London
W1S 4HQ
Director Name | Alexis Andre W Daems |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 May 2020(96 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Coo Of Schweppes Internatinal Limited |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Vincent Guy Meron |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2022(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief R&D Officer |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ms Kelly Daniele Crouch |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2022(98 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Sota Fujikawa |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 March 2022(98 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Conor John Brew |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2022(99 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Francois Lucien Bazini |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 September 2022(99 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Frank Suijver |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2024(100 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | HR Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2006(82 years, 7 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Frank Patrick Deane |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1992(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | The Moorings Greenfield Road Sutton Dublin 13 Eire Irish |
Director Name | Mr Donal Anthony Byrne |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 1992(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 4 Auburn Grove Malahide County Dublin Eire Irish |
Director Name | Sir Dominic Cadbury |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(68 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 May 2000) |
Role | Chairman |
Correspondence Address | 183 Euston Road London NW1 2BE |
Secretary Name | Ronald Douglas Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(68 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 3 The Green Horton Cum Studley Oxford Oxfordshire OX33 1AE |
Director Name | Mr Graham Sydney Clemence |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 1992(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2000) |
Role | Vp-Sourcing Concentr Manuf |
Correspondence Address | 4004 Morning Glory Lane Plano Tx 75093 |
Director Name | Andrew Cosslett |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(69 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 25 February 1999) |
Role | President Aisa Pacific Bev |
Correspondence Address | Austen Wood Lewins Road Gerrards Cross Buckingahmshire SL9 8SA |
Director Name | John Franklin Brock |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1993(69 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 June 1994) |
Role | President |
Correspondence Address | 42 Charter Oak Drive Wilton Connecticut Ct 06897 United States |
Director Name | Francois De Lavalette |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 August 1993(70 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 June 1996) |
Role | President CAD Bevs Europe |
Correspondence Address | 4 Rue Alfred Laurent 92100 Boulogne France |
Director Name | Mr Richard Adam Beardon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(72 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1997) |
Role | President CAD Bevs |
Correspondence Address | 6 Doral Court Stonebriar Village Development Frisco Texas 75034 |
Director Name | John Bird |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(73 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 April 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Croft Lane Letchworth Hertfordshire SG6 1AS |
Director Name | Girish Manjanath Bhat |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 April 1997(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 1999) |
Role | Finance Director |
Correspondence Address | 7 Beechpark Way Watford WD1 3TY |
Director Name | Hendrikus Wilhelmus Marie Beentjes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 1999(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2000) |
Role | Finance Director |
Correspondence Address | Valkenerslaan 196 Breda 4834 Cm Netherlands |
Director Name | Pieter Johan Boelen |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 1999(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Eemesserweg 22 Blaricum 1261 Hg |
Secretary Name | John Edward Hudspith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(76 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 February 2005) |
Role | Chartered Secretary |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Secretary Name | John Edward Hudspith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(76 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 February 2005) |
Role | Chartered Secretary |
Correspondence Address | 59 Girdwood Road Southfields London SW18 5QR |
Director Name | Bartholomeus Johannes Bakker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2002(79 years, 4 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 July 2003) |
Role | Stills & Innovations Director |
Correspondence Address | De Vriendschap 37 Amstelveen 1188 Gj Netherlands |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(81 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dalmally Road Croydon Surrey CR0 6LS |
Secretary Name | Benedictus Carolus Stuyfzand |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 02 February 2006(82 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | H W Mesdaglaan 13 Heemstede 2102 Bb Netherlands |
Director Name | Luis Bach Terricabras |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 March 2008(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2012) |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Olivier Boccara |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2008(84 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 89 Rue Boileau Paris 75016 France |
