11-12 St James's Square
London
SW1Y 4LB
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2017(107 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Marc Furlonger |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(108 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Director Of Financial Control |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(112 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Current |
Appointed | 14 January 2022(112 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Dewi John Barlow |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 1994) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Springs Avenue Catshill Bromsgrove Worcestershire B61 0NU |
Director Name | Mr Robert James Dunning |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 1994) |
Role | Director And General Manager |
Correspondence Address | 6 Church Street Ledbury Herefordshire HR8 1DH Wales |
Secretary Name | Mr Dewi John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 1994) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 19 Springs Avenue Catshill Bromsgrove Worcestershire B61 0NU |
Director Name | Mr Brian Parsons |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 1996) |
Role | Director/General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairfield Drive Hurst Green Halesowen West Midlands B62 9PJ |
Director Name | Mr Michael Hugh Hayes |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(84 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wenlock Mounthooly Jedburgh Roxburghshire TD8 6TJ Scotland |
Secretary Name | Mr Brian Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(84 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1996) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fairfield Drive Hurst Green Halesowen West Midlands B62 9PJ |
Director Name | Raymond George Holding |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(84 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1995) |
Role | Managing Director |
Correspondence Address | 180 High Street Henley In Arden Solihull West Midlands B95 5BN |
Secretary Name | Denise Mary Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(86 years after company formation) |
Appointment Duration | 8 months (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | Woodside 57 The Common Earlswood Common Earlswood Solihull West Midlands B94 5SJ |
Director Name | Brian James Adkins |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(86 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 September 1996) |
Role | Operations Director |
Correspondence Address | Tryfan 11 Garganey Court Kidderminster Worcestershire DY10 4UE |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1996(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2000) |
Role | Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | Kenneth Nelson Templeton |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2000) |
Role | Finanace Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Grange The Street Brightwell-Cum-Sotwell Wallingford Oxfordshire OX10 0RX |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(86 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(90 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(97 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 31 July 2007(97 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(98 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(98 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(103 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(107 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(107 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Website | smiths-group.com/ |
---|---|
Telephone | 020 78085500 |
Telephone region | London |
Registered Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2023 (2 months, 3 weeks from now) |
27 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
---|---|
18 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Lucy Glover as a director on 14 January 2022 (2 pages) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page) |
26 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
15 June 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
25 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 August 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
22 August 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
21 January 2009 | Director appointed mr martin fox (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
13 November 2008 | Appointment terminated director susan o'brien (1 page) |
13 November 2008 | Appointment terminated director susan o'brien (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
18 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
18 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 May 2006 | Return made up to 26/04/06; full list of members (5 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2005 | Return made up to 26/04/05; full list of members (5 pages) |
5 May 2005 | Return made up to 26/04/05; full list of members (5 pages) |
23 June 2004 | Return made up to 26/04/04; full list of members (5 pages) |
23 June 2004 | Return made up to 26/04/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
21 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
25 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
25 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (4 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (4 pages) |
8 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
4 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 May 1997 | Return made up to 26/04/97; no change of members (5 pages) |
21 May 1997 | Return made up to 26/04/97; no change of members (5 pages) |
9 September 1996 | New secretary appointed (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: paddock works, oldbury, warley, worcestershire B69 2DF (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New secretary appointed (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: paddock works, oldbury, warley, worcestershire B69 2DF (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (1 page) |
9 September 1996 | New director appointed (2 pages) |
4 September 1996 | Company name changed ti accles & pollock LIMITED\certificate issued on 04/09/96 (2 pages) |
4 September 1996 | Company name changed ti accles & pollock LIMITED\certificate issued on 04/09/96 (2 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 May 1996 | Return made up to 26/04/96; full list of members
|
22 May 1996 | Return made up to 26/04/96; full list of members
|
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
22 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
19 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (225 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
6 May 1993 | Return made up to 26/04/93; no change of members
|
6 May 1993 | Return made up to 26/04/93; no change of members
|
22 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |
22 June 1992 | Full accounts made up to 31 December 1991 (17 pages) |
8 June 1992 | Return made up to 26/04/92; full list of members (5 pages) |
8 June 1992 | Return made up to 26/04/92; full list of members (5 pages) |
11 July 1988 | Misc (44 pages) |
11 July 1988 | Misc (44 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (15 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (15 pages) |