Suite 200
Suwanee
Ga
30024
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2014(103 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | CEO |
Country of Residence | United States Of America Illinois |
Correspondence Address | 410 Horizon Drive Suite 200 Suwanee Ga 30024 United States |
Director Name | Mr Joost Willem Van Setten |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 30 June 2023(113 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 4 Hamelendijk 5541 Ra Reusel Netherlands |
Director Name | Mr Carson Brennan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2023(113 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Suite 290 3500 Lacey Road Downers Grove, Il 60515 United States |
Director Name | Barbara Lynne Greisman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1999) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 32 Park Drive London NW11 7SP |
Director Name | Mr Michael David Greisman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Drive London NW11 7SP |
Director Name | Ruth Sheila Kersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1994) |
Role | Teacher |
Correspondence Address | 8 Elm Gardens London N2 0TF |
Secretary Name | Barbara Lynne Greisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(82 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Park Drive London NW11 7SP |
Director Name | Lyle John Feye |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1999(88 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 January 2007) |
Role | Business Executive |
Correspondence Address | 50 Clingstone Place The Woodlands Houston Texas 77382 United States |
Director Name | Gary L Rosenthal |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1999(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2001) |
Role | Executive |
Correspondence Address | 3929 Del Monte Houston Texas 77019 United States |
Director Name | Ian Guy Wilkins |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1999(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2003) |
Role | Business Executive |
Correspondence Address | 512 Innis Brook Drive Statesville North Carolina 28625 |
Secretary Name | Gary L Rosenthal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 April 1999(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2000) |
Role | Executive |
Correspondence Address | 600 Travis Suite 6110 Houston Texas 77002 |
Secretary Name | Lyle John Feye |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 2000(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 January 2007) |
Role | Business Executive |
Correspondence Address | 50 Clingstone Place The Woodlands Houston Texas 77382 United States |
Director Name | Michael Geoffrey Siddons |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 October 2003(93 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 2008) |
Role | General Manager |
Correspondence Address | 197 Fernbrook Drive Mooresville Nc 28117 |
Director Name | Guido Sampaolo |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 237 Collingswood Road Mooresville Nc 28117 |
Director Name | Jeffrey Fred Reed |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(96 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | 2175 Blackheath Trace Alpharetta Ga 30005 |
Secretary Name | Mr Jeff Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(96 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 March 2014) |
Role | Company Director |
Correspondence Address | 2175 Blackheath Terrace Alpharetta Ga 30005 |
Director Name | Mr Rene Bontemps |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2008(97 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2020) |
Role | Co Director |
Correspondence Address | 262 Avenue Des Pagodes Brussels B 1020 Foreign |
Director Name | Mr Olivier Gilbert Hancotte |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 January 2020(109 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2023) |
Role | Gm/Co Director |
Country of Residence | Belgium |
Correspondence Address | 8 Paepsum Business Park Boulevard Paepsum Brussels Be 1070 Belgium |
Director Name | Mr Erik Blom |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2023(113 years after company formation) |
Appointment Duration | 9 months (resigned 31 March 2024) |
Role | President |
Country of Residence | Netherlands |
Correspondence Address | 4 Hamelendijk 5541 Ra Reusel Netherlands |
Website | www.fischbein.com |
---|
Registered Address | Vancouver Suite Maple House High Street Potters Bar EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
14.9k at £1 | Fischbein LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,232,739 |
Gross Profit | £1,347,081 |
Net Worth | £2,432,290 |
Cash | £225,931 |
Current Liabilities | £975,187 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
4 December 1997 | Delivered on: 12 December 1997 Satisfied on: 14 April 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
28 February 1996 | Delivered on: 7 March 1996 Satisfied on: 14 April 2007 Persons entitled: The Thames Packaging Equipment Company Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
7 November 1990 | Delivered on: 13 November 1990 Satisfied on: 18 February 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20257.08 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable. (See 395 for details). Fully Satisfied |
6 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
27 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Mr Olivier Gilbert Hancotte as a director on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Rene Bontemps as a director on 31 January 2020 (1 page) |
8 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
13 November 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
14 August 2017 | Cessation of Ganesh Nadesan as a person with significant control on 11 August 2017 (1 page) |
14 August 2017 | Notification of Fischbein Ltd as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Cessation of Ganesh Nadesan as a person with significant control on 11 August 2017 (1 page) |
14 August 2017 | Notification of Fischbein Ltd as a person with significant control on 1 August 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