Director Name | Ives Julien Alois Depoortere |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 July 2011(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2012) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Diego De Blas Bravo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 June 2014(90 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2023) |
Role | Chief Legal Officer |
Country of Residence | France |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Maurice Doyle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2014(91 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 2015) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Catarina Isabel Da Silva Dinis Bijlard |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 May 2015(91 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2015) |
Role | HR Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Sylvie, Claire, Suzanne, Marie Bouvet ÉP. Toole |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2016(92 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 2021) |
Role | Supply Operations Manager |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Patrick David Blake |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2018(95 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2022) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Catarina Isabel Da Silva Dinis Bijlard |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2019(95 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2023) |
Role | Sbfe Chief Hr Officer |
Country of Residence | Netherlands |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Website | oranginaschweppes.com/ |
---|
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
19.1m at £1 | Orangina Schweppes Holding B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £228,728,054 |
Gross Profit | £160,956,646 |
Net Worth | £104,806,163 |
Current Liabilities | £46,351,845 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
10 August 2006 | Delivered on: 24 August 2006 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Europe Limited, Acting for Itself and for and on Behalf of the Secured Creditors Inits Capacity as Security Agent Classification: Amendment and restatement agreement Secured details: All monies due or to become due from each obligor to the secured creditors (or each of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Restates to the extent required the original charge. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 August 2006 | Delivered on: 22 August 2006 Satisfied on: 30 November 2009 Persons entitled: J.P. Mortgage Europe Limited Classification: A spanish law deed of amendment and ratification of a maximum moveable mortgage over industrial property Secured details: All monies due or to become due from the compant and/or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The industrial property rights being the trademarks the industrial designs and the trade name. See the mortgage charge document for full details. Fully Satisfied |
8 August 2006 | Delivered on: 22 August 2006 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Europe Limited (As Security Agent) Classification: A supplemental deed supplemental to an english law debenture dated 2 february 2006 Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 August 2006 | Delivered on: 22 August 2006 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Europe Limited (The Security Agent) Classification: A german law supplemental agreement supplemental to and amending an ip assignment agreement dated 29 march 2006 Secured details: All monies due or to become due from the obligors or any of them to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights together with any and all present future or contingent ancillary rights and claims pertaining thereto. See the mortgage charge document for full details. Fully Satisfied |
29 March 2006 | Delivered on: 12 April 2006 Satisfied on: 30 November 2009 Persons entitled: L.P.Morgan Europe Limited (The Security Agent) Classification: A spanish law deed of maximum moveable mortgage over intellectual property Secured details: All monies due or to become due from the company and/or any other obligor to the chargee on any acccount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured liabilities for an amount of 350,400,000 euros. See the mortgage charge document for full details. Fully Satisfied |
29 March 2006 | Delivered on: 12 April 2006 Satisfied on: 30 November 2009 Persons entitled: J.P.Morgan Europe Limited (The Security Agent) Classification: Pledge of intellectual property rights Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The secured liabilities up to a maximum amount of euro 7.600.000,00. see the mortgage charge document for full details. Fully Satisfied |
29 March 2006 | Delivered on: 12 April 2006 Satisfied on: 30 November 2009 Persons entitled: J.P.Morgan Europe Limited (The Security Agent) Classification: Agreement on the security assignment of intellectual property rights Secured details: All monies due or to become due from the obligors or any of them to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights together with any and ll present,future or contingent ancillary rights and claims pertaining thereto. See the mortgage charge document for full details. Fully Satisfied |
29 March 2006 | Delivered on: 12 April 2006 Satisfied on: 30 November 2009 Persons entitled: J.P.Morgan Europe Limited as Security Agent Classification: Charge over intellectual property rights Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest over all the intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
