London
EC3N 2EX
Director Name | Dr Annette Patricia Nabavi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(82 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Mark Castle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Mr Neil Bartley Pritchard |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Ms Alyson Margaret Levett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(84 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Mr James Robert Pellatt |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2024(84 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2021(82 years after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr John Maurice Bishop |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(52 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 1994) |
Role | Solicitor |
Correspondence Address | Chelsworth Hall Hall Road Chelsworth Ipswich Suffolk IP7 7HX |
Director Name | Christopher Houseman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 1993) |
Role | Company Director |
Correspondence Address | 5 Reeves Pightle Great Chishill Royston Hertfordshire SG8 8SL |
Secretary Name | Eric Ryhs Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 17 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Mr Peter William Callaghan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(54 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 January 1997) |
Role | Australian |
Country of Residence | England |
Correspondence Address | Emerys Bucks Lane Little Eversden Cambridge Cambridgeshire CB3 7HL |
Secretary Name | Philip James Gravett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(54 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellerslie Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Director Name | Mr John Henry Beevor Ketteley |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(57 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Secretary Name | David Stephen Dannhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(59 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 September 1999) |
Role | Financial Director |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Secretary Name | Mr Neil John Alfred Tsappis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burfield 85 Church Green Road Bletchley Milton Keynes MK3 6DA |
Secretary Name | Mr Nigel Antony Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(61 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Norton Leys Wavendon Gate Milton Keynes Buckinghamshire MK7 7TA |
Secretary Name | Laurence Nigel Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 71 Fanshawe Crescent Ware Hertfordshire SG12 0AR |
Director Name | Mr Jonathan Cohen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(63 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dancing Hill High Street East Hendred Wantage Oxfordshire OX12 8JY |
Director Name | Thomas Justin Everard Bayne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | 50 Bolingbroke Road London W14 0AH |
Secretary Name | Mr Ivor Ashley Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(66 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bluebell Close Hemel Hempstead Hertfordshire HP1 2DH |
Director Name | Mr Jonathan Brenig Edwards |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(70 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Director Name | Mr Nicholas James Baxter Caw |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(75 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Secretary Name | Mr Andrew Llewellyn Courts |
---|---|
Status | Resigned |
Appointed | 31 July 2014(75 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Unit 11 Foundry Lane Burnham-On-Crouch Essex CM0 8BL |
Director Name | Mr Martin Andrew Greenwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(75 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Secretary Name | Mrs Simone Deans |
---|---|
Status | Resigned |
Appointed | 29 June 2016(77 years after company formation) |
Appointment Duration | 5 months (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Redhall The Common Redbourn St. Albans Hertfordshire AL3 7NB |
Secretary Name | Mr David Barry Pearson |
---|---|
Status | Resigned |
Appointed | 20 February 2017(77 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ |
Director Name | Mr Kevin Daniel Patrick Craig |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Director Name | Mr Per Erik Anders Karlsson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 2017(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Secretary Name | Mr Andrew Llewellyn Courts |
---|---|
Status | Resigned |
Appointed | 19 October 2017(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Director Name | Mr David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(78 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Secretary Name | Miss Stella Toresse |
---|---|
Status | Resigned |
Appointed | 31 December 2020(81 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | 66 Clifton Street London EC2A 4HB |
Director Name | Mr Paul Boughton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(81 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2016(77 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 2017) |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Secretary Name | KSC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2017(78 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 October 2017) |
Correspondence Address | 49 High Street Burnham-On-Crouch CM0 8AG |
Website | www.eleco.com |
---|---|
Telephone | 01920 443830 |
Telephone region | Ware |
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,484,000 |
Gross Profit | £13,769,000 |
Net Worth | -£5,532,000 |
Cash | £1,198,000 |
Current Liabilities | £7,808,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
10 May 2013 | Delivered on: 15 May 2013 Satisfied on: 20 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as bell & webster concrete limited, alma park industrial estate, alma park road, grantham, NG31 9SE with registered title number LL56640. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
5 January 2009 | Delivered on: 14 January 2009 Satisfied on: 20 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 12TH september 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 September 2007 | Delivered on: 14 September 2007 Satisfied on: 20 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An 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 on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
