London
NW1 4QG
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(85 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(85 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(91 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2005(91 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | David Anthony Branson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 April 2000) |
Role | Director/Company Secretary |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | William Tudor Powell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foye House Cliffords Mesne Newent Gloucestershire GL18 1JN Wales |
Director Name | Richard Ireland |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 10 Catherine Drive Sutton Coldfield West Midlands B73 6AX |
Director Name | Jeremy Lancaster |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1996) |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Broadwell Moreton In Marsh Gloucestershire GL56 0UF Wales |
Secretary Name | David Anthony Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(80 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | Welsh House Farm Welsh House Lane Newent Gloucestershire GL18 1LR Wales |
Director Name | Ian Michael Burton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 1998) |
Role | Accountant |
Correspondence Address | Five Oaks Green Meadows Homme Green Ross On Wye Herefordshire HR9 7RE Wales |
Director Name | Mr John William Garne Young |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | The Gables Hindon Lane Tisbury Wiltshire SP3 6QF |
Director Name | Mr Peter Wickham Sheppard |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 17 Patterdale Close Dunstable Bedfordshire LU6 3DA |
Director Name | Andrew Joseph Hutton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | Anchor Dykes Station Road Topcliffe Thirsk North Yorkshire YO7 3SQ |
Director Name | Jacques Regis Descours |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 1998(84 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 3 Rue Tete D'Or Lyon F69006 |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(85 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 April 2000) |
Role | Chartered Secretary |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(85 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 April 2000) |
Role | Chartered Secretary |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(85 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Haye Lane Omberseley Worcestershire WR9 0EJ |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(85 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tudor House Week St Mary Holsworthy EX22 6UL |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(85 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 August 2005) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Website | rubiconpartners.com |
---|
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Vector Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 12 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 April 2000 | Delivered on: 2 May 2000 Satisfied on: 23 March 2006 Persons entitled: Royal Bank of Soctland PLC (As Agent and Trustee) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 January 1981 | Delivered on: 3 February 1981 Persons entitled: Eagle Star Insurance LTD. Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the freehold and leasehold property in england and wales of the company both present and future and the fixtures in the nature of landlords fixtures and trade fixtures from time to time thereon but excluding any lease hold property where the reversioners consent to such charge is necessary unless and until any necessary unless and until any necessary consent to the charging of such property has been obtained from the reversioners. Fully Satisfied |
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved following liquidation (1 page) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 June 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 June 2016 | Declaration of solvency (4 pages) |
28 June 2016 | Declaration of solvency (4 pages) |
15 June 2016 | Resolutions
|
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Appointment of a voluntary liquidator (1 page) |
15 June 2016 | Resolutions
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 December 2014 | Statement by Directors (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Solvency Statement dated 09/12/14 (1 page) |
10 December 2014 | Statement of capital on 10 December 2014
|
10 December 2014 | Statement of capital on 10 December 2014
|
10 December 2014 | Statement by Directors (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Solvency Statement dated 09/12/14 (1 page) |
21 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 21 November 2014 (1 page) |
21 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
25 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
1 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
1 December 2009 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
1 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 November 2008 | Director's change of particulars / andrew fischer / 07/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / andrew fischer / 07/11/2008 (1 page) |
7 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 November 2006 | Return made up to 02/11/06; full list of members
|
15 November 2006 | Return made up to 02/11/06; full list of members
|
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (12 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members
|
14 November 2005 | Return made up to 02/11/05; full list of members
|
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 August 2005 | New secretary appointed;new director appointed (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (1 page) |
30 March 2005 | Return made up to 03/11/04; no change of members (5 pages) |
30 March 2005 | Return made up to 03/11/04; no change of members (5 pages) |
30 March 2005 | Director's particulars changed (1 page) |
30 March 2005 | Director's particulars changed (1 page) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 November 2003 | Return made up to 03/11/03; full list of members (8 pages) |
14 November 2003 | Return made up to 03/11/03; full list of members (8 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
3 December 2002 | Return made up to 03/11/02; full list of members
|
3 December 2002 | Return made up to 03/11/02; full list of members
|
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 November 2001 | Return made up to 03/11/01; full list of members
|
13 November 2001 | Return made up to 03/11/01; full list of members
|
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 January 2001 | Return made up to 03/11/00; full list of members (7 pages) |
12 January 2001 | Return made up to 03/11/00; full list of members (7 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
25 September 2000 | Declaration of assistance for shares acquisition (43 pages) |
25 September 2000 | Declaration of assistance for shares acquisition (43 pages) |
25 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
25 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
30 June 2000 | Location of register of directors' interests (1 page) |
30 June 2000 | Location of register of members (1 page) |
