Birmingham
B6 5SA
Director Name | Paul David Charman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(102 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharf Street Aston Birmingham B6 5SA |
Director Name | David Leslie Handley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(104 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pennard Close Brackmills Northampton NN4 7BE |
Director Name | Lancelot Frederick David Taylor |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Field House Alcester Road Burcot Bromsgrove Worcs B60 1BQ |
Director Name | Mr Rudolf Herold |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pennard Close Brackmills Northampton NN4 7BE |
Director Name | Donovan Charles Westbrook |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pennard Close Brackmills Northampton NN4 7BE |
Director Name | Brian Ernest Salisbury |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 October 1993) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The School House Market Lane Wall Lichfield Staffordshire WS14 0AU |
Director Name | Harald Kroener |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Maienweg 176 D 89081 Ulm Germany |
Director Name | Dr Ivor John Jenkins |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 12 Dingle View Bridgnorth Shropshire WV16 4JL |
Director Name | Dr Hans Peter Holzer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | Blumenstrasse 21 D-89129 Langenau-Hoervelsingen Germany |
Director Name | Wolfgang Eychmueller |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Wilhelm-Leuschner Str 42 D-89075 Ulm Germany |
Secretary Name | Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 15 The Ridgeway Stanmore Middlesex HA7 4BE |
Secretary Name | Rudolf Herold |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 May 1994(79 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | Weathertop Buckhurst Road Ascot Berkshire SL5 7RS |
Secretary Name | Mr Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(80 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Hartmut Seekel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1999(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 2004) |
Role | Physicist |
Correspondence Address | Steinacker Strasse 62 Ulm (Einsingen), 89079 Germany Foreign |
Director Name | Werner Theodor Traa |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2003(87 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 5 Pennard Close Brackmills Northampton NN4 7BE |
Director Name | Dr Ulrich Hartmann |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2004(89 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | 5 Pennard Close Brackmills Northampton NN4 7BE |
Director Name | Lothar Weyler |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2004(89 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pennard Close Brackmills Northampton NN4 7BE |
Director Name | Johannes Cueppers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2008(92 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 2013) |
Role | Company Director |
Correspondence Address | 5 Pennard Close Brackmills Northampton NN4 7BE |
Director Name | Ulrich Klaus Altstetter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 November 2013(98 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 November 2019) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | 36 Graf-Arco-Strasse Ulm 89079 Germany |
Website | www.bmason.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 3270181 |
Telephone region | Birmingham |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10.6m at £1 | Wieland (Holdings) LTD 100.00% Ordinary |
---|---|
1 at £1 | Spezialmetal Gmbh 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £75,209,567 |
Gross Profit | £7,410,508 |
Net Worth | £18,922,815 |
Cash | £63,492 |
Current Liabilities | £12,177,858 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
22 December 1992 | Delivered on: 5 January 1993 Satisfied on: 30 September 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £77,952.00 due from the company to the chargee under the terms of the charge. Particulars: All the right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on schedule to form 395 (see form for full details). Fully Satisfied |
---|---|
20 December 1985 | Delivered on: 23 December 1985 Satisfied on: 15 November 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at portland street, aston birmingham west midlands (being part of the land comprised in title no wm 347331). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Full accounts made up to 30 September 2022 (33 pages) |
9 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
8 February 2023 | Full accounts made up to 30 September 2021 (35 pages) |
23 January 2023 | Change of details for Eduard Rudolf Karl Schleicher as a person with significant control on 19 January 2023 (2 pages) |
25 March 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
8 March 2022 | Cessation of Wieland (Holdings) Limited as a person with significant control on 21 February 2022 (1 page) |
8 March 2022 | Notification of Eduard Rudolf Karl Schleicher as a person with significant control on 21 February 2022 (2 pages) |
31 August 2021 | Auditor's resignation (1 page) |
11 August 2021 | Full accounts made up to 30 September 2020 (32 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