5 December 2003 | Delivered on: 9 December 2003 Satisfied on: 20 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off dated 4 march 1999 and 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 on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
4 March 1999 | Delivered on: 8 March 1999 Satisfied on: 20 October 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
10 September 1996 | Delivered on: 14 September 1996 Satisfied on: 22 November 1999 Persons entitled: Ucb Invoice Discounting Limited 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. See the mortgage charge document for full details. Fully Satisfied |
19 February 1993 | Delivered on: 2 March 1993 Satisfied on: 22 November 1999 Persons entitled: Barclays Bank PLC 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 |
27 June 1972 | Delivered on: 6 July 1972 Satisfied on: 22 November 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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 on any account whatsoever. Particulars: Floating charge on the undertaking and assets present and future including uncalled capital. (See doc 125 for further details). Fully Satisfied |
7 June 2013 | Delivered on: 14 June 2013 Satisfied on: 20 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 June 2013 | Delivered on: 14 June 2013 Satisfied on: 24 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as or being oaksmere business park, eye airfield industrial estate, eye, yaxley, IP23 8BW with registered title number IP23 8BW.. For further details please refer to the instrument.. Notification of addition to or amendment of charge. Fully Satisfied |
6 June 2013 | Delivered on: 14 June 2013 Satisfied on: 24 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 May 2013 | Delivered on: 15 May 2013 Satisfied on: 24 September 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 May 2013 | Delivered on: 15 May 2013 Satisfied on: 20 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 20, lyndey industrial estate, harbour road, lydney, GL15 4EJ with registered title number GR257873. Notification of addition to or amendment of charge. Fully Satisfied |
23 March 1966 | Delivered on: 12 April 1966 Satisfied on: 27 January 2000 Persons entitled: Atlas Assurance Co. LTD Classification: Charge without written instrument Secured details: For securing debenture stock amounting to £500,000. Particulars: Floating charge on the undertaking and assets present and future including uncalled capital. Fully Satisfied |
23 July 2014 | Delivered on: 30 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being property at oaksmere business park, eye airfield industrial estate, eye, yaxley as registered under title SK194518 but excluding the land comprised in the TP1 dated 10 may 2013 between the mortgagor (1) roy victor humphrey (2). Outstanding |
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
9 April 2024 | Appointment of Mr James Robert Pellatt as a director on 8 April 2024 (2 pages) |
---|---|
11 December 2023 | Appointment of Ms Alyson Margaret Levett as a director on 8 December 2023 (2 pages) |
5 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
23 May 2023 | Resolutions
|
22 May 2023 | Group of companies' accounts made up to 31 December 2022 (132 pages) |
22 May 2023 | Statement of capital following an allotment of shares on 22 May 2023
|
11 May 2023 | Termination of appointment of Serena Lang as a director on 11 May 2023 (1 page) |
28 April 2023 | Statement of capital following an allotment of shares on 25 April 2023
|
31 March 2023 | Termination of appointment of Paul Boughton as a director on 27 March 2023 (1 page) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
12 October 2022 | Appointment of Mr Neil Bartley Pritchard as a director on 3 October 2022 (2 pages) |
12 October 2022 | Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 12 October 2022 (1 page) |
4 July 2022 | Second filing of a statement of capital following an allotment of shares on 8 April 2021
|
4 July 2022 | Second filing of a statement of capital following an allotment of shares on 1 March 2021
|
24 June 2022 | Group of companies' accounts made up to 31 December 2021 (123 pages) |
1 June 2022 | Resolutions
|
8 February 2022 | Termination of appointment of Robert Andrew Charles Tearle as a director on 4 February 2022 (1 page) |
17 December 2021 | Second filing for the appointment of Mr Paul Boughton as a director (3 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
2 December 2021 | Director's details changed for Mr Jonathan Albert Hunter on 1 July 2021 (2 pages) |
20 October 2021 | Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 20 October 2021 (1 page) |
14 October 2021 | Statement of capital following an allotment of shares on 14 October 2021
|
21 September 2021 | Appointment of Mark Castle as a director on 20 September 2021 (2 pages) |
3 September 2021 | Termination of appointment of David Stephen Dannhauser as a director on 31 August 2021 (1 page) |
3 September 2021 | Termination of appointment of Kevin Daniel Patrick Craig as a director on 31 August 2021 (1 page) |
3 September 2021 | Termination of appointment of Per Erik Anders Karlsson as a director on 31 August 2021 (1 page) |
19 August 2021 | Appointment of Dr Annette Patricia Nabavi as a director on 12 August 2021 (2 pages) |
26 July 2021 | Appointment of Elemental Company Secretary Limited as a secretary on 16 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Stella Toresse as a secretary on 16 July 2021 (1 page) |
12 July 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
28 June 2021 | Group of companies' accounts made up to 31 December 2020 (62 pages) |
16 April 2021 | Second filing of a statement of capital following an allotment of shares on 8 April 2021
|
14 April 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
1 April 2021 | Appointment of Mr Robert Andrew Charles Tearle as a director on 26 March 2021 (2 pages) |
1 April 2021 | Appointment of Mr Paul Boughton as a director on 23 March 2021
|
1 April 2021 | Termination of appointment of Benjamin Stuart Moralee as a director on 26 March 2021 (1 page) |
9 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
