London
EC4Y 8AX
Director Name | Mr Raju Prem Daswani |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(102 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(105 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(105 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Current |
Appointed | 14 June 2021(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Gerald Mainwaring Clarke |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(75 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 January 2005) |
Role | Company Director (Editorial) |
Correspondence Address | 1 Wotton Way Sutton Surrey SM2 7LA |
Director Name | Thomas Hempenstall |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(75 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2006) |
Role | Chief Executive |
Correspondence Address | 12 Pine Hill Epsom Surrey KT18 7BG |
Director Name | Brian Richard Orbell |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Company Director (Marketing) |
Correspondence Address | 10 Tanglewood Close Upper Shirley Road Shirley Croydon Surrey CR0 5HX |
Director Name | Trevor John Tarring |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(75 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 26 April 1999) |
Role | Non-Executive Chairman |
Correspondence Address | Robin Hill Brooks Close Weybridge Surrey KT13 0LX |
Director Name | Paul Stephen Vincent |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 October 2000) |
Role | Company Director (Finance) |
Correspondence Address | Sunway Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Director Name | Major (Retired) James Howard Graham Walton |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(75 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 April 1998) |
Role | Non-Executive Deputy Chairman |
Correspondence Address | Hogs Hill The Green Fernhurst Haslemere Surrey GU27 3HX |
Secretary Name | Paul Stephen Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(75 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | Sunway Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Director Name | Mr Brian Michael Moritz |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(81 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Waterden Road Guildford Surrey GU1 2AZ |
Director Name | Mr Robert John Kidson |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(82 years after company formation) |
Appointment Duration | 4 years (resigned 03 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Ashes Lane Hadlow Kent TN11 0AN |
Director Name | Mr Michael Stuart Thomas |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Milton Lodge Bangers Road South Iver Buckinghamshire SL0 0AA |
Secretary Name | Judith Mary O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 1999(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 75 Albert Road Richmond Surrey TW10 6DJ |
Director Name | Leslie Ann Reed |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(84 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2006) |
Role | Finance Director |
Correspondence Address | 11 Exeter Close Tonbridge Kent TN10 4NS |
Secretary Name | Leslie Ann Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(85 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2006) |
Role | Finance Director |
Correspondence Address | 11 Exeter Close Tonbridge Kent TN10 4NS |
Director Name | Mr Robin Anthony Field |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Cole Park Road Twickenham Middlesex TW1 1HS |
Director Name | Anthony Rochford Selvey |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 30 Birchwood Road Wilmington Kent DA2 7HE |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(90 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(90 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(90 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mr Colin Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(91 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Bridgette Jane Hennigan |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(102 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Daniel Robert James Williams |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(102 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Rosalind Irving |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(102 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Website | www.metalbulletin.com |
