255 Blackfriars Road
London
SE1 9AX
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(92 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Secretary Name | Kiera Nicole Maloney |
---|---|
Status | Current |
Appointed | 01 March 2024(94 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Mr John Richard Griffiths |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1980(50 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 1996) |
Role | Financial Director |
Correspondence Address | Glenderry Wellhouse Road Beech Alton Hampshire GU34 4AG |
Director Name | Michael Edward Nowell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | Horse Mill House Dalqueich Kinross Perthshire KY13 7RG Scotland |
Director Name | Andrew Harnwell Stuart |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1994) |
Role | Sales Director |
Correspondence Address | 4 Elizabeth Court Hampton Road Teddington Middlesex TW11 0JS |
Director Name | Christopher James Lloyd |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 1998) |
Role | Manufacturing Services Directo |
Correspondence Address | 62 Hilmanton Lower Earley Berkshire RG6 4HN |
Director Name | Mr Keith Peter Lane |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 2000) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Ponder Approach Holmer Green Buckinghamshire HP15 6RQ |
Director Name | Peter Alfred Gambriel |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Works Director |
Correspondence Address | 32 Drovers Way Bracknell Berkshire RG12 3EZ |
Director Name | Antony John Wise |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(62 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | 3 Worcestershire Lea Warfield Bracknell Berkshire RG42 3TQ |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(62 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(62 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Director Name | Mr Jean Pierre Chataing |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 1992(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 2000) |
Role | Managing Director |
Correspondence Address | 100 Rue De 22 Septembre 92400 Courbevoie Foreign |
Director Name | Mr Patrick Alexandre Louis Soulie |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 1992(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 May 2000) |
Role | Sales Director |
Correspondence Address | 8 Les Cottages Rue De Bretagne 95330 Domont Foreign |
Secretary Name | Mr John Richard Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(62 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | Glenderry Wellhouse Road Beech Alton Hampshire GU34 4AG |
Secretary Name | Mr John Graham Plaskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(66 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Dutton Way Iver Buckinghamshire SL0 9NY |
Secretary Name | Christopher Martin Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(69 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cross Barn English Bicknor Coleford Gloucestershire GL16 7PP Wales |
Secretary Name | Mr Bryn Parry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 12 Saxel Close Aston Bampton Oxfordshire OX18 2EB |
Director Name | Mr Bryn Parry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2000(70 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 2001) |
Role | Accountant |
Correspondence Address | 12 Saxel Close Aston Bampton Oxfordshire OX18 2EB |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(70 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(70 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(77 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 31 July 2007(77 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(87 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Resigned |
Appointed | 14 January 2022(92 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Website | smiths-group.com/ |
---|---|
Telephone | 020 78085500 |
Telephone region | London |
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
22 February 1993 | Delivered on: 3 March 1993 Satisfied on: 18 May 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being or k/a units c&e hucknall industrial estate watnall road hucknall nottinghamshire with all fixtures and fittings thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 March 1976 | Delivered on: 19 March 1976 Satisfied on: 18 May 2000 Persons entitled: Barclays 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 and buildings at broad lane bracknell berks. Fully Satisfied |
30 July 1970 | Delivered on: 10 August 1970 Satisfied on: 18 May 2000 Persons entitled: Barclays 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 situate rear worton road, isleworth, middlesex as comprised in a conveyance dated 28TH jan. 1930. Fully Satisfied |
11 April 1967 | Delivered on: 28 April 1967 Satisfied on: 18 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: Skyhi works worton rd. Isleworth middlesex ceylon works worton rd. Isleworth middlesex. Fully Satisfied |
14 December 2023 | Change of details for Eis Group Plc as a person with significant control on 1 December 2023 (2 pages) |
---|---|
4 December 2023 | Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
27 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
18 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Lucy Glover as a director on 14 January 2022 (2 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
22 January 2018 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
22 January 2018 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
28 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
4 September 2007 | New director appointed (3 pages) |
4 September 2007 | New director appointed (3 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
18 May 2006 | Accounts made up to 31 July 2005 (9 pages) |
18 May 2006 | Accounts made up to 31 July 2005 (9 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
3 June 2005 | Accounts made up to 31 July 2004 (9 pages) |
3 June 2005 | Accounts made up to 31 July 2004 (9 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
18 May 2004 | Accounts made up to 31 July 2003 (10 pages) |
18 May 2004 | Accounts made up to 31 July 2003 (10 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
5 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
28 May 2003 | Accounts made up to 31 July 2002 (11 pages) |
28 May 2003 | Accounts made up to 31 July 2002 (11 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
5 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page) |
5 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Accounts made up to 31 July 2001 (12 pages) |
6 June 2002 | Accounts made up to 31 July 2001 (12 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
25 October 2001 | Accounts made up to 31 December 2000 (14 pages) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
27 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (3 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (3 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
25 August 2000 | Company name changed fluidrive engineering company li mited\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: molly millars lane wokingham berkshire RG11 2RH (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: molly millars lane wokingham berkshire RG11 2RH (1 page) |
25 August 2000 | Company name changed fluidrive engineering company li mited\certificate issued on 29/08/00 (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Return made up to 20/06/00; full list of members
|
30 June 2000 | Return made up to 20/06/00; full list of members
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (4 pages) |
9 June 2000 | Director resigned (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Accounts made up to 31 December 1999 (16 pages) |
10 May 2000 | Accounts made up to 31 December 1999 (16 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
14 October 1999 | Auditor's resignation (1 page) |
14 October 1999 | Auditor's resignation (1 page) |
28 July 1999 | Accounts made up to 31 December 1998 (16 pages) |
28 July 1999 | Accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | Return made up to 20/06/99; full list of members
|
13 July 1999 | Return made up to 20/06/99; full list of members
|
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
8 July 1998 | Accounts made up to 31 December 1997 (17 pages) |
8 July 1998 | Accounts made up to 31 December 1997 (17 pages) |
7 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
14 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
14 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
14 August 1997 | Accounts made up to 31 December 1996 (15 pages) |
30 May 1997 | Director's particulars changed (1 page) |
30 May 1997 | Director's particulars changed (1 page) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
25 July 1996 | Accounts made up to 31 December 1995 (15 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
25 July 1996 | Accounts made up to 31 December 1995 (15 pages) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | New secretary appointed (1 page) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | New secretary appointed (1 page) |
31 July 1995 | Accounts made up to 31 December 1994 (15 pages) |
31 July 1995 | Accounts made up to 31 December 1994 (15 pages) |
31 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |
31 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |
21 August 1992 | Return made up to 11/07/92; full list of members (8 pages) |
21 August 1992 | Return made up to 11/07/92; full list of members (8 pages) |
23 July 1991 | Return made up to 11/07/91; full list of members (8 pages) |
23 July 1991 | Return made up to 11/07/91; full list of members (8 pages) |
25 July 1977 | Accounts made up to 30 September 1976 (16 pages) |
25 July 1977 | Accounts made up to 30 September 1976 (16 pages) |