Newcastle Upon Tyne
NE6 3PL
Director Name | Ms Aurelia Gorman |
---|---|
Date of Birth | July 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | One St Paul's Churchyard London EC4M 8AP |
Director Name | Ms Aurelia Sylvie Kyra Gorman |
---|---|
Date of Birth | July 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | Hadrian House Wincomblee Road Newcastle Upon Tyne NE6 3PL |
Director Name | Mr James Joseph Campbell |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Technipfmc Pitreavie Business Park Pitreavie Crescent Dunfermline KY11 8UD Scotland |
Secretary Name | James Jeffrey Nelson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 August 1988(73 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 October 1995) |
Role | Attorney |
Correspondence Address | 5001 Woodway 1702 Houston Texas Foreign |
Director Name | George Anthony Ciotti |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1991(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 2711 Laurel Ridge Kingwood Texas 77345 Foreign |
Director Name | Mr William Joseph Friel |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 1994) |
Role | Engineer |
Correspondence Address | Mabrel House 1 Concra Park Woburn Sands Milton Keynes Buckinghamshire MK17 8NS |
Director Name | Richard Terrance Levis |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1991(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 27 Grogans Point Road The Woodlands Houston Tx 77380 Usa Foreign |
Director Name | James McArdle McIntosh |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(76 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 1996) |
Role | Controller/Secretary |
Correspondence Address | 370 South Washington Street North Attleboro Massachusetts 02760 Foreign |
Director Name | James Jeffrey Nelson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1991(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 October 1995) |
Role | Attorney |
Correspondence Address | 5001 Woodway 1702 Houston Texas Foreign |
Director Name | Eric Thomas Newton |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(76 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 July 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Firs Close Houghton On The Hill Leicester Leicestershire LE7 9GF |
Secretary Name | James McArdle McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(76 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 370 South Washington Street North Attleboro Massachusetts 02760 Foreign |
Director Name | Michael Loyd Tiner |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1993(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 5415 Sugar Hill Drive Houston Tx 77056 U.S.A 16505 |
Secretary Name | Eric Thomas Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(78 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Firs Close Houghton On The Hill Leicester Leicestershire LE7 9GF |
Director Name | Bruce Edward Ryan |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1994(80 years after company formation) |
Appointment Duration | 2 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 14 York Drive St Louis Missouri 63144 Usa Foreign |
Director Name | Howard Richard Short |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(80 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1997) |
Role | Sales Manager |
Correspondence Address | Burnside Mill Croft Old Rayne Insch Aberdeenshire AB52 6RY Scotland |
Director Name | Lee Estabrook Harmon |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(81 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2000) |
Role | Financial Controller |
Correspondence Address | 5414 Court Of York Houston Texas Usa 77069 |
Director Name | Joseph Homer Netherland |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(81 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 1999) |
Role | Vice President |
Correspondence Address | 2819 Pine Lake Trail Houston Texas Tx77068 |
Director Name | Robert Carl Prohl |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(81 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1997) |
Role | Director Planning & Businessde |
Correspondence Address | 17 Bracken Fern Court The Woodlands Montgomery Texas 77380 |
Director Name | David John Ropp |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(81 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 1998) |
Role | President |
Correspondence Address | 3 Ewing Drive Flemington New Jersey 08822 |
Secretary Name | Robert Carl Prohl |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 November 1995(81 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1997) |
Role | Director Planning & Businessde |
Correspondence Address | 17 Bracken Fern Court The Woodlands Montgomery Texas 77380 |
Secretary Name | Jeffrey Carr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 July 1997(82 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 1999) |
Role | Company Director |
Correspondence Address | 76 South Flagstone Path The Woodlands Texas 77381 |
Director Name | Iain William McEwan |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(83 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1999) |
Role | Accountant/Division Controller |
Correspondence Address | 130 North Park Fakenham Norfolk NR21 9RH |
Director Name | Graham Robert Wood |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(83 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1999) |
Role | Chief Financial Officer |
Correspondence Address | Chemin Dela Fraite 4 1380 Ohain Belgium Foreign |
