London
EC4A 3AG
Secretary Name | Shonna Lea Koch |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(81 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Davor Gecic |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 01 February 2014(85 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Business Person |
Country of Residence | Croatia |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Michael Neville Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 12 May 2017(88 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Travis James Almandinger |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2018(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Kristijan Babic |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 12 March 2020(91 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Person |
Country of Residence | Croatia |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Nigel Preston Capper |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 May 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Shawcross Hocker Lane, Over Alderley Macclesfield Cheshire SK10 4SB |
Director Name | Thomas Grimshaw |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 5 Derby Road Urmston Manchester Lancashire M31 1UF |
Director Name | Peter Frank Halliwell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Park Gate House 1 Warrington Road Mere Knutsford Cheshire WA16 0TE |
Director Name | Michael John Throup |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 38 Station Road West Hallam Ilkeston Derbyshire DE7 6GW |
Director Name | Thomas Roy Mills |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | Whitethorn Chelford Road Knutsford Cheshire WA16 8LY |
Secretary Name | Jean Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(62 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 22 Kennedy Way Denton Manchester Lancashire M34 2DR |
Director Name | Mr John Christopher Mitchell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(62 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 March 2003) |
Role | Group Managing Director |
Correspondence Address | Loud Bridge Farm Loud Bridge Chipping Preston Lancashire PR3 2NX |
Director Name | Ronald Geoffrey David Wheatley |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(63 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 1995) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadowcroft Lane Rochdale Lancashire OL11 5HN |
Secretary Name | Paul Kevin Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 49 Mornant Avenue Hartford Northwich Cheshire CW8 2FG |
Director Name | Mr Paul Kevin Emmerson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(66 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Mayfair Drive Sale Cheshire M33 4JT |
Director Name | Michael A Glauber |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(68 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2003) |
Role | Company Vice President |
Correspondence Address | 2174 N Loma Linda Drive Joplin Mo 64804 Missouri Usa |
Director Name | David Sherman Haffner |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 2018 W Morgan Heights Road Carthage Missouri 64836 United States |
Director Name | Michael Scott Walters |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(68 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 1707 Rex Avenue Apartment 159a Joplin Missouri 64801 |
Director Name | Ernest Carroll Jett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(68 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Secretary Name | Ernest Carroll Jett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 February 1997(68 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Director Name | Anthony Michael Joyce |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(70 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Mr Andrew Simpson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft 1 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Peter Robert Sturgess |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Brearley Starring Grove Littleborough Lancashire OL15 8LQ |
Director Name | Mr John Peter Hamilton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Co-Op 1 Harden Road Kelbrook BB18 6TS |
Director Name | Matthew C Flanigan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 1309 S. Main Carthage Missouri 64836 United States |
Director Name | Mr Steven Pike |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 2003(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 The Crest Bradley Huddersfield West Yorkshire HD2 1QN |
Director Name | Nigel John Davies |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2006) |
Role | Managing Director |
Correspondence Address | Charlcombe 10 Bronwydd Avenue Penylan Cardiff CF23 5JP Wales |
Director Name | Sara Caroline Handforth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2006) |
Role | Finance Director |
Correspondence Address | 74 Manygates Lane Sandal Wakefield West Yorkshire WF2 7DW |
Director Name | Paul Ronald Hauser |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2006(77 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 June 2012) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Robert Stephen Baul |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(77 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Wendy March Watson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(81 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Perry Ewin Davis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2012(83 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 February 2020) |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Kristen Beerly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2013(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2018) |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Mr Darren Richard Rhodes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2017) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Website | lpeurope.com |
---|---|
Telephone | 01226 707550 |
Telephone region | Barnsley |
Registered Address | C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
20.3k at £1 | Leggett & Platt Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,137,559 |
Gross Profit | £9,785,968 |
Net Worth | £29,725,938 |
Cash | £4,956,869 |
Current Liabilities | £10,990,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 September 1994 | Delivered on: 4 October 1994 Satisfied on: 12 March 2009 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge (I) all book debts, invoice debts, accounts, notes, bills and/or other forms of obligation (receivables), the subject of a factoring agreement and (ii) all title property right or interest in any goods to which any such receivables relates and all guarantees indemnities insurances or securities given to or held by the company in respect of any such receivables. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 April 1992 | Delivered on: 17 April 1992 Satisfied on: 12 March 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plus patents. Fully Satisfied |
25 October 1988 | Delivered on: 26 October 1988 Satisfied on: 23 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 14 green lane trading estate stockport title no gm 795. Fully Satisfied |
