91 Waterloo Road
London
SE1 8RT
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2021(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Peter Nicoll |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(47 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 July 1993) |
Role | Solicitor |
Correspondence Address | 85 Cannon Grove Fetcham Leatherhead Surrey KT22 9LP |
Director Name | Mr James Edward Langford |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(47 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 31 October 1992) |
Role | Civil Engineer |
Correspondence Address | Millstones Westerham Road Limpsfield Surrey KT20 5UA |
Director Name | Robert John Brooke Jessop |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(47 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Business Executive |
Correspondence Address | Wild Cherry 2 Nyefield Park Tadworth Surrey KT20 7QR |
Director Name | Mr Alastair Hewgill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(47 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 1993) |
Role | Business Manager |
Correspondence Address | 7 Alexandra Road London W4 1AX |
Secretary Name | Mr Kevin Mackay Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Earlswood Road Dorridge Solihull West Midlands B93 8RD |
Director Name | Wolbert Gerretsen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 1992(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1995) |
Role | Civil Engineer |
Correspondence Address | Stones Throw Pennypot Lane Chobham Woking Surrey GU24 8DL |
Director Name | Marcus De La Poer Beresford |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(47 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | South Bowood House South Bowood Bridport Dorset DT6 5JN |
Director Name | Mr Nigel Stuart Walker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(48 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Arosa Chapel Lane Badby Daventry Northants NN11 3AH |
Director Name | Mr Alexander Daly |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(48 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Condover Court Condover Shrewsbury Salop SY5 7AA Wales |
Director Name | David Houghton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 1995) |
Role | Chief Executive |
Correspondence Address | Mile House 158 Ellesmere Road Shrewsbury Shropshire SY1 2RQ Wales |
Director Name | Mr Nicholas David Shaw |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 1995) |
Role | Chartered Accountant |
Correspondence Address | No1 The Old Orchard Upper Farm Hope Bowdler Church Stretton Shropshie SY6 7DD Wales |
Director Name | John Richmond Campbell |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 1995) |
Role | Certified Accountant |
Correspondence Address | 2 Sutton Avenue Slough Berkshire SL3 7AW |
Director Name | Marcus De La Poer Beresford |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(49 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | South Bowood House South Bowood Bridport Dorset DT6 5JN |
Director Name | Mr Ian Murray Barnes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Almeida Street Islington London N1 1TD |
Director Name | Mr Kevin Mackay Lawson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 1997) |
Role | Finance Director/Company Secre |
Country of Residence | England |
Correspondence Address | 31 Earlswood Road Dorridge Solihull West Midlands B93 8RD |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(50 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(50 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Director Name | John Staniforth Singleton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 1999) |
Role | Managing Director |
Correspondence Address | Sands Farm Old Warwick Road Lapworth Warwickshire B94 6HL |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 1999) |
Role | Accountant |
Correspondence Address | 27 Clifton Road Winchester Hampshire SO22 5BU |
Secretary Name | Mr Terence Paul O'Cleirigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 4 Leys Close Long Buckby Northamptonshire NN6 7YE |
Director Name | Graham John Wentzell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2002) |
Role | Civil Engineer |
Correspondence Address | 1 Tithe Court Glebelands Road Wokingham Berkshire RG40 1DS |
Director Name | Malcolm Stuart Lee |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2003) |
Role | Group Finance Director |
Correspondence Address | Orchard Gate, Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(54 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(57 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | David Maurice Clitheroe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(58 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Norman Court Oadby Leicester LE2 4UD |
Director Name | Mr Benjamin Edward Badcock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(62 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr James Thomas Fell |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 2018) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Daniel Bush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(73 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Secretary Name | Mr Daniel Bush |
---|---|
Status | Resigned |
Appointed | 22 December 2017(73 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(73 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Mr Andrew John McDonald |
---|---|
Status | Resigned |
Appointed | 28 August 2018(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Website | rmdkwikform.com |
---|---|
Email address | [email protected] |
Telephone | 01922 743743 |
Telephone region | Walsall |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
78.3m at £0.2 | Bandt Holdings LTD 99.50% Ordinary |
---|---|
7.8m at $0.01 | Bandt Holdings LTD 0.50% Preference |
Year | 2014 |
---|---|
Net Worth | £16,217,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
14 October 1981 | Delivered on: 21 October 1981 Satisfied on: 26 May 1995 Persons entitled: National Westminster 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: 1277 coventry road south yardley birmingham W. midlands title no. Wm 47607. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 August 1980 | Delivered on: 12 August 1980 Satisfied on: 26 May 1995 Persons entitled: National Westminster 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: Land and buildings on the south east side of vauxhall rd, and on the south west side of st. James place mechells birmingham. Title wk 93328. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1980 | Delivered on: 7 August 1980 Satisfied on: 26 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at waterloo rd, yardley birmingham west midland title no. Wm. 65502. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1980 | Delivered on: 6 August 1980 Satisfied on: 26 May 1995 Persons entitled: National Westminster 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: 190. waterloo road yarley, birmingham west midlands title no. Wk 95141. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1980 | Delivered on: 6 August 1980 Satisfied on: 26 May 1995 Persons entitled: National Westminster 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: 178. waterloo oad yardley birmingham west midlands title no. Wk. 161988. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1973 | Delivered on: 12 March 1973 Satisfied on: 26 May 1995 Persons entitled: National Westminster 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 land and premises at stallings lane, kingswinford, dudley. Registered under title no. Sf 38910. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1969 | Delivered on: 18 June 1969 Persons entitled: United Dominions Trust LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 September 1966 | Delivered on: 11 October 1966 Satisfied on: 26 May 1995 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: Legal charge for securing all monies secured by a charge dated 8/1/63. Particulars: Land on the east side of rowleys green lane longford. Fully Satisfied |
