Paddington
London
W2 6LG
Director Name | Elma Avdic |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(91 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Bernadette Virginia Daley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(91 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Desmond Joseph McMenamin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(91 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Andrew Robson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(91 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Amerigo Holthouse |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 March 2024(92 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Secretary Name | Amerigo Holthouse |
---|---|
Status | Current |
Appointed | 28 March 2024(92 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Geoffrey Edwin Fox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 29 Almond Grove Hempstead Gillingham Kent ME7 3SE |
Director Name | Mr William David Christopher Dawson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(60 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Tavistock Gate No 2 Tavistock Road Croydon Surrey CR0 2AS |
Secretary Name | Hunter Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | The White House 31 St Peters Park Road Broadstairs Kent CT10 2BG |
Director Name | Mr Raymond Hine |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1994) |
Role | Financial Controller |
Correspondence Address | 6 Cranbrook Close Cliftonville Margate Kent CT9 3YD |
Director Name | Thomas David Beaumont |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(60 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 July 1993) |
Role | Sales Marketing Exec |
Correspondence Address | 23 The Paddock Eaton Ford St Neots Huntingdon Cambridgeshire PE19 7SA |
Secretary Name | Mr Alan Frederick Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(61 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 21 September 1993) |
Role | Secretary |
Correspondence Address | 3 Sutherland Drive Newcastle Staffordshire ST5 3NA |
Secretary Name | Mr David John Thurman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1995) |
Role | Certified Accountant |
Correspondence Address | 3 Pay Street Densole Folkestone Kent CT18 7DN |
Secretary Name | Anthony James Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(63 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Secretary |
Correspondence Address | 44 Cliffsend Road Cliffsend Ramsgate Kent CT12 5JD |
Director Name | Edward Andrew Kelly |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rosyth Avenue Orton Southgate Peterborough Cambridgeshire PE2 6SL |
Secretary Name | Edward Andrew Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rosyth Avenue Orton Southgate Peterborough Cambridgeshire PE2 6SL |
Director Name | Raymond John Eyres |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(65 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 May 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Beeches Evelyn Way Stoke D Abernon Cobham Surrey KT11 2SJ |
Secretary Name | Terence Edward Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(67 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 February 2004) |
Role | Finance Director |
Correspondence Address | 24 Alverstone Avenue London SW19 8BE |
Director Name | Mr Bernard John Pope |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(72 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Kingston Close River, River Dover Kent CT17 0NQ |
Secretary Name | Mr Bernard John Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(72 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Kingston Close River, River Dover Kent CT17 0NQ |
Secretary Name | Raymond John Eyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Beeches Evelyn Way Stoke D Abernon Cobham Surrey KT11 2SJ |
Director Name | Richard John Meadows |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(74 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 23 November 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 School Lane Blean Canterbury Kent CT2 9JA |
Director Name | John Michael Day |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(75 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chantry Park Sarre Birchington Kent CT7 0LG |
Director Name | Mr Jeremy Theodore Berenzweig |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(77 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Seeleys Road Beaconsfield Bucks HP9 1BY |
Secretary Name | Mr Jeremy Theodore Berenzweig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(77 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Seeleys Road Beaconsfield Bucks HP9 1BY |
Director Name | Mr Peter Bruce Jensen-Muir |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 March 2010(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2011) |
Role | Director Of Commercial Product Business |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Miss Shirley Ann Philips |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(78 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Alok Joshi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2011(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Ignacio Gonzalez Garcia De Quevedo |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 December 2013(81 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Preston Blair Ray |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2014(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2016) |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Secretary Name | Mr Preston Blair Ray |
