299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director Name | Mr Stephen Richard Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(75 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christophe Nicolas Reitemeier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 December 2020(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Vp Global Finance |
Country of Residence | England |
Correspondence Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Moore Tappan Jnr |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1994) |
Role | Division President |
Correspondence Address | 805 E Sylvan Drive Brandon Florida Foreign |
Director Name | Leroy William Brick |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1994) |
Role | Corporate Officer |
Correspondence Address | 802 Mandy Lane Camp Hill Pa 17001 Foreign |
Director Name | Robert George Newman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 April 2008) |
Role | Division President |
Correspondence Address | 105 Otter Trail West Columbia South Carolina 29169 |
Director Name | William David Etzweiler |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 February 1998) |
Role | Business Executive |
Correspondence Address | 110 Pelham Drive Camp Hill Pennsylvania 17011 |
Director Name | John Walter Hathaway |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 1994) |
Role | Chairman |
Correspondence Address | Cherrydene Halfpenny Green Bobbington Stourbridge West Midlands DY7 5EN |
Director Name | Derek Charles Hathaway |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 18 December 2007) |
Role | Ceo President & Chief Executiv |
Correspondence Address | 7 Northwatch Lane Mechanicsburg Pennsylvania Pa17055 |
Secretary Name | Mr Stephen Euston Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 9 Martindale Walk Brierley Hill West Midlands DY5 2RX |
Director Name | Leonard Anthony Campanaro |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 1994(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2000) |
Role | Senior Vice President |
Correspondence Address | 1704 Olmstead Way East Camp Hill Pennsylvania 17011845 |
Secretary Name | Keith Malcolm Hamilton Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 251 Upper Richmond Road London SW15 6SW |
Director Name | Mr Geoffrey Doy Hopson Butler |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(56 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2010) |
Role | President |
Country of Residence | England |
Correspondence Address | Home Green Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Secretary Name | Atillia Gabriella De Turris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1998) |
Role | Solicitor |
Correspondence Address | 8 Vineyard Mews Preston Place Richmond Upon Thames Surrey TW10 6DD |
Director Name | Salvatore Domenico Fazzolari |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(59 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 23 February 2012) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 1827 Red Spruce Lane Mechanicsburg Pennsylvania 17050 United States |
Secretary Name | Teresa Joan Prichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(59 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 4 Bracken Gardens Barnes London SW13 9HW |
Secretary Name | Mr Graham Thomas Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2003) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 126 Auckland Road London SE19 2RP |
Director Name | Mr Michael Harry Cubitt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(61 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2010) |
Role | Vice President & Controller |
Country of Residence | United Kingdom |
Correspondence Address | 22 Landen Grove Wokingham Berkshire RG41 1LL |
Secretary Name | Mr Christopher Claude Lashmer Whistler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Richard Carl Neuffer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2008(69 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2010) |
Role | Senior Vice President & Group President For |
Correspondence Address | 11 Cedar Waxwing Road Hackettstown New Jersey 07840 United States |
Director Name | Mr Scott William Jacoby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2014) |
Role | Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christopher Claude Lashmer Whistler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(71 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Alexander James MacDonald |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Christopher McGalpine |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Stephane Navarra |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2010(72 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 September 2011) |
Role | President Europe |
Country of Residence | France |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Paul Brian O'Kelly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(72 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Herve Michal Leclercq |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2011(72 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Director Name | Mr Graham Martin Stubbs |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(73 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
Website | combatwindows.co.uk |
---|---|
Telephone | 0800 9803438 |
Telephone region | Freephone |
Registered Address | Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.8m at £1 | Harsco Europa Bv 61.07% Ordinary |
---|---|
2.4m at £1 | Harsco Europa Bv 38.93% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Turnover | £2,464 |
Gross Profit | £2,464 |
Net Worth | £508,113 |
Cash | £2,397,892 |
Current Liabilities | £2,964,023 |
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 | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
14 February 1986 | Delivered on: 20 February 1986 Satisfied on: 16 January 1991 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the comapny with the bank. Fully Satisfied |
---|---|
