Weybridge
Surrey
KT13 0XP
Director Name | Mr Radu Cristian Maftei |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 10 July 2020(89 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Francesco Messana |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 January 2021(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Plant Leader |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew McCallum Ewen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(90 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Walid Moukarzel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 11 January 2023(91 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Northern Europe Product Supply |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge KT13 0XP |
Director Name | Mrs Kathryn Kelly Whittington Alderson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2023(92 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Vice President Finance & Accounting |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Robert Anthony Izzo |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 May 1996) |
Role | Business Executive |
Correspondence Address | 68 Hornton Street London W8 4NU |
Director Name | Robert Gordon Sample Forrester |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Solicitor |
Correspondence Address | Snower Hill House Snower Hill Road Betchworth Surrey RH3 7AG |
Director Name | Mark David Cutler |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1992(61 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 November 1993) |
Role | Business Executive |
Correspondence Address | 9 Ince Road Walton On Thames Surrey KT12 5BJ |
Director Name | Mr Charles Cramb |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1992(61 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 November 1992) |
Role | Business Executive - Vp Finance |
Correspondence Address | 97 Arnold Road Wellesley Massachusetts Foreign |
Director Name | Mr Allan Gordon Boath |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(61 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 March 1999) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Great West Road Isleworth Middlesex TW7 5NP |
Secretary Name | Andrew James Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(61 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | 79 Elms Road London SW4 9EP |
Director Name | Mr Anthony Bruce Cleverly |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1992(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 August 1995) |
Role | Business Executive |
Correspondence Address | 25 Pelham Place London SW7 2NQ |
Secretary Name | Timothy Nicholas Maccaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 March 1999) |
Role | Solicitor |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Donald William Hoeder |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1996(65 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 1999) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NP |
Director Name | Robert Leger |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1997(65 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 1999) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NP |
Director Name | William Charles Looney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(66 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 28 August 1997) |
Role | Financial Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NP |
Director Name | Jane Anne Lingard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(66 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2006) |
Role | Financial Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Patrick Cagnioncle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 1998(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Great West Road Isleworth Middlesex TW7 5NP |
Director Name | Brian Jolley |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(68 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 1999) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Great West Road Isleworth Middlesex TW7 5NP |
Director Name | John William Farren |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1999(68 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2000) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Secretary Name | John Jeffrey Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(68 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 July 2004) |
Role | Solicitor |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Hossam Ashour |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 01 September 1999(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Kevin Charles Baker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2000(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2003) |
Role | Finance Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Alastair Johnston |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2004) |
Role | Factory Manager |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Kamal Kishore Gupta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2001(69 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2006) |
Role | Financial Management |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Mark Crotty |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2003(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2005) |
Role | Business Executive |
Correspondence Address | 34 Crossland House Virginia Water Surrey GU25 4SY |
Director Name | Alan Robert Ashbery |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2006) |
Role | Factory Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Regent Way Frimley Camberley Surrey GU15 8NT |
Secretary Name | Timothy David Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2006) |
Role | Lawyer |
Correspondence Address | 11e Lexham Dardens London Greater London W8 6TN |
Director Name | Todd David Hammond |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2004(73 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2005) |
Role | Attorney |
Correspondence Address | 78 Whitins Road Sutton Massachusetts 01590 United States |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Secretary Name | Mr Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(77 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Nigel John Kermode |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 2013) |
Role | Product Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(80 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Niall Michael De Lacy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2012(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2021) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Website | uk.pg.com |
---|---|
Telephone | 01604 191020 |
Telephone region | Northampton |
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.9m at £1 | Gillette Industries LTD 95.74% Ordinary |
---|---|
264.2k at £1 | Gillette Group Uk LTD 4.25% Ordinary |