---|---|
Email address | [email protected] |
Telephone | 020 77797999 |
Telephone region | London |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
55.9m at £0.02 | Euromoney Consortium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,468,000 |
Gross Profit | £17,229,000 |
Net Worth | £13,589,000 |
Cash | £219,000 |
Current Liabilities | £34,044,000 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 March 2022 (12 months ago) |
---|---|
Next Return Due | 6 April 2023 (2 weeks, 1 day from now) |
14 September 2010 | Delivered on: 30 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
9 April 2010 | Delivered on: 14 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7TH april 1998 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 August 2009 | Delivered on: 15 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7/04/1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
30 June 2009 | Delivered on: 1 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 March 2009 | Delivered on: 27 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 7 april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 October 2008 | Delivered on: 17 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 February 2008 | Delivered on: 15 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off (olso) dated 7 april 1998 (the "letter") Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 June 2007 | Delivered on: 13 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. Outstanding |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 April 2011 | Delivered on: 27 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 May 2007 | Delivered on: 16 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 7TH april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
9 September 2021 | Satisfaction of charge 9 in full (1 page) |
---|---|
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
24 May 2021 | Full accounts made up to 30 September 2020 (34 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
15 March 2021 | Notification of Eii (Ventures) Limited as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Cessation of Euromoney Holdings Limited as a person with significant control on 15 March 2021 (1 page) |
15 March 2021 | Notification of Euromoney Holdings Limited as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Cessation of Euromoney Institutional Investor Plc as a person with significant control on 15 March 2021 (1 page) |
15 March 2021 | Notification of Euromoney Institutional Investor Plc as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Cessation of Euromoney Consortium Limited as a person with significant control on 15 March 2021 (1 page) |
3 February 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 1 February 2021 (2 pages) |
3 February 2021 | Appointment of Mr Richard Austin Haley as a director on 1 February 2021 (2 pages) |
3 February 2021 | Termination of appointment of Rosalind Irving as a director on 1 February 2021 (1 page) |
14 July 2020 | Full accounts made up to 30 September 2019 (32 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 30 September 2018 (29 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Daniel Robert James Williams as a director on 17 January 2019 (1 page) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a secretary on 8 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
11 April 2018 | Appointment of Mrs Rosalind Irving as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Raju Prem Daswani as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Daniel Robert James Williams as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Bridgette Jane Hennigan as a director on 9 April 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
13 February 2018 | Full accounts made up to 30 September 2017 (31 pages) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
21 December 2017 | Appointment of Mrs Bridgette Hennigan as a director on 15 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
21 December 2017 | Appointment of Mrs Bridgette Hennigan as a director on 15 December 2017 (2 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (34 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (34 pages) |
13 April 2017 | Registration of charge 001422150012, created on 13 April 2017 (7 pages) |
