Dartford
DA1 5TH
Director Name | Fiona Blyth |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(103 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | One Hundred House Brunel Way Dartford DA1 5TH |
Director Name | Mr Arthur John Witt |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(77 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 11 February 2001) |
Role | Manufacturing Director |
Correspondence Address | 67 Birling Avenue Bearsted Maidstone Kent ME14 4LN |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(77 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 1992) |
Role | Chartered Engineer |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Mr Robert John Steel |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Choat End Steeplechase Hundon Sudbury Suffolk CO10 8EN |
Director Name | Mr Ian Godfrey Minshall |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2001) |
Role | Accountant |
Correspondence Address | 56 Mill Rise Robertsbridge East Sussex TN32 5EG |
Director Name | Ewan Stephen Miller |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(77 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2007) |
Role | Sales & Marketing Director |
Correspondence Address | 28 Cooper Road Windlesham Surrey GU20 6EA |
Director Name | Mr Alan Geoffrey Hopes |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(77 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 June 2002) |
Role | Managing Director |
Correspondence Address | Delamead Onslow Road Sunningdale Berkshire SL5 0HW |
Secretary Name | Mr Ian Godfrey Minshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(77 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 May 2001) |
Role | Accountant |
Correspondence Address | 56 Mill Rise Robertsbridge East Sussex TN32 5EG |
Director Name | Nigel Albert Penny |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 19 Alderbrook Road Solihull West Midlands B91 1NN |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(79 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 November 1999) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Mr Richard John Bacon |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(80 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 41 Lexham Gardens London W8 5JR |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(80 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(82 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | Ian Charles Griffiths |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(85 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 4 Romill Close West End Southampton Hampshire SO18 3NE |
Director Name | Wolf Rainer Burkhard |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 1999(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2003) |
Role | Manager |
Correspondence Address | Maria Eck Strasse 59 Siegsdorf D 83313 Germany Foreign |
Director Name | Ernst Ignaz Benedikt Schwefel |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 November 1999(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2003) |
Role | Manager |
Correspondence Address | Wehrlander Strasse 8 Truchtlaching D 83379 Germany Foreign |
Secretary Name | Mr Michael Alexander Laming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(86 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | One Hundred House Brunel Way Dartford DA1 5TH |
Director Name | Dr Rainer Hagl |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 2003(88 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | Gerberstrasse 12 Altemarkt D 83352 Germany |
Director Name | Mr Gerhard Hagenau |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 February 2004(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 2006) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wolfsgrube 5 Chieming 83339 Germany |
Director Name | Mr Michael Alexander Laming |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(92 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Hundred House Brunel Way Dartford DA1 5TH |
Website | sem.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01689 884700 |
Telephone region | Orpington |
Registered Address | One Hundred House Brunel Way Dartford DA1 5TH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Joyce Green |
159m at £0.1 | Westec Holding Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,079,957 |
Gross Profit | £3,915,649 |
Net Worth | £10,816,957 |
Cash | £4,706,752 |
Current Liabilities | £19,622,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
25 November 1999 | Delivered on: 9 December 1999 Satisfied on: 27 February 2014 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 |
---|
14 October 2020 | Termination of appointment of Michael Alexander Laming as a secretary on 1 October 2020 (1 page) |
---|---|
8 October 2020 | Termination of appointment of Michael Alexander Laming as a director on 1 October 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
3 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
31 January 2020 | Resolutions
|
28 January 2020 | Statement of capital following an allotment of shares on 9 December 2019
|
17 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
31 July 2018 | Statement of capital following an allotment of shares on 26 June 2018
|
10 July 2018 | Resolutions
|
30 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
7 December 2017 | Director's details changed for Thomas Peter Walther on 1 October 2017 (2 pages) |
7 December 2017 | Director's details changed for Fiona Blyth on 1 October 2017 (2 pages) |
7 December 2017 | Director's details changed for Fiona Blyth on 1 October 2017 (2 pages) |
7 December 2017 | Director's details changed for Thomas Peter Walther on 1 October 2017 (2 pages) |
24 October 2017 | Appointment of Fiona Blyth as a director on 1 October 2017 (2 pages) |
24 October 2017 | Appointment of Fiona Blyth as a director on 1 October 2017 (2 pages) |
30 August 2017 | Resolutions
|
30 August 2017 | Resolutions
|
29 August 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
21 February 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 February 2017 | Full accounts made up to 31 December 2016 (23 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 July 2015 | Registered office address changed from Faraday House Faraday Way Orpington BR5 3QT to One Hundred House Brunel Way Dartford DA1 5th on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Faraday House Faraday Way Orpington BR5 3QT to One Hundred House Brunel Way Dartford DA1 5th on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Faraday House Faraday Way Orpington BR5 3QT to One Hundred House Brunel Way Dartford DA1 5th on 9 July 2015 (1 page) |
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
27 February 2014 | Satisfaction of charge 1 in full (4 pages) |
27 February 2014 | Satisfaction of charge 1 in full (4 pages) |
30 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (24 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
27 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Resolutions
|
21 December 2010 | Resolutions
|
