Brussels
1200
Foreign
Director Name | Wolfgang Flick |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 December 2003(62 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | Avenue Ariane 5 Brussels 1200 Foreign |
Director Name | Mr Rami Suleiman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2010(68 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Director Of Finance |
Country of Residence | United States |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Rami Suleiman |
---|---|
Status | Current |
Appointed | 01 April 2010(68 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Cindy Jayne Miller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 2010(69 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | George Martyn Oldroyd |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | The Barn Lane End Farm Roydhouse Shelley Huddersfield W Yorks HD8 8LR |
Director Name | Mr Anthony George McClellan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookend Bromsberrow Heath Ledbury Herefordshire HR8 1PD Wales |
Director Name | Mr Philip Walter Kirk |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fern Close Bramcote Nottingham Nottinghamshire NG9 3DF |
Director Name | Mr Robert Graham Hazeldine |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 6 Parklands Close Loddington Kettering Northamptonshire NN14 1LG |
Secretary Name | Mr Robert Graham Hazeldine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(50 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 6 Parklands Close Loddington Kettering Northamptonshire NN14 1LG |
Director Name | Peter Kiernan Quantrill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 50 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Director Name | Joseph Robert Moderow |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1992(50 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2003) |
Role | Lawyer |
Correspondence Address | 470 Thornwyck Trail Roswell 30076 Georgia |
Director Name | Larry Lynn Long |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1992(50 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 3 Queens Rise Richmond Surrey TW10 6HL |
Director Name | Donald William Layden |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1992(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 9035 Old Southwick Pass Alpharetta Georgia 30202 Foreign |
Secretary Name | Jeffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(50 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Director Name | John Richard Lockhart |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1993(51 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 3 Queens Rise Richmond Upon Thames Surrey TW10 6HL |
Director Name | Francis Howard Barnes Jr |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1993(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | Fernoak 103 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EH |
Director Name | Ralph Edward Goetz |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1994(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | 8010 West Leitner Drive Coral Springs Florida 33067 |
Director Name | Edward Lee Schroeder |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1994(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | 8805 Torrington Drive Roswell Georgia 30076 Usa |
Director Name | Edwin Herbert Reitman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1996(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | Avenue Louise 050 Brussels 435 |
Director Name | Burkhard Meyer |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(54 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 18 High Garth Esher Surrey KT10 9DN |
Director Name | Randy Lawrence Pulito |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1999(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2000) |
Role | Executive |
Correspondence Address | Tervurenlaan 396 1150 Brussels Foreign Belgium |
Director Name | John Donald Warrick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2000(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2003) |
Role | President |
Correspondence Address | Avenue Grand Champ 234 Woluwe Saint Pierre Brussels B-1150 Belgium |
Secretary Name | Michael Duross Kiely |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 6 Onslow Mansions Onslow Avenue Richmond Surrey |
Director Name | William Frederick Caplan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2004(62 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Michael Duross Kiely |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2004(63 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 6 Onslow Mansions Onslow Avenue Richmond Surrey |
Secretary Name | Edward Plamp |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 December 2004(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2006) |
Role | Executive |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Steven Christopher Dennison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(64 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 2006) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | James Jay Barber |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2006(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Steven Christopher Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(64 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 2006) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Edward Plamp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2006(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Edward Plamp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2006(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Edward Plamp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2006(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Carlos Felipe Cubias Jr |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2008(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2010) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Carlos Felipe Cubias Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 January 2008(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2010) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Registered Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 17 September 2016 (overdue) |
---|
29 December 1989 | Delivered on: 8 January 1990 Satisfied on: 5 August 1992 Persons entitled: Anthony George Maclellan Robert Graham Hazeldine Philip Walter Kirk George Martyn Oldryd Classification: Legal charge Secured details: £362,999.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land on the north side of gresham road bermuda industrial estate nuneaton and bedworth warwickshire t/n wk 293162 and wk 297897. Fully Satisfied |
---|---|
7 September 1989 | Delivered on: 13 September 1989 Satisfied on: 29 March 2007 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a carswells parcels,mildenhall rd,bury st.edmunds suffolk. Together with all buildings and fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1989 | Delivered on: 14 June 1989 Satisfied on: 10 August 1992 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a kings mill,mill st.east dewsbury with all buildings & fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
9 February 1987 | Delivered on: 13 February 1987 Satisfied on: 10 August 1992 Persons entitled: Investors in Industry PLC. Classification: Collateral mortgage Secured details: All moneys due or to become due from carryfast holdings limited to the chargee on any account whatsoever. Particulars: F/H property in the london borough of greenwich lying to the west of woolwich rd chatton tn: sgl 455039 (part) f/h property in london borough of greenwich adjacent to the land as described above and forming the remainder of tn:sgl 455039 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery. Fully Satisfied |
