London
N12 8LY
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 01 July 2015(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 June 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2014(98 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 June 2018) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Terence Steven James Boss |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 19 Bridle Road Bramcote Nottingham Nottinghamshire NG9 3DH |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | Michael Rodney Humpries |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 29 Manor Close Edwalton Nottingham Notts NG12 4BH |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Brian Paton |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 1993) |
Role | Company Director |
Correspondence Address | 34 Bremeridge Road Westbury Wiltshire BA13 3UJ |
Director Name | Mr Anthony John Reading |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heatherside Gardens Farnham Common Slough Berkshire SL2 3RR |
Director Name | Robert Sedgwick |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | Hall Farm House Meen Street Eakring Newark Nottinghamshire NG22 0DD |
Director Name | Brian Frederick Smith |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | 14 Troutbeck Crescent Bramcote Nottingham Nottinghamshire NG9 3BP |
Director Name | John Norman Southall |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 54 Hallfields Edwalton Nottingham Nottinghamshire NG12 4AA |
Director Name | John James Walker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 6 Morris Park Hartford Northwich Cheshire CW8 1SB |
Secretary Name | Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(76 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Director Name | Peter Robert Baker |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Dumble Cottage Brookside Water Lane Oxton Southwell Nottinghamshire NG25 0SH |
Director Name | John David Sinclair Stark |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Tara 15 Copsem Drive Esher Surrey KT10 9HD |
Director Name | Alan Dykes |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | East Down Mill Bugford Devon EX31 4LZ |
Director Name | Neil Philip Wagstaff |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 49 Turnberry Drive Beckfield Lane Acomb York YO2 5QP |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(78 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Peter O Reilly |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(80 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | Mandalay Kemp Road Swanland North Ferriby North Humberside HU14 3LZ |
Director Name | Paul David Houghton |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(80 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2002) |
Role | Operations Dir |
Correspondence Address | 2 Mayfield Court Formby Liverpool Merseyside L37 7JL |
Director Name | Nigel James Watts |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Little Tidnock Farm Gawsworth Macclesfield Cheshire SK11 9JD |
Director Name | Mr Malcolm Terence Swain |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(80 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 19 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meadow Way Rowledge Farnham Surrey GU10 4DY |
Director Name | Ronald Cadrex Jones |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(81 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 May 2007) |
Role | Company Director |
Correspondence Address | 16 Martindale Swallow Street Iver Buckinghamshire SL0 0HX |
Director Name | Antoni Raymond Clarkson |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(81 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 2 York Gardens Main Street Willerby Hull North Humberside HU10 6AQ |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(83 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(91 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Paul Edward Flanagan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 19 Holland Park London W11 3TD |
Director Name | Michael John Hopster |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(91 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(94 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Director Name | Ms Elizabeth Honor Lewzey |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(95 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Thomas C. Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2015) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 15 December 2011(95 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(98 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 3 January 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
14 February 2018 | Liquidators' statement of receipts and payments to 30 November 2017 (10 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (8 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (8 pages) |
18 December 2015 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015 (2 pages) |
15 December 2015 | Declaration of solvency (3 pages) |
15 December 2015 | Appointment of a voluntary liquidator (1 page) |
15 December 2015 | Resolutions
|
15 December 2015 | Declaration of solvency (3 pages) |
15 December 2015 | Appointment of a voluntary liquidator (1 page) |
15 December 2015 | Resolutions
|
22 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 22 October 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
23 September 2015 | Statement by Directors (1 page) |
23 September 2015 | Statement of capital on 23 September 2015
|
23 September 2015 | Solvency Statement dated 18/09/15 (1 page) |
23 September 2015 | Resolutions
|
23 September 2015 | Statement by Directors (1 page) |
23 September 2015 | Statement of capital on 23 September 2015
|
23 September 2015 | Solvency Statement dated 18/09/15 (1 page) |
23 September 2015 | Resolutions
|
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
10 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Thomas C. Reeve as a director on 4 February 2015 (1 page) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 November 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
10 November 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
10 November 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
10 November 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
10 November 2014 | Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages) |
10 November 2014 | Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
22 August 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages) |
22 August 2014 | Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page) |
22 August 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page) |
3 January 2014 | Satisfaction of charge 4 in full (4 pages) |
3 January 2014 | Satisfaction of charge 3 in full (4 pages) |
3 January 2014 | Satisfaction of charge 3 in full (4 pages) |
3 January 2014 | Satisfaction of charge 4 in full (4 pages) |
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of company's objects (2 pages) |
29 February 2012 | Resolutions
|
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
12 January 2012 | Termination of appointment of Michael Hopster as a director (1 page) |
12 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
25 July 2011 | Appointment of Nicolas Paul Wilkinson as a director (2 pages) |