Director Name | Robert Lynn Potter |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1999(84 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 January 2000) |
Role | General Manager |
Correspondence Address | 3435 Chapel Square Drive Spring Tx 77388 |
Director Name | Robert C Prohl |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1999(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2001) |
Role | Corporate Development Director |
Correspondence Address | 1440 N State Parkway Chicago Illinois 60610 Foreign |
Secretary Name | Mr Eric James Speed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(84 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Moncreiffe Terrace Perth Perthshire PH2 0DB Scotland |
Director Name | Eugene Mark McCluskey |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2001) |
Role | Tax Attorney |
Correspondence Address | 2413 Seminole Court Riverwoods Illinois 60015 |
Director Name | Robert A Daneck |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(85 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 12 March 2020) |
Role | Tax Attorney |
Correspondence Address | 1255 Edward Street Naperville Illinois 60540 |
Secretary Name | Mr Iain Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(85 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fmc Technologies Limited Pitreavie Business Park Pitreavie Crescent Dunfermline Fife KY11 8UD Scotland |
Secretary Name | Brenda Kay Blanshan |
---|---|
Status | Resigned |
Appointed | 01 June 2013(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Fmc Technologies Limited Pitreavie Business Park Pitreavie Crescent Dunfermline Fife KY11 8UD Scotland |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2016(101 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | fmctechnologies.com |
---|
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
4.9m at £0.1 | Fmc Technologies LTD 99.10% Deferred |
---|---|
448.9k at £0.01 | Fmc Technologies LTD 0.90% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 25 September 2023 (3 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 12 April 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 April 2023 (overdue) |
21 November 1989 | Delivered on: 24 November 1989 Satisfied on: 3 May 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at crosby road, market harborough, leicestershire. (Formerly k/as land at louthhill street, market harborough.). Fully Satisfied |
---|---|
24 April 1986 | Delivered on: 25 April 1986 Satisfied on: 30 September 1996 Persons entitled: Forward Trust Limited. Classification: Chattals mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One- new cincinnati milacran t-10/pl processing centre comprising of T10 horizontal machine centre with automatic tool-changer & with storage for 90 tools 8 pallet automatic workchanger (includes 8 pallets) and arranged with aeromatic 900 cnc control together with 20-4000 rpm spindle speed carrier complete with all standard equipment & accessories. Serial no: 7010-D01-85-0005. Fully Satisfied |
21 April 1986 | Delivered on: 25 April 1986 Satisfied on: 30 September 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H known as factory and office premises at junction of steven street, logan street and north leigh grove. Fully Satisfied |
21 April 1986 | Delivered on: 25 April 1986 Satisfied on: 30 September 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Fully Satisfied |
21 January 1980 | Delivered on: 21 January 1980 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
2 August 2021 | Registered office address changed from One St Paul's Churchyard London EC4M 8AP United Kingdom to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2 August 2021 (1 page) |
---|---|
1 June 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
24 May 2021 | Resolutions
|
15 April 2021 | Confirmation statement made on 12 April 2021 with updates (3 pages) |
17 November 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
17 November 2020 | Memorandum and Articles of Association (19 pages) |
16 November 2020 | Resolutions
|
15 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Robert a Daneck as a director on 12 March 2020 (1 page) |
24 March 2020 | Appointment of Ms Aurelia Gorman as a director on 12 March 2020 (2 pages) |
24 March 2020 | Appointment of Mr James Joseph Campbell as a director on 12 March 2020 (2 pages) |
23 October 2019 | Appointment of Brenda Janette Mennie as a secretary on 7 October 2019 (2 pages) |
23 October 2019 | Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page) |
23 October 2019 | Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to One St Paul's Churchyard London EC4M 8AP on 23 October 2019 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
19 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 April 2016 | Termination of appointment of Brenda Kay Blanshan as a secretary on 1 May 2015 (1 page) |
7 April 2016 | Appointment of Eversecretary Limited as a secretary on 6 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Brenda Kay Blanshan as a secretary on 1 May 2015 (1 page) |
7 April 2016 | Appointment of Eversecretary Limited as a secretary on 6 April 2016 (2 pages) |
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 April 2014 | Appointment of Brenda Kay Blanshan as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Iain Wishart as a secretary (1 page) |
23 April 2014 | Appointment of Brenda Kay Blanshan as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Iain Wishart as a secretary (1 page) |
16 April 2014 | Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page) |
16 April 2014 | Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page) |