13 April 2017 | Registration of charge 001422150012, created on 13 April 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
24 June 2016 | Full accounts made up to 30 September 2015 (36 pages) |
24 June 2016 | Full accounts made up to 30 September 2015 (36 pages) |
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 September 2015 | Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 April 2015 | Full accounts made up to 30 September 2014 (34 pages) |
21 April 2015 | Full accounts made up to 30 September 2014 (34 pages) |
17 February 2015 | Appointment of Mr Paul Neville Hunt as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Paul Neville Hunt as a director on 6 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Paul Neville Hunt as a director on 6 February 2015 (2 pages) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
9 September 2014 | Statement of company's objects (2 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Statement of company's objects (2 pages) |
9 September 2014 | Resolutions
|
30 August 2014 | Company name changed metal bulletin LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Company name changed metal bulletin LIMITED\certificate issued on 30/08/14
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 January 2014 | Registration of charge 001422150011 (13 pages) |
31 January 2014 | Registration of charge 001422150011 (13 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (36 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (36 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (36 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (36 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (35 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (35 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (25 pages) |
14 January 2011 | Full accounts made up to 30 September 2010 (25 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (24 pages) |
22 January 2010 | Full accounts made up to 30 September 2009 (24 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
5 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
4 June 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
4 June 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
4 June 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
4 June 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
21 January 2009 | Full accounts made up to 30 September 2008 (24 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (24 pages) |
17 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 October 2008 | Full accounts made up to 30 September 2007 (19 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 September 2008 | Return made up to 26/04/08; full list of members (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 September 2007 | Return made up to 26/04/07; full list of members (2 pages) |
12 September 2007 | Location of register of members (1 page) |
12 September 2007 | Return made up to 26/04/07; full list of members (2 pages) |
12 September 2007 | Location of register of members (1 page) |
29 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2007 | Re-registration of Memorandum and Articles (18 pages) |
29 June 2007 | Application for reregistration from PLC to private (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2007 | Re-registration of Memorandum and Articles (18 pages) |
29 June 2007 | Application for reregistration from PLC to private (1 page) |
29 June 2007 | Resolutions
|
27 June 2007 | Group of companies' accounts made up to 30 September 2006 (56 pages) |
27 June 2007 | Group of companies' accounts made up to 30 September 2006 (56 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: park house 3 park terrace worcester park surrey KT4 7HY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: park house, 3 park terrace, worcester park, surrey KT4 7HY (1 page) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
29 January 2007 | Secretary resigned;director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned;director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Group of companies' accounts made up to 31 December 2005 (90 pages) |