25 September 1986 | Delivered on: 29 September 1986 Satisfied on: 10 August 1992 Persons entitled: Investors in Industry PLC. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and warehouse erected thereon and being on the north side of greshaw road, chilvers caton, nuneaton, county of warwick. Title no's:- wk 293162 wk 258979. Fully Satisfied |
12 November 1984 | Delivered on: 28 November 1984 Satisfied on: 12 April 1990 Persons entitled: Lloyds Bank PLC Classification: Standard security presented for registration at the register of scotland on 12/11/84. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 224 queen elizabeth avenue hillingten glasgow. Fully Satisfied |
24 February 1984 | Delivered on: 14 April 1984 Satisfied on: 26 June 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture reg pursuant to an order of court dated 14/04/84 Secured details: All moneys due or to become due from the company to the chargee. Particulars: Timber mills, fingate drove, breckland, norfolk. (T.N. mk 27195) (for full details of property see doc M144). Fully Satisfied |
24 February 1984 | Delivered on: 17 March 1984 Satisfied on: 12 April 1990 Persons entitled: Investors in Industy PLC Classification: Standard security Secured details: All monies due or to become due under the terms of the agreement. Particulars: Plot of land in the parish of paisley and burgh (see doc M142 for full details). Fully Satisfied |
27 March 1991 | Delivered on: 10 April 1991 Satisfied on: 10 August 1992 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from carryfast holdings limited to the chargee on any account whatsoever. Particulars: F/Hold land lying south of ashville road bristol road gloucester title no. Gr 127522. Fully Satisfied |
27 March 1991 | Delivered on: 10 April 1991 Satisfied on: 10 August 1992 Persons entitled: 3I PLC. Classification: Collateral debenture Secured details: All monies due or to become due from carryfast holdings limited to the chargee on any account whatsoever. Particulars: Various properties as in schedule a on 395.. 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 March 1991 | Delivered on: 3 April 1991 Satisfied on: 5 August 1992 Persons entitled: Anthony George Maclellan Robert Graham Hazeldine Philip Walter Kirk George Martyn Oldryd Anthony George Maclellan Phillip Walter Kirk Robert Graham Hazeldine George Martyn Oldroyd Classification: Legal charge Secured details: £200000 all monies due or to become due from the company to the chargee. Particulars: F/Hold land south of ashville road, bristol road gloucester gloucestershire title no gr 127522. Fully Satisfied |
31 January 1990 | Delivered on: 2 February 1990 Satisfied on: 29 March 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with all buildings and fixtures thereon at gresham road bermuda industrial estate, nuneaton, warwickshan assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1984 | Delivered on: 7 March 1984 Satisfied on: 10 August 1992 Persons entitled: Investors in Industry PLC Classification: Collateral 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 |
11 May 2016 | Restoration by order of the court (4 pages) |
---|---|
11 May 2016 | Restoration by order of the court (4 pages) |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2010 | Application to strike the company off the register (3 pages) |
2 December 2010 | Application to strike the company off the register (3 pages) |
18 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Appointment of Cindy Jayne Miller as a director (3 pages) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Appointment of Cindy Jayne Miller as a director (3 pages) |
18 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
17 November 2010 | Register inspection address has been changed (1 page) |
17 November 2010 | Register inspection address has been changed (1 page) |
10 November 2010 | Appointment of Mr Rami Suleiman as a secretary (1 page) |
10 November 2010 | Appointment of Mr Rami Suleiman as a secretary (1 page) |
27 October 2010 | Termination of appointment of Carlos Cubias Jr as a secretary (1 page) |
27 October 2010 | Termination of appointment of Carlos Cubias Jr as a secretary (1 page) |
8 October 2010 | Termination of appointment of James Barber as a director (1 page) |
8 October 2010 | Termination of appointment of James Barber as a director (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 September 2010 | Appointment of Rami Suleiman as a director (3 pages) |
21 September 2010 | Appointment of Rami Suleiman as a director (3 pages) |
3 June 2010 | Termination of appointment of Carlos Cubias Jr as a director (1 page) |
3 June 2010 | Termination of appointment of Carlos Cubias Jr as a director (1 page) |
17 May 2010 | Statement of capital on 17 May 2010
|
17 May 2010 | Resolutions
|
17 May 2010 | Statement by directors (2 pages) |
17 May 2010 | Statement by directors (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Solvency statement dated 30/04/10 (2 pages) |
17 May 2010 | Solvency statement dated 30/04/10 (2 pages) |
17 May 2010 | Statement of capital on 17 May 2010
|
29 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 March 2009 | Return made up to 03/09/08; full list of members (4 pages) |
3 March 2009 | Return made up to 03/09/08; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Auditor's resignation (1 page) |
3 September 2008 | Auditor's resignation (1 page) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
5 October 2007 | Return made up to 03/09/07; full list of members (8 pages) |
5 October 2007 | Return made up to 03/09/07; full list of members (8 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
29 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 October 2006 | Return made up to 03/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 03/09/06; full list of members (8 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New secretary appointed;new director appointed (3 pages) |
13 June 2006 | New secretary appointed;new director appointed (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of register of directors' interests (1 page) |
15 December 2005 | Location of debenture register (1 page) |
15 December 2005 | Location of debenture register (1 page) |
15 December 2005 | Location of register of directors' interests (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (8 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (8 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
6 January 2005 | New secretary appointed;new director appointed (2 pages) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
22 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
22 September 2003 | Return made up to 03/09/03; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
12 September 2002 | Return made up to 03/09/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
10 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 03/09/00; full list of members
|
20 September 2000 | Return made up to 03/09/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 September 1999 | Return made up to 03/09/99; full list of members (10 pages) |
9 September 1999 | Return made up to 03/09/99; full list of members (10 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 September 1997 | Return made up to 03/09/97; full list of members (11 pages) |
25 September 1997 | Return made up to 03/09/97; full list of members (11 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 September 1996 | Return made up to 03/09/96; full list of members
|
8 September 1996 | Return made up to 03/09/96; full list of members
|
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | New director appointed (1 page) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | New director appointed (1 page) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 September 1995 | Return made up to 03/09/95; no change of members
|
5 September 1995 | Return made up to 03/09/95; no change of members
|
30 May 1995 | Secretary's particulars changed (2 pages) |
30 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
15 July 1993 | Memorandum and Articles of Association (7 pages) |
15 July 1993 | Memorandum and Articles of Association (7 pages) |