9 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
12 January 2021 | Director's details changed for Mr Jonathan Albert Hunter on 24 September 2020 (2 pages) |
1 January 2021 | Appointment of Miss Stella Toresse as a secretary on 31 December 2020 (2 pages) |
1 January 2021 | Termination of appointment of Andrew Llewellyn Courts as a secretary on 31 December 2020 (1 page) |
29 December 2020 | Auditor's resignation (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
18 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
24 September 2020 | Termination of appointment of John Henry Beevor Ketteley as a director on 23 September 2020 (1 page) |
7 August 2020 | Statement of capital following an allotment of shares on 12 June 2020
|
23 July 2020 | Memorandum and Articles of Association (57 pages) |
23 July 2020 | Resolutions
|
17 July 2020 | Change of name notice (2 pages) |
17 July 2020 | Resolutions
|
29 May 2020 | Group of companies' accounts made up to 31 December 2019 (89 pages) |
27 May 2020 | Termination of appointment of Mukul Vallabh Mistry as a director on 19 May 2020 (1 page) |
5 March 2020 | Register inspection address has been changed from The Registry Beckenham Road Beckenham Kent BR3 4TU England to Neville House Steelpark Road Halesowen B62 8HD (1 page) |
10 January 2020 | Statement of capital following an allotment of shares on 24 December 2019
|
20 December 2019 | Second filing of a statement of capital following an allotment of shares on 31 October 2019
|
6 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (100 pages) |
27 June 2019 | Resolutions
|
21 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
15 February 2019 | Notification of a person with significant control statement (2 pages) |
11 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 November 2018 | Statement of capital following an allotment of shares on 9 November 2018
|
8 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
12 October 2018 | Appointment of Mr Benjamin Stuart Moralee as a director on 12 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Simon Philip Morgan as a director on 12 September 2018 (1 page) |
13 September 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
12 June 2018 | Appointment of Mr. Mukul Vallabh Mistry as a director on 6 June 2018 (2 pages) |
6 June 2018 | Group of companies' accounts made up to 31 December 2017 (84 pages) |
27 March 2018 | Appointment of Mr David Stephen Dannhauser as a director on 5 February 2018 (2 pages) |
17 January 2018 | Termination of appointment of Jason Barnaby Ruddle as a director on 12 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Jonathan Brenig Edwards as a director on 31 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Simon Philip Morgan as a director on 15 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Simon Philip Morgan as a director on 15 November 2017 (2 pages) |
13 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 6 November 2017
|
6 November 2017 | Termination of appointment of Ksc Secretaries Limited as a secretary on 19 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Andrew Llewellyn Courts as a secretary on 19 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Ksc Secretaries Limited as a secretary on 19 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Andrew Llewellyn Courts as a secretary on 19 October 2017 (2 pages) |
28 September 2017 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to 66 Clifton Street London EC2A 4HB on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to 66 Clifton Street London EC2A 4HB on 28 September 2017 (1 page) |
1 September 2017 | Termination of appointment of David Barry Pearson as a director on 21 August 2017 (1 page) |
1 September 2017 | Appointment of Ksc Secretaries Limited as a secretary on 21 August 2017 (2 pages) |
1 September 2017 | Appointment of Ksc Secretaries Limited as a secretary on 21 August 2017 (2 pages) |
1 September 2017 | Termination of appointment of David Barry Pearson as a director on 21 August 2017 (1 page) |
20 August 2017 | Termination of appointment of David Barry Pearson as a secretary on 18 August 2017 (1 page) |
20 August 2017 | Termination of appointment of David Barry Pearson as a secretary on 18 August 2017 (1 page) |
22 June 2017 | Group of companies' accounts made up to 31 December 2016 (92 pages) |
22 June 2017 | Group of companies' accounts made up to 31 December 2016 (92 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
3 May 2017 | Appointment of Mr Kevin Daniel Patrick Craig as a director on 27 March 2017 (2 pages) |
3 May 2017 | Appointment of Mr per Erik Anders Karlsson as a director on 27 March 2017 (2 pages) |
3 May 2017 | Appointment of Mr per Erik Anders Karlsson as a director on 27 March 2017 (2 pages) |
3 May 2017 | Appointment of Mr Kevin Daniel Patrick Craig as a director on 27 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Graham Neil Spratling as a director on 6 January 2017 (1 page) |
19 April 2017 | Termination of appointment of Graham Neil Spratling as a director on 6 January 2017 (1 page) |
12 April 2017 | Appointment of Mr David Barry Pearson as a secretary on 20 February 2017 (2 pages) |
12 April 2017 | Appointment of Mr David Barry Pearson as a secretary on 20 February 2017 (2 pages) |
11 April 2017 | Termination of appointment of Ksc Secretaries Limited as a secretary on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Ksc Secretaries Limited as a secretary on 31 March 2017 (1 page) |
11 April 2017 | Appointment of Mr David Barry Pearson as a director on 20 February 2017 (2 pages) |
11 April 2017 | Appointment of Mr David Barry Pearson as a director on 20 February 2017 (2 pages) |
2 December 2016 | Termination of appointment of Simone Deans as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Simone Deans as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Appointment of Ksc Secretaries Limited as a secretary on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Ksc Secretaries Limited as a secretary on 1 December 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with no updates (3 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with no updates (3 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
10 November 2016 | Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Bussiness Park Haddenham Bucks HP17 8LJ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Bussiness Park Haddenham Bucks HP17 8LJ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 (1 page) |
