Ashford
Middlesex
TW15 1TZ
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2021(99 years after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 01 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2020(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 March 2022) |
Correspondence Address | 2 Stone Buildings London WC2A 3TH |
Director Name | Alan James Ogden |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(69 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 June 1992) |
Role | Chartered Accountant |
Correspondence Address | 7 Havecock Road Croydon Surrey |
Director Name | Patrice Lucien Raymond Noiret |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 1992(69 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 September 1998) |
Role | Treasurer |
Correspondence Address | 2 Hereford Copse Golf Club Road Woking Surrey GY22 0LX |
Secretary Name | Alan James Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(69 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 7 Havecock Road Croydon Surrey |
Director Name | Mr Roger Denys Booker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(69 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 1992) |
Role | Director Of European Tax |
Country of Residence | United Kingdom |
Correspondence Address | Church Fields Rotherfield Greys Henley On Thames Oxfordshire RG9 4QE |
Secretary Name | Mr Roger Denys Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(69 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 October 1992) |
Role | Director Of European Tax |
Country of Residence | United Kingdom |
Correspondence Address | Church Fields Rotherfield Greys Henley On Thames Oxfordshire RG9 4QE |
Director Name | Ms Eileen Marie Crimmins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1992(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 3 Grey Fox Trail Avon Hartford County Connecticut Ct 06001 |
Secretary Name | Ms Eileen Marie Crimmins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 October 1992(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 3 Grey Fox Trail Avon Hartford County Connecticut Ct 06001 |
Director Name | Michael Monts |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1994(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Three Saint Andrews Drive Avon Connecticut Ct 06001 |
Secretary Name | Charles Hildebrand |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 November 1994(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 September 1998) |
Role | Secretary |
Correspondence Address | 65 Pierce Boulevard Windsor Ct06095 |
Director Name | Mr Kenneth Andrew Macnaughton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(75 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a West Hill Road London SW18 1LN |
Director Name | Sarah Parsons |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(75 years, 12 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 January 1999) |
Role | Accountant |
Correspondence Address | 16 Bissley Drive Maidenhead Berkshire SL6 3UZ |
Secretary Name | Allison Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 September 1998(75 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 10 November 1998) |
Role | Usa |
Correspondence Address | 12 Granger Circle East Granby Ct 06026 Hartford Usa Foreign |
Secretary Name | Ms Christine Rua |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 November 1998(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 254 Olde Stage Road Glastonbury Connecticut 06033 United States |
Director Name | Bradley Graham Thompson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2000(77 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2002) |
Role | Business Executive |
Correspondence Address | 8 Allee Henri Marret Fourqueux 78112 France Foreign |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(78 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 September 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Otis Building 187 Twyford Abbey Road London NW10 7DG |
Director Name | Patrice Lucien Raymond Noiret |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2002(79 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2008) |
Role | Treasurer |
Correspondence Address | 43, Rue Rene Dorme Fontenay Le Fleury 78330 |
Secretary Name | Terena Penteado Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(80 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 19 Lexington Road West Hartford Connecticut 06119-1748 United States |
Secretary Name | Shelley Finger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | 8302 Town Walk Drive Hamden Ct 06518 United States |
Secretary Name | Susana Calvo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 175 East 96th Street Apartment 25 N New York Ny 10128 United States |
Director Name | Kelly Jean Schmidt |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2007(84 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 March 2008) |
Role | Assistant Controller |
Correspondence Address | 12 Muirfield Lane Bloomfield Connecticut 06002 United States |
Director Name | Brian Anthony Roy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2008(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Business Executive |
Correspondence Address | 15 Massaco Lane Granby, Ct 06035 United States |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 2008(85 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 October 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 13995 Pasteur Boulevard Palm Beach Gardens Florida 33418 United States |
Secretary Name | Paula-Marie Uscilla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(86 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 October 2009) |
Role | Company Director |
Correspondence Address | 59 Atwater Street Milford Connecticut 06460 United States |