29 March 2017 | Registered office address changed from 10 Orange Street London WC2H 7DQ to Alexandria Business Centre 274 Alma Road Enfield Middlesex EN3 7BB on 29 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from 10 Orange Street London WC2H 7DQ to Alexandria Business Centre 274 Alma Road Enfield Middlesex EN3 7BB on 29 March 2017 (2 pages) |
10 March 2017 | Auditor's resignation (1 page) |
10 March 2017 | Auditor's resignation (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 July 2016 | Termination of appointment of Jeff Reed as a secretary on 5 March 2014 (1 page) |
18 July 2016 | Appointment of Michael Kachmer as a secretary on 5 March 2014 (2 pages) |
18 July 2016 | Appointment of Michael Kachmer as a secretary on 5 March 2014 (2 pages) |
18 July 2016 | Termination of appointment of Jeff Reed as a secretary on 5 March 2014 (1 page) |
18 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 November 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 April 2014 | Appointment of Michael Kachmer as a director (4 pages) |
30 April 2014 | Termination of appointment of Jeffrey Reed as a director (2 pages) |
30 April 2014 | Termination of appointment of Jeffrey Reed as a director (2 pages) |
30 April 2014 | Appointment of Michael Kachmer as a director (4 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 July 2008 | Secretary appointed mr jeff reed (1 page) |
9 July 2008 | Secretary appointed mr jeff reed (1 page) |
9 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
8 July 2008 | Director appointed mr rene bontemps (1 page) |
8 July 2008 | Appointment terminated secretary lyle feye (1 page) |
8 July 2008 | Appointment terminated secretary lyle feye (1 page) |
8 July 2008 | Appointment terminated director guido sampaolo (1 page) |
8 July 2008 | Appointment terminated director guido sampaolo (1 page) |
8 July 2008 | Director appointed mr rene bontemps (1 page) |
26 June 2008 | Return made up to 18/05/07; full list of members (4 pages) |
26 June 2008 | Return made up to 18/05/07; full list of members (4 pages) |
19 June 2008 | Director appointed jeff reed (2 pages) |
19 June 2008 | Director appointed guido sampaolo (2 pages) |
19 June 2008 | Director appointed jeff reed (2 pages) |
19 June 2008 | Director appointed guido sampaolo (2 pages) |
10 June 2008 | Appointment terminated director michael siddons (1 page) |
10 June 2008 | Appointment terminated director michael siddons (1 page) |
10 June 2008 | Appointment terminated director lyle feye (1 page) |
10 June 2008 | Appointment terminated director lyle feye (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
28 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
10 June 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 10 orange street london WC2H 7DQ (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 10 orange street london WC2H 7DQ (1 page) |
27 June 2003 | Return made up to 18/05/03; full list of members
|
27 June 2003 | Return made up to 18/05/03; full list of members
|
11 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Auditor's resignation (1 page) |
10 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
10 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Return made up to 18/05/02; full list of members (5 pages) |
21 May 2002 | Return made up to 18/05/02; full list of members (5 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (14 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
1 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
25 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
16 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
16 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
25 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
25 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
11 July 2000 | Location of debenture register (1 page) |
11 July 2000 | Location of debenture register (1 page) |
13 June 2000 | Location of register of members (non legible) (1 page) |
13 June 2000 | Location of register of members (non legible) (1 page) |
13 June 2000 | Location of register of members (1 page) |
13 June 2000 | Location of register of members (1 page) |
3 November 1999 | Return made up to 31/08/99; full list of members
|
3 November 1999 | Return made up to 31/08/99; full list of members
|
11 October 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
11 October 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
29 July 1999 | Company name changed the thames packaging equipment c ompany LIMITED\certificate issued on 30/07/99 (2 pages) |
29 July 1999 | Company name changed the thames packaging equipment c ompany LIMITED\certificate issued on 30/07/99 (2 pages) |
30 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Company name changed thames sack & bag company.limite d\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Company name changed thames sack & bag company.limite d\certificate issued on 29/01/99 (2 pages) |
2 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
2 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
4 June 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
13 October 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
5 December 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
11 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
7 March 1996 | Particulars of mortgage/charge (5 pages) |
7 March 1996 | Particulars of mortgage/charge (5 pages) |
24 October 1995 | Return made up to 31/08/95; full list of members
|
24 October 1995 | Return made up to 31/08/95; full list of members
|
23 March 1995 | Auditor's resignation (2 pages) |
23 March 1995 | Auditor's resignation (2 pages) |
9 November 1994 | £ ic 19852/14890 03/10/94 £ sr 4962@1=4962 (1 page) |
9 November 1994 | £ ic 19852/14890 03/10/94 £ sr 4962@1=4962 (1 page) |
8 October 1994 | Memorandum and Articles of Association (7 pages) |
8 October 1994 | Resolutions
|
8 October 1994 | Resolutions
|
8 October 1994 | Memorandum and Articles of Association (7 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
16 December 1977 | Memorandum and Articles of Association (13 pages) |
16 December 1977 | Memorandum and Articles of Association (13 pages) |
9 July 1910 | Certificate of incorporation (1 page) |
9 July 1910 | Certificate of incorporation (1 page) |