8 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 14 October 2016
|
29 September 2016 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 (1 page) |
30 June 2016 | Appointment of Mrs Simone Deans as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Andrew Llewellyn Courts as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Andrew Llewellyn Courts as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Appointment of Mrs Simone Deans as a secretary on 29 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jonathan Albert Hunter as a director on 14 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Jonathan Albert Hunter as a director on 14 June 2016 (2 pages) |
10 June 2016 | Group of companies' accounts made up to 31 December 2015 (88 pages) |
10 June 2016 | Group of companies' accounts made up to 31 December 2015 (88 pages) |
10 May 2016 | Termination of appointment of Nicholas James Baxter Caw as a director on 18 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Nicholas James Baxter Caw as a director on 18 April 2016 (1 page) |
7 March 2016 | Appointment of Mr Jason Barnaby Ruddle as a director on 29 February 2016 (2 pages) |
7 March 2016 | Appointment of Mr Jason Barnaby Ruddle as a director on 29 February 2016 (2 pages) |
3 January 2016 | Director's details changed for Mr Jonathan Brenig Edwards on 7 December 2015 (2 pages) |
3 January 2016 | Director's details changed for Mr Nicholas James Baxter Caw on 7 December 2015 (2 pages) |
3 January 2016 | Director's details changed for Mr Jonathan Brenig Edwards on 7 December 2015 (2 pages) |
3 January 2016 | Annual return made up to 7 December 2015 no member list Statement of capital on 2016-01-03
|
3 January 2016 | Register(s) moved to registered inspection location The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page) |
3 January 2016 | Director's details changed for Mr John Henry Beevor Ketteley on 7 December 2015 (2 pages) |
3 January 2016 | Director's details changed for Mr Nicholas James Baxter Caw on 7 December 2015 (2 pages) |
3 January 2016 | Register inspection address has been changed to The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page) |
3 January 2016 | Director's details changed for Mr John Henry Beevor Ketteley on 7 December 2015 (2 pages) |
3 January 2016 | Register inspection address has been changed to The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page) |
3 January 2016 | Register(s) moved to registered inspection location The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page) |
3 January 2016 | Annual return made up to 7 December 2015 no member list Statement of capital on 2016-01-03
|
23 September 2015 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page) |
23 September 2015 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to The Registry Beckenham Road Beckenham Kent BR3 4TU (1 page) |
8 September 2015 | Group of companies' accounts made up to 31 December 2014 (79 pages) |
8 September 2015 | Group of companies' accounts made up to 31 December 2014 (79 pages) |
2 September 2015 | Resolutions
|
3 August 2015 | Appointment of Mr Graham Neil Spratling as a director on 8 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Graham Neil Spratling as a director on 8 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Graham Neil Spratling as a director on 8 July 2015 (2 pages) |
14 July 2015 | Resolutions
|
10 July 2015 | Group of companies' accounts made up to 31 December 2014 (79 pages) |
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 July 2015 | Reduction of iss capital and minute (oc) (7 pages) |
1 July 2015 | Reduction of iss capital and minute (oc) (7 pages) |
1 July 2015 | Termination of appointment of Martin Andrew Greenwood as a director on 26 June 2015 (1 page) |
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
1 July 2015 | Termination of appointment of Martin Andrew Greenwood as a director on 26 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Jonathan Cohen as a director on 8 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Jonathan Cohen as a director on 8 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Jonathan Cohen as a director on 8 June 2015 (1 page) |
10 June 2015 | Company name changed eleco PUBLIC LIMITED COMPANY\certificate issued on 10/06/15
|
10 June 2015 | Company name changed eleco PUBLIC LIMITED COMPANY\certificate issued on 10/06/15
|
10 June 2015 | Change of name notice (2 pages) |
10 June 2015 | Change of name notice (2 pages) |
20 March 2015 | Satisfaction of charge 003549150014 in full (1 page) |
20 March 2015 | Satisfaction of charge 7 in full (2 pages) |
20 March 2015 | Satisfaction of charge 003549150014 in full (1 page) |
20 March 2015 | Satisfaction of charge 8 in full (2 pages) |
20 March 2015 | Satisfaction of charge 003549150009 in full (1 page) |
20 March 2015 | Satisfaction of charge 8 in full (2 pages) |
20 March 2015 | Satisfaction of charge 003549150010 in full (1 page) |
20 March 2015 | Satisfaction of charge 7 in full (2 pages) |
20 March 2015 | Satisfaction of charge 003549150010 in full (1 page) |
20 March 2015 | Satisfaction of charge 003549150009 in full (1 page) |
9 February 2015 | Statement of capital following an allotment of shares on 19 August 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 19 August 2014
|
6 February 2015 | Appointment of Mr Martin Andrew Greenwood as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Martin Andrew Greenwood as a director on 3 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Martin Andrew Greenwood as a director on 3 February 2015 (2 pages) |
10 January 2015 | Termination of appointment of Michael Barry Mccullen as a director on 9 January 2015 (1 page) |
10 January 2015 | Termination of appointment of Michael Barry Mccullen as a director on 9 January 2015 (1 page) |
10 January 2015 | Termination of appointment of Michael Barry Mccullen as a director on 9 January 2015 (1 page) |
3 January 2015 | Appointment of Serena Lang as a director (2 pages) |
3 January 2015 | Appointment of Serena Lang as a director (2 pages) |