16 January 2007 | Group of companies' accounts made up to 31 December 2005 (90 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=922 £ ic 1446046/1446968 (5 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=5024 £ ic 1441022/1446046 (5 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=2995 £ ic 1438027/1441022 (5 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=200 £ ic 1437827/1438027 (2 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=2796 £ ic 1435031/1437827 (5 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=922 £ ic 1446046/1446968 (5 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=5024 £ ic 1441022/1446046 (5 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=2995 £ ic 1438027/1441022 (5 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=200 £ ic 1437827/1438027 (2 pages) |
19 December 2006 | Ad 15/11/06--------- £ si [email protected]=2796 £ ic 1435031/1437827 (5 pages) |
30 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
30 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
15 November 2006 | Ad 20/10/06--------- £ si [email protected]=23602 £ ic 1411429/1435031 (2 pages) |
15 November 2006 | Ad 20/10/06--------- £ si [email protected]=23602 £ ic 1411429/1435031 (2 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
21 September 2006 | Ad 06/09/06-14/09/06 £ si [email protected]=545 £ ic 1410884/1411429 (2 pages) |
21 September 2006 | Ad 06/09/06-14/09/06 £ si [email protected]=545 £ ic 1410884/1411429 (2 pages) |
13 September 2006 | Ad 30/08/06-05/09/06 £ si [email protected]=224 £ ic 1410660/1410884 (2 pages) |
13 September 2006 | Ad 30/08/06-05/09/06 £ si [email protected]=224 £ ic 1410660/1410884 (2 pages) |
23 August 2006 | Ad 10/08/06--------- £ si [email protected]=25 £ ic 1410635/1410660 (2 pages) |
23 August 2006 | Ad 10/08/06--------- £ si [email protected]=25 £ ic 1410635/1410660 (2 pages) |
16 August 2006 | Ad 02/08/06-07/08/06 £ si [email protected]=475 £ ic 1410160/1410635 (3 pages) |
16 August 2006 | Ad 02/08/06-07/08/06 £ si [email protected]=475 £ ic 1410160/1410635 (3 pages) |
24 July 2006 | Ad 11/07/06--------- £ si [email protected]=10 £ ic 1410150/1410160 (2 pages) |
24 July 2006 | Ad 11/07/06--------- £ si [email protected]=10 £ ic 1410150/1410160 (2 pages) |
6 July 2006 | Ad 13/06/06-29/06/06 £ si [email protected]=420 £ ic 1409730/1410150 (2 pages) |
6 July 2006 | Ad 13/06/06-29/06/06 £ si [email protected]=420 £ ic 1409730/1410150 (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Director's particulars changed (2 pages) |
29 June 2006 | Director's particulars changed (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Director's particulars changed (2 pages) |
29 June 2006 | Director's particulars changed (2 pages) |
19 June 2006 | Ad 02/06/06-07/06/06 £ si [email protected]=3273 £ ic 1406457/1409730 (20 pages) |
19 June 2006 | Ad 02/06/06-07/06/06 £ si [email protected]=3273 £ ic 1406457/1409730 (20 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
24 May 2006 | Return made up to 26/04/06; bulk list available separately (9 pages) |
24 May 2006 | Return made up to 26/04/06; bulk list available separately (9 pages) |
22 May 2006 | Ad 08/05/05--------- £ si [email protected]=1402 £ ic 1405055/1406457 (2 pages) |
22 May 2006 | Ad 08/05/05--------- £ si [email protected]=1402 £ ic 1405055/1406457 (2 pages) |
11 May 2006 | Ad 03/05/06--------- £ si [email protected]=657 £ ic 1404398/1405055 (2 pages) |
11 May 2006 | Ad 03/05/06--------- £ si [email protected]=657 £ ic 1404398/1405055 (2 pages) |
8 March 2006 | Ad 24/02/06--------- £ si [email protected]=18357 £ ic 1386041/1404398 (2 pages) |
8 March 2006 | Ad 24/02/06--------- £ si [email protected]=18357 £ ic 1386041/1404398 (2 pages) |
11 January 2006 | Ad 29/12/05--------- £ si [email protected]=9180 £ ic 1369167/1378347 (2 pages) |
11 January 2006 | Ad 29/12/05--------- £ si [email protected]=9180 £ ic 1369167/1378347 (2 pages) |
28 November 2005 | Ad 02/11/05--------- £ si [email protected]=280 £ ic 1368887/1369167 (2 pages) |
28 November 2005 | Ad 02/11/05--------- £ si [email protected]=280 £ ic 1368887/1369167 (2 pages) |
31 October 2005 | Ad 28/10/05--------- £ si [email protected]=294 £ ic 1368593/1368887 (12 pages) |
31 October 2005 | Ad 28/10/05--------- £ si [email protected]=294 £ ic 1368593/1368887 (12 pages) |
21 September 2005 | Ad 13/09/05--------- £ si [email protected]=2289 £ si [email protected]=1020 £ ic 1365283/1368593 (2 pages) |
21 September 2005 | Ad 13/09/05--------- £ si [email protected]=2289 £ si [email protected]=1020 £ ic 1365283/1368593 (2 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 2005 | Group of companies' accounts made up to 31 December 2004 (58 pages) |