---|---|
Status | Resigned |
Appointed | 18 March 2014(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2016) |
Role | Company Director |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Secretary Name | Mr Joseph Morgan Rigler |
---|---|
Status | Resigned |
Appointed | 22 February 2016(84 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2024) |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr John McCormack Barrowman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(85 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Cornelius O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2020(88 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Website | cumminspower.com |
---|
Registered Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.2m at £0.05 | Cmi Pgi International Holdings Llc 95.34% Ordinary |
---|---|
158.5k at £0.05 | Cmi Pgi International Holdings Llc 4.66% Ordinary A |
Year | 2014 |
---|---|
Turnover | £358,734,000 |
Gross Profit | £19,941,000 |
Net Worth | £24,170,000 |
Current Liabilities | £128,096,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
20 December 1991 | Delivered on: 6 January 1992 Satisfied on: 5 November 1994 Persons entitled: Barclays De Zoete Wedd Limited Classification: Debenture Secured details: All moneys due from 682ND shelf trading company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 December 1991 | Delivered on: 31 December 1991 Satisfied on: 24 January 1997 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 December 1991 | Delivered on: 24 December 1991 Satisfied on: 5 November 1994 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All moneys due from 682ND shelf trading company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 1987 | Delivered on: 15 December 1987 Satisfied on: 19 November 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proeprty k/a land & buildings at richborough kent. Fully Satisfied |
26 March 1987 | Delivered on: 7 April 1987 Satisfied on: 24 October 1990 Persons entitled: Privatbanken Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc m m 390/13 apr/ of cf for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 November 1986 | Delivered on: 28 November 1986 Satisfied on: 24 October 1990 Persons entitled: United Overseas Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
14 November 1986 | Delivered on: 17 November 1986 Satisfied on: 24 October 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
3 April 1981 | Delivered on: 10 April 1981 Satisfied on: 19 November 1991 Persons entitled: M.D. Page Classification: Mortgage Secured details: £128,000. Particulars: The share capital of P.H. electronics limited. Fully Satisfied |
14 September 1961 | Delivered on: 15 September 1961 Satisfied on: 24 December 1991 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage Secured details: £150,000 and all other sums due etc. Particulars: F/H land and buildings on the west side of the sandbach to ramsgate road and richborough near sandwich, kent (see doc 86FOR full details ). Fully Satisfied |
13 July 2023 | Full accounts made up to 31 December 2022 (51 pages) |
---|---|
11 April 2023 | Appointment of Desmond Joseph Mcmenamin as a director on 31 March 2023 (2 pages) |
5 April 2023 | Appointment of Andrew Robson as a director on 31 March 2023 (2 pages) |
5 April 2023 | Appointment of Elma Avdic as a director on 31 March 2023 (2 pages) |
5 April 2023 | Appointment of Bernadette Virginia Daley as a director on 31 March 2023 (2 pages) |
3 April 2023 | Termination of appointment of Gina Stead as a director on 31 March 2023 (1 page) |
3 April 2023 | Termination of appointment of Edward David Smith as a director on 31 March 2023 (1 page) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Cornelius O'sullivan as a director on 16 September 2022 (1 page) |
28 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
24 February 2022 | Appointment of Gina Stead as a director on 23 February 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
24 February 2022 | Termination of appointment of Ignacio Gonzalez Garcia De Quevedo as a director on 15 February 2022 (1 page) |
8 February 2022 | Termination of appointment of Alison Jane Snell as a director on 25 January 2022 (1 page) |
8 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
8 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
25 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Mr Cornelius O'sullivan as a director on 20 February 2020 (2 pages) |
21 February 2020 | Appointment of Ms Alison Jane Snell as a director on 20 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of John Mccormack Barrowman as a director on 20 February 2020 (1 page) |
7 January 2020 | Director's details changed for Mr Casimiro Antonio Vieira Leitao on 1 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Edward David Smith on 10 January 2019 (2 pages) |
3 July 2019 | Full accounts made up to 30 November 2018 (28 pages) |
13 March 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
21 January 2019 | Change of details for Cummins Pgi Holdings Ltd as a person with significant control on 7 January 2019 (2 pages) |
7 January 2019 | Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 (1 page) |
11 August 2018 | Termination of appointment of Shirley Ann Philips as a director on 10 August 2018 (1 page) |
4 July 2018 | Full accounts made up to 30 November 2017 (29 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