2 January 2015 | Annual return made up to 7 December 2014 no member list Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 no member list Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mrs Serena Lang as a director on 1 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 7 December 2014 no member list Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mrs Serena Lang as a director on 1 December 2014 (2 pages) |
2 January 2015 | Appointment of Mrs Serena Lang as a director on 1 December 2014 (2 pages) |
24 September 2014 | Satisfaction of charge 003549150013 in full (4 pages) |
24 September 2014 | Satisfaction of charge 003549150011 in full (4 pages) |
24 September 2014 | Satisfaction of charge 003549150013 in full (4 pages) |
24 September 2014 | Satisfaction of charge 003549150012 in full (4 pages) |
24 September 2014 | Satisfaction of charge 003549150011 in full (4 pages) |
24 September 2014 | Satisfaction of charge 003549150012 in full (4 pages) |
15 August 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 31 July 2014 (1 page) |
15 August 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 31 July 2014 (1 page) |
5 August 2014 | Appointment of Mr Andrew Llewellyn Courts as a secretary on 31 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Andrew Llewellyn Courts as a secretary on 31 July 2014 (2 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
30 July 2014 | Registration of charge 003549150016, created on 23 July 2014 (10 pages) |
30 July 2014 | Registration of charge 003549150016, created on 23 July 2014 (10 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (75 pages) |
8 July 2014 | Group of companies' accounts made up to 31 December 2013 (75 pages) |
3 July 2014 | Registration of charge 003549150015 (27 pages) |
3 July 2014 | Appointment of Mr Nicholas James Baxter Caw as a director (2 pages) |
3 July 2014 | Registration of charge 003549150015 (27 pages) |
3 July 2014 | Appointment of Mr Nicholas James Baxter Caw as a director (2 pages) |
4 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 003549150009 (5 pages) |
4 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 003549150010 (5 pages) |
4 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 003549150010 (5 pages) |
4 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 003549150009 (5 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Brenig Edwards on 22 November 2013 (2 pages) |
11 December 2013 | Annual return made up to 7 December 2013 no member list
|
11 December 2013 | Annual return made up to 7 December 2013 no member list
|
11 December 2013 | Director's details changed for Mr Jonathan Brenig Edwards on 22 November 2013 (2 pages) |
11 December 2013 | Annual return made up to 7 December 2013 no member list
|
22 November 2013 | Director's details changed for Mr Jonathan Brenig Edwards on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Jonathan Brenig Edwards on 22 November 2013 (2 pages) |
2 October 2013 | Termination of appointment of Matthew Turner as a director (1 page) |
2 October 2013 | Termination of appointment of Matthew Turner as a director (1 page) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (72 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (72 pages) |
14 June 2013 | Registration of charge 003549150014 (46 pages) |
14 June 2013 | Registration of charge 003549150013 (31 pages) |
14 June 2013 | Registration of charge 003549150012 (19 pages) |
14 June 2013 | Registration of charge 003549150014 (46 pages) |
14 June 2013 | Registration of charge 003549150013 (31 pages) |
14 June 2013 | Registration of charge 003549150012 (19 pages) |
15 May 2013 | Registration of charge 003549150011 (26 pages) |
15 May 2013 | Registration of charge 003549150010 (31 pages) |
15 May 2013 | Registration of charge 003549150010 (31 pages) |
15 May 2013 | Registration of charge 003549150009 (31 pages) |
15 May 2013 | Registration of charge 003549150011 (26 pages) |
15 May 2013 | Registration of charge 003549150009 (31 pages) |
10 December 2012 | Annual return made up to 7 December 2012 no member list (8 pages) |
10 December 2012 | Annual return made up to 7 December 2012 no member list (8 pages) |
10 December 2012 | Annual return made up to 7 December 2012 no member list (8 pages) |
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (69 pages) |
6 June 2012 | Group of companies' accounts made up to 31 December 2011 (69 pages) |
13 December 2011 | Annual return made up to 7 December 2011 no member list (8 pages) |
13 December 2011 | Annual return made up to 7 December 2011 no member list (8 pages) |
13 December 2011 | Annual return made up to 7 December 2011 no member list (8 pages) |
7 December 2011 | Director's details changed for Mr Jonathan Brenig Edwards on 15 November 2011 (3 pages) |
7 December 2011 | Director's details changed for Mr Jonathan Brenig Edwards on 15 November 2011 (3 pages) |
12 October 2011 | Director's details changed for Mr Jonathan Brenig Edwards on 15 September 2011 (3 pages) |
12 October 2011 | Director's details changed for Mr Jonathan Brenig Edwards on 15 September 2011 (3 pages) |
7 September 2011 | Termination of appointment of Richard Slater as a director (2 pages) |
7 September 2011 | Termination of appointment of Richard Slater as a director (2 pages) |
15 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
15 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
24 February 2011 | Appointment of Matthew Lloyd Turner as a director (3 pages) |
24 February 2011 | Appointment of Matthew Lloyd Turner as a director (3 pages) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (18 pages) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (18 pages) |
22 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (18 pages) |
7 December 2010 | Group of companies' accounts made up to 30 June 2010 (63 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
7 December 2010 | Group of companies' accounts made up to 30 June 2010 (63 pages) |
23 November 2010 | Registered office address changed from , Eleco House 15 Gentlemens Field, Westmill Road, Ware, Hertfordshire, SG12 0EF on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from , Eleco House 15 Gentlemens Field, Westmill Road, Ware, Hertfordshire, SG12 0EF on 23 November 2010 (2 pages) |
8 October 2010 | Termination of appointment of Frederick Newby as a director (2 pages) |
8 October 2010 | Termination of appointment of Frederick Newby as a director (2 pages) |
23 July 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