9 September 2005 | Group of companies' accounts made up to 31 December 2004 (58 pages) |
22 August 2005 | Ad 02/08/05--------- £ si [email protected]=3899 £ si [email protected]=261442 £ ic 1099942/1365283 (2 pages) |
22 August 2005 | Ad 02/08/05--------- £ si [email protected]=3899 £ si [email protected]=261442 £ ic 1099942/1365283 (2 pages) |
1 August 2005 | Ad 18/07/05--------- £ si [email protected]=54 £ ic 1099888/1099942 (2 pages) |
1 August 2005 | Ad 18/07/05--------- £ si [email protected]=54 £ ic 1099888/1099942 (2 pages) |
21 July 2005 | Ad 05/07/05--------- £ si [email protected]=291 £ ic 1099597/1099888 (2 pages) |
21 July 2005 | Ad 05/07/05--------- £ si [email protected]=291 £ ic 1099597/1099888 (2 pages) |
29 June 2005 | Ad 17/06/05--------- £ si [email protected]=43 £ ic 1099554/1099597 (2 pages) |
29 June 2005 | Ad 17/06/05--------- £ si [email protected]=43 £ ic 1099554/1099597 (2 pages) |
24 June 2005 | Ad 09/06/05--------- £ si [email protected]=218 £ ic 1099336/1099554 (2 pages) |
24 June 2005 | Ad 09/06/05--------- £ si [email protected]=218 £ ic 1099336/1099554 (2 pages) |
14 June 2005 | Return made up to 26/04/05; bulk list available separately (9 pages) |
14 June 2005 | Return made up to 26/04/05; bulk list available separately (9 pages) |
9 June 2005 | Ad 26/05/05--------- £ si [email protected]=584 £ ic 1098752/1099336 (3 pages) |
9 June 2005 | Ad 26/05/05--------- £ si [email protected]=584 £ ic 1098752/1099336 (3 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
16 December 2004 | Ad 08/12/04--------- £ si [email protected]=171 £ ic 1098581/1098752 (2 pages) |
16 December 2004 | Ad 03/12/04--------- £ si [email protected]=2000 £ ic 1096581/1098581 (2 pages) |
16 December 2004 | Ad 08/12/04--------- £ si [email protected]=171 £ ic 1098581/1098752 (2 pages) |
16 December 2004 | Ad 03/12/04--------- £ si [email protected]=2000 £ ic 1096581/1098581 (2 pages) |
28 October 2004 | Ad 26/10/04--------- £ si [email protected]=2014 £ ic 1094567/1096581 (16 pages) |
28 October 2004 | Ad 26/10/04--------- £ si [email protected]=2014 £ ic 1094567/1096581 (16 pages) |
16 September 2004 | Ad 03/09/04--------- £ si [email protected]=400 £ ic 1094167/1094567 (2 pages) |
16 September 2004 | Ad 03/09/04--------- £ si [email protected]=400 £ ic 1094167/1094567 (2 pages) |
29 July 2004 | Certificate of cancellation of share premium account (1 page) |
29 July 2004 | Cancellation of share premium (3 pages) |
29 July 2004 | Certificate of cancellation of share premium account (1 page) |
29 July 2004 | Cancellation of share premium (3 pages) |
28 July 2004 | Ad 20/07/04--------- £ si [email protected]=225 £ ic 1093942/1094167 (2 pages) |
28 July 2004 | Ad 20/07/04--------- £ si [email protected]=225 £ ic 1093942/1094167 (2 pages) |
19 July 2004 | Ad 07/07/04--------- £ si [email protected]=22 £ ic 1093920/1093942 (2 pages) |
19 July 2004 | Ad 07/07/04--------- £ si [email protected]=22 £ ic 1093920/1093942 (2 pages) |
30 June 2004 | Ad 16/06/04--------- £ si [email protected]=42 £ ic 1093878/1093920 (2 pages) |
30 June 2004 | Ad 16/06/04--------- £ si [email protected]=42 £ ic 1093878/1093920 (2 pages) |
14 June 2004 | Memorandum and Articles of Association (58 pages) |
14 June 2004 | Resolutions
|
14 June 2004 | Memorandum and Articles of Association (58 pages) |
14 June 2004 | Resolutions
|
7 June 2004 | Return made up to 26/04/04; bulk list available separately (10 pages) |
7 June 2004 | Return made up to 26/04/04; bulk list available separately (10 pages) |
29 April 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
29 April 2004 | Group of companies' accounts made up to 31 December 2003 (56 pages) |
17 February 2004 | Ad 26/01/04--------- £ si [email protected]=300 £ ic 1093578/1093878 (2 pages) |
17 February 2004 | Ad 26/01/04--------- £ si [email protected]=300 £ ic 1093578/1093878 (2 pages) |
8 December 2003 | Ad 27/11/03--------- £ si [email protected]=400 £ ic 1093178/1093578 (2 pages) |
8 December 2003 | Ad 27/11/03--------- £ si [email protected]=400 £ ic 1093178/1093578 (2 pages) |
19 September 2003 | Ad 05/09/03--------- £ si [email protected]=5500 £ ic 1087678/1093178 (2 pages) |
19 September 2003 | Ad 05/09/03--------- £ si [email protected]=5500 £ ic 1087678/1093178 (2 pages) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
17 June 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