22 June 2017 | Full accounts made up to 30 November 2016 (28 pages) |
22 June 2017 | Full accounts made up to 30 November 2016 (28 pages) |
27 March 2017 | Appointment of Mr John Mccormack Barrowman as a director on 13 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr John Mccormack Barrowman as a director on 13 March 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 February 2017 | Appointment of Mr Edward David Smith as a director on 23 November 2016 (2 pages) |
20 February 2017 | Termination of appointment of Richard John Meadows as a director on 23 November 2016 (1 page) |
20 February 2017 | Termination of appointment of Richard John Meadows as a director on 23 November 2016 (1 page) |
20 February 2017 | Appointment of Mr Edward David Smith as a director on 23 November 2016 (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
11 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
11 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
22 June 2016 | Full accounts made up to 30 November 2015 (31 pages) |
22 June 2016 | Full accounts made up to 30 November 2015 (31 pages) |
24 February 2016 | Termination of appointment of Preston Blair Ray as a director on 22 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Preston Blair Ray as a secretary on 22 February 2016 (1 page) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Appointment of Mr Joseph Morgan Rigler as a director on 22 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Joseph Morgan Rigler as a director on 22 February 2016 (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Termination of appointment of Preston Blair Ray as a secretary on 22 February 2016 (1 page) |
24 February 2016 | Appointment of Mr Joseph Morgan Rigler as a secretary on 22 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Joseph Morgan Rigler as a secretary on 22 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of Preston Blair Ray as a director on 22 February 2016 (1 page) |
20 July 2015 | Full accounts made up to 30 November 2014 (27 pages) |
20 July 2015 | Full accounts made up to 30 November 2014 (27 pages) |
9 July 2015 | Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 8 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Casimiro Antonio Vieira Leitao as a director on 8 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Livingston Lord Satterthwaite as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Livingston Lord Satterthwaite as a director on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Livingston Lord Satterthwaite as a director on 8 July 2015 (1 page) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 September 2014 | Resolutions
|
24 July 2014 | Full accounts made up to 30 November 2013 (30 pages) |
24 July 2014 | Full accounts made up to 30 November 2013 (30 pages) |
18 March 2014 | Appointment of Mr Preston Blair Ray as a secretary (2 pages) |
18 March 2014 | Termination of appointment of Jeremy Berenzweig as a secretary (1 page) |
18 March 2014 | Appointment of Mr Preston Blair Ray as a secretary (2 pages) |
18 March 2014 | Appointment of Mr Preston Blair Ray as a director (2 pages) |
18 March 2014 | Termination of appointment of Jeremy Berenzweig as a director (1 page) |
18 March 2014 | Termination of appointment of Jeremy Berenzweig as a secretary (1 page) |
18 March 2014 | Appointment of Mr Preston Blair Ray as a director (2 pages) |
18 March 2014 | Termination of appointment of Jeremy Berenzweig as a director (1 page) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 December 2013 | Appointment of Mr Ignacio Gonzalez Garcia De Quevedo as a director (2 pages) |
16 December 2013 | Appointment of Mr Ignacio Gonzalez Garcia De Quevedo as a director (2 pages) |
16 December 2013 | Termination of appointment of Alok Joshi as a director (1 page) |
16 December 2013 | Termination of appointment of Alok Joshi as a director (1 page) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
25 June 2013 | Full accounts made up to 30 November 2012 (30 pages) |
25 June 2013 | Full accounts made up to 30 November 2012 (30 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
25 June 2012 | Full accounts made up to 30 November 2011 (30 pages) |
25 June 2012 | Full accounts made up to 30 November 2011 (30 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
14 December 2011 | Resolutions
|
14 December 2011 | Resolutions
|
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
25 October 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
25 October 2011 | Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Sub-division of shares on 10 October 2011 (7 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Sub-division of shares on 10 October 2011 (7 pages) |
24 October 2011 | Change of share class name or designation (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Resolutions
|
14 October 2011 | Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Miss Shirley Ann Philips on 14 October 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 July 2011 | Termination of appointment of Peter Jensen-Muir as a director (1 page) |
1 July 2011 | Appointment of Mr Alok Joshi as a director (2 pages) |
1 July 2011 | Termination of appointment of Peter Jensen-Muir as a director (1 page) |
1 July 2011 | Appointment of Mr Alok Joshi as a director (2 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
4 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
27 September 2010 | Termination of appointment of John Day as a director (1 page) |