23 July 2010 | Termination of appointment of David Dannhauser as a director (2 pages) |
13 July 2010 | Termination of appointment of Thomas Quinn as a director (2 pages) |
13 July 2010 | Termination of appointment of Thomas Quinn as a director (2 pages) |
12 April 2010 | Appointment of Jonathan Brenig Edwards as a director (3 pages) |
12 April 2010 | Appointment of Jonathan Brenig Edwards as a director (3 pages) |
7 January 2010 | Appointment of Richard Craig Alan Slater as a director (3 pages) |
7 January 2010 | Appointment of Richard Craig Alan Slater as a director (3 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with bulk list of shareholders (19 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with bulk list of shareholders (19 pages) |
11 December 2009 | Annual return made up to 7 December 2009 with bulk list of shareholders (19 pages) |
21 November 2009 | Resolutions
|
21 November 2009 | Group of companies' accounts made up to 30 June 2009 (64 pages) |
21 November 2009 | Group of companies' accounts made up to 30 June 2009 (64 pages) |
21 November 2009 | Resolutions
|
15 October 2009 | Termination of appointment of Paul Taylor as a director (2 pages) |
15 October 2009 | Termination of appointment of Paul Taylor as a director (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 January 2009 | Return made up to 07/12/08; full list of members (12 pages) |
6 January 2009 | Return made up to 07/12/08; full list of members (12 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
7 November 2008 | Group of companies' accounts made up to 30 June 2008 (71 pages) |
7 November 2008 | Group of companies' accounts made up to 30 June 2008 (71 pages) |
10 April 2008 | Director's change of particulars / michael mccullen / 07/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / michael mccullen / 07/04/2008 (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 07/12/07; bulk list available separately (8 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 07/12/07; bulk list available separately (8 pages) |
7 December 2007 | Statement of affairs (5 pages) |
7 December 2007 | Statement of affairs (5 pages) |
7 December 2007 | Ad 22/11/07--------- £ si [email protected]=320661 £ ic 5674662/5995323 (2 pages) |
7 December 2007 | Ad 22/11/07--------- £ si [email protected]=320661 £ ic 5674662/5995323 (2 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Memorandum and Articles of Association (52 pages) |
26 November 2007 | Memorandum and Articles of Association (52 pages) |
26 November 2007 | Nc inc already adjusted 15/11/07 (1 page) |
26 November 2007 | Nc inc already adjusted 15/11/07 (1 page) |
20 November 2007 | Group of companies' accounts made up to 30 June 2007 (51 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
20 November 2007 | Group of companies' accounts made up to 30 June 2007 (51 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Ad 11/05/07--------- £ si [email protected]=104165 £ ic 5570497/5674662 (2 pages) |
4 June 2007 | Ad 11/05/07--------- £ si [email protected]=104165 £ ic 5570497/5674662 (2 pages) |
1 June 2007 | Auditor's resignation (1 page) |
1 June 2007 | Auditor's resignation (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
15 January 2007 | Ad 15/12/06--------- £ si [email protected]=537392 £ ic 5033105/5570497 (8 pages) |
15 January 2007 | Ad 15/12/06--------- £ si [email protected]=537392 £ ic 5033105/5570497 (8 pages) |
15 January 2007 | Statement of affairs (111 pages) |
15 January 2007 | Statement of affairs (111 pages) |
9 January 2007 | Return made up to 07/12/06; bulk list available separately
|
9 January 2007 | Return made up to 07/12/06; bulk list available separately
|
9 December 2006 | Resolutions
|
9 December 2006 | Group of companies' accounts made up to 30 June 2006 (50 pages) |
9 December 2006 | Group of companies' accounts made up to 30 June 2006 (50 pages) |
9 December 2006 | Resolutions
|
9 June 2006 | Ad 01/06/06--------- £ si [email protected]=802 £ ic 5032301/5033103 (2 pages) |
9 June 2006 | Ad 01/06/06--------- £ si [email protected]=802 £ ic 5032301/5033103 (2 pages) |
5 May 2006 | Ad 26/04/06--------- £ si [email protected]=450 £ ic 5031851/5032301 (2 pages) |
5 May 2006 | Ad 26/04/06--------- £ si [email protected]=450 £ ic 5031851/5032301 (2 pages) |
18 April 2006 | Ad 06/04/06--------- £ si [email protected]=111715 £ ic 4920136/5031851 (2 pages) |
18 April 2006 | Ad 06/04/06--------- £ si [email protected]=111715 £ ic 4920136/5031851 (2 pages) |
3 April 2006 | Ad 27/03/06--------- £ si [email protected]=753 £ ic 4919383/4920136 (2 pages) |
3 April 2006 | Ad 27/03/06--------- £ si [email protected]=753 £ ic 4919383/4920136 (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
1 March 2006 | Resolutions
|
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Resolutions
|
31 January 2006 | Return made up to 07/12/05; bulk list available separately (10 pages) |
31 January 2006 | Return made up to 07/12/05; bulk list available separately (10 pages) |
19 January 2006 | Ad 09/01/06--------- £ si [email protected]=400 £ ic 4911145/4911545 (2 pages) |
19 January 2006 | Ad 09/01/06--------- £ si [email protected]=400 £ ic 4911145/4911545 (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Ad 21/12/05--------- £ si [email protected]=500 £ ic 4910645/4911145 (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Ad 21/12/05--------- £ si [email protected]=500 £ ic 4910645/4911145 (2 pages) |
7 December 2005 | Group of companies' accounts made up to 30 June 2005 (48 pages) |
7 December 2005 | Group of companies' accounts made up to 30 June 2005 (48 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
23 December 2004 | Ad 08/12/04--------- £ si [email protected]=1022 £ ic 4909623/4910645 (2 pages) |
23 December 2004 | Ad 08/12/04--------- £ si [email protected]=1022 £ ic 4909623/4910645 (2 pages) |
16 December 2004 | Return made up to 07/12/04; bulk list available separately (10 pages) |
16 December 2004 | Return made up to 07/12/04; bulk list available separately (10 pages) |
14 December 2004 | Group of companies' accounts made up to 30 June 2004 (50 pages) |
14 December 2004 | Group of companies' accounts made up to 30 June 2004 (50 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
2 November 2004 | Nc inc already adjusted 07/12/90 04/12/89 (1 page) |
2 November 2004 | Nc inc already adjusted 07/12/90 04/12/89 (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
