London
E14 5GL
Director Name | Mr Laird Everett Creighton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2017(84 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Roy Pepperdine |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 1994) |
Role | Non-Executive Director |
Correspondence Address | 1 Bankcroft Close Padiham Burnley Lancashire BB12 8SQ |
Director Name | Mr James Thomas Murphy |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 15 Jevington Way Heysham Morecambe Lancashire LA3 2HQ |
Director Name | Vivian Francis McGuire |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 12 Knocknacree Park Dalkey County Dublin Ireland |
Director Name | Mr John Keenan |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 1 Woodcrest Wilpshire Blackburn Lancashire BB1 9PR |
Director Name | Eamon Joseph Allen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Grenagh Avoca Avenue Blackrock County Dublin Ireland |
Director Name | Mr Paul Dean |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Financial Director |
Correspondence Address | 7 Herschel Avenue Burnley Lancashire BB12 0LN |
Secretary Name | Mr Paul Dean |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 August 1991(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 7 Herschel Avenue Burnley Lancashire BB12 0LN |
Director Name | Eugene Greene |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 1991(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Maryvale 38a Church Road Killiney Co Dublin Irish |
Director Name | Mr Colin Disney |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1994) |
Role | Production Director |
Correspondence Address | 24 Highfield Grove Carlton In Lindrick Worksop Nottinghamshire S81 9ET |
Director Name | Albert Jude Manifold |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1994) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Spynans House Kiltegan County Wicklow Ireland |
Director Name | Mr Philip Godwin Nierop |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1994) |
Role | Sales & Marketing Director |
Correspondence Address | Keepers Cottage 1 Milton Street Westcott Dorking Surrey RH4 3PX |
Secretary Name | Roisin Hanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 180 Holywell Upper Kilmacud Road Dublin 14 Dublin Ireland |
Director Name | Harold John Handley |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(62 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1996) |
Role | Senior Vice President Europe |
Correspondence Address | 28 Rivermead Court Bisham Road Marlow Buckinghamshire SL7 1SJ |
Secretary Name | Christopher John Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(62 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 August 1997) |
Role | Company Director |
Correspondence Address | 12 Fryth Mead St Albans Hertfordshire AL3 4TN |
Director Name | Robert John Frederick Keefe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(63 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale House Manor Road Penn High Wycombe Bucks HP10 8JA |
Director Name | John Charles Molan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(63 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 27 January 2005) |
Role | Business Executive |
Correspondence Address | Little Birches Coronation Road Ascot Berkshire SL5 9LQ |
Secretary Name | Mr Cameron David Freere Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Bledlow Road Saunderton Princes Risborough Buckinghamshire HP27 9NG |
Director Name | Dr James Martin Morrisroe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2000) |
Role | Accountant |
Correspondence Address | Tellicherry 15 Foxdell Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PL |
Secretary Name | Dr James Martin Morrisroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2000) |
Role | Accountant |
Correspondence Address | Tellicherry 15 Foxdell Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0PL |
Director Name | Stephen Jeffrey Moore |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 2000(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2003) |
Role | Vice President Finance & Cfo |
Correspondence Address | 41 Bicester Road Long Crendon Buckinghamshire HP18 9BP |
Secretary Name | Stephen Jeffrey Moore |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 2000(68 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 41 Bicester Road Long Crendon Buckinghamshire HP18 9BP |
Director Name | Mr Nicholas James Burley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(70 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2005) |
Role | Vice President And Cfo |
Country of Residence | England |
Correspondence Address | 16 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Secretary Name | Mr Nicholas James Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(70 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2005) |
Role | Vice President And Cfo |
Country of Residence | England |
Correspondence Address | 16 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | Gordon McKenzie Stetz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2005(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2007) |
Role | Cfo & Vp Finance - Europe |
Correspondence Address | 2 Belvedere Close Amersham Buckinghamshire HP6 6BA |
Secretary Name | Gordon McKenzie Stetz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 2005(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2007) |
Role | Cfo & Vp Finance - Europe |
Correspondence Address | 2 Belvedere Close Amersham Buckinghamshire HP6 6BA |