10 September 2007 | Delivered on: 25 September 2007 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Europe Limited Acting for Itself and for and on Behalf of the Secured Creditors Inits Capacity as Security Agent (The Security Agent) Classification: Confirmation letter Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
11 September 2007 | Delivered on: 25 September 2007 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Europe Limited (The Security Agent) Classification: A security assignment or receivables agreement Secured details: All monies due or to become due from the company as borrower to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The receivables. See the mortgage charge document for full details. Fully Satisfied |
10 September 2007 | Delivered on: 25 September 2007 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Europe Limited (The Security Agent) Classification: A spanish law notarial deed of clarification of another mortgage deed over industrial property Secured details: All monies due or to become due from the company and/or any obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The industrial property rights. See the mortgage charge document for full details. Fully Satisfied |
10 September 2007 | Delivered on: 26 September 2007 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Europe Limited (The Security Agent) Classification: A dutch law second ranking pledge of bank accounts Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights in connection with each existing bank account and each future bank account. See the mortgage charge document for full details. Fully Satisfied |
7 September 2007 | Delivered on: 25 September 2007 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Europe Limited (The Security Agent) Classification: A german law supplemental agreement Secured details: All monies due or to become due from the obligors or any of them to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights together with any and all present and future or contingent and ancillary rights and claims pertaining thereto. See the mortgage charge document for full details. Fully Satisfied |
10 September 2007 | Delivered on: 25 September 2007 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Europe Limited as Security Agent Classification: Third english law debenture Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 May 2007 | Delivered on: 21 May 2007 Satisfied on: 30 November 2009 Persons entitled: J. P. Morgan Europe Limited (Security Agent) Classification: German law supplemental agreement, supplemental to and amending the original ip assignment agreement Secured details: All monies due or to become due from the obligors or any of them to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights as holder of co holder of or hoder of inchoate rights to paten rights and trademarks,. See the mortgage charge document for full details. Fully Satisfied |
3 May 2007 | Delivered on: 17 May 2007 Satisfied on: 30 November 2009 Persons entitled: J.P. Morgan Limited (As Security Agent) Classification: A second english law debenture Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 February 2006 | Delivered on: 16 February 2006 Satisfied on: 14 December 2009 Persons entitled: J P Morgan Europe Limited (As Security Agent) Classification: An english law debenture Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all f/h and l/h property of an open market value in excess of £1,000,000.00. by way of first fixed charge all f/h and l/h property all plant machinery and other equipment all book and other debts revenues claims each cash collateral account all moneys payable under or pursuant to the insurances the goodwill and uncalled capital and intellectual property. See the mortgage charge document for full details. Fully Satisfied |
3 May 2007 | Delivered on: 21 May 2007 Persons entitled: J P Morgan Europe Limited (Security Agent) Classification: Spanish law deed of amendment and ratification of a maximum moveable mortgage over industrial property Secured details: All monies due or to become due from the company and/or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The industrial property rights being the trade marks the industrial design and the trade name,. See the mortgage charge document for full details. Outstanding |
3 May 2007 | Delivered on: 17 May 2007 Persons entitled: J.P. Morgan Europe Limited (As Security Agent) Classification: A dutch law pledge of bank accounts Secured details: All monies due or to become due from each obligor to the chargee in its capacity as a secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under or in connection with each existing bank account and each future bank account. See the mortgage charge document for full details. Outstanding |
8 June 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
17 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Patrick David Blake as a director on 1 August 2022 (1 page) |
15 November 2022 | Appointment of Mr Conor John Brew as a director on 1 August 2022 (2 pages) |
15 November 2022 | Appointment of Mr Francois Lucien Bazini as a director on 15 September 2022 (2 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (31 pages) |
5 July 2022 | Appointment of Mr Sota Fujikawa as a director on 1 March 2022 (2 pages) |
1 July 2022 | Termination of appointment of Tsutomu Santoki as a director on 1 March 2022 (1 page) |
1 July 2022 | Termination of appointment of Cesar Vicente Vargas Martin as a director on 30 June 2022 (1 page) |
24 February 2022 | Appointment of Ms Kelly Daniele Crouch as a director on 1 February 2022 (2 pages) |
23 February 2022 | Appointment of Mr Vincent Guy Meron as a director on 1 February 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