100 at £1 | Gillette Company 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,520,000 |
Gross Profit | £3,383,000 |
Net Worth | £50,826,000 |
Current Liabilities | £4,779,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
19 January 2024 | Termination of appointment of Anthony Joseph Appleton as a director on 11 January 2024 (1 page) |
---|---|
19 January 2024 | Termination of appointment of Anthony Joseph Appleton as a secretary on 11 January 2024 (1 page) |
19 January 2024 | Appointment of Mr Walid Moukarzel as a director on 11 January 2023 (2 pages) |
10 July 2023 | Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
23 March 2023 | Full accounts made up to 30 June 2022 (40 pages) |
25 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 30 June 2021 (39 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 30 June 2020 (38 pages) |
27 February 2021 | Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages) |
26 February 2021 | Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
|
27 January 2021 | Appointment of Mr Francesco Messana as a director on 22 January 2021 (2 pages) |
27 January 2021 | Termination of appointment of Husnu Yilmaz as a director on 22 January 2021 (1 page) |
13 July 2020 | Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages) |
1 June 2020 | Full accounts made up to 30 June 2019 (35 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (40 pages) |
3 July 2018 | Termination of appointment of Helen Mary Tucker as a director on 30 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Christopher John Young as a director on 1 June 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (35 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 23/05/2017 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 23/05/2017 (7 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates
|
31 May 2017 | Confirmation statement made on 23 May 2017 with updates
|
4 April 2017 | Full accounts made up to 30 June 2016 (38 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (38 pages) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (32 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (32 pages) |
12 November 2015 | Termination of appointment of Claire Marie Mcalinden as a director on 4 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Claire Marie Mcalinden as a director on 4 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Claire Marie Mcalinden as a director on 4 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Husnu Yilmaz as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Husnu Yilmaz as a director on 24 September 2015 (2 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 April 2015 | Full accounts made up to 30 June 2014 (33 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (33 pages) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Full accounts made up to 30 June 2013 (33 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (33 pages) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Termination of appointment of Nigel Kermode as a director (1 page) |
13 June 2013 | Termination of appointment of Nigel Kermode as a director (1 page) |
8 May 2013 | Appointment of Mr Niall Michael De Lacy as a director (2 pages) |
8 May 2013 | Appointment of Mr Huw Waters as a director (2 pages) |
8 May 2013 | Appointment of Mr Niall Michael De Lacy as a director (2 pages) |
8 May 2013 | Appointment of Mr Huw Waters as a director (2 pages) |
24 April 2013 | Appointment of Ms Claire Marie Mcalinden as a director (2 pages) |
24 April 2013 | Appointment of Ms Claire Marie Mcalinden as a director (2 pages) |
24 April 2013 | Termination of appointment of Neil Osborne as a director (1 page) |
24 April 2013 | Termination of appointment of Neil Osborne as a director (1 page) |
2 April 2013 | Full accounts made up to 30 June 2012 (32 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (32 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (32 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (32 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
28 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
27 June 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
6 April 2011 | Full accounts made up to 30 June 2010 (32 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (32 pages) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Dermid Strain on 23 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Anthony Joseph Appleton on 23 May 2010 (1 page) |
22 June 2010 | Director's details changed for Dermid Strain on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Nigel John Kermode on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Charles Mccarthy on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Nigel John Kermode on 23 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Andrew Charles Mccarthy on 23 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Anthony Joseph Appleton on 23 May 2010 (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (35 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (35 pages) |
25 March 2010 | Appointment of Mr Neil Martin Osborne as a director (2 pages) |
25 March 2010 | Appointment of Mr Neil Martin Osborne as a director (2 pages) |
18 February 2010 | Termination of appointment of Kevin Powell as a director (1 page) |
18 February 2010 | Termination of appointment of Kevin Powell as a director (1 page) |
4 December 2009 | Termination of appointment of Paul Moring as a director (1 page) |
4 December 2009 | Termination of appointment of Paul Moring as a director (1 page) |
8 September 2009 | Director appointed nigel john kermode (3 pages) |
8 September 2009 | Director appointed nigel john kermode (3 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 June 2009 | Full accounts made up to 30 June 2008 (31 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
3 June 2009 | Full accounts made up to 30 June 2008 (31 pages) |
16 January 2009 | Full accounts made up to 30 June 2007 (28 pages) |
16 January 2009 | Full accounts made up to 30 June 2007 (28 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
23 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
23 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
13 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
7 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
1 April 2007 | Full accounts made up to 31 December 2005 (26 pages) |
1 April 2007 | Full accounts made up to 31 December 2005 (26 pages) |
30 March 2007 | Accounting reference date extended from 30/06/06 to 30/06/07 (1 page) |
30 March 2007 | Accounting reference date extended from 30/06/06 to 30/06/07 (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: gillette corner great west road isleworth middx TW7 5NP (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: gillette corner great west road isleworth middx TW7 5NP (1 page) |
9 June 2006 | Return made up to 23/05/06; full list of members (10 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (10 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