Director Name | Lawrence Erik Kurzius |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2007(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2008) |
Role | President - Emea |
Country of Residence | United States |
Correspondence Address | 1312 First Street New Orleans Louisiana 70130 United States |
Director Name | Mr Darren Anthony Steele |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2007(75 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 2012) |
Role | Cfo & Vp Finance - Emea |
Country of Residence | United Kingdom |
Correspondence Address | 28 London Road Berkhamsted Hertfordshire HP4 2ND |
Secretary Name | Mr Darren Anthony Steele |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2007(75 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 April 2012) |
Role | Cfo & Vp Finance - Emea |
Country of Residence | United Kingdom |
Correspondence Address | 28 London Road Berkhamsted Hertfordshire HP4 2ND |
Director Name | Mr Malcolm Stuart Swift |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2008(76 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2016) |
Role | President |
Country of Residence | England |
Correspondence Address | Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB |
Director Name | Mr Michael Raymond Smith |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2012(79 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB |
Secretary Name | Mr Michael Smith |
---|---|
Status | Resigned |
Appointed | 04 April 2012(79 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB |
Director Name | Mr Charles Noble |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB |
Secretary Name | Charles Noble |
---|---|
Status | Resigned |
Appointed | 01 October 2014(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB |
Website | mccormick.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2m at £1 | Noel Holdings LTD 99.50% Ordinary |
---|---|
10k at £1 | Noel Holdings LTD 0.50% Cumulative Preference |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
14 August 1992 | Delivered on: 3 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal charge Secured details: For securing all monies due or to become due from the company to the governor and company of the bank of scotland (as security trustee) the banks and the overdraft bank (all as defined) under the terms of the facilities agreement in respect of the term loan facility and/or the working capital facility letter in respect of the working capital facility and all monies due or to become due from the company to the mezzanine lender (as defined) under the terms of the mezzanine loan agreement and the mezzanine loan and all monies due or to become due from each group company to the secured parties under the terms of the secured documents or any of them. Particulars: All that freehold and leasehold land k/a stanhill mill stanhill valley oxwaldtwistle accrington lancashire BB5 4PR together with all buildings fixtures and fixed plant and machinery (please see form 395 and attached schedule tc ref M171C for full details). Outstanding |
---|---|
30 April 1991 | Delivered on: 20 May 1991 Persons entitled: The Governor and Company of the Bank of Scotland the Mezzanine Lenders)(As Trustee for the Banks the Overdraft Bank And Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of other companies named therein to the chargee under the terms of this charge and the various as defined therein. Particulars: (See doc M701 c 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. Outstanding |
30 April 1991 | Delivered on: 20 May 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on credit balance of accounts. Secured details: All monies due or to become due from the company and the companies (as defined in the deed) to the governor and company of the bank of scotland in its capacity as overdraft bank and the banks (as defined) on any account whatsoever under the terms of the facilities agreement dated 30.4.91. Particulars: By way of fixed and specific charge:- all moneys at 30-4-91. standing to the credit of the account of R. noel & sons limited with the bank of scotland. Outstanding |
22 December 2017 | Registered office address changed from Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LB to 15 Canada Square London E14 5GL on 22 December 2017 (2 pages) |
---|---|
20 December 2017 | Declaration of solvency (5 pages) |
20 December 2017 | Appointment of a voluntary liquidator (2 pages) |
20 December 2017 | Resolutions
|
9 September 2017 | Withdrawal of a person with significant control statement on 9 September 2017 (2 pages) |
9 September 2017 | Notification of Noel Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 January 2017 | Appointment of Mr Laird Everett Creighton as a director on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Malcolm Stuart Swift as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Charles Noble as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Christopher Jinks as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Charles Noble as a secretary on 31 December 2016 (1 page) |
19 September 2016 | Total exemption full accounts made up to 30 November 2015 (4 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
13 April 2015 | Full accounts made up to 30 November 2014 (11 pages) |
28 October 2014 | Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Charles Noble as a secretary on 1 October 2014 (2 pages) |
28 October 2014 | Appointment of Charles Noble as a director on 1 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Michael Smith as a secretary on 30 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Michael Raymond Smith as a director on 30 September 2014 (1 page) |