20 May 2003 | Return made up to 26/04/03; bulk list available separately
|
20 May 2003 | Return made up to 26/04/03; bulk list available separately
|
13 August 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
13 August 2002 | Group of companies' accounts made up to 31 December 2001 (52 pages) |
30 July 2002 | Ad 10/07/02--------- £ si [email protected]=11 £ ic 1087666/1087677 (3 pages) |
30 July 2002 | Ad 10/07/02--------- £ si [email protected]=11 £ ic 1087666/1087677 (3 pages) |
14 July 2002 | Ad 25/06/02-02/07/02 £ si [email protected]=410 £ ic 1087256/1087666 (2 pages) |
14 July 2002 | Ad 25/06/02-02/07/02 £ si [email protected]=410 £ ic 1087256/1087666 (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
30 May 2002 | Return made up to 26/04/02; bulk list available separately (10 pages) |
30 May 2002 | Return made up to 26/04/02; bulk list available separately (10 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Resolutions
|
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Resolutions
|
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (3 pages) |
20 March 2002 | Ad 25/02/02--------- £ si [email protected]=44 £ ic 1090056/1090100 (2 pages) |
20 March 2002 | Ad 25/02/02--------- £ si [email protected]=44 £ ic 1090056/1090100 (2 pages) |
20 February 2002 | Ad 30/01/02--------- £ si [email protected]=48 £ ic 1090008/1090056 (2 pages) |
20 February 2002 | Ad 30/01/02--------- £ si [email protected]=48 £ ic 1090008/1090056 (2 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
14 September 2001 | Group of companies' accounts made up to 31 December 2000 (42 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
6 August 2001 | Ad 27/07/01-31/07/01 £ si [email protected]=122 £ ic 1089886/1090008 (2 pages) |
6 August 2001 | Ad 27/07/01-31/07/01 £ si [email protected]=122 £ ic 1089886/1090008 (2 pages) |
4 July 2001 | Return made up to 26/04/01; bulk list available separately (9 pages) |
4 July 2001 | Return made up to 26/04/01; bulk list available separately (9 pages) |
26 June 2001 | Ad 29/05/01-14/06/01 £ si [email protected]=3197 £ ic 1086689/1089886 (5 pages) |
26 June 2001 | Ad 29/05/01-14/06/01 £ si [email protected]=3197 £ ic 1086689/1089886 (5 pages) |
11 May 2001 | Ad 04/05/01--------- £ si [email protected]=175 £ ic 1086514/1086689 (2 pages) |
11 May 2001 | Ad 04/05/01--------- £ si [email protected]=175 £ ic 1086514/1086689 (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
26 April 2001 | Ad 03/04/01--------- £ si [email protected]=800 £ ic 1085714/1086514 (2 pages) |
26 April 2001 | Ad 03/04/01--------- £ si [email protected]=800 £ ic 1085714/1086514 (2 pages) |
5 April 2001 | Ad 02/04/01--------- £ si [email protected]=225 £ ic 1085489/1085714 (2 pages) |
5 April 2001 | Ad 02/04/01--------- £ si [email protected]=175 £ ic 1085314/1085489 (2 pages) |
5 April 2001 | Ad 02/04/01--------- £ si [email protected]=225 £ ic 1085489/1085714 (2 pages) |
5 April 2001 | Ad 02/04/01--------- £ si [email protected]=175 £ ic 1085314/1085489 (2 pages) |
19 March 2001 | Ad 13/03/01--------- £ si [email protected]=200 £ ic 1085114/1085314 (2 pages) |
19 March 2001 | Ad 13/03/01--------- £ si [email protected]=200 £ ic 1085114/1085314 (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
22 November 2000 | Ad 09/11/00--------- £ si [email protected]=59 £ ic 1085055/1085114 (2 pages) |
22 November 2000 | Ad 09/11/00--------- £ si [email protected]=59 £ ic 1085055/1085114 (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
1 September 2000 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
1 September 2000 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
6 June 2000 | Ad 01/06/00--------- £ si [email protected]=460 £ ic 1084595/1085055 (3 pages) |
6 June 2000 | Ad 01/06/00--------- £ si [email protected]=460 £ ic 1084595/1085055 (3 pages) |
31 May 2000 | Return made up to 26/04/00; no change of members (8 pages) |
31 May 2000 | Return made up to 26/04/00; no change of members (8 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
18 May 2000 | Full group accounts made up to 31 December 1999 (42 pages) |
16 May 2000 | S-div 02/05/00 (1 page) |
16 May 2000 | S-div 02/05/00 (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
17 March 2000 | Ad 14/03/00--------- £ si [email protected]=482 £ ic 1084113/1084595 (2 pages) |
17 March 2000 | Ad 14/03/00--------- £ si [email protected]=482 £ ic 1084113/1084595 (2 pages) |
