Elstree
Hertfordshire
WD6 3TJ
Secretary Name | Mr John Francis Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1991(60 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 330 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Mr David Stuart Palmer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(86 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 330 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Mr Richard Alexander Shepherd |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(60 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 November 2004) |
Role | Commerical Director |
Correspondence Address | The Hawthorns Newton Purcell Buckingham Buckinghamshire MK18 4AY |
Director Name | Mr David Young |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(60 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 August 1998) |
Role | Technical Director |
Correspondence Address | Tall Firs Ley Hill Chesham Buckinghamshire HP5 1UN |
Director Name | Clive Quentin Summerhayes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 1993) |
Role | Chairman |
Correspondence Address | Lindhay 6 Vicary Lane Woodhouse Loughborough Leicestershire LE12 8UL |
Director Name | Mr David John Archer |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(60 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2002) |
Role | Managing Director |
Correspondence Address | 38 Rowsham Dell Giffard Park Milton Keynes Buckinghamshire MK14 5JS |
Director Name | Mr Robert Stanley Amstel |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(60 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 October 2002) |
Role | Production Director |
Correspondence Address | 37 By The Wood Carpenders Park Watford Hertfordshire WD1 5AG |
Director Name | Mr John Filmer Kidston |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | Lamberts Close Wing Road Morcott Oakham Leicestershire LE15 9DE |
Director Name | Anthony Albert John Evans |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(66 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 28 March 1998) |
Role | Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 67 Silhill Hall Road Solihull West Midlands B91 1JT |
Director Name | Mr Gavin Neil Surtees Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(66 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2000) |
Role | Chairman |
Correspondence Address | West House Longhorsley Morpeth Northumberland NE65 8UY |
Director Name | John Michael Westmoreland |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(67 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2002) |
Role | Manufacturing Director |
Correspondence Address | 61 Park Road Watford Hertfordshire WD17 4QJ |
Director Name | Mr Neil Anthony Quinn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Teesdale 25 Wade Court Road Havant Hampshire PO9 2SU |
Director Name | Mr Ian Donald Roffe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(73 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 September 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 330 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Nigel John Young |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | Hoards Park Barns Cantern Bank Bridgnorth WV16 4SH |
Director Name | Mr Mark Frederick Johnston |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(79 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 January 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Unit 330 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Mr David Stuart Palmer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 330 Centennial Park Elstree Hertfordshire WD6 3TJ |
Director Name | Secomak Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(79 years after company formation) |
Appointment Duration | 1 month (resigned 01 October 2009) |
Correspondence Address | 330 Centennial Park Elstree Herts WD6 3TJ |
Website | www.secomak-air.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Unit 330 Centennial Park Elstree Hertfordshire WD6 3TJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,013,984 |
Cash | £95,950 |
Current Liabilities | £1,283,724 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
17 August 2016 | Delivered on: 31 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Building 330, phase 300 centennial park, elstree, herts, WD6 3TJ. Outstanding |
---|---|
28 May 2010 | Delivered on: 2 June 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 December 2005 | Delivered on: 15 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
31 October 2023 | Satisfaction of charge 1 in full (1 page) |
31 October 2023 | Satisfaction of charge 002507730003 in full (1 page) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
22 November 2018 | Director's details changed for Mr John Francis Moore on 21 November 2018 (2 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
26 January 2017 | Appointment of Mr David Stuart Palmer as a director on 20 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Mark Frederick Johnston as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Mark Frederick Johnston as a director on 26 January 2017 (1 page) |
26 January 2017 | Appointment of Mr David Stuart Palmer as a director on 20 January 2017 (2 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Ian Donald Roffe as a director on 5 September 2016 (1 page) |
31 August 2016 | Registration of charge 002507730003, created on 17 August 2016 (6 pages) |
31 August 2016 | Registration of charge 002507730003, created on 17 August 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 March 2016 | Director's details changed for Mr John Francis Moore on 31 March 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr Ian Donald Roffe on 31 March 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr John Francis Moore on 31 March 2015 (2 pages) |
21 March 2016 | Director's details changed for Mr Mark Frederick Johnston on 1 October 2009 (2 pages) |
21 March 2016 | Director's details changed for Mr Ian Donald Roffe on 31 March 2015 (2 pages) |
21 March 2016 | Termination of appointment of David Stuart Palmer as a director on 18 March 2016 (1 page) |
21 March 2016 | Termination of appointment of David Stuart Palmer as a director on 18 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mr Mark Frederick Johnston on 1 October 2009 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Ian Donald Roffe on 1 April 2015 (2 pages) |
1 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr David Stuart Palmer on 1 April 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr David Stuart Palmer on 1 April 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Ian Donald Roffe on 1 April 2015 (2 pages) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Appointment of Mr David Stuart Palmer as a director (2 pages) |
4 June 2014 | Appointment of Mr David Stuart Palmer as a director (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