Secretary Name | Nicole Vitrano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Kurt Andrew Percy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2012) |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(88 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 August 2021) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Littleton Road Ashford TW15 1TZ |
Director Name | Mr Michael Patrick Ryan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2012(89 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 December 2019) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Lynn Banis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(89 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Ms Patricia Catherine Moran |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2018(96 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Daniel Wendler |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2019(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 March 2021) |
Role | Carrier Vice President, Assistant Controller |
Country of Residence | United States |
Correspondence Address | 13995 Pasteur Boulevard Palm Beach Gardens Florida 33418 United States |
Director Name | Ms Emma Leigh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Christopher James Uhlich |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2021(98 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 October 2021) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Website | carrieraircon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 220244 |
Telephone region | Esher |
Registered Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.000k at $1 | Parkview Treasury Services (Uk) LTD 100.00% Ordinary |
---|---|
1 at £1 | Parkview Treasury Services (Uk) LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £233,787,000 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2021 | Application to strike the company off the register (3 pages) |
29 October 2021 | Solvency Statement dated 15/10/21 (1 page) |
29 October 2021 | Resolutions
|
29 October 2021 | Statement of capital on 29 October 2021
|
29 October 2021 | Statement by Directors (1 page) |
28 October 2021 | Termination of appointment of Emma Leigh as a director on 4 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Christopher James Uhlich as a director on 4 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Christian Bruno Jean Idczak as a director on 4 October 2021 (1 page) |
28 October 2021 | Appointment of Mr John Anthony Robinson as a director on 4 October 2021 (2 pages) |
6 September 2021 | Full accounts made up to 30 November 2020 (24 pages) |
17 August 2021 | Appointment of Neil Andrew Vincent Gregor Macgregor as a director on 13 August 2021 (2 pages) |
17 August 2021 | Termination of appointment of James Terence George Laurence as a director on 13 August 2021 (1 page) |
30 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
26 March 2021 | Appointment of Mr Christopher James Uhlich as a director on 24 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Daniel Wendler as a director on 24 March 2021 (1 page) |
4 November 2020 | Full accounts made up to 30 November 2019 (25 pages) |
4 September 2020 | Resolutions
|
3 September 2020 | Appointment of Edwin Coe Secretaries Limited as a secretary on 26 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr James Terence George Laurence on 3 April 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Daniel Wendler on 3 April 2020 (2 pages) |
20 August 2020 | Director's details changed for Mr Christian Bruno Jean Idczak on 3 April 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
28 July 2020 | Change of details for Parkview Treasury Services (Uk) Limited as a person with significant control on 11 October 2017 (2 pages) |
30 June 2020 | Appointment of Ms Emma Leigh as a director on 5 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Patricia Catherine Moran as a director on 5 June 2020 (1 page) |
22 May 2020 | Termination of appointment of Lynn Banis as a secretary on 3 April 2020 (1 page) |
23 January 2020 | Appointment of Mr Daniel Wendler as a director on 20 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Michael Patrick Ryan as a director on 20 December 2019 (1 page) |
19 August 2019 | Full accounts made up to 30 November 2018 (23 pages) |
25 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
10 October 2018 | Appointment of Ms Patricia Catherine Moran as a director on 18 September 2018 (2 pages) |
25 July 2018 | Full accounts made up to 30 November 2017 (22 pages) |
5 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 October 2017 | Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 13 October 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 12 June 2017 with updates (12 pages) |
11 August 2017 | Notification of Parkview Treasury Services (Uk) Limited as a person with significant control on 11 August 2017 (4 pages) |
11 August 2017 | Confirmation statement made on 12 June 2017 with updates (12 pages) |
11 August 2017 | Notification of Parkview Treasury Services (Uk) Limited as a person with significant control on 6 April 2017 (4 pages) |
11 August 2017 | Notification of Parkview Treasury Services (Uk) Limited as a person with significant control on 6 April 2017 (4 pages) |
31 July 2017 | Full accounts made up to 30 November 2016 (22 pages) |
31 July 2017 | Full accounts made up to 30 November 2016 (22 pages) |
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
7 July 2016 | Full accounts made up to 30 November 2015 (28 pages) |
7 July 2016 | Full accounts made up to 30 November 2015 (28 pages) |
15 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
7 July 2015 | Full accounts made up to 30 November 2014 (15 pages) |
7 July 2015 | Full accounts made up to 30 November 2014 (15 pages) |