15 October 2021 | Appointment of Mr Tsutomu Santoki as a director on 1 April 2021 (2 pages) |
12 October 2021 | Termination of appointment of Jonathan Mark Roberts as a director on 1 April 2021 (1 page) |
12 October 2021 | Termination of appointment of Toby Peter Mckeever as a director on 1 April 2021 (1 page) |
7 October 2021 | Termination of appointment of Sylvie, Claire, Suzanne, Marie Bouvet Ép. Toole as a director on 9 June 2021 (1 page) |
6 October 2021 | Termination of appointment of Roberto Vanin as a director on 25 June 2021 (1 page) |
29 July 2021 | Full accounts made up to 31 December 2020 (30 pages) |
8 July 2021 | Termination of appointment of a director (1 page) |
6 July 2021 | Appointment of Mr Roberto Vanin as a director on 1 April 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
29 September 2020 | Appointment of Alexis Andre W Daems as a director on 15 May 2020 (3 pages) |
4 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
21 July 2020 | Appointment of Mr Cesar Vicente Vargas Martin as a director on 10 July 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Jaime Antonio Mussons Freixas as a director on 31 December 2019 (1 page) |
4 February 2020 | Termination of appointment of Tetsu Tanaka as a director on 31 December 2019 (1 page) |
7 October 2019 | Appointment of Toby Peter Mckeever as a director on 1 August 2019 (2 pages) |
7 October 2019 | Termination of appointment of Tsutomu Santoki as a director on 1 August 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 December 2018 (28 pages) |
9 May 2019 | Appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 1 April 2019 (2 pages) |
9 May 2019 | Appointment of Tsutomu Santoki as a director on 1 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Louis-Francois Amand Gombert as a director on 31 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
15 October 2018 | Appointment of Mr Patrick David Blake as a director on 1 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Tsutomu Santoki as a director on 30 September 2018 (1 page) |
31 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 April 2017 | Termination of appointment of Koichi Kitagawa as a director on 1 April 2017 (1 page) |
13 April 2017 | Appointment of Louis-Francois Amand Gombert as a director on 1 April 2017 (2 pages) |
13 April 2017 | Appointment of Louis-Francois Amand Gombert as a director on 1 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Koichi Kitagawa as a director on 1 April 2017 (1 page) |
23 February 2017 | Appointment of Tsutomu Santoki as a director on 1 January 2017 (2 pages) |
23 February 2017 | Termination of appointment of Nicolas Le Morvan as a director on 31 December 2016 (1 page) |
23 February 2017 | Appointment of Tsutomu Santoki as a director on 1 January 2017 (2 pages) |
23 February 2017 | Termination of appointment of Nicolas Le Morvan as a director on 31 December 2016 (1 page) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 January 2016 | Termination of appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Sylvie, Claire, Suzanne, Marie Bouvet Ép. Toole as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Sylvie, Claire, Suzanne, Marie Bouvet Ép. Toole as a director on 1 January 2016 (2 pages) |
18 November 2015 | Appointment of Nicolas Le Morvan as a director on 1 September 2015 (2 pages) |
18 November 2015 | Appointment of Nicolas Le Morvan as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Koichi Kitagawa as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Koichi Kitagawa as a director on 1 September 2015 (2 pages) |
2 November 2015 | Appointment of Tetsu Tanaka as a director on 1 September 2015 (2 pages) |
2 November 2015 | Appointment of Tetsu Tanaka as a director on 1 September 2015 (2 pages) |
30 October 2015 | Appointment of Jonathan Mark Roberts as a director on 1 September 2015 (2 pages) |
30 October 2015 | Termination of appointment of Takayuki Sanno as a director on 31 August 2015 (1 page) |
30 October 2015 | Termination of appointment of Annemarie Johanna Maria Renkens as a director on 30 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Maurice Doyle as a director on 30 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Makiko Ono as a director on 31 August 2015 (1 page) |
30 October 2015 | Termination of appointment of Makiko Ono as a director on 31 August 2015 (1 page) |
30 October 2015 | Termination of appointment of Takayuki Sanno as a director on 31 August 2015 (1 page) |
30 October 2015 | Appointment of Jonathan Mark Roberts as a director on 1 September 2015 (2 pages) |
30 October 2015 | Termination of appointment of Anastasio Garcia Moreno as a director on 31 August 2015 (1 page) |
30 October 2015 | Termination of appointment of Annemarie Johanna Maria Renkens as a director on 30 September 2015 (1 page) |
30 October 2015 | Termination of appointment of Anastasio Garcia Moreno as a director on 31 August 2015 (1 page) |
30 October 2015 | Termination of appointment of Maurice Doyle as a director on 30 September 2015 (1 page) |
1 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 May 2015 | Appointment of Makiko Ono as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Makiko Ono as a director on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Makiko Ono as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 1 May 2015 (2 pages) |
22 May 2015 | Appointment of Catarina Isabel Da Silva Dinis Bijlard as a director on 1 May 2015 (2 pages) |
16 April 2015 | Termination of appointment of Noriyuki Yamada as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Noriyuki Yamada as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Noriyuki Yamada as a director on 1 April 2015 (1 page) |
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