20 March 1998 | Delivered on: 25 March 1998 Satisfied on: 15 March 2000 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. See the mortgage charge document for full details. Fully Satisfied |
6 July 1995 | Delivered on: 14 July 1995 Satisfied on: 15 March 2000 Persons entitled: Lloyds Bank PLC,as Trustee for the Beneficiaries (As Defined) Classification: Standard security Secured details: All monies due or to become due from the company,formerly known as gkn kwikform holdings limited,to the beneficiaries (or any of them) under or pursuant to the finance documents (as defined). Particulars: 2.026 acres of ground at stirling rd,airdrie.......with all buildings/erections thereon; all other rights thereto. See the mortgage charge document for full details. Fully Satisfied |
8 January 1963 | Delivered on: 18 January 1963 Satisfied on: 4 September 1993 Persons entitled: National Provincial Bank LTD. Classification: Mortgage and general charge Secured details: All moneys due etc. Particulars: Land and premises in birmingham, and in east wickham, kent. (For details see doc. 75) undertaking and goodwill all property and assets present and future including uncalled capital. Assignment of goodwill and connection of business as and benefit of all licences. Fully Satisfied |
27 February 2020 | Delivered on: 15 March 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2019 | Delivered on: 23 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 March 2019 | Delivered on: 19 March 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 May 2018 | Delivered on: 3 May 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties) Classification: A registered charge Particulars: None. Outstanding |
13 December 2017 | Delivered on: 19 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
19 December 2017 | Registration of charge 003914760012, created on 13 December 2017 (37 pages) |
---|---|
25 September 2017 | Confirmation statement made on 24 September 2017 with updates (5 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
7 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages) |
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 June 2014 | Auditor's resignation (2 pages) |
6 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 September 2013 | Termination of appointment of Benjamin Badcock as a director (1 page) |
12 September 2013 | Appointment of Mr James Thomas Fell as a director (2 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 December 2010 | Statement of company's objects (2 pages) |
23 December 2010 | Resolutions
|
24 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 October 2009 | Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
26 September 2008 | Resolutions
|
3 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
2 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
15 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 October 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
12 August 2003 | Resolutions
|
4 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2003 | Declaration of assistance for shares acquisition (6 pages) |
23 December 2002 | Resolutions
|
11 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
17 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
19 July 2000 | Director's particulars changed (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
9 March 2000 | Full group accounts made up to 4 April 1999 (20 pages) |
9 March 2000 | Full group accounts made up to 4 April 1999 (20 pages) |
3 February 2000 | Registered office changed on 03/02/00 from: 192 waterloo road hay mills birmingham B25 8LE (1 page) |
30 January 2000 | Form 391 (1 page) |
23 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 November 1999 | Return made up to 31/10/99; full list of members (10 pages) |
21 November 1999 | Director resigned (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
19 February 1999 | Auditor's resignation (1 page) |
30 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 November 1998 | Full group accounts made up to 5 April 1998 (20 pages) |
9 November 1998 | Full group accounts made up to 5 April 1998 (20 pages) |
16 October 1998 | Director's particulars changed (1 page) |
25 March 1998 | Particulars of mortgage/charge (19 pages) |
10 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
1 December 1997 | Full group accounts made up to 6 April 1997 (19 pages) |
1 December 1997 | Full group accounts made up to 6 April 1997 (19 pages) |
13 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
10 November 1997 | Secretary resigned;director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (7 pages) |
7 August 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (3 pages) |
21 April 1997 | Director resigned (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 1996 | Full group accounts made up to 31 March 1996 (19 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 May 1996 | Full group accounts made up to 1 July 1995 (22 pages) |
2 May 1996 | Full group accounts made up to 1 July 1995 (22 pages) |
15 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
4 October 1995 | Accounting reference date shortened from 01/07 to 31/03 (1 page) |
5 September 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
2 August 1995 | Accounting reference date shortened from 31/12 to 01/07 (1 page) |
18 July 1995 | Director resigned (6 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (4 pages) |
11 July 1995 | Company name changed gkn kwikform holdings LIMITED\certificate issued on 12/07/95 (4 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Declaration of assistance for shares acquisition (6 pages) |
10 July 1995 | Resolutions
|
6 July 1995 | Declaration of assistance for shares acquisition (22 pages) |
6 July 1995 | Declaration of assistance for shares acquisition (18 pages) |
6 July 1995 | Declaration of assistance for shares acquisition (18 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Memorandum and Articles of Association (10 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Resolutions
|
21 December 1977 | Accounts made up to 30 April 1977 (25 pages) |
12 December 1977 | Annual return made up to 17/10/77 (8 pages) |
27 September 1976 | Accounts made up to 1 May 1976 (22 pages) |
30 November 1975 | Accounts made up to 26 April 1975 (19 pages) |
29 November 1944 | Certificate of incorporation (1 page) |