80 (4 pages) |
9 July 1980 | Annual return made up to 24/06/80 (4 pages) |
12 May 1979 | Annual return made up to 16/04/79 (7 pages) |
12 May 1979 | Annual return made up to 16/04/79 (7 pages) |
16 June 1978 | Annual return made up to 16/05/78 (7 pages) |
16 June 1978 | Annual return made up to 16/05/78 (7 pages) |
4 June 1977 | Annual return made up to 03/06/77 (8 pages) |
4 June 1977 | Annual return made up to 03/06/77 (8 pages) |
24 June 1976 | Annual return made up to 29/05/75 (9 pages) |
24 June 1976 | Annual return made up to 29/05/75 (9 pages) |
17 June 1976 | Annual return made up to 18/05/76 (12 pages) |
17 June 1976 | Annual return made up to 18/05/76 (12 pages) |
17 June 1976 | Accounts made up to 31 December 1975 (27 pages) |
17 June 1976 | Accounts made up to 31 December 1975 (27 pages) |
2 November 1925 | Company name changed\certificate issued on 02/11/25 (7 pages) |
2 November 1925 | Company name changed\certificate issued on 02/11/25 (7 pages) |
10 January 1910 | Certificate of incorporation (1 page) |
10 January 1910 | Certificate of incorporation (1 page) |