16 April 2014 | Secretary's details changed for Mr Iain Wishart on 1 January 2014 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 June 2011 | Resolutions
|
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ on 4 June 2010 (1 page) |
4 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ on 4 June 2010 (1 page) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
8 July 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
23 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
14 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
14 May 2008 | Return made up to 12/04/08; full list of members (6 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
24 August 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
13 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
13 June 2007 | Return made up to 12/04/07; full list of members (6 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
24 October 2006 | Return made up to 12/04/06; full list of members (6 pages) |
24 October 2006 | Return made up to 12/04/06; full list of members (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 25 December 2004 (9 pages) |
16 December 2005 | Accounts for a dormant company made up to 25 December 2004 (9 pages) |
15 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
15 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
5 May 2004 | Accounts for a dormant company made up to 25 December 2003 (9 pages) |
5 May 2004 | Accounts for a dormant company made up to 25 December 2003 (9 pages) |
30 June 2003 | Accounts for a dormant company made up to 25 December 2002 (9 pages) |
30 June 2003 | Accounts for a dormant company made up to 25 December 2002 (9 pages) |
4 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
4 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
6 November 2002 | Accounts for a dormant company made up to 25 December 2001 (9 pages) |
6 November 2002 | Accounts for a dormant company made up to 25 December 2001 (9 pages) |
13 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: commercial road bromborough wirral merseyside L62 3NL (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: commercial road bromborough wirral merseyside L62 3NL (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
29 October 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
29 October 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
19 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
19 June 2001 | Return made up to 12/04/01; full list of members (6 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
18 January 2001 | Full accounts made up to 25 December 1999 (10 pages) |
18 January 2001 | Full accounts made up to 25 December 1998 (12 pages) |
18 January 2001 | Full accounts made up to 25 December 1999 (10 pages) |
18 January 2001 | Full accounts made up to 25 December 1998 (12 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Secretary resigned (1 page) |
24 November 1999 | Return made up to 12/04/99; no change of members (4 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Return made up to 12/04/99; no change of members (4 pages) |
24 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: crosby road market harborough leics LE16 9EE (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: crosby road market harborough leics LE16 9EE (1 page) |
28 September 1998 | Full accounts made up to 25 December 1997 (18 pages) |
28 September 1998 | Full accounts made up to 25 December 1997 (18 pages) |
17 August 1998 | Company name changed crosby valve and engineering com pany,LIMITED\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed crosby valve and engineering com pany,LIMITED\certificate issued on 18/08/98 (2 pages) |
25 July 1998 | Return made up to 12/04/98; no change of members (4 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Return made up to 12/04/98; no change of members (4 pages) |
25 July 1998 | Director resigned (1 page) |
11 February 1998 | New secretary appointed (5 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | New secretary appointed (5 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
18 August 1997 | Full group accounts made up to 25 December 1996 (23 pages) |
18 August 1997 | Full group accounts made up to 25 December 1996 (23 pages) |
13 May 1997 | Return made up to 12/04/97; full list of members
|
13 May 1997 | Return made up to 12/04/97; full list of members
|
30 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
22 May 1996 | Full group accounts made up to 25 December 1995 (25 pages) |
22 May 1996 | Full group accounts made up to 25 December 1995 (25 pages) |
21 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
21 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
13 February 1996 | Full group accounts made up to 31 May 1995 (22 pages) |
13 February 1996 | Full group accounts made up to 31 May 1995 (22 pages) |
18 December 1995 | Accounting reference date shortened from 31/05 to 25/12 (1 page) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Accounting reference date shortened from 31/05 to 25/12 (1 page) |
18 December 1995 | Secretary resigned;director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 12/04/95; full list of members
|
20 April 1995 | Return made up to 12/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (113 pages) |
22 February 1994 | Full group accounts made up to 31 May 1993 (22 pages) |
22 February 1994 | Full group accounts made up to 31 May 1993 (22 pages) |
2 February 1982 | Articles of association (2 pages) |
2 February 1982 | Articles of association (2 pages) |