15 August 1985 | Delivered on: 27 August 1985 Satisfied on: 16 January 1991 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
22 August 1972 | Delivered on: 29 August 1972 Satisfied on: 16 January 1991 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sum or sums at any time standing to the credit of the companies or any one or more of the accoutns maintained by thee companies with the bank. Fully Satisfied |
26 July 1972 | Delivered on: 3 August 1972 Satisfied on: 16 January 1991 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company an/or all or any of the five of the companies named therein to the chargee on any acount whatsoever. Particulars: Any sum or sums at any time standing to the credit of the companies or any one or more accounts maintained by the companies with the bank. Fully Satisfied |
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Termination of appointment of Christopher Claude Lashmer Whistler as a director on 31 December 2020 (1 page) |
12 January 2021 | Appointment of Mr Christophe Nicolas Reitemeier as a director on 31 December 2020 (2 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
17 February 2020 | Change of details for Harsco Europa B.V. as a person with significant control on 14 February 2020 (2 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
10 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2019 | Change of share class name or designation (2 pages) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Cessation of Stephen Richard Cooper as a person with significant control on 29 June 2018 (1 page) |
2 July 2018 | Cessation of Christopher Claude Lashmer Whistler as a person with significant control on 29 June 2018 (1 page) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Change of details for Harsco Europa B.V. as a person with significant control on 31 October 2016 (2 pages) |
6 July 2017 | Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Change of details for Harsco Europa B.V. as a person with significant control on 31 October 2016 (2 pages) |
6 July 2017 | Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Christopher Claude Lashmer Whistler as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Stephen Richard Cooper as a person with significant control on 6 April 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 July 2014 | Termination of appointment of Graham Stubbs as a director (1 page) |
2 July 2014 | Termination of appointment of Scott Jacoby as a director (1 page) |
2 July 2014 | Termination of appointment of Scott Jacoby as a director (1 page) |
2 July 2014 | Termination of appointment of Graham Stubbs as a director (1 page) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
20 June 2014 | Appointment of Mr Stephen Richard Cooper as a director (2 pages) |
19 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
19 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
19 December 2013 | Termination of appointment of Herve Leclercq as a director (1 page) |
19 December 2013 | Termination of appointment of Christopher Mcgalpine as a director (1 page) |
19 December 2013 | Termination of appointment of Christopher Mcgalpine as a director (1 page) |
19 December 2013 | Termination of appointment of Alexander Macdonald as a director (1 page) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
2 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
10 August 2012 | Appointment of Mr Matthew James Flint as a secretary (1 page) |
10 August 2012 | Appointment of Mr Matthew James Flint as a secretary (1 page) |
10 August 2012 | Termination of appointment of Christopher Whistler as a secretary (1 page) |
10 August 2012 | Termination of appointment of Christopher Whistler as a secretary (1 page) |
13 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 July 2012 (1 page) |
3 July 2012 | Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 July 2012 (1 page) |
3 July 2012 | Secretary's details changed for Mr Christopher Claude Lashmer Whistler on 3 July 2012 (1 page) |
15 May 2012 | Director's details changed for Mr Alexander James Macdonald on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Alexander James Macdonald on 15 May 2012 (2 pages) |
23 March 2012 | Termination of appointment of Salvatore Fazzolari as a director (1 page) |
23 March 2012 | Termination of appointment of Salvatore Fazzolari as a director (1 page) |
6 December 2011 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
6 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
6 December 2011 | Termination of appointment of Paul O'kelly as a director (1 page) |
6 December 2011 | Appointment of Mr Graham Martin Stubbs as a director (2 pages) |
3 October 2011 | Termination of appointment of Stephane Navarra as a director (1 page) |
3 October 2011 | Termination of appointment of Stephane Navarra as a director (1 page) |
3 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
3 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
3 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
3 October 2011 | Appointment of Mr Herve Michal Leclercq as a director (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Alexander James Macdonald on 31 March 2011 (2 pages) |
31 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
31 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
31 January 2011 | Termination of appointment of Michael Cubitt as a director (1 page) |
31 January 2011 | Termination of appointment of Geoffrey Butler as a director (1 page) |
15 December 2010 | Appointment of Mr Christopher Mcgalpine as a director (2 pages) |
15 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
15 December 2010 | Appointment of Mr Christopher Mcgalpine as a director (2 pages) |
15 December 2010 | Appointment of Mr Stephane Navarra as a director (2 pages) |
15 December 2010 | Appointment of Mr Stephane Navarra as a director (2 pages) |
15 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
15 December 2010 | Appointment of Mr Alexander James Macdonald as a director (2 pages) |