5 September 2014 | Appointment of Maurice Doyle as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Maurice Doyle as a director on 1 September 2014 (2 pages) |
5 September 2014 | Appointment of Maurice Doyle as a director on 1 September 2014 (2 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 June 2014 | Termination of appointment of Jean-Jacques Fredj as a director (1 page) |
13 June 2014 | Appointment of Diego De Blas Bravo as a director (2 pages) |
13 June 2014 | Appointment of Diego De Blas Bravo as a director (2 pages) |
13 June 2014 | Termination of appointment of Jean-Jacques Fredj as a director (1 page) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
8 October 2013 | Termination of appointment of Jacobus Matthijsen as a director (1 page) |
8 October 2013 | Termination of appointment of Jacobus Matthijsen as a director (1 page) |
18 September 2013 | Appointment of Noriyuki Yamada as a director (2 pages) |
18 September 2013 | Appointment of Noriyuki Yamada as a director (2 pages) |
18 September 2013 | Appointment of Takayuki Sanno as a director (2 pages) |
18 September 2013 | Appointment of Takayuki Sanno as a director (2 pages) |
17 September 2013 | Termination of appointment of Jacobus Steffens as a director (1 page) |
17 September 2013 | Termination of appointment of Jacobus Steffens as a director (1 page) |
29 July 2013 | Termination of appointment of Vincent Robert as a director (1 page) |
29 July 2013 | Termination of appointment of Vincent Robert as a director (1 page) |
19 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
11 December 2012 | Appointment of Annemarie Johanna Maria Renkens as a director (2 pages) |
11 December 2012 | Appointment of Annemarie Johanna Maria Renkens as a director (2 pages) |
11 December 2012 | Appointment of Jean-Jacques Pierre Fredj as a director (2 pages) |
11 December 2012 | Appointment of Jean-Jacques Pierre Fredj as a director (2 pages) |
7 December 2012 | Termination of appointment of Ives Depoortere as a director (1 page) |
7 December 2012 | Termination of appointment of Ives Depoortere as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 July 2012 | Appointment of Anastasio Garcia Moreno as a director (2 pages) |
24 July 2012 | Appointment of Anastasio Garcia Moreno as a director (2 pages) |
30 April 2012 | Termination of appointment of Nicolas Imeneuraet as a director (1 page) |
30 April 2012 | Termination of appointment of Nicolas Imeneuraet as a director (1 page) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Appointment of Jacobus Adrianus Johannes Steffens as a director (2 pages) |
20 February 2012 | Termination of appointment of Luis Bach Terricabras as a director (1 page) |
20 February 2012 | Appointment of Jacobus Adrianus Johannes Steffens as a director (2 pages) |
20 February 2012 | Termination of appointment of Luis Bach Terricabras as a director (1 page) |
9 September 2011 | Appointment of Ives Julien Alois Depoortere as a director (2 pages) |
9 September 2011 | Appointment of Ives Julien Alois Depoortere as a director (2 pages) |
7 July 2011 | Appointment of Nicolas Pierre Guy Imeneuraet as a director (2 pages) |
7 July 2011 | Appointment of Nicolas Pierre Guy Imeneuraet as a director (2 pages) |
7 July 2011 | Termination of appointment of Margaret Wong as a director (1 page) |
7 July 2011 | Termination of appointment of Margaret Wong as a director (1 page) |
2 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
2 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 February 2011 | Director's details changed for Margaret Lu Yan Wong on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Margaret Lu Yan Wong on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Jaime Antonio Mussons Freixas on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Jennegien Willemina Schnieders on 8 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Jennegien Willemina Schnieders on 8 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Vincent Bertrand Marie Leonard Robert on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Jennegien Willemina Schnieders on 8 February 2010 (2 pages) |
15 February 2011 | Director's details changed for Jacobus Johannes Matthijsen on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Jacobus Johannes Matthijsen on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Jacobus Johannes Matthijsen on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Vincent Bertrand Marie Leonard Robert on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Vincent Bertrand Marie Leonard Robert on 8 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Jaime Antonio Mussons Freixas on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Luis Bach Terricabras on 8 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Luis Bach Terricabras on 8 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Jaime Antonio Mussons Freixas on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Margaret Lu Yan Wong on 8 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Luis Bach Terricabras on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
8 February 2011 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