13 April 2006 | Auditor's resignation (1 page) |
13 April 2006 | Auditor's resignation (1 page) |
12 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (2 pages) |
21 November 2005 | Director resigned (2 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (2 pages) |
21 November 2005 | Director resigned (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (25 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (25 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (10 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
20 September 2004 | Director resigned (2 pages) |
20 September 2004 | Director resigned (2 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 23/05/04; full list of members (10 pages) |
15 June 2004 | Return made up to 23/05/04; full list of members (10 pages) |
8 June 2004 | Director resigned (2 pages) |
8 June 2004 | Director resigned (2 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (25 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 23/05/03; full list of members
|
30 May 2003 | Return made up to 23/05/03; full list of members
|
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (24 pages) |
8 August 2002 | Director resigned (2 pages) |
8 August 2002 | Director resigned (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Director resigned (2 pages) |
29 June 2002 | Director resigned (2 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (11 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (11 pages) |
24 June 2002 | Auditor's resignation (3 pages) |
24 June 2002 | Auditor's resignation (3 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
7 January 2002 | Director resigned (2 pages) |
7 January 2002 | Director resigned (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (2 pages) |
10 September 2001 | Director resigned (2 pages) |
19 June 2001 | Return made up to 23/05/01; full list of members
|
19 June 2001 | Return made up to 23/05/01; full list of members
|
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
27 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (22 pages) |
28 January 2001 | Director resigned (2 pages) |
28 January 2001 | Director resigned (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (1 page) |
23 January 2001 | New director appointed (1 page) |
23 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (22 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 23/05/00; full list of members
|
31 May 2000 | Return made up to 23/05/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
2 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (20 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 23/05/98; no change of members (6 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (6 pages) |
12 June 1998 | Director resigned (1 page) |
13 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
13 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
24 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
24 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
4 June 1997 | Full accounts made up to 30 November 1996 (20 pages) |
4 June 1997 | Full accounts made up to 30 November 1996 (20 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | Ad 12/12/96--------- £ si 420967@1=420967 £ ic 5790166/6211133 (9 pages) |
3 January 1997 | Resolutions
|
3 January 1997 | Resolutions
|
3 January 1997 | £ nc 6000000/6450000 12/12/96 (1 page) |
3 January 1997 | Resolutions
|
3 January 1997 | £ nc 6000000/6450000 12/12/96 (1 page) |
3 January 1997 | Ad 12/12/96--------- £ si 420967@1=420967 £ ic 5790166/6211133 (9 pages) |
12 November 1996 | Nc inc already adjusted 26/09/96 (1 page) |
12 November 1996 | Ad 26/09/96--------- £ si 1790166@1=1790166 £ ic 4000000/5790166 (2 pages) |
12 November 1996 | Ad 26/09/96--------- £ si 1790166@1=1790166 £ ic 4000000/5790166 (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Nc inc already adjusted 26/09/96 (1 page) |
12 November 1996 | New director appointed (2 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
14 August 1996 | Full accounts made up to 30 November 1995 (19 pages) |
14 August 1996 | Full accounts made up to 30 November 1995 (19 pages) |
23 June 1996 | Return made up to 23/05/96; full list of members
|
23 June 1996 | Return made up to 23/05/96; full list of members
|
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Director's particulars changed (2 pages) |
30 June 1995 | Full accounts made up to 30 November 1994 (18 pages) |
30 June 1995 | Full accounts made up to 30 November 1994 (18 pages) |
21 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
21 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (128 pages) |
28 June 1994 | Full accounts made up to 30 November 1993 (21 pages) |
28 June 1994 | Full accounts made up to 30 November 1993 (21 pages) |
30 March 1993 | Full accounts made up to 30 November 1992 (15 pages) |
30 March 1993 | Full accounts made up to 30 November 1992 (15 pages) |
13 April 1992 | Full accounts made up to 30 November 1991 (16 pages) |
13 April 1992 | Full accounts made up to 30 November 1991 (16 pages) |
3 September 1991 | Full accounts made up to 30 November 1990 (16 pages) |
3 September 1991 | Full accounts made up to 30 November 1990 (16 pages) |
7 June 1990 | Full accounts made up to 30 November 1989 (15 pages) |
7 June 1990 | Full accounts made up to 30 November 1989 (15 pages) |
14 June 1989 | Full accounts made up to 30 November 1988 (16 pages) |
14 June 1989 | Full accounts made up to 30 November 1988 (16 pages) |
16 June 1988 | Full accounts made up to 30 November 1987 (16 pages) |
16 June 1988 | Full accounts made up to 30 November 1987 (16 pages) |
19 May 1987 | Full accounts made up to 30 November 1986 (15 pages) |
19 May 1987 | Full accounts made up to 30 November 1986 (15 pages) |
22 May 1986 | Full accounts made up to 30 November 1985 (14 pages) |
22 May 1986 | Full accounts made up to 30 November 1985 (14 pages) |
14 May 1985 | Accounts made up to 30 November 1984 (15 pages) |
14 May 1985 | Accounts made up to 30 November 1984 (15 pages) |
15 June 1984 | Accounts made up to 30 November 1983 (15 pages) |
15 June 1984 | Accounts made up to 30 November 1983 (15 pages) |
30 June 1982 | Accounts made up to 1 June 1982 (12 pages) |
30 June 1982 | Accounts made up to 1 June 1982 (12 pages) |
30 June 1982 | Accounts made up to 1 June 1982 (12 pages) |
5 July 1978 | Annual return made up to 14/06/78 (4 pages) |
13 June 1978 | Memorandum and Articles of Association (14 pages) |
13 June 1978 | Memorandum and Articles of Association (14 pages) |
2 May 1978 | Company name changed\certificate issued on 02/05/78 (2 pages) |
2 May 1978 | Company name changed\certificate issued on 02/05/78 (2 pages) |
1 September 1936 | Registered office changed (2 pages) |
1 September 1936 | Registered office changed (2 pages) |
17 March 1931 | Certificate of incorporation (1 page) |
17 March 1931 | Incorporation (43 pages) |
17 March 1931 | Certificate of incorporation (1 page) |
17 March 1931 | Incorporation (43 pages) |