27 September 2010 | Termination of appointment of John Day as a director (1 page) |
27 September 2010 | Appointment of Miss Shirley Ann Philips as a director (2 pages) |
27 September 2010 | Appointment of Miss Shirley Ann Philips as a director (2 pages) |
5 March 2010 | Appointment of Mr Peter Bruce Jensen-Muir as a director (2 pages) |
5 March 2010 | Appointment of Mr Peter Bruce Jensen-Muir as a director (2 pages) |
1 March 2010 | Termination of appointment of Casimiro Viera Leitao as a director (1 page) |
1 March 2010 | Termination of appointment of Casimiro Viera Leitao as a director (1 page) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Richard John Meadows on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Casimiro Antonio Viera Leitao on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jeremy Theodore Berenzweig on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Richard John Meadows on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jeremy Theodore Berenzweig on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Casimiro Antonio Viera Leitao on 23 February 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (32 pages) |
22 May 2009 | Appointment terminate, director and secretary raymond john eyres logged form (1 page) |
22 May 2009 | Appointment terminate, director and secretary raymond john eyres logged form (1 page) |
21 May 2009 | Director and secretary appointed jeremy theodore berenzweig (2 pages) |
21 May 2009 | Director and secretary appointed jeremy theodore berenzweig (2 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (6 pages) |
23 February 2009 | Return made up to 23/02/09; full list of members (6 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (26 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (5 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (30 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: unit 1-b uniongate ridgeway trading estate iver buckinghamshire SL0 9HX (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 March 2007 | Return made up to 23/02/07; full list of members (4 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (4 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
24 March 2006 | Return made up to 23/02/06; full list of members (4 pages) |
24 March 2006 | Return made up to 23/02/06; full list of members (4 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 March 2005 | Return made up to 23/02/05; full list of members
|
9 March 2005 | Return made up to 23/02/05; full list of members
|
4 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
22 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: cummins engine co. LTD 45 - 50 coombe road new malden surrey KT3 4QL (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: cummins engine co. LTD 45 - 50 coombe road new malden surrey KT3 4QL (1 page) |
18 November 2003 | Auditor's resignation (1 page) |
18 November 2003 | Auditor's resignation (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
3 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
24 December 2002 | Auditor's resignation (2 pages) |
24 December 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
12 March 2002 | Return made up to 23/02/02; full list of members (8 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 March 2001 | Return made up to 23/02/01; full list of members
|
8 March 2001 | Return made up to 23/02/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 March 2000 | Return made up to 23/02/00; full list of members (8 pages) |
17 March 2000 | Return made up to 23/02/00; full list of members (8 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Director resigned (1 page) |
24 March 1998 | Company name changed pgi manufacturing LIMITED\certificate issued on 25/03/98 (3 pages) |
24 March 1998 | Company name changed pgi manufacturing LIMITED\certificate issued on 25/03/98 (3 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
28 July 1997 | New director appointed (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
26 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
29 July 1996 | New secretary appointed;new director appointed (2 pages) |
29 July 1996 | New secretary appointed;new director appointed (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
26 March 1996 | Return made up to 23/02/96; no change of members (5 pages) |
26 March 1996 | Return made up to 23/02/96; no change of members (5 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | New secretary appointed (2 pages) |
16 May 1995 | Secretary resigned;director resigned (2 pages) |
16 May 1995 | Secretary resigned;director resigned (2 pages) |
7 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (158 pages) |
5 March 1992 | Memorandum and Articles of Association (33 pages) |
5 March 1992 | Memorandum and Articles of Association (33 pages) |
6 February 1992 | Company name changed anglo nordic power generation li mited\certificate issued on 06/02/92 (2 pages) |
6 February 1992 | Company name changed anglo nordic power generation li mited\certificate issued on 06/02/92 (2 pages) |
5 February 1992 | Memorandum and Articles of Association (32 pages) |
5 February 1992 | Memorandum and Articles of Association (32 pages) |
20 September 1990 | Company name changed petbow LIMITED\certificate issued on 21/09/90 (2 pages) |
20 September 1990 | Company name changed petbow LIMITED\certificate issued on 21/09/90 (2 pages) |
30 January 1932 | Certificate of incorporation (1 page) |
30 January 1932 | Certificate of incorporation (1 page) |