London
EC3A 6AP
Director Name | Mr Marc Gregory Swanson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 February 2020(91 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2015(86 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 September 2020) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Barry David Colgate |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(64 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 1993) |
Role | Chartered Secretary |
Correspondence Address | Brew House Wanborough Lane Cranleigh Surrey GU6 7DS |
Director Name | Gerald Archer Garnett |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(64 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | Southbury Farmhouse Ruscombe Berkshire RG10 9XN |
Secretary Name | Roger Keith Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(64 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(64 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2002) |
Role | Director/Company Secretary |
Correspondence Address | 60 The Mount Curdworth Sutton Coldfield West Midlands B76 9HR |
Director Name | Roger Keith Miller |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hatters Barn Stockwell Lane Little Meadle Aylesbury Buckinghamshire HP17 9UG |
Director Name | Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(66 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | 42 Windmill Rise Kingston Hill Kingston Upon Thames Surrey KT2 7TU |
Secretary Name | Mrs Denise Patricia Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(66 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Graham Pickering |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(67 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 11a Station Road Middleton On The Wolds Driffield North Humberside YO25 9UQ |
Director Name | Michael Bartlett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(67 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 2000) |
Role | Chief Inspector(Engineering) |
Correspondence Address | 41 The Willows Hase Common Boothferry Road Hessle North Humberside HU13 0NY |
Director Name | David Edward Skinner |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 1999) |
Role | Supervisor/Turner-Engineering |
Correspondence Address | 8 Windham Crescent Wawne Hull East Yorkshire HU7 5XW |
Director Name | Mr Douglas Peavoy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(69 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 14 Woodlands Avenue Todmorden Lancashire OL14 5LT |
Director Name | Mrs Denise Patricia Burton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Close Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Mr Norman Charles Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(74 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Farnham House 2 Beedingwood Drive Forest Road Colgate Horsham West Sussex RH12 4TE |
Director Name | Mr Richard Norman Marchant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 June 2008) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brew House 6 Main Street Wardley Oakham Rutland LE15 9AZ |
Director Name | Peter Colin Moreve |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2005) |
Role | Pension Consultant |
Correspondence Address | 270 Hurcott Road Kidderminster Worcestershire DY10 2RQ |
Director Name | Terence Anthony Morgan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | The Old Theatre Talycoed Monmouth Gwent NP25 5HR Wales |
Director Name | Elizabeth Anne Scott |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(75 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 March 2018) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Avenue Leagrave Luton Bedfordshire LU4 9AT |
Director Name | Christopher Fildes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(75 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Willow Way Toddington Dunstable Bedfordshire LU5 6FD |
Director Name | Richard Paul Harris |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(75 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 March 2018) |
Role | Galley Technician |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bunyan Road Westoning Bedfordshire MK45 5LG |
Director Name | John Barker Jr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2005(76 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 December 2012) |
Role | Pension Manager |
Correspondence Address | 2160 South Alton Way Denver Colorado 80231 United States |
Director Name | Mr Robert John Davies |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 114 Clive Road Canton Cardiff South Glamorgan CF5 1GN Wales |
Director Name | Mr Mark Richard Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(79 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dunster Hooke Road East Horsley Leatherhead Surrey KT24 5DX |
Secretary Name | Michael John Hopster |
---|---|
Status | Resigned |
Appointed | 01 January 2011(82 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | Flat B 40 Brooksbys Walk London E9 6DF |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 15 December 2011(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Nicholas Richard Wilding |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2014) |
Role | System Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
Director Name | Peter Wilkinson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(85 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 2018) |
Role | Senior Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Cristin Cracraft Bracken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2018(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Mark Klingenmeier |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2018(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Jamey Susan Seely |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2020(91 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Website | tomkins.co.uk |
---|---|
Telephone | 020 85451910 |
Telephone region | London |
Registered Address | 35 Great St Helen'S London EC3A 6AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
10k at £1 | Tomkins Engineering LTD 99.99% Ordinary |
---|---|
1 at £1 | Tomkins Investments LTD 0.01% Ordinary |
Latest Accounts | 29 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page) |
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2020 | Application to strike the company off the register (3 pages) |
18 February 2020 | Termination of appointment of Mark Klingenmeier as a director on 14 February 2020 (1 page) |
18 February 2020 | Statement by Directors (1 page) |
18 February 2020 | Appointment of Mr Marc Gregory Swanson as a director on 14 February 2020 (2 pages) |
18 February 2020 | Solvency Statement dated 18/02/20 (1 page) |
18 February 2020 | Appointment of Jamey Susan Seely as a director on 14 February 2020 (2 pages) |
18 February 2020 | Resolutions
|
18 February 2020 | Termination of appointment of Cristin Bracken as a director on 14 February 2020 (1 page) |
18 February 2020 | Statement of capital on 18 February 2020
|
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 29 December 2018 (7 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 30 December 2017 (7 pages) |
17 April 2018 | Appointment of Cristin Bracken as a director on 20 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Mark Klingenmeier as a director on 20 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Nathan Andrew Rogers as a director on 20 March 2018 (2 pages) |
27 March 2018 | Termination of appointment of Christopher Fildes as a director on 20 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Peter Wilkinson as a director on 20 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Elizabeth Anne Scott as a director on 20 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Richard Paul Harris as a director on 20 March 2018 (1 page) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 March 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 8 March 2017 (1 page) |