22 May 2013 | Auditor's resignation (1 page) |
22 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Mark Frederick Johnston on 3 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Mark Frederick Johnston on 3 April 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page) |
1 September 2011 | Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages) |
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Director's details changed for Mr John Francis Moore on 3 April 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Mark Frederick Johnston on 3 April 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page) |
1 September 2011 | Secretary's details changed for Mr John Francis Moore on 3 April 2011 (1 page) |
1 September 2011 | Director's details changed for Mr Ian Donald Roffe on 3 April 2011 (2 pages) |
1 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Termination of appointment of Secomak Ltd as a director (1 page) |
1 September 2010 | Appointment of Mr Mark Frederick Johnston as a director (1 page) |
1 September 2010 | Appointment of Mr Mark Frederick Johnston as a director (1 page) |
1 September 2010 | Termination of appointment of Secomak Ltd as a director (1 page) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 December 2009 | Appointment of Secomak Ltd as a director (1 page) |
3 December 2009 | Appointment of Secomak Ltd as a director (1 page) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 January 2008 | Auditor's resignation (1 page) |
16 January 2008 | Auditor's resignation (1 page) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
17 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 August 2007 | S-div conve 17/07/07 (1 page) |
17 August 2007 | S-div conve 17/07/07 (1 page) |
17 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
20 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
6 September 2006 | Return made up to 16/08/06; full list of members (4 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 502 honeypot lane stanmore middlesex HA7 1JR (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 502 honeypot lane stanmore middlesex HA7 1JR (1 page) |
24 January 2006 | Memorandum and Articles of Association (17 pages) |
24 January 2006 | Memorandum and Articles of Association (17 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 January 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | Director resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
15 December 2005 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Particulars of mortgage/charge (7 pages) |
22 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 16/08/05; full list of members (3 pages) |
19 August 2005 | Full accounts made up to 2 April 2005 (16 pages) |
19 August 2005 | Full accounts made up to 2 April 2005 (16 pages) |
19 August 2005 | Full accounts made up to 2 April 2005 (16 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
5 October 2004 | Full accounts made up to 3 April 2004 (16 pages) |
5 October 2004 | Full accounts made up to 3 April 2004 (16 pages) |
5 October 2004 | Full accounts made up to 3 April 2004 (16 pages) |
14 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 16/08/04; full list of members (9 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
17 December 2003 | Full accounts made up to 29 March 2003 (16 pages) |
17 December 2003 | Full accounts made up to 29 March 2003 (16 pages) |
11 September 2003 | Return made up to 16/08/03; full list of members
|
11 September 2003 | Return made up to 16/08/03; full list of members
|
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
22 January 2003 | Full accounts made up to 30 March 2002 (16 pages) |
22 January 2003 | Full accounts made up to 30 March 2002 (16 pages) |
20 January 2003 | Director resigned (2 pages) |
20 January 2003 | Director resigned (2 pages) |
24 October 2002 | Company name changed klaxon signals LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed klaxon signals LIMITED\certificate issued on 24/10/02 (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
8 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
8 September 2002 | Return made up to 16/08/02; full list of members (9 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
18 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
14 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
15 September 2000 | Return made up to 16/08/00; full list of members (7 pages) |
11 August 2000 | Full accounts made up to 1 April 2000 (16 pages) |
11 August 2000 | Full accounts made up to 1 April 2000 (16 pages) |
11 August 2000 | Full accounts made up to 1 April 2000 (16 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Full accounts made up to 3 April 1999 (14 pages) |
4 October 1999 | Full accounts made up to 3 April 1999 (14 pages) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Full accounts made up to 3 April 1999 (14 pages) |
7 September 1999 | Return made up to 16/08/99; full list of members
|
7 September 1999 | Return made up to 16/08/99; full list of members
|
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 16/08/98; no change of members
|
8 September 1998 | Return made up to 16/08/98; no change of members
|
8 September 1998 | New director appointed (2 pages) |
21 August 1998 | Full accounts made up to 28 March 1998 (15 pages) |
21 August 1998 | Full accounts made up to 28 March 1998 (15 pages) |
3 February 1998 | Full accounts made up to 29 March 1997 (16 pages) |
3 February 1998 | Full accounts made up to 29 March 1997 (16 pages) |
30 September 1997 | Return made up to 16/08/97; full list of members (8 pages) |
30 September 1997 | Return made up to 16/08/97; full list of members (8 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
26 March 1997 | Company name changed secomak LIMITED\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Company name changed secomak LIMITED\certificate issued on 27/03/97 (2 pages) |
19 September 1996 | Full accounts made up to 30 March 1996 (15 pages) |
19 September 1996 | Full accounts made up to 30 March 1996 (15 pages) |
9 September 1996 | Return made up to 16/08/96; no change of members (6 pages) |
9 September 1996 | Return made up to 16/08/96; no change of members (6 pages) |
29 August 1995 | Return made up to 16/08/95; no change of members (6 pages) |
29 August 1995 | Full accounts made up to 1 April 1995 (15 pages) |
29 August 1995 | Full accounts made up to 1 April 1995 (15 pages) |
29 August 1995 | Full accounts made up to 1 April 1995 (15 pages) |
29 August 1995 | Return made up to 16/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (90 pages) |
20 June 1986 | Company name changed secomak air products LIMITED\certificate issued on 20/06/86 (2 pages) |
20 June 1986 | Company name changed secomak air products LIMITED\certificate issued on 20/06/86 (2 pages) |
2 August 1974 | Incorporation (21 pages) |
2 August 1974 | Resolutions
|
2 August 1974 | Resolutions
|
2 August 1974 | Incorporation (21 pages) |