2 July 2010 | Director's details changed for Vincent Bertrand Marie Leonard Robert on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jacobus Johannes Matthijsen on 9 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Citco Management (Uk) Limited on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jaime Antonio Mussons Freixas on 9 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Citco Management (Uk) Limited on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jennegien Willemina Schnieders on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Vincent Bertrand Marie Leonard Robert on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Luis Bach Terricabras on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jennegien Willemina Schnieders on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jaime Antonio Mussons Freixas on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Vincent Bertrand Marie Leonard Robert on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jennegien Willemina Schnieders on 9 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Citco Management (Uk) Limited on 9 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Margaret Lu Yan Wong on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jaime Antonio Mussons Freixas on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jacobus Johannes Matthijsen on 9 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Margaret Lu Yan Wong on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Margaret Lu Yan Wong on 9 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Luis Bach Terricabras on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Luis Bach Terricabras on 9 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jacobus Johannes Matthijsen on 9 June 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (8 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (8 pages) |
3 December 2008 | Director appointed jaime antonio mussons freixas logged form (2 pages) |
3 December 2008 | Director appointed jaime antonio mussons freixas logged form (2 pages) |
13 November 2008 | Appointment terminated director olivier boccara (1 page) |
13 November 2008 | Director appointed jennegien willemina schnieders (2 pages) |
13 November 2008 | Appointment terminated director benedictus stuyfzand (1 page) |
13 November 2008 | Appointment terminated director olivier boccara (1 page) |
13 November 2008 | Appointment terminated director benedictus stuyfzand (1 page) |
13 November 2008 | Director appointed jennegien willemina schnieders (2 pages) |
18 June 2008 | Return made up to 09/06/08; full list of members (8 pages) |
18 June 2008 | Return made up to 09/06/08; full list of members (8 pages) |
20 May 2008 | Director appointed vincent bertrand marie leonard robert (2 pages) |
20 May 2008 | Director appointed vincent bertrand marie leonard robert (2 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (22 pages) |
4 April 2008 | Director appointed luis bach terricabras (2 pages) |
4 April 2008 | Director appointed olivier boccara (2 pages) |
4 April 2008 | Appointment terminated director kevin pratt (1 page) |
4 April 2008 | Appointment terminated director kevin pratt (1 page) |
4 April 2008 | Director appointed luis bach terricabras (2 pages) |
4 April 2008 | Director appointed olivier boccara (2 pages) |
26 September 2007 | Particulars of mortgage/charge (12 pages) |
26 September 2007 | Particulars of mortgage/charge (12 pages) |
25 September 2007 | Particulars of mortgage/charge (14 pages) |
25 September 2007 | Particulars of mortgage/charge (15 pages) |
25 September 2007 | Particulars of mortgage/charge (9 pages) |
25 September 2007 | Particulars of mortgage/charge (14 pages) |
25 September 2007 | Particulars of mortgage/charge (22 pages) |
25 September 2007 | Particulars of mortgage/charge (22 pages) |
25 September 2007 | Particulars of mortgage/charge (31 pages) |
25 September 2007 | Particulars of mortgage/charge (31 pages) |
25 September 2007 | Particulars of mortgage/charge (15 pages) |
25 September 2007 | Particulars of mortgage/charge (9 pages) |
20 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
20 July 2007 | Return made up to 09/06/07; full list of members (6 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 May 2007 | Particulars of mortgage/charge (30 pages) |
21 May 2007 | Particulars of mortgage/charge (33 pages) |
21 May 2007 | Particulars of mortgage/charge (33 pages) |
21 May 2007 | Particulars of mortgage/charge (30 pages) |
17 May 2007 | Particulars of mortgage/charge (201 pages) |
17 May 2007 | Particulars of mortgage/charge (11 pages) |
17 May 2007 | Particulars of mortgage/charge (201 pages) |
17 May 2007 | Particulars of mortgage/charge (11 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Declaration of assistance for shares acquisition (46 pages) |
16 May 2007 | Declaration of assistance for shares acquisition (46 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
8 January 2007 | Full accounts made up to 1 January 2006 (23 pages) |
8 January 2007 | Full accounts made up to 1 January 2006 (23 pages) |
8 January 2007 | Full accounts made up to 1 January 2006 (23 pages) |
24 August 2006 | Particulars of mortgage/charge (20 pages) |
24 August 2006 | Particulars of mortgage/charge (20 pages) |
23 August 2006 | Declaration of assistance for shares acquisition (35 pages) |
23 August 2006 | Declaration of assistance for shares acquisition (35 pages) |
22 August 2006 | Particulars of mortgage/charge (30 pages) |
22 August 2006 | Particulars of mortgage/charge (30 pages) |
22 August 2006 | Particulars of mortgage/charge (256 pages) |
22 August 2006 | Particulars of mortgage/charge (23 pages) |
22 August 2006 | Particulars of mortgage/charge (23 pages) |
22 August 2006 | Particulars of mortgage/charge (256 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
10 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
10 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
12 April 2006 | Particulars of mortgage/charge (23 pages) |
12 April 2006 | Particulars of mortgage/charge (29 pages) |
12 April 2006 | Particulars of mortgage/charge (37 pages) |
12 April 2006 | Particulars of mortgage/charge (23 pages) |
12 April 2006 | Particulars of mortgage/charge (25 pages) |
12 April 2006 | Particulars of mortgage/charge (29 pages) |
12 April 2006 | Particulars of mortgage/charge (25 pages) |