20 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
11 October 2016 | Accounts for a dormant company made up to 2 January 2016 (7 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Richard Paul Harris on 1 November 2014 (2 pages) |
15 December 2015 | Director's details changed for Christopher Fildes on 1 November 2014 (2 pages) |
15 December 2015 | Director's details changed for Richard Paul Harris on 1 November 2014 (2 pages) |
15 December 2015 | Director's details changed for Peter Wilkinson on 1 November 2014 (2 pages) |
15 December 2015 | Director's details changed for Elizabeth Anne Scott on 1 November 2014 (2 pages) |
15 December 2015 | Director's details changed for Peter Wilkinson on 1 November 2014 (2 pages) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Christopher Fildes on 1 November 2014 (2 pages) |
15 December 2015 | Director's details changed for Elizabeth Anne Scott on 1 November 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
12 February 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 11 February 2015 (2 pages) |
12 February 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 11 February 2015 (2 pages) |
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 September 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 18 September 2014 (1 page) |
31 January 2014 | Termination of appointment of Elizabeth Lewzey as a secretary (1 page) |
31 January 2014 | Termination of appointment of Nicholas Wilding as a director (1 page) |
31 January 2014 | Appointment of Peter Wilkinson as a director (2 pages) |
31 January 2014 | Termination of appointment of Elizabeth Lewzey as a secretary (1 page) |
31 January 2014 | Appointment of Peter Wilkinson as a director (2 pages) |
31 January 2014 | Termination of appointment of Nicholas Wilding as a director (1 page) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 January 2013 | Termination of appointment of John Barker Jr as a director (2 pages) |
17 January 2013 | Appointment of Mr Nichlas Richard Wilding as a director (3 pages) |
17 January 2013 | Termination of appointment of John Barker Jr as a director (2 pages) |
17 January 2013 | Appointment of Mr Nichlas Richard Wilding as a director (3 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
13 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
13 January 2012 | Appointment of Elizabeth Honor Lewzey as a secretary (2 pages) |
13 January 2012 | Termination of appointment of Michael John Hopster as a secretary (1 page) |
13 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Termination of appointment of Mark Smith as a director (1 page) |
24 October 2011 | Termination of appointment of Mark Smith as a director (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 8 July 2011 (1 page) |
24 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
21 January 2011 | Termination of appointment of Denise Burton as a secretary (1 page) |
21 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
21 January 2011 | Appointment of Michael John Hopster as a secretary (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 2 January 2010 (6 pages) |
3 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 3 January 2009 (6 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 01/12/08; full list of members (5 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
1 November 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
9 July 2008 | Appointment terminated director richard marchant (1 page) |
9 July 2008 | Director appointed mark smith (2 pages) |
9 July 2008 | Appointment terminated director richard marchant (1 page) |
9 July 2008 | Director appointed mark smith (2 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 01/12/07; full list of members (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
13 January 2005 | Director's particulars changed (1 page) |
13 January 2005 | Director's particulars changed (1 page) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
14 July 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
12 May 2004 | Company name changed tomkins pt company LIMITED\certificate issued on 12/05/04 (2 pages) |
12 May 2004 | Company name changed tomkins pt company LIMITED\certificate issued on 12/05/04 (2 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (5 pages) |
6 January 2004 | Return made up to 01/12/03; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
29 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 October 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (5 pages) |
1 December 2002 | New director appointed (14 pages) |
1 December 2002 | New director appointed (14 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
22 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
25 February 2002 | Accounts for a dormant company made up to 28 April 2001 (4 pages) |
7 February 2002 | Auditor's resignation (1 page) |
7 February 2002 | Auditor's resignation (1 page) |
4 April 2001 | Return made up to 01/03/01; full list of members (5 pages) |
4 April 2001 | Return made up to 01/03/01; full list of members (5 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
1 March 2001 | Full accounts made up to 29 April 2000 (5 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
12 June 2000 | Company name changed shipham pension trustees LIMITED\certificate issued on 13/06/00 (2 pages) |
12 June 2000 | Company name changed shipham pension trustees LIMITED\certificate issued on 13/06/00 (2 pages) |
20 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
7 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
7 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
7 February 2000 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
1 April 1999 | Return made up to 01/03/99; full list of members (7 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
26 January 1999 | Accounts for a dormant company made up to 2 May 1998 (5 pages) |
8 September 1998 | Secretary's particulars changed (1 page) |
8 September 1998 | Secretary's particulars changed (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
31 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
31 March 1998 | Return made up to 01/03/98; full list of members (7 pages) |
12 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
12 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
12 February 1998 | Full accounts made up to 3 May 1997 (6 pages) |
25 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
25 March 1997 | Return made up to 01/03/97; full list of members (7 pages) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
17 February 1997 | Accounts for a dormant company made up to 27 April 1996 (4 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 01/03/96; full list of members (6 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New director appointed (2 pages) |
25 February 1996 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
25 February 1996 | Accounts for a dormant company made up to 29 April 1995 (4 pages) |
14 February 1996 | Memorandum and Articles of Association (14 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Memorandum and Articles of Association (14 pages) |
22 January 1996 | Company name changed ledbury preserves (1928) LIMITED\certificate issued on 22/01/96 (2 pages) |
22 January 1996 | Company name changed ledbury preserves (1928) LIMITED\certificate issued on 22/01/96 (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
2 February 1987 | Full accounts made up to 29 March 1986 (15 pages) |
21 July 1928 | Incorporation (48 pages) |
21 July 1928 | Incorporation (48 pages) |