27 January 2021 | Director's details changed for Dr. Maher Ababneh on 16 October 2020 (2 pages) |
13 May 2020 | Full accounts made up to 30 September 2019 (29 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
10 December 2019 | Appointment of David Leslie Handley as a director on 21 November 2019 (2 pages) |
10 December 2019 | Director's details changed for Dr. Maher Ababneh on 20 June 2019 (2 pages) |
10 December 2019 | Termination of appointment of Werner Theodor Traa as a director on 21 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Ulrich Klaus Altstetter as a director on 21 November 2019 (1 page) |
14 May 2019 | Full accounts made up to 30 September 2018 (29 pages) |
8 March 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
1 March 2019 | Director's details changed for Dr. Maher Ababneh on 1 January 2019 (2 pages) |
3 October 2018 | Resolutions
|
16 May 2018 | Full accounts made up to 30 September 2017 (29 pages) |
26 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
3 July 2017 | Termination of appointment of Lothar Weyler as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Lothar Weyler as a director on 30 June 2017 (1 page) |
3 July 2017 | Appointment of Paul David Charman as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Paul David Charman as a director on 1 July 2017 (2 pages) |
20 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
20 June 2017 | Full accounts made up to 30 September 2016 (29 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
26 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
26 May 2016 | Full accounts made up to 30 September 2015 (21 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 October 2015 | Termination of appointment of Andrew Charles Kaufman as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Andrew Charles Kaufman as a secretary on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Rudolf Herold as a director on 30 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Rudolf Herold as a director on 30 September 2015 (1 page) |
26 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
26 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
21 October 2014 | Termination of appointment of Donovan Charles Westbrook as a director on 30 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Donovan Charles Westbrook as a director on 30 September 2014 (1 page) |
14 May 2014 | Full accounts made up to 30 September 2013 (21 pages) |
14 May 2014 | Full accounts made up to 30 September 2013 (21 pages) |
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
28 November 2013 | Termination of appointment of Johannes Cueppers as a director (2 pages) |
28 November 2013 | Termination of appointment of Ulrich Hartmann as a director (2 pages) |
28 November 2013 | Termination of appointment of Ulrich Hartmann as a director (2 pages) |
28 November 2013 | Termination of appointment of Johannes Cueppers as a director (2 pages) |
28 November 2013 | Appointment of Ulrich Klaus Altstetter as a director (3 pages) |
28 November 2013 | Appointment of Ulrich Klaus Altstetter as a director (3 pages) |
10 May 2013 | Full accounts made up to 30 September 2012 (20 pages) |
10 May 2013 | Full accounts made up to 30 September 2012 (20 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (10 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (10 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
15 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
15 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (10 pages) |
9 May 2011 | Full accounts made up to 30 September 2010 (20 pages) |
9 May 2011 | Full accounts made up to 30 September 2010 (20 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (10 pages) |
1 October 2010 | Appointment of Dr. Maher Ababneh as a director (2 pages) |
1 October 2010 | Appointment of Dr. Maher Ababneh as a director (2 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Rudolf Herold on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Ulrich Hartmann on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Johannes Cueppers on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Werner Theodor Traa on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Lothar Weyler on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Johannes Cueppers on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Werner Theodor Traa on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Johannes Cueppers on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Donovan Charles Westbrook on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Rudolf Herold on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Dr Ulrich Hartmann on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Donovan Charles Westbrook on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Lothar Weyler on 29 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Donovan Charles Westbrook on 1 October 2009 (2 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
10 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
10 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (20 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (20 pages) |
10 April 2008 | Return made up to 30/01/08; full list of members (5 pages) |
10 April 2008 | Return made up to 30/01/08; full list of members (5 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (1 page) |