30 June 2000 | Location of register of members (1 page) |
30 June 2000 | Location of register of directors' interests (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: P.O. Box 18 vines lane droitwich worcestershire WR9 8ND (1 page) |
6 June 2000 | Ad 15/03/00--------- £ si 250000@1=250000 £ ic 5000000/5250000 (2 pages) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | New director appointed (7 pages) |
6 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 June 2000 | New secretary appointed;new director appointed (5 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Ad 16/03/00--------- £ si 114000@1=114000 £ ic 5250000/5364000 (2 pages) |
6 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 June 2000 | New secretary appointed;new director appointed (5 pages) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Ad 16/03/00--------- £ si 114000@1=114000 £ ic 5250000/5364000 (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Ad 15/03/00--------- £ si 250000@1=250000 £ ic 5000000/5250000 (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: P.O. Box 18 vines lane droitwich worcestershire WR9 8ND (1 page) |
6 June 2000 | New director appointed (7 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
2 May 2000 | Particulars of mortgage/charge (9 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
20 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
20 April 2000 | Full accounts made up to 31 July 1999 (10 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed;new director appointed (3 pages) |
19 January 2000 | New secretary appointed;new director appointed (3 pages) |
17 January 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
17 January 2000 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
17 January 2000 | Reduction of iss capital and minute (oc) £ ic 61601000/ 5000000 (4 pages) |
17 January 2000 | Reduction of iss capital and minute (oc) £ ic 61601000/ 5000000 (4 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
25 November 1999 | Company name changed wolseley distribution europe lim ited\certificate issued on 23/11/99 (2 pages) |
25 November 1999 | Company name changed wolseley distribution europe lim ited\certificate issued on 23/11/99 (2 pages) |
23 November 1999 | Return made up to 03/11/99; full list of members
|
23 November 1999 | Return made up to 03/11/99; full list of members
|
22 October 1999 | Statement of affairs (5 pages) |
22 October 1999 | Statement of affairs (5 pages) |
22 October 1999 | Ad 24/09/99--------- £ si 1000@1=1000 £ ic 61600000/61601000 (2 pages) |
22 October 1999 | Ad 24/09/99--------- £ si 1000@1=1000 £ ic 61600000/61601000 (2 pages) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Director's particulars changed (1 page) |
15 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
15 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
19 November 1998 | Return made up to 03/11/98; no change of members (7 pages) |
19 November 1998 | Return made up to 03/11/98; no change of members (7 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
12 October 1998 | Company name changed wolseley securities LIMITED\certificate issued on 13/10/98 (2 pages) |
12 October 1998 | Company name changed wolseley securities LIMITED\certificate issued on 13/10/98 (2 pages) |
21 July 1998 | Auditor's resignation (1 page) |
21 July 1998 | Auditor's resignation (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
2 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
2 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
3 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
3 December 1997 | Return made up to 03/11/97; full list of members (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
8 January 1997 | Full accounts made up to 31 July 1996 (13 pages) |
16 December 1996 | Return made up to 03/11/96; no change of members (4 pages) |
16 December 1996 | Return made up to 03/11/96; no change of members (4 pages) |
7 October 1996 | £ nc 35000000/70000000 23/09/96 (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Resolutions
|
7 October 1996 | Ad 23/09/96--------- £ si 30800000@1=30800000 £ ic 30800000/61600000 (2 pages) |
7 October 1996 | £ nc 35000000/70000000 23/09/96 (1 page) |
7 October 1996 | Memorandum and Articles of Association (54 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Memorandum and Articles of Association (54 pages) |
7 October 1996 | Ad 23/09/96--------- £ si 30800000@1=30800000 £ ic 30800000/61600000 (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
20 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
20 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
23 November 1995 | Return made up to 03/11/95; full list of members (16 pages) |
23 November 1995 | Return made up to 03/11/95; full list of members (16 pages) |
21 March 1995 | Ad 23/02/95--------- £ si 100000@1=100000 £ ic 30700000/30800000 (4 pages) |
21 March 1995 | Ad 23/02/95--------- £ si 100000@1=100000 £ ic 30700000/30800000 (4 pages) |
12 January 1995 | Full accounts made up to 31 July 1994 (12 pages) |
12 January 1995 | Full accounts made up to 31 July 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (284 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (378 pages) |
17 December 1993 | Full accounts made up to 31 July 1993 (14 pages) |
17 December 1993 | Full accounts made up to 31 July 1993 (14 pages) |
23 November 1992 | Full accounts made up to 31 July 1992 (12 pages) |
23 November 1992 | Full accounts made up to 31 July 1992 (12 pages) |
5 December 1991 | Full accounts made up to 31 July 1991 (12 pages) |
5 December 1991 | Full accounts made up to 31 July 1991 (12 pages) |
11 December 1990 | Full accounts made up to 31 July 1990 (13 pages) |
11 December 1990 | Full accounts made up to 31 July 1990 (13 pages) |
17 January 1990 | Full accounts made up to 31 July 1989 (14 pages) |
17 January 1990 | Full accounts made up to 31 July 1989 (14 pages) |
2 March 1989 | Full accounts made up to 31 July 1988 (14 pages) |
2 March 1989 | Full accounts made up to 31 July 1988 (14 pages) |
5 February 1988 | Accounts made up to 31 July 1987 (17 pages) |
5 February 1988 | Accounts made up to 31 July 1987 (17 pages) |
4 August 1987 | Accounts made up to 31 July 1986 (17 pages) |
4 August 1987 | Accounts made up to 31 July 1986 (17 pages) |
29 August 1986 | Return made up to 08/08/86; full list of members (6 pages) |
29 August 1986 | Full accounts made up to 31 December 1985 (29 pages) |
29 August 1986 | Return made up to 08/08/86; full list of members (6 pages) |
29 August 1986 | Full accounts made up to 31 December 1985 (29 pages) |
21 June 1985 | Annual return made up to 16/05/85 (24 pages) |
21 June 1985 | Annual return made up to 16/05/85 (24 pages) |
5 June 1985 | Accounts made up to 31 December 1984 (25 pages) |
5 June 1985 | Accounts made up to 31 December 1984 (25 pages) |
5 June 1984 | Accounts made up to 31 December 1983 (25 pages) |
5 June 1984 | Accounts made up to 31 December 1983 (25 pages) |
14 May 1983 | Accounts made up to 31 December 1982 (21 pages) |
14 May 1983 | Accounts made up to 31 December 1982 (21 pages) |
6 March 1958 | Company name changed\certificate issued on 06/03/58 (2 pages) |
6 March 1958 | Company name changed\certificate issued on 06/03/58 (2 pages) |
15 July 1914 | Certificate of incorporation (1 page) |
15 July 1914 | Certificate of incorporation (1 page) |