4 January 2000 | Ad 16/12/99--------- £ si [email protected]=47 £ ic 1084066/1084113 (2 pages) |
4 January 2000 | Ad 16/12/99--------- £ si [email protected]=47 £ ic 1084066/1084113 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
9 December 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
9 December 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
15 November 1999 | Ad 09/11/99--------- £ si [email protected]=282 £ ic 1083784/1084066 (2 pages) |
15 November 1999 | Ad 09/11/99--------- £ si [email protected]=282 £ ic 1083784/1084066 (2 pages) |
3 November 1999 | Ad 01/09/99--------- £ si [email protected]=408 £ ic 1083376/1083784 (2 pages) |
3 November 1999 | Ad 01/09/99--------- £ si [email protected]=408 £ ic 1083376/1083784 (2 pages) |
1 November 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
1 November 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
28 September 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
28 September 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
15 September 1999 | Ad 01/09/99--------- premium £ si [email protected]=37 £ ic 1083339/1083376 (2 pages) |
15 September 1999 | Ad 01/09/99--------- premium £ si [email protected]=37 £ ic 1083339/1083376 (2 pages) |
2 August 1999 | Return made up to 26/04/99; bulk list available separately (8 pages) |
2 August 1999 | Return made up to 26/04/99; bulk list available separately (8 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
5 July 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
6 June 1999 | Ad 01/06/99--------- £ si [email protected]=7929 £ ic 1075410/1083339 (14 pages) |
6 June 1999 | Ad 01/06/99--------- £ si [email protected]=7929 £ ic 1075410/1083339 (14 pages) |
21 May 1999 | £ nc 1250000/1500000 26/04/99 (1 page) |
21 May 1999 | £ nc 1250000/1500000 26/04/99 (1 page) |
14 May 1999 | Memorandum and Articles of Association (56 pages) |
14 May 1999 | Memorandum and Articles of Association (56 pages) |
8 May 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
8 May 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
22 March 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
22 March 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
16 March 1999 | Ad 09/12/94--------- £ si [email protected] (2 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
14 September 1998 | Ad 08/09/98--------- £ si [email protected]=110 £ ic 1075300/1075410 (2 pages) |
14 September 1998 | Ad 08/09/98--------- £ si [email protected]=110 £ ic 1075300/1075410 (2 pages) |
24 August 1998 | Ad 23/07/98--------- £ si [email protected]=59110 £ ic 1016190/1075300 (3 pages) |
24 August 1998 | Ad 23/07/98--------- £ si [email protected]=59110 £ ic 1016190/1075300 (3 pages) |
12 August 1998 | Ad 23/07/98--------- £ si [email protected]=14500 £ ic 1001690/1016190 (2 pages) |
12 August 1998 | Ad 23/07/98--------- £ si [email protected]=14500 £ ic 1001690/1016190 (2 pages) |
11 June 1998 | Ad 08/06/98--------- £ si [email protected]=2000 £ ic 999690/1001690 (2 pages) |
11 June 1998 | Ad 08/06/98--------- £ si [email protected]=2000 £ ic 999690/1001690 (2 pages) |
18 May 1998 | Return made up to 26/04/98; bulk list available separately (7 pages) |
18 May 1998 | Return made up to 26/04/98; bulk list available separately (7 pages) |
12 May 1998 | Ad 06/05/98--------- £ si [email protected]=1100 £ ic 998590/999690 (2 pages) |
12 May 1998 | Ad 06/05/98--------- £ si [email protected]=1100 £ ic 998590/999690 (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
15 April 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
15 April 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
8 April 1998 | Ad 01/04/98--------- £ si [email protected]=135 £ ic 998455/998590 (2 pages) |
8 April 1998 | Ad 01/04/98--------- £ si [email protected]=135 £ ic 998455/998590 (2 pages) |
20 March 1998 | Ad 17/03/98--------- £ si [email protected]=500 £ ic 997955/998455 (2 pages) |
20 March 1998 | Ad 18/03/98--------- £ si [email protected]=700 £ ic 997255/997955 (2 pages) |
20 March 1998 | Ad 17/03/98--------- £ si [email protected]=500 £ ic 997955/998455 (2 pages) |
20 March 1998 | Ad 18/03/98--------- £ si [email protected]=700 £ ic 997255/997955 (2 pages) |
13 March 1998 | Ad 09/03/98--------- £ si [email protected]=1000 £ ic 996255/997255 (2 pages) |