17 February 2015 | Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (3 pages) |
17 February 2015 | Director's details changed for Mr Christian Bruno Jean Idczak on 23 January 2015 (3 pages) |
17 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 July 2014 | Full accounts made up to 30 November 2013 (15 pages) |
7 July 2014 | Full accounts made up to 30 November 2013 (15 pages) |
29 January 2014 | Termination of appointment of Nicole Vitrano as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Nicole Vitrano as a secretary (2 pages) |
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
7 June 2013 | Full accounts made up to 30 November 2012 (15 pages) |
7 June 2013 | Full accounts made up to 30 November 2012 (15 pages) |
8 February 2013 | Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages) |
8 February 2013 | Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages) |
8 February 2013 | Director's details changed for Christian Bruno Jean Idczak on 1 December 2012 (3 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (18 pages) |
7 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (18 pages) |
13 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders
|
13 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders
|
3 July 2012 | Full accounts made up to 30 November 2011 (15 pages) |
3 July 2012 | Full accounts made up to 30 November 2011 (15 pages) |
26 March 2012 | Appointment of Lynn Banis as a secretary (3 pages) |
26 March 2012 | Appointment of Lynn Banis as a secretary (3 pages) |
21 March 2012 | Termination of appointment of Kurt Percy as a director (2 pages) |
21 March 2012 | Termination of appointment of Kurt Percy as a director (2 pages) |
21 March 2012 | Appointment of Michael Patrick Ryan as a director (3 pages) |
21 March 2012 | Appointment of Michael Patrick Ryan as a director (3 pages) |
25 July 2011 | Registered office address changed from C/O the Otis Building 187 Twyford Abbey Road London NW10 7DG on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from C/O the Otis Building 187 Twyford Abbey Road London NW10 7DG on 25 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (15 pages) |
6 April 2011 | Full accounts made up to 30 November 2010 (15 pages) |
26 October 2010 | Appointment of James Terence George Laurence as a director (3 pages) |
26 October 2010 | Termination of appointment of Gregory Smart as a director (2 pages) |
26 October 2010 | Termination of appointment of Gregory Smart as a director (2 pages) |
26 October 2010 | Appointment of James Terence George Laurence as a director (3 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Full accounts made up to 30 November 2009 (13 pages) |
26 April 2010 | Full accounts made up to 30 November 2009 (13 pages) |
8 February 2010 | Appointment of Nicole Vitrano as a secretary (3 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages) |
8 February 2010 | Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages) |
8 February 2010 | Termination of appointment of Paula-Marie Uscilla as a secretary (2 pages) |
8 February 2010 | Termination of appointment of Brian Roy as a director (2 pages) |
8 February 2010 | Register inspection address has been changed (2 pages) |
8 February 2010 | Director's details changed for Gregory Paul Smart on 1 October 2009 (3 pages) |
8 February 2010 | Termination of appointment of Paula-Marie Uscilla as a secretary (2 pages) |
8 February 2010 | Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages) |
8 February 2010 | Appointment of Kurt Andrew Percy as a director (3 pages) |
8 February 2010 | Appointment of Nicole Vitrano as a secretary (3 pages) |
8 February 2010 | Register(s) moved to registered inspection location (2 pages) |
8 February 2010 | Director's details changed for Christian Bruno Jean Idczak on 1 October 2009 (3 pages) |
8 February 2010 | Termination of appointment of Brian Roy as a director (2 pages) |
8 February 2010 | Register inspection address has been changed (2 pages) |
8 February 2010 | Appointment of Kurt Andrew Percy as a director (3 pages) |
24 July 2009 | Full accounts made up to 30 November 2008 (14 pages) |
24 July 2009 | Full accounts made up to 30 November 2008 (14 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 June 2009 | Appointment terminated secretary susana calvo (1 page) |
23 June 2009 | Secretary appointed paula-marie uscilla (1 page) |
23 June 2009 | Appointment terminated secretary susana calvo (1 page) |
23 June 2009 | Secretary appointed paula-marie uscilla (1 page) |
24 June 2008 | Return made up to 12/06/08; full list of members (7 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (7 pages) |
24 June 2008 | Secretary's change of particulars / susana calvo / 02/01/2008 (1 page) |
24 June 2008 | Secretary's change of particulars / susana calvo / 02/01/2008 (1 page) |
27 May 2008 | Full accounts made up to 30 November 2007 (13 pages) |
27 May 2008 | Full accounts made up to 30 November 2007 (13 pages) |
24 April 2008 | Appointment terminated director kelly schmidt (1 page) |
24 April 2008 | Director appointed brian anthony roy (1 page) |
24 April 2008 | Appointment terminated director kelly schmidt (1 page) |
24 April 2008 | Appointment terminated director patrice noiret (1 page) |
24 April 2008 | Director appointed christian bruno jean idczak (1 page) |
24 April 2008 | Appointment terminated director patrice noiret (1 page) |
24 April 2008 | Director appointed christian bruno jean idczak (1 page) |
24 April 2008 | Director appointed brian anthony roy (1 page) |
24 September 2007 | Full accounts made up to 30 November 2006 (12 pages) |
24 September 2007 | Full accounts made up to 30 November 2006 (12 pages) |
13 July 2007 | Ad 18/10/06--------- £ si 1@1 (2 pages) |
13 July 2007 | Ad 18/10/06--------- £ si 1@1 (2 pages) |
12 July 2007 | Return made up to 12/06/07; full list of members (6 pages) |