12 April 2006 | Particulars of mortgage/charge (37 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 25 berkeley square london W1J 6HB (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: 25 berkeley square london W1J 6HB (1 page) |
16 February 2006 | Particulars of mortgage/charge (253 pages) |
16 February 2006 | Particulars of mortgage/charge (253 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
14 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
24 January 2006 | Full accounts made up to 2 January 2005 (21 pages) |
24 January 2006 | Full accounts made up to 2 January 2005 (21 pages) |
24 January 2006 | Full accounts made up to 2 January 2005 (21 pages) |
11 January 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (1 page) |
10 January 2006 | £ nc 58704000/48210065 02/12/05 (1 page) |
10 January 2006 | £ ic 29569000/19075065 02/12/05 £ sr 10493935@1=10493935 (1 page) |
10 January 2006 | £ ic 29569000/19075065 02/12/05 £ sr 10493935@1=10493935 (1 page) |
10 January 2006 | £ nc 58704000/48210065 02/12/05 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
7 November 2005 | Delivery ext'd 3 mth 02/01/05 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 02/01/05 (1 page) |
15 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
30 October 2004 | Full accounts made up to 28 December 2003 (21 pages) |
30 October 2004 | Full accounts made up to 28 December 2003 (21 pages) |
17 August 2004 | Full accounts made up to 13 July 2003 (21 pages) |
17 August 2004 | Full accounts made up to 13 July 2003 (21 pages) |
8 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Delivery ext'd 3 mth 13/07/03 (2 pages) |
29 March 2004 | Delivery ext'd 3 mth 13/07/03 (2 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
26 October 2003 | Full accounts made up to 29 December 2002 (22 pages) |
26 October 2003 | Full accounts made up to 29 December 2002 (22 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
29 August 2003 | Accounting reference date shortened from 13/07/04 to 31/12/03 (1 page) |
29 August 2003 | Accounting reference date shortened from 13/07/04 to 31/12/03 (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | £ ic 58273000/29569000 28/06/03 £ sr 28704000@1=28704000 (1 page) |
19 August 2003 | Accounting reference date shortened from 31/12/03 to 13/07/03 (1 page) |
19 August 2003 | £ ic 58273000/29569000 28/06/03 £ sr 28704000@1=28704000 (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Accounting reference date shortened from 31/12/03 to 13/07/03 (1 page) |
19 August 2003 | Ad 26/06/03--------- £ si 28704000@1=28704000 £ ic 29569000/58273000 (2 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Ad 26/06/03--------- £ si 28704000@1=28704000 £ ic 29569000/58273000 (2 pages) |
19 August 2003 | Memorandum and Articles of Association (17 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | £ nc 29704000/58704000 26/06/03 (1 page) |
19 August 2003 | Memorandum and Articles of Association (17 pages) |
19 August 2003 | £ nc 29704000/58704000 26/06/03 (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
30 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
27 March 2003 | Director's particulars changed (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 30 December 2001 (22 pages) |
31 October 2002 | Full accounts made up to 30 December 2001 (22 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 July 2002 | Return made up to 09/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 09/06/02; full list of members (8 pages) |
17 July 2002 | Director's particulars changed (1 page) |
17 July 2002 | Director's particulars changed (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
28 January 2002 | Full accounts made up to 31 December 2000 (21 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (21 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 09/06/01; full list of members (9 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Return made up to 09/06/01; full list of members (9 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (2 pages) |
3 April 2001 | Director's particulars changed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 25 berkeley square london W1X 6HT (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
20 December 2000 | Director's particulars changed (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 2 January 2000 (19 pages) |
1 November 2000 | Full accounts made up to 2 January 2000 (19 pages) |
1 November 2000 | Full accounts made up to 2 January 2000 (19 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 09/06/00; full list of members (9 pages) |
11 July 2000 | Return made up to 09/06/00; full list of members (9 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
8 February 2000 | Director's particulars changed (2 pages) |
8 February 2000 | Director's particulars changed (2 pages) |
8 February 2000 | Director's particulars changed (2 pages) |
8 February 2000 | Director's particulars changed (2 pages) |
8 February 2000 | Director's particulars changed (2 pages) |
8 February 2000 | Director's particulars changed (2 pages) |
8 February 2000 | Director's particulars changed (2 pages) |
8 February 2000 | Director's particulars changed (2 pages) |
8 February 2000 | Director's particulars changed (2 pages) |
8 February 2000 | Director's particulars changed (2 pages) |
27 October 1999 | Full accounts made up to 2 January 1999 (19 pages) |
27 October 1999 | Full accounts made up to 2 January 1999 (19 pages) |
27 October 1999 | Full accounts made up to 2 January 1999 (19 pages) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director's particulars changed (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
21 July 1999 | Return made up to 18/06/99; full list of members (14 pages) |
21 July 1999 | Return made up to 18/06/99; full list of members (14 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Memorandum and Articles of Association (16 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