28 October 2014 | Appointment of Charles Noble as a director on 1 October 2014 (2 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
10 June 2014 | Full accounts made up to 30 November 2013 (12 pages) |
9 October 2013 | Director's details changed for Mr Malcolm Stuart Swift on 27 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Full accounts made up to 30 November 2012 (10 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Director's details changed for Mr Michael Smith on 26 June 2012 (2 pages) |
25 April 2012 | Appointment of Mr Michael Smith as a secretary (1 page) |
24 April 2012 | Appointment of Mr Michael Smith as a director (2 pages) |
24 April 2012 | Termination of appointment of Darren Steele as a director (1 page) |
24 April 2012 | Termination of appointment of Darren Steele as a secretary (1 page) |
10 April 2012 | Full accounts made up to 30 November 2011 (10 pages) |
23 June 2011 | Director's details changed for Mr Darren Anthony Steele on 31 May 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Darren Anthony Steele on 31 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Full accounts made up to 30 November 2010 (12 pages) |
30 June 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Full accounts made up to 30 November 2009 (13 pages) |
30 March 2010 | Registered office address changed from Haddenham Business Park, Thame Road, Haddenham Aylesbury Buckinghamshire HP17 8LB on 30 March 2010 (1 page) |
2 July 2009 | Director and secretary's change of particulars / darren steele / 01/11/2008 (1 page) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
8 January 2009 | Appointment terminated director lawrence kurzius (1 page) |
8 January 2009 | Director appointed mr malcolm stuart swift (2 pages) |
6 August 2008 | Full accounts made up to 30 November 2007 (13 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (14 pages) |
18 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
3 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
8 June 2006 | Accounting reference date extended from 27/11/06 to 30/11/06 (1 page) |
26 May 2006 | Full accounts made up to 27 November 2005 (14 pages) |
28 November 2005 | Full accounts made up to 30 November 2004 (14 pages) |
3 October 2005 | Delivery ext'd 3 mth 27/11/04 (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: thame road haddenham aylesbury buckinghamshire HP17 8LB (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
22 March 2005 | Full accounts made up to 30 November 2003 (14 pages) |
7 February 2005 | Director resigned (1 page) |
1 October 2004 | Delivery ext'd 3 mth 27/11/03 (1 page) |
14 September 2004 | Return made up to 28/07/04; full list of members
|
13 February 2004 | New director appointed (1 page) |
24 December 2003 | Full accounts made up to 30 November 2002 (14 pages) |
1 October 2003 | Delivery ext'd 3 mth 27/11/02 (1 page) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
12 September 2002 | Full accounts made up to 24 November 2001 (12 pages) |
19 August 2002 | Return made up to 28/07/02; full list of members (5 pages) |
20 December 2001 | Full accounts made up to 25 November 2000 (14 pages) |
30 August 2001 | Delivery ext'd 3 mth 27/11/00 (2 pages) |
17 August 2001 | Return made up to 28/07/01; full list of members (5 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
28 September 2000 | Full accounts made up to 27 November 1999 (14 pages) |
6 September 2000 | Return made up to 28/07/00; full list of members (5 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1999 | Full accounts made up to 28 November 1998 (13 pages) |
24 September 1999 | Delivery ext'd 3 mth 28/11/98 (1 page) |
14 September 1999 | Return made up to 28/07/99; full list of members (8 pages) |
6 September 1999 | Director resigned (1 page) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | Location of register of members (1 page) |
29 January 1999 | Secretary resigned (1 page) |
30 September 1998 | Full accounts made up to 29 November 1997 (15 pages) |
24 August 1998 | Company name changed mccormick food service LIMITED\certificate issued on 25/08/98 (2 pages) |
31 July 1998 | Return made up to 28/07/98; full list of members (7 pages) |
9 January 1998 | Company name changed L.noel & sons LIMITED\certificate issued on 09/01/98 (2 pages) |
7 November 1997 | Return made up to 28/07/97; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 23 November 1996 (15 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
5 September 1997 | Delivery ext'd 3 mth 27/11/96 (1 page) |
20 October 1996 | Accounting reference date extended from 31/10/96 to 27/11/96 (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: stanhill works stanhill village oswaldtwistle accrington lancs BB5 4PR (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Full accounts made up to 28 October 1995 (14 pages) |
13 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
17 April 1996 | Director resigned (1 page) |
20 March 1996 | New director appointed (3 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
21 August 1995 | Full accounts made up to 29 October 1994 (14 pages) |
21 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Accounting reference date shortened from 31/12 to 31/10 (1 page) |
10 November 1993 | Accounts for a medium company made up to 31 December 1992 (13 pages) |
2 November 1992 | Accounts for a medium company made up to 31 December 1991 (13 pages) |
24 February 1987 | Full accounts made up to 26 April 1986 (14 pages) |