12 July 2007 | Return made up to 12/06/07; full list of members (6 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
16 October 2006 | £ nc /100 13/10/06 (2 pages) |
16 October 2006 | £ nc /100 13/10/06 (2 pages) |
18 July 2006 | Full accounts made up to 30 November 2005 (11 pages) |
18 July 2006 | Full accounts made up to 30 November 2005 (11 pages) |
3 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
3 July 2006 | Return made up to 12/06/06; full list of members (5 pages) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
25 November 2005 | Full accounts made up to 30 November 2004 (11 pages) |
25 November 2005 | Full accounts made up to 30 November 2004 (11 pages) |
28 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
28 July 2005 | Return made up to 12/06/05; full list of members (5 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (11 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (11 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 30 November 2002 (11 pages) |
16 February 2004 | Full accounts made up to 30 November 2002 (11 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
17 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (10 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (10 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Secretary's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Location of register of members (1 page) |
3 July 2001 | Return made up to 12/06/01; full list of members
|
3 July 2001 | Location of register of members (1 page) |
3 July 2001 | Return made up to 12/06/01; full list of members
|
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (11 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: goldvale house church street west woking surrey GU21 1DH (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: goldvale house church street west woking surrey GU21 1DH (1 page) |
5 September 2000 | Resolutions
|
5 September 2000 | Resolutions
|
25 July 2000 | Return made up to 12/06/00; full list of members
|
25 July 2000 | Return made up to 12/06/00; full list of members
|
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
6 October 1999 | Full accounts made up to 30 November 1998 (11 pages) |
29 June 1999 | Return made up to 12/06/99; no change of members (8 pages) |
29 June 1999 | Return made up to 12/06/99; no change of members (8 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director's particulars changed (1 page) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Director's particulars changed (1 page) |
31 December 1998 | New director appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
6 August 1998 | Return made up to 12/06/98; no change of members (5 pages) |
6 August 1998 | Return made up to 12/06/98; no change of members (5 pages) |
21 May 1998 | Full accounts made up to 30 November 1997 (11 pages) |
21 May 1998 | Full accounts made up to 30 November 1997 (11 pages) |
21 April 1997 | Full accounts made up to 30 November 1996 (9 pages) |
21 April 1997 | Full accounts made up to 30 November 1996 (9 pages) |
13 November 1996 | Return made up to 12/06/96; no change of members
|
13 November 1996 | Return made up to 12/06/96; no change of members
|
11 October 1996 | Full accounts made up to 30 November 1995 (7 pages) |
11 October 1996 | Full accounts made up to 30 November 1995 (7 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 43/59 clapham road london SW9 0JZ (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 43/59 clapham road london SW9 0JZ (1 page) |
16 February 1996 | £ ic 5500/0 14/12/95 £ sr 5500@1=5500 (1 page) |
16 February 1996 | £ ic 5500/0 14/12/95 £ sr 5500@1=5500 (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
19 January 1996 | Ad 14/12/95--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Memorandum and Articles of Association (9 pages) |
19 January 1996 | Ad 14/12/95--------- us$ si 1000000@1=1000000 us$ ic 0/1000000 (2 pages) |
19 January 1996 | £ nc 10000/5500 14/12/95 (1 page) |
19 January 1996 | Resolutions
|
19 January 1996 | Us$ nc 0/1000000 14/12/95 (1 page) |
19 January 1996 | Us$ nc 0/1000000 14/12/95 (1 page) |
19 January 1996 | Memorandum and Articles of Association (9 pages) |
19 January 1996 | £ nc 10000/5500 14/12/95 (1 page) |
30 November 1995 | Company name changed U.T. finance (U.K.) LIMITED\certificate issued on 30/11/95 (4 pages) |
30 November 1995 | Company name changed U.T. finance (U.K.) LIMITED\certificate issued on 30/11/95 (4 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (7 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (7 pages) |
6 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
6 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
4 October 1994 | Full accounts made up to 30 November 1993 (7 pages) |
4 October 1994 | Full accounts made up to 30 November 1993 (7 pages) |
11 January 1994 | Full accounts made up to 30 November 1992 (6 pages) |
11 January 1994 | Full accounts made up to 30 November 1992 (6 pages) |
22 June 1992 | Full accounts made up to 30 November 1991 (8 pages) |
22 June 1992 | Full accounts made up to 30 November 1991 (8 pages) |
2 March 1992 | Full accounts made up to 30 April 1991 (9 pages) |
2 March 1992 | Full accounts made up to 30 April 1991 (9 pages) |
26 June 1990 | Full accounts made up to 30 April 1990 (9 pages) |
26 June 1990 | Full accounts made up to 30 April 1990 (9 pages) |
23 March 1990 | Accounts for a dormant company made up to 30 November 1989 (4 pages) |
23 March 1990 | Accounts for a dormant company made up to 30 November 1989 (4 pages) |
23 May 1989 | Accounts for a dormant company made up to 30 November 1988 (3 pages) |
23 May 1989 | Accounts for a dormant company made up to 30 November 1988 (3 pages) |
20 July 1988 | Accounts made up to 30 November 1987 (3 pages) |
20 July 1988 | Accounts made up to 30 November 1987 (3 pages) |