10 March 1999 | Memorandum and Articles of Association (16 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Memorandum and Articles of Association (18 pages) |
9 March 1999 | Memorandum and Articles of Association (18 pages) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 3 January 1998 (18 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (18 pages) |
31 October 1998 | Full accounts made up to 3 January 1998 (18 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
6 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director's particulars changed (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
24 October 1997 | Full accounts made up to 28 December 1996 (18 pages) |
2 July 1997 | Return made up to 18/06/97; full list of members (15 pages) |
2 July 1997 | Return made up to 18/06/97; full list of members (15 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (3 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (3 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
29 October 1996 | New director appointed (1 page) |
29 October 1996 | New director appointed (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Memorandum and Articles of Association (7 pages) |
11 October 1996 | Memorandum and Articles of Association (7 pages) |
11 October 1996 | Resolutions
|
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 18/06/96; full list of members (12 pages) |
10 July 1996 | Return made up to 18/06/96; full list of members (12 pages) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
9 February 1996 | Memorandum and Articles of Association (13 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | C$ ic 62000000/0 19/01/96 c$ sr 62000000@1=62000000 (1 page) |
9 February 1996 | £ nc 1000000/29704000 01/12/95 (1 page) |
9 February 1996 | Ad 12/12/95-12/12/95 £ si 28704000@1=28704000 £ ic 865000/29569000 (2 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | C$ ic 62000000/0 19/01/96 c$ sr 62000000@1=62000000 (1 page) |
9 February 1996 | Ad 12/12/95-12/12/95 £ si 28704000@1=28704000 £ ic 865000/29569000 (2 pages) |
9 February 1996 | Memorandum and Articles of Association (13 pages) |
9 February 1996 | £ nc 1000000/29704000 01/12/95 (1 page) |
31 January 1996 | Director's particulars changed (2 pages) |
31 January 1996 | Director's particulars changed (2 pages) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | Director's particulars changed (4 pages) |
16 November 1995 | Director's particulars changed (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 July 1995 | Return made up to 18/06/95; full list of members (24 pages) |
17 July 1995 | Return made up to 18/06/95; full list of members (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |
4 June 1993 | Registered office changed on 04/06/93 from: 1/4 connaught place london W2 2EX (1 page) |
4 June 1993 | Registered office changed on 04/06/93 from: 1/4 connaught place london W2 2EX (1 page) |
3 March 1991 | Registered office changed on 03/03/91 from: schweppes house 1-10 connaught place london W2 2EX (1 page) |
3 March 1991 | Registered office changed on 03/03/91 from: schweppes house 1-10 connaught place london W2 2EX (1 page) |
1 November 1988 | Full accounts made up to 2 January 1988 (16 pages) |
1 November 1988 | Full accounts made up to 2 January 1988 (16 pages) |
1 November 1988 | Full accounts made up to 2 January 1988 (16 pages) |
12 September 1988 | Resolutions
|
12 September 1988 | Resolutions
|
7 June 1985 | Accounts made up to 29 December 1984 (16 pages) |
7 June 1985 | Accounts made up to 29 December 1984 (16 pages) |
6 April 1984 | Accounts made up to 31 December 1983 (16 pages) |
6 April 1984 | Accounts made up to 31 December 1983 (16 pages) |
23 June 1983 | Accounts made up to 1 January 1983 (14 pages) |
23 June 1983 | Accounts made up to 1 January 1983 (14 pages) |
23 June 1983 | Accounts made up to 1 January 1983 (14 pages) |
21 May 1982 | Annual return made up to 05/05/82 (5 pages) |
21 May 1982 | Annual return made up to 05/05/82 (5 pages) |
21 May 1982 | Accounts made up to 2 January 1982 (14 pages) |
21 May 1982 | Accounts made up to 2 January 1982 (14 pages) |
21 May 1982 | Accounts made up to 2 January 1982 (14 pages) |
19 June 1981 | Accounts made up to 3 January 1981 (13 pages) |
19 June 1981 | Accounts made up to 3 January 1981 (13 pages) |
19 June 1981 | Annual return made up to 29/04/81 (5 pages) |
19 June 1981 | Annual return made up to 29/04/81 (5 pages) |
19 June 1981 | Accounts made up to 3 January 1981 (13 pages) |
19 July 1980 | Accounts made up to 29 December 1979 (12 pages) |
19 July 1980 | Accounts made up to 29 December 1979 (12 pages) |
5 July 1980 | Annual return made up to 29/04/80 (7 pages) |
5 July 1980 | Annual return made up to 29/04/80 (7 pages) |
2 May 1978 | Company name changed\certificate issued on 02/05/78 (2 pages) |
2 May 1978 | Company name changed\certificate issued on 02/05/78 (2 pages) |
23 December 1952 | Statement of affairs (4 pages) |
23 December 1952 | Statement of affairs (4 pages) |
17 September 1952 | Company name changed\certificate issued on 17/09/52 (5 pages) |
17 September 1952 | Company name changed\certificate issued on 17/09/52 (3 pages) |
17 September 1952 | Company name changed\certificate issued on 17/09/52 (5 pages) |
17 September 1952 | Company name changed\certificate issued on 17/09/52 (3 pages) |
12 September 1952 | Resolutions
|
12 September 1952 | Resolutions
|
3 October 1923 | Statement of affairs (7 pages) |
3 October 1923 | Statement of affairs (7 pages) |
21 August 1923 | Incorporation (37 pages) |
21 August 1923 | Incorporation (37 pages) |
17 August 1923 | Certificate of incorporation (1 page) |
17 August 1923 | Certificate of incorporation (1 page) |