13 March 1998 | Ad 09/03/98--------- £ si [email protected]=1000 £ ic 996255/997255 (2 pages) |
5 March 1998 | Auditor's resignation (1 page) |
5 March 1998 | Auditor's resignation (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
12 May 1997 | Return made up to 26/04/97; bulk list available separately (7 pages) |
12 May 1997 | Return made up to 26/04/97; bulk list available separately (7 pages) |
9 April 1997 | Memorandum and Articles of Association (55 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Memorandum and Articles of Association (55 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
3 April 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
3 April 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
1 April 1997 | Ad 24/03/97--------- £ si [email protected]=500 £ ic 993255/993755 (2 pages) |
1 April 1997 | Ad 24/03/97--------- £ si [email protected]=500 £ ic 993255/993755 (2 pages) |
4 March 1997 | Auditor's resignation (1 page) |
4 March 1997 | Auditor's resignation (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
28 August 1996 | Ad 15/12/88--------- £ si [email protected] (2 pages) |
28 August 1996 | Ad 15/12/88--------- £ si [email protected] (2 pages) |
28 August 1996 | Ad 15/12/88--------- £ si [email protected] (2 pages) |
28 August 1996 | Ad 15/12/88--------- £ si [email protected] (2 pages) |
14 August 1996 | Ad 08/08/96--------- premium £ si [email protected]=2000 £ ic 991255/993255 (2 pages) |
14 August 1996 | Ad 08/08/96--------- premium £ si [email protected]=2000 £ ic 991255/993255 (2 pages) |
13 August 1996 | Ad 02/06/94--------- £ si [email protected] (2 pages) |
13 August 1996 | Ad 01/12/88--------- £ si [email protected] (2 pages) |
13 August 1996 | Ad 02/06/94--------- £ si [email protected] (2 pages) |
13 August 1996 | Ad 01/12/88--------- £ si [email protected] (2 pages) |
11 June 1996 | Return made up to 26/04/96; bulk list available separately (7 pages) |
11 June 1996 | Return made up to 26/04/96; bulk list available separately (7 pages) |
9 May 1996 | Ad 01/05/96--------- £ si [email protected]=100 £ ic 990118/990218 (2 pages) |
9 May 1996 | Ad 01/05/96--------- £ si [email protected]=100 £ ic 990118/990218 (2 pages) |
11 April 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
11 April 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
3 April 1996 | Ad 15/12/88--------- £ si [email protected] (2 pages) |
3 April 1996 | Ad 15/12/88--------- £ si [email protected] (2 pages) |
19 March 1996 | Ad 06/03/96--------- £ si [email protected]=900 £ ic 989218/990118 (2 pages) |
19 March 1996 | Ad 06/03/96--------- £ si [email protected]=900 £ ic 989218/990118 (2 pages) |
16 May 1995 | Return made up to 26/04/95; bulk list available separately
|
16 May 1995 | Return made up to 26/04/95; bulk list available separately
|
18 April 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
18 April 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (189 pages) |
17 May 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
17 May 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
2 July 1992 | Listing of particulars (18 pages) |
2 July 1992 | Listing of particulars (18 pages) |
20 May 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
20 May 1991 | Full group accounts made up to 31 December 1990 (25 pages) |
19 May 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
19 May 1989 | Full group accounts made up to 31 December 1988 (23 pages) |
5 June 1987 | Full accounts made up to 31 December 1986 (24 pages) |
5 June 1987 | Full accounts made up to 31 December 1986 (24 pages) |
30 December 1985 | New secretary appointed (1 page) |
30 December 1985 | New secretary appointed (1 page) |
10 May 1982 | Accounts made up to 31 December 1981 (17 pages) |
10 May 1982 | Accounts made up to 31 December 1981 (17 pages) |
31 March 1981 | Listing of particulars (18 pages) |
31 March 1981 | Listing of particulars (18 pages) |
24 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 March 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 November 1915 | Company name changed\certificate issued on 23/11/15 (2 pages) |
23 November 1915 | Certificate of incorporation (1 page) |
23 November 1915 | Registered office changed (2 pages) |
23 November 1915 | Company name changed\certificate issued on 23/11/15 (2 pages) |
23 November 1915 | Certificate of incorporation (1 page) |
23 November 1915 | Registered office changed (2 pages) |