7 October 1988 | Delivered on: 12 October 1988 Satisfied on: 23 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments and factory premises at bessell lane stapleford nottingham. Fully Satisfied |
15 December 1986 | Delivered on: 22 December 1986 Satisfied on: 21 November 1991 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 14 green lane trading estate, stockport greater manchester title no gm 795. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 October 1982 | Delivered on: 18 October 1982 Satisfied on: 12 March 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company. Fully Satisfied |
13 December 1973 | Delivered on: 20 December 1973 Satisfied on: 12 March 2009 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
---|---|
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 May 2017 | Appointment of Mr Michael Neville Holmes as a director on 12 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Darren Richard Rhodes as a director on 11 May 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 November 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 August 2014 | Full accounts made up to 31 December 2013 (24 pages) |
16 July 2014 | Director's details changed for Perry Davis on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Kristen Beerly on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Darren Rhodes on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Shonna Lea Koch on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Davor Gecic on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Kristen Beerly on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Davor Gecic on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Darren Rhodes on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Perry Davis on 1 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Shonna Lea Koch on 1 June 2014 (2 pages) |
1 May 2014 | Termination of appointment of Robert Baul as a director (1 page) |
3 February 2014 | Termination of appointment of Anthony Joyce as a director (1 page) |
3 February 2014 | Resolutions
|
3 February 2014 | Appointment of Mr Davor Gecic as a director (2 pages) |
3 February 2014 | Appointment of Mr Darren Rhodes as a director (2 pages) |
25 November 2013 | Appointment of Kristen Beerly as a director (2 pages) |
22 November 2013 | Termination of appointment of Wendy Watson as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
23 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
9 July 2012 | Termination of appointment of Paul Hauser as a director (2 pages) |
9 July 2012 | Appointment of Perry Davis as a director (3 pages) |
3 July 2012 | Director's details changed for Anthony Michael Joyce on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Anthony Michael Joyce on 2 July 2012 (2 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Robert Stephen Baul on 12 June 2012 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Paul Ronald Hauser on 31 May 2011 (2 pages) |
21 June 2011 | Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page) |
7 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a director (2 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a secretary (2 pages) |
19 August 2010 | Appointment of Wendy March Watson as a director (3 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a secretary (3 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a director (3 pages) |
4 August 2010 | Full accounts made up to 30 November 2009 (151 pages) |
17 June 2010 | Director's details changed for Paul Ronald Hauser on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Paul Ronald Hauser on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Robert Stephen Baul on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Baul on 1 October 2009 (2 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (21 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 February 2009 | Full accounts made up to 30 November 2007 (22 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 November 2007 | Full accounts made up to 30 November 2006 (22 pages) |
8 November 2007 | Company name changed hanes international uk LIMITED\certificate issued on 08/11/07 (2 pages) |
8 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
9 May 2007 | Return made up to 01/06/06; full list of members; amend
|
15 March 2007 | Auditor's resignation (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | New director appointed (2 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (19 pages) |
6 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 November 2005 | Full accounts made up to 30 November 2004 (26 pages) |
26 September 2005 | Delivery ext'd 3 mth 30/11/04 (1 page) |
8 August 2005 | Return made up to 01/06/05; full list of members
|
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (2 pages) |
4 October 2004 | Full accounts made up to 30 November 2003 (19 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page) |
30 December 2003 | Full accounts made up to 30 November 2002 (21 pages) |
28 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
30 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 01/06/03; full list of members
|
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
11 December 2002 | Full accounts made up to 30 November 2001 (20 pages) |
14 October 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
10 June 2002 | Return made up to 01/06/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 September 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
12 April 2001 | New director appointed (2 pages) |
1 March 2001 | Company name changed marsh, fern & company LIMITED\certificate issued on 01/03/01 (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members
|
6 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 September 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
20 July 1999 | Resolutions
|
15 June 1999 | Resolutions
|
8 June 1999 | Return made up to 01/06/99; no change of members
|
23 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
22 September 1998 | Auditor's resignation (2 pages) |
18 June 1998 | Return made up to 01/06/98; no change of members
|
18 February 1998 | Auditor's resignation (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Full accounts made up to 31 March 1997 (21 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: york house york street manchester M2 4WS (1 page) |
2 July 1997 | Return made up to 01/06/97; full list of members (8 pages) |
12 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: green lane stockport SK4 2JR (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | £ sr 6317@1 08/12/95 (1 page) |
30 June 1996 | Full accounts made up to 31 March 1996 (23 pages) |
14 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
12 January 1996 | New director appointed (2 pages) |
1 August 1995 | Full group accounts made up to 31 March 1995 (32 pages) |
27 July 1995 | Return made up to 01/06/95; no change of members (6 pages) |
1 June 1995 | Director resigned (2 pages) |
5 August 1994 | Resolutions
|
21 January 1929 | Certificate of incorporation (1 page) |
21 January 1929 | Incorporation (31 pages) |