21 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
21 December 2010 | Resolutions
|
21 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
21 December 2010 | Resolutions
|
21 December 2010 | Statement of capital following an allotment of shares on 7 December 2010
|
31 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Thomas Peter Walther on 23 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Alexander Laming on 23 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Thomas Peter Walther on 23 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Michael Alexander Laming on 23 January 2010 (1 page) |
1 February 2010 | Secretary's details changed for Michael Alexander Laming on 23 January 2010 (1 page) |
1 February 2010 | Director's details changed for Michael Alexander Laming on 23 January 2010 (2 pages) |
5 August 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
5 August 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
10 June 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
10 June 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
5 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
31 December 2007 | Ad 23/11/07--------- £ si [email protected]=1000000 £ ic 3800000/4800000 (2 pages) |
31 December 2007 | Ad 23/11/07--------- £ si [email protected]=1000000 £ ic 3800000/4800000 (2 pages) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | New director appointed (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
18 May 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
18 May 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Ad 23/10/06--------- £ si [email protected]=1000000 £ ic 3800000/4800000 (2 pages) |
23 November 2006 | Nc inc already adjusted 23/10/06 (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Ad 23/10/06--------- £ si [email protected]=1000000 £ ic 3800000/4800000 (2 pages) |
23 November 2006 | Nc inc already adjusted 23/10/06 (1 page) |
23 November 2006 | Resolutions
|
9 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
7 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
7 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
14 December 2005 | Ad 01/12/05-01/12/05 £ si [email protected]=1000000 £ ic 2800000/3800000 (2 pages) |
14 December 2005 | Ad 01/12/05-01/12/05 £ si [email protected]=1000000 £ ic 2800000/3800000 (2 pages) |
28 July 2005 | Return made up to 23/01/05; full list of members (2 pages) |
28 July 2005 | Return made up to 23/01/05; full list of members (2 pages) |
13 May 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
13 May 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
4 January 2005 | Return made up to 23/01/04; full list of members (7 pages) |
4 January 2005 | Return made up to 23/01/04; full list of members (7 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 April 2004 | New director appointed (1 page) |
3 April 2004 | New director appointed (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
19 June 2003 | Ad 28/04/03--------- £ si [email protected]=20000 £ ic 2600000/2620000 (2 pages) |
19 June 2003 | Ad 28/04/03--------- £ si [email protected]=20000 £ ic 2600000/2620000 (2 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
31 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
31 March 2003 | Nc inc already adjusted 21/12/02 (1 page) |
31 March 2003 | Ad 20/01/03--------- £ si [email protected] (2 pages) |
31 March 2003 | Ad 21/12/02--------- £ si [email protected] (2 pages) |
31 March 2003 | Nc inc already adjusted 21/12/02 (1 page) |
31 March 2003 | Ad 21/12/02--------- £ si [email protected] (2 pages) |
31 March 2003 | Ad 20/01/03--------- £ si [email protected] (2 pages) |
31 March 2003 | Resolutions
|
2 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 23/01/02; full list of members (7 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Secretary resigned;director resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Nc inc already adjusted 25/08/00 (1 page) |
23 March 2001 | Resolutions
|
23 March 2001 | Nc inc already adjusted 25/08/00 (1 page) |
5 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
5 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
31 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
31 October 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
25 August 2000 | Full accounts made up to 31 October 1999 (17 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (17 pages) |
1 March 2000 | Auditor's resignation (1 page) |
1 March 2000 | Auditor's resignation (1 page) |
1 March 2000 | Return made up to 23/01/00; full list of members (8 pages) |
1 March 2000 | Return made up to 23/01/00; full list of members (8 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
11 January 2000 | Articles of association (5 pages) |
11 January 2000 | Articles of association (5 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
28 June 1999 | Auditor's resignation (1 page) |
28 June 1999 | Auditor's resignation (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: kangley bridge rd. Sydenham london SE26 5AS (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: kangley bridge rd. Sydenham london SE26 5AS (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 October 1998 (16 pages) |
1 February 1999 | Return made up to 23/01/99; full list of members (8 pages) |
1 February 1999 | Return made up to 23/01/99; full list of members (8 pages) |
1 February 1999 | Full accounts made up to 31 October 1998 (16 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
10 February 1998 | Full accounts made up to 31 October 1997 (16 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (8 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (8 pages) |
10 February 1998 | Full accounts made up to 31 October 1997 (16 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director's particulars changed (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director's particulars changed (1 page) |
21 February 1997 | Return made up to 23/01/97; full list of members
|
21 February 1997 | Full accounts made up to 31 October 1996 (16 pages) |
21 February 1997 | Return made up to 23/01/97; full list of members
|
21 February 1997 | Full accounts made up to 31 October 1996 (16 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
12 February 1996 | Director resigned (2 pages) |
12 February 1996 | Director resigned (2 pages) |
29 January 1996 | Full accounts made up to 31 October 1995 (15 pages) |
29 January 1996 | Return made up to 23/01/96; full list of members
|
29 January 1996 | Full accounts made up to 31 October 1995 (15 pages) |
29 January 1996 | Return made up to 23/01/96; full list of members
|
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 May 1988 | Company name changed small electric motors LIMITED\certificate issued on 01/06/88 (2 pages) |
31 May 1988 | Company name changed small electric motors LIMITED\certificate issued on 01/06/88 (2 pages) |
21 October 1914 | Incorporation (71 pages) |
21 October 1914 | Incorporation (71 pages) |
17 October 1914 | Certificate of incorporation (1 page) |
17 October 1914 | Certificate of incorporation (1 page) |