15 December 2010 | Appointment of Mr Paul Brian O'kelly as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Appointment of Mr Scott William Jacoby as a director (2 pages) |
8 March 2010 | Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages) |
8 March 2010 | Termination of appointment of Richard Neuffer as a director (1 page) |
8 March 2010 | Appointment of Mr Scott William Jacoby as a director (2 pages) |
8 March 2010 | Appointment of Mr Christopher Claude Lashmer Whistler as a director (2 pages) |
8 March 2010 | Termination of appointment of Richard Neuffer as a director (1 page) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
13 May 2008 | Director appointed richard carl neuffer (2 pages) |
13 May 2008 | Director appointed richard carl neuffer (2 pages) |
7 May 2008 | Appointment terminated director robert newman (1 page) |
7 May 2008 | Appointment terminated director robert newman (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
23 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (8 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members
|
12 July 2002 | Return made up to 30/06/02; full list of members
|
13 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: commonwealth house 2 chalkhill road london W6 8DW (1 page) |
7 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | Director resigned (1 page) |
31 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
31 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
10 March 2000 | Full accounts made up to 31 December 1998 (22 pages) |
10 March 2000 | Full accounts made up to 31 December 1998 (22 pages) |
8 August 1999 | Return made up to 20/06/99; full list of members (9 pages) |
8 August 1999 | Return made up to 20/06/99; full list of members (9 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (22 pages) |
4 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
4 July 1998 | Return made up to 30/06/98; no change of members (6 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
2 January 1998 | Full accounts made up to 31 December 1996 (25 pages) |
2 January 1998 | Full accounts made up to 31 December 1996 (25 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
15 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
17 December 1996 | Return made up to 30/06/96; full list of members; amend (8 pages) |
17 December 1996 | Return made up to 30/06/96; full list of members; amend (8 pages) |
5 December 1996 | Full accounts made up to 31 December 1995 (24 pages) |
5 December 1996 | Full accounts made up to 31 December 1995 (24 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members
|
29 July 1996 | Return made up to 30/06/96; full list of members
|
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 1 giltway giltbrook nottingham NG16 2GQ (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Registered office changed on 23/04/96 from: 1 giltway giltbrook nottingham NG16 2GQ (1 page) |
23 April 1996 | Secretary resigned (1 page) |
11 January 1996 | £ nc 3500000/6500000 28/11/95 (1 page) |
11 January 1996 | Ad 28/11/95--------- £ si 3000000@1=3000000 £ ic 3183540/6183540 (2 pages) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | £ nc 3500000/6500000 28/11/95 (1 page) |
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | Resolutions
|
11 January 1996 | Ad 28/11/95--------- £ si 3000000@1=3000000 £ ic 3183540/6183540 (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
15 November 1995 | Director's particulars changed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (26 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (26 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: oxford street bilston west midlands WV14 7EG (1 page) |
20 September 1995 | Registered office changed on 20/09/95 from: oxford street bilston west midlands WV14 7EG (1 page) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
24 August 1993 | Return made up to 30/06/93; full list of members
|
24 August 1993 | Return made up to 30/06/93; full list of members
|
27 October 1992 | Resolutions
|
11 August 1992 | Return made up to 30/06/92; change of members (6 pages) |
11 August 1992 | Return made up to 30/06/92; change of members (6 pages) |
16 January 1992 | Resolutions
|
16 January 1992 | Memorandum and Articles of Association (10 pages) |
16 January 1992 | Memorandum and Articles of Association (10 pages) |
28 August 1991 | Return made up to 30/06/91; no change of members (6 pages) |
28 August 1991 | Return made up to 30/06/91; no change of members (6 pages) |
27 March 1991 | Memorandum and Articles of Association (10 pages) |
27 March 1991 | Memorandum and Articles of Association (10 pages) |
27 March 1991 | Resolutions
|
17 August 1990 | Return made up to 30/06/90; full list of members (5 pages) |
17 August 1990 | Return made up to 30/06/90; full list of members (5 pages) |
14 November 1989 | Return made up to 30/06/89; full list of members (5 pages) |
14 November 1989 | Return made up to 30/06/89; full list of members (5 pages) |
4 January 1989 | Return made up to 30/06/88; full list of members (4 pages) |
4 January 1989 | Return made up to 30/06/88; full list of members (4 pages) |
15 January 1988 | Company name changed dartmouth investments LIMITED\certificate issued on 18/01/88 (2 pages) |
15 January 1988 | Company name changed dartmouth investments LIMITED\certificate issued on 18/01/88 (2 pages) |
27 November 1987 | Return made up to 30/06/87; full list of members (5 pages) |
27 November 1987 | Return made up to 30/06/87; full list of members (5 pages) |
21 November 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
21 November 1986 | Return made up to 30/06/86; full list of members (5 pages) |
21 November 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
21 November 1986 | Return made up to 30/06/86; full list of members (5 pages) |
28 November 1938 | Certificate of incorporation (1 page) |
28 November 1938 | Certificate of incorporation (1 page) |
28 November 1938 | Incorporation (18 pages) |
28 November 1938 | Incorporation (18 pages) |