21 April 2004 | Ad 08/04/04--------- £ si [email protected]=1275 £ ic 4908346/4909621 (2 pages) |
21 April 2004 | Ad 08/04/04--------- £ si [email protected]=1275 £ ic 4908346/4909621 (2 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
22 January 2004 | Ad 12/01/04--------- £ si [email protected]=364 £ ic 4907982/4908346 (2 pages) |
22 January 2004 | Ad 12/01/04--------- £ si [email protected]=364 £ ic 4907982/4908346 (2 pages) |
18 January 2004 | Ad 06/01/04--------- £ si [email protected]=13498 £ ic 4894484/4907982 (4 pages) |
18 January 2004 | Ad 06/01/04--------- £ si [email protected]=13498 £ ic 4894484/4907982 (4 pages) |
9 January 2004 | Return made up to 07/12/03; bulk list available separately (10 pages) |
9 January 2004 | Return made up to 07/12/03; bulk list available separately (10 pages) |
10 December 2003 | Group of companies' accounts made up to 30 June 2003 (48 pages) |
10 December 2003 | Group of companies' accounts made up to 30 June 2003 (48 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
25 October 2003 | Ad 14/10/03--------- £ si [email protected]=15342 £ ic 4879142/4894484 (2 pages) |
25 October 2003 | Ad 14/10/03--------- £ si [email protected]=15342 £ ic 4879142/4894484 (2 pages) |
3 October 2003 | New director appointed (3 pages) |
3 October 2003 | New director appointed (3 pages) |
8 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | Ad 29/01/03--------- £ si [email protected]=570566 £ ic 4308576/4879142 (4 pages) |
20 February 2003 | Statement of affairs (72 pages) |
20 February 2003 | Ad 29/01/03--------- £ si [email protected]=570566 £ ic 4308576/4879142 (4 pages) |
20 February 2003 | Statement of affairs (72 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
5 February 2003 | Nc inc already adjusted 29/01/03 (1 page) |
5 February 2003 | Nc inc already adjusted 29/01/03 (1 page) |
22 January 2003 | Listing of particulars (101 pages) |
22 January 2003 | Listing of particulars (101 pages) |
17 January 2003 | Resolutions
|
17 January 2003 | Resolutions
|
9 January 2003 | Ad 19/12/02--------- £ si [email protected]=2435 £ ic 4306141/4308576 (2 pages) |
9 January 2003 | Ad 19/12/02--------- £ si [email protected]=2435 £ ic 4306141/4308576 (2 pages) |
6 January 2003 | Return made up to 07/12/02; bulk list available separately (9 pages) |
6 January 2003 | Return made up to 07/12/02; bulk list available separately (9 pages) |
10 December 2002 | Group of companies' accounts made up to 30 June 2002 (45 pages) |
10 December 2002 | Group of companies' accounts made up to 30 June 2002 (45 pages) |
29 November 2002 | Director's particulars changed (1 page) |
29 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | New director appointed (3 pages) |
27 November 2002 | New director appointed (3 pages) |
23 September 2002 | Ad 12/09/02--------- £ si [email protected]=1217 £ ic 4304920/4306137 (2 pages) |
23 September 2002 | Ad 12/09/02--------- £ si [email protected]=1217 £ ic 4304920/4306137 (2 pages) |
15 August 2002 | Ad 06/08/02--------- £ si [email protected]=2435 £ ic 4302485/4304920 (2 pages) |
15 August 2002 | Ad 06/08/02--------- £ si [email protected]=2435 £ ic 4302485/4304920 (2 pages) |
3 August 2002 | Ad 24/07/02--------- £ si [email protected]=811 £ ic 4301674/4302485 (2 pages) |
3 August 2002 | Ad 24/07/02--------- £ si [email protected]=811 £ ic 4301674/4302485 (2 pages) |
31 July 2002 | Ad 22/07/02--------- £ si [email protected]=19481 £ ic 4282193/4301674 (6 pages) |
31 July 2002 | Ad 22/07/02--------- £ si [email protected]=19481 £ ic 4282193/4301674 (6 pages) |
29 July 2002 | Director's particulars changed (1 page) |
29 July 2002 | Director's particulars changed (1 page) |
17 May 2002 | Ad 01/05/02--------- £ si [email protected]=628 £ ic 4281565/4282193 (2 pages) |
17 May 2002 | Ad 01/05/02--------- £ si [email protected]=628 £ ic 4281565/4282193 (2 pages) |
7 May 2002 | Ad 15/04/02--------- £ si [email protected]=20833 £ ic 4260732/4281565 (2 pages) |
7 May 2002 | Ad 15/04/02--------- £ si [email protected]=20833 £ ic 4260732/4281565 (2 pages) |
27 March 2002 | Ad 18/03/02--------- £ si [email protected]=628 £ ic 4260104/4260732 (2 pages) |
27 March 2002 | Ad 18/03/02--------- £ si [email protected]=628 £ ic 4260104/4260732 (2 pages) |
14 January 2002 | Ad 04/01/02--------- £ si [email protected]=167 £ ic 4259937/4260104 (2 pages) |
14 January 2002 | Ad 04/01/02--------- £ si [email protected]=167 £ ic 4259937/4260104 (2 pages) |
8 January 2002 | Return made up to 07/12/01; bulk list available separately
|
8 January 2002 | Return made up to 07/12/01; bulk list available separately
|
18 December 2001 | Ad 06/12/01--------- £ si [email protected]=828 £ ic 4259107/4259935 (2 pages) |
18 December 2001 | Ad 06/12/01--------- £ si [email protected]=828 £ ic 4259107/4259935 (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
26 October 2001 | Group of companies' accounts made up to 30 June 2001 (47 pages) |
26 October 2001 | Group of companies' accounts made up to 30 June 2001 (47 pages) |
9 October 2001 | Ad 18/09/01--------- £ si [email protected]=469 £ ic 4258638/4259107 (2 pages) |
9 October 2001 | Ad 18/09/01--------- £ si [email protected]=469 £ ic 4258638/4259107 (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page) |
9 April 2001 | Secretary resigned (1 page) |
31 January 2001 | Ad 18/01/01--------- £ si [email protected]=319 £ ic 4258319/4258638 (2 pages) |
31 January 2001 | Ad 18/01/01--------- £ si [email protected]=319 £ ic 4258319/4258638 (2 pages) |
22 January 2001 | Return made up to 07/12/00; bulk list available separately (7 pages) |
22 January 2001 | Return made up to 07/12/00; bulk list available separately (7 pages) |
17 January 2001 | Ad 22/12/00--------- £ si [email protected]=319 £ ic 4258000/4258319 (2 pages) |
17 January 2001 | Ad 22/12/00--------- £ si [email protected]=319 £ ic 4258000/4258319 (2 pages) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
10 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Particulars of contract relating to shares (4 pages) |
9 January 2001 | Ad 15/12/00--------- £ si [email protected]=182000 £ ic 4076000/4258000 (2 pages) |
9 January 2001 | Ad 15/12/00--------- £ si [email protected]=182000 £ ic 4076000/4258000 (2 pages) |
9 January 2001 | Particulars of contract relating to shares (4 pages) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (3 pages) |