25 July 2011 | Appointment of Thomas C. Reeve as a director (2 pages) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
6 May 2011 | Appointment of Elizabeth Honor Lewzey as a director (2 pages) |
5 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
5 May 2011 | Termination of appointment of Paul Flanagan as a director (1 page) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
25 January 2011 | Termination of appointment of Denise Burton as a director (2 pages) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
20 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
20 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
12 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
8 December 2008 | Director appointed michael john hopster (2 pages) |
8 December 2008 | Director appointed paul edward flanagan (1 page) |
8 December 2008 | Director appointed michael john hopster (2 pages) |
8 December 2008 | Director appointed paul edward flanagan (1 page) |
14 November 2008 | Appointment terminated director norman porter (1 page) |
14 November 2008 | Appointment terminated director norman porter (1 page) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
5 July 2007 | New director appointed (7 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (7 pages) |
5 July 2007 | Director resigned (1 page) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
11 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
11 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (10 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (10 pages) |
30 October 2004 | Full accounts made up to 3 January 2004 (10 pages) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2004 | Company name changed hattersley heaton LIMITED\certificate issued on 05/02/04 (2 pages) |
5 February 2004 | Company name changed hattersley heaton LIMITED\certificate issued on 05/02/04 (2 pages) |
4 December 2003 | Return made up to 01/11/03; full list of members (5 pages) |
4 December 2003 | Return made up to 01/11/03; full list of members (5 pages) |
29 October 2003 | Full accounts made up to 28 December 2002 (10 pages) |
29 October 2003 | Full accounts made up to 28 December 2002 (10 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (5 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members (5 pages) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
5 March 2002 | Full accounts made up to 28 April 2001 (9 pages) |
5 March 2002 | Full accounts made up to 28 April 2001 (9 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 01/01/02; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 29 April 2000 (9 pages) |
2 March 2001 | Full accounts made up to 29 April 2000 (9 pages) |
1 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 01/01/01; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 1 May 1999 (11 pages) |
30 May 2000 | Full accounts made up to 1 May 1999 (11 pages) |
30 May 2000 | Full accounts made up to 1 May 1999 (11 pages) |
1 March 2000 | Delivery ext'd 3 mth 01/05/99 (2 pages) |
1 March 2000 | Delivery ext'd 3 mth 01/05/99 (2 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 01/01/00; full list of members (7 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Full accounts made up to 2 May 1998 (13 pages) |
3 June 1999 | Full accounts made up to 2 May 1998 (13 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Full accounts made up to 2 May 1998 (13 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
25 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
25 February 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (7 pages) |
1 February 1999 | Return made up to 01/01/99; full list of members (7 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Ad 24/04/98--------- £ si [email protected]=9200000 £ ic 3300000/12500000 (2 pages) |
10 May 1998 | £ nc 3300000/12500000 24/04/98 (1 page) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
10 May 1998 | Ad 24/04/98--------- £ si [email protected]=9200000 £ ic 3300000/12500000 (2 pages) |
10 May 1998 | £ nc 3300000/12500000 24/04/98 (1 page) |
2 March 1998 | Full accounts made up to 3 May 1997 (14 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (14 pages) |
2 March 1998 | Full accounts made up to 3 May 1997 (14 pages) |
31 January 1998 | Return made up to 01/01/98; full list of members (9 pages) |
31 January 1998 | Return made up to 01/01/98; full list of members (9 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Ad 02/05/97--------- £ si [email protected]=1999799 £ ic 1300201/3300000 (2 pages) |
16 June 1997 | £ nc 1301000/3300000 02/05/97 (2 pages) |
16 June 1997 | Resolutions
|
16 June 1997 | Ad 02/05/97--------- £ si [email protected]=1999799 £ ic 1300201/3300000 (2 pages) |
16 June 1997 | £ nc 1301000/3300000 02/05/97 (2 pages) |
26 February 1997 | Full accounts made up to 27 April 1996 (13 pages) |
26 February 1997 | Full accounts made up to 27 April 1996 (13 pages) |
13 February 1997 | Return made up to 01/01/97; full list of members (9 pages) |
13 February 1997 | Return made up to 01/01/97; full list of members (9 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | Director resigned (2 pages) |
5 July 1996 | New director appointed (1 page) |
5 July 1996 | New director appointed (1 page) |
19 June 1996 | Ad 26/04/96--------- £ si [email protected]=1300000 £ ic 201/1300201 (2 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | £ nc 1000/1301000 26/04/96 (2 pages) |
19 June 1996 | Ad 26/04/96--------- £ si [email protected]=1300000 £ ic 201/1300201 (2 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | £ nc 1000/1301000 26/04/96 (2 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (2 pages) |
17 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (2 pages) |
26 May 1996 | Director's particulars changed (1 page) |
26 May 1996 | Director's particulars changed (1 page) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
29 February 1996 | Full accounts made up to 29 April 1995 (12 pages) |
13 February 1996 | Return made up to 01/01/96; full list of members (10 pages) |
13 February 1996 | Return made up to 01/01/96; full list of members (10 pages) |
22 August 1995 | Director resigned (4 pages) |
22 August 1995 | Director resigned (4 pages) |
22 August 1995 | Director resigned (4 pages) |
22 August 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
8 December 1993 | Memorandum and Articles of Association (13 pages) |
8 December 1993 | Memorandum and Articles of Association (13 pages) |
23 January 1989 | Company name changed\certificate issued on 23/01/89 (2 pages) |
23 January 1989 | Company name changed\certificate issued on 23/01/89 (2 pages) |
7 March 1984 | Accounts made up to 1 May 1983 (5 pages) |
7 March 1984 | Accounts made up to 1 May 1983 (5 pages) |
7 March 1984 | Accounts made up to 1 May 1983 (5 pages) |
13 April 1983 | Accounts made up to 2 May 1982 (5 pages) |
13 April 1983 | Accounts made up to 2 May 1982 (5 pages) |
13 April 1983 | Accounts made up to 2 May 1982 (5 pages) |
9 March 1982 | Accounts made up to 3 March 1981 (5 pages) |
9 March 1982 | Accounts made up to 3 March 1981 (5 pages) |
9 March 1982 | Accounts made up to 3 March 1981 (5 pages) |
11 March 1981 | Accounts made up to 27 April 1980 (5 pages) |
11 March 1981 | Accounts made up to 27 April 1980 (5 pages) |
14 February 1916 | Certificate of incorporation (1 page) |
14 February 1916 | Certificate of incorporation (1 page) |