2 August 2007 | Memorandum and Articles of Association (19 pages) |
2 August 2007 | Memorandum and Articles of Association (19 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (19 pages) |
1 May 2007 | Memorandum and Articles of Association (9 pages) |
1 May 2007 | Memorandum and Articles of Association (9 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (18 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 30/01/06; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (3 pages) |
1 February 2005 | Return made up to 30/01/05; full list of members (3 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
13 April 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Return made up to 30/01/04; full list of members (3 pages) |
3 February 2004 | Return made up to 30/01/04; full list of members (3 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (19 pages) |
28 March 2003 | Return made up to 30/01/03; full list of members (3 pages) |
28 March 2003 | Return made up to 30/01/03; full list of members (3 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
7 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
7 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
20 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
20 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
22 January 2001 | Memorandum and Articles of Association (11 pages) |
22 January 2001 | Memorandum and Articles of Association (11 pages) |
17 January 2001 | Ad 25/09/00--------- £ si 500000@1=500000 £ ic 10372332/10872332 (2 pages) |
17 January 2001 | Nc inc already adjusted 29/09/00 (1 page) |
17 January 2001 | Ad 25/09/00--------- £ si 500000@1=500000 £ ic 10372332/10872332 (2 pages) |
17 January 2001 | Nc inc already adjusted 29/09/00 (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
28 September 2000 | Conve 25/09/00 (1 page) |
28 September 2000 | Resolutions
|
28 September 2000 | Memorandum and Articles of Association (11 pages) |
28 September 2000 | Memorandum and Articles of Association (11 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | Conve 25/09/00 (1 page) |
28 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
10 May 2000 | Ad 16/03/00--------- £ si 1000000@1=1000000 £ ic 9372332/10372332 (2 pages) |
10 May 2000 | Nc inc already adjusted 16/03/00 (1 page) |
10 May 2000 | Nc inc already adjusted 16/03/00 (1 page) |
10 May 2000 | Ad 16/03/00--------- £ si 1000000@1=1000000 £ ic 9372332/10372332 (2 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
9 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
9 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
13 March 1999 | Return made up to 30/01/99; change of members (8 pages) |
13 March 1999 | Return made up to 30/01/99; change of members (8 pages) |
20 October 1998 | Nc inc already adjusted 23/09/98 (1 page) |
20 October 1998 | Ad 23/09/98--------- £ si 750000@1=750000 £ ic 8622332/9372332 (2 pages) |
20 October 1998 | Nc inc already adjusted 23/09/98 (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Ad 23/09/98--------- £ si 750000@1=750000 £ ic 8622332/9372332 (2 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
17 March 1998 | Return made up to 30/01/98; full list of members (8 pages) |
17 March 1998 | Return made up to 30/01/98; full list of members (8 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
18 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
4 April 1997 | Return made up to 30/01/97; no change of members (8 pages) |
4 April 1997 | Return made up to 30/01/97; no change of members (8 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
11 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
28 March 1995 | Return made up to 30/01/95; full list of members (20 pages) |
28 March 1995 | Return made up to 30/01/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
24 October 1994 | Ad 27/09/94--------- £ si 800000@1=800000 £ ic 7822332/8622332 (2 pages) |
24 October 1994 | Ad 27/09/94--------- £ si 800000@1=800000 £ ic 7822332/8622332 (2 pages) |
17 November 1993 | Ad 25/08/93--------- £ si 2000000@1=2000000 £ ic 5822332/7822332 (2 pages) |
17 November 1993 | Ad 25/08/93--------- £ si 2000000@1=2000000 £ ic 5822332/7822332 (2 pages) |
1 October 1992 | Ad 14/08/92--------- £ si 1000000@1=1000000 £ ic 4822332/5822332 (2 pages) |
1 October 1992 | Ad 14/08/92--------- £ si 1000000@1=1000000 £ ic 4822332/5822332 (2 pages) |
6 August 1991 | Ad 08/07/91--------- £ si 1000000@1=1000000 £ ic 3822332/4822332 (2 pages) |
6 August 1991 | Ad 08/07/91--------- £ si 1000000@1=1000000 £ ic 3822332/4822332 (2 pages) |
29 October 1990 | Ad 26/09/90--------- £ si 1100000@1=1100000 £ ic 2722332/3822332 (2 pages) |
29 October 1990 | Ad 26/09/90--------- £ si 1100000@1=1100000 £ ic 2722332/3822332 (2 pages) |
9 April 1990 | Ad 08/03/90--------- £ si 2650000@1=2650000 £ ic 72332/2722332 (2 pages) |
9 April 1990 | Ad 08/03/90--------- £ si 2650000@1=2650000 £ ic 72332/2722332 (2 pages) |
21 July 1988 | Registered office changed on 21/07/88 from: aston manor rolling mills wharf street aston birmingham (1 page) |
21 July 1988 | Registered office changed on 21/07/88 from: aston manor rolling mills wharf street aston birmingham (1 page) |
11 March 1915 | Certificate of incorporation (1 page) |
11 March 1915 | Certificate of incorporation (1 page) |