28 November 2000 | Full group accounts made up to 30 June 2000 (40 pages) |
28 November 2000 | Full group accounts made up to 30 June 2000 (40 pages) |
24 November 2000 | Resolutions
|
15 November 2000 | Ad 08/09/00--------- £ si [email protected]=33333 £ ic 4042667/4076000 (2 pages) |
15 November 2000 | Ad 08/09/00--------- £ si [email protected]=33333 £ ic 4042667/4076000 (2 pages) |
15 November 2000 | Particulars of contract relating to shares (4 pages) |
15 November 2000 | Particulars of contract relating to shares (4 pages) |
9 November 2000 | Ad 22/08/00--------- £ si [email protected]=100 £ ic 3868692/3868792 (2 pages) |
9 November 2000 | Ad 22/08/00--------- £ si [email protected]=100 £ ic 3868692/3868792 (2 pages) |
9 November 2000 | Ad 02/10/00--------- £ si [email protected]=173875 £ ic 3868792/4042667 (2 pages) |
9 November 2000 | Ad 02/10/00--------- £ si [email protected]=173875 £ ic 3868792/4042667 (2 pages) |
13 September 2000 | Ad 15/08/00--------- £ si [email protected]=229 £ ic 3868463/3868692 (2 pages) |
13 September 2000 | Ad 21/08/00--------- £ si [email protected]=688 £ ic 3867775/3868463 (2 pages) |
13 September 2000 | Ad 15/08/00--------- £ si [email protected]=229 £ ic 3868463/3868692 (2 pages) |
13 September 2000 | Ad 21/08/00--------- £ si [email protected]=688 £ ic 3867775/3868463 (2 pages) |
16 August 2000 | Ad 21/07/00--------- £ si [email protected]=1376 £ ic 3866399/3867775 (2 pages) |
16 August 2000 | Ad 21/07/00--------- £ si [email protected]=1376 £ ic 3866399/3867775 (2 pages) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New director appointed (3 pages) |
21 July 2000 | Ad 03/07/00--------- £ si [email protected]=2683 £ ic 3863716/3866399 (3 pages) |
21 July 2000 | Ad 03/07/00--------- £ si [email protected]=2683 £ ic 3863716/3866399 (3 pages) |
12 May 2000 | Ad 19/04/00--------- £ si [email protected]=743 £ ic 3862973/3863716 (2 pages) |
12 May 2000 | Ad 19/04/00--------- £ si [email protected]=743 £ ic 3862973/3863716 (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Return made up to 07/12/99; bulk list available separately (8 pages) |
5 January 2000 | Return made up to 07/12/99; bulk list available separately (8 pages) |
13 December 1999 | Full group accounts made up to 30 June 1999 (43 pages) |
13 December 1999 | Full group accounts made up to 30 June 1999 (43 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
8 March 1999 | Particulars of mortgage/charge (6 pages) |
8 March 1999 | Particulars of mortgage/charge (6 pages) |
15 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
4 January 1999 | Company name changed eleco holdings public LIMITED co mpany\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed eleco holdings public LIMITED co mpany\certificate issued on 05/01/99 (2 pages) |
29 December 1998 | Return made up to 07/12/98; bulk list available separately (7 pages) |
29 December 1998 | Return made up to 07/12/98; bulk list available separately (7 pages) |
9 December 1998 | Full group accounts made up to 30 June 1998 (45 pages) |
9 December 1998 | Full group accounts made up to 30 June 1998 (45 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
11 January 1998 | Full group accounts made up to 30 June 1997 (43 pages) |
11 January 1998 | Full group accounts made up to 30 June 1997 (43 pages) |
31 December 1997 | Return made up to 07/12/97; bulk list available separately (10 pages) |
31 December 1997 | Return made up to 07/12/97; bulk list available separately (10 pages) |
16 October 1997 | Director's particulars changed (1 page) |
16 October 1997 | Director's particulars changed (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (2 pages) |
26 August 1997 | Director resigned (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | New director appointed (3 pages) |
11 February 1997 | Director resigned (1 page) |
18 December 1996 | Return made up to 07/12/96; bulk list available separately
|
18 December 1996 | Return made up to 07/12/96; bulk list available separately
|
13 December 1996 | Full group accounts made up to 30 June 1996 (42 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Full group accounts made up to 30 June 1996 (42 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
30 June 1996 | Interim accounts made up to 31 December 1995 (6 pages) |
30 June 1996 | Interim accounts made up to 31 December 1995 (6 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
14 March 1996 | Ad 27/02/96--------- £ si [email protected]=891455 £ ic 2971518/3862973 (3 pages) |
14 March 1996 | Ad 27/02/96--------- £ si [email protected]=891455 £ ic 2971518/3862973 (3 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
26 January 1996 | Listing of particulars (24 pages) |
26 January 1996 | Listing of particulars (24 pages) |
2 January 1996 | Return made up to 07/12/95; bulk list available separately (12 pages) |
2 January 1996 | Return made up to 07/12/95; bulk list available separately (12 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
20 November 1995 | Full group accounts made up to 30 June 1995 (46 pages) |
20 November 1995 | Full group accounts made up to 30 June 1995 (46 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (282 pages) |
19 August 1994 | Statement of affairs (12 pages) |
19 August 1994 | Statement of affairs (12 pages) |
2 March 1993 | Particulars of mortgage/charge (3 pages) |
2 March 1993 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Full group accounts made up to 30 June 1989 (28 pages) |
12 January 1990 | Full group accounts made up to 30 June 1989 (28 pages) |
1 February 1988 | Resolutions
|
1 February 1988 | Resolutions
|
1 February 1988 | Resolutions
|
1 February 1988 | Resolutions
|
24 January 1988 | Full group accounts made up to 30 June 1987 (33 pages) |
24 January 1988 | Full group accounts made up to 30 June 1987 (33 pages) |
5 January 1988 | Memorandum and Articles of Association (58 pages) |
5 January 1988 | Memorandum and Articles of Association (58 pages) |
13 January 1987 | Group of companies' accounts made up to 30 June 1986 (31 pages) |
13 January 1987 | Group of companies' accounts made up to 30 June 1986 (31 pages) |
11 July 1939 | Incorporation (52 pages) |
11 July 1939 | Certificate of incorporation (1 page) |
11 July 1939 | Certificate of incorporation (1 page) |
11 July 1939 | Incorporation (52 pages) |