Coventry
CV3 2TT
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2010(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2010(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Brian Joseph Hogben |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Retired Finance Director |
Correspondence Address | 6 Burgess Wood Grove Beaconsfield Buckinghamshire HP9 1EH |
Director Name | Peter Lionel Herring |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | Sundance Heathfield Avenue Ascot Berkshire SL5 0AL |
Director Name | Peter John Clements |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Personnel Executive |
Correspondence Address | Bell House Church Lane South Green Kirtlington Oxon OX5 3DJ |
Director Name | Aidan Creedon |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 August 1991(41 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 November 1991) |
Role | Company Director |
Correspondence Address | Dunboy St Huberts Close Gerrards Cross Buckinghamshire SL9 7EN |
Director Name | Peter Julian Andrew Fryer |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(41 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 10 January 1992) |
Role | Pensions Manager |
Correspondence Address | 16 Abinger Avenue Cheam Surrey SM2 7LJ |
Secretary Name | Martin Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | Beechwood House Lower Wokingham Road Crowthorne Berkshire RG45 6DB |
Director Name | Stephen John Whitaker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(41 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 03 March 1992) |
Role | Pensions Manager |
Correspondence Address | Pinewood Seymour Road Headley Bordon Hampshire GU35 8EU |
Director Name | Bryan Charles Hines |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2001) |
Role | Consultant |
Correspondence Address | Pipers Wood Old Long Grove Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Director Name | Mr John Graham Colley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 British Gypsum East Leake Loughborough Leicestershire LE12 6HX |
Director Name | John Scott Goodall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Holmefield House Holme Lane, Winthorpe Newark Nottinghamshire NG24 2NU |
Director Name | Paul Royle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2000) |
Role | Executive Manager |
Correspondence Address | 78 Northwold Avenue West Bridgford Nottingham NG2 7LQ |
Director Name | Ian Ryles |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(47 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2005) |
Role | Shift Co-Ordinator |
Correspondence Address | North Bog Fintray Aberdeen Aberdeenshire AB21 0YT Scotland |
Director Name | Bernard Henry Bloss |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(47 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2001) |
Role | Manager |
Correspondence Address | 32 Godman Road Chadwell St Mary Grays Essex RM16 4SP |
Director Name | Franck Mougin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1998(48 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2002) |
Role | Director Of Group Human Resour |
Correspondence Address | 6 The Avenue Chiswick London W4 1HT |
Secretary Name | Robert John Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 52 Ripley Gardens London SW14 8HF |
Director Name | Thomas Henry Owens |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2001) |
Role | Merchandise Storeman |
Correspondence Address | 28 Anchor Close Penrith Cumbria CA11 9HQ |
Director Name | Mr Robert Michael Heard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(49 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Birkdale 11 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Mr Richard Michael Delve Malone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2007) |
Role | Trustee Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechland Deepdene Wood Dorking Surrey RH5 4BE |
Director Name | Daniel Henry Hayward |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2007) |
Role | Shift Fitter |
Correspondence Address | Hanging Bank Culgaith Penrith Cumbria CA10 1QE |
Director Name | Maarten Dirk Velzeboer |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2001(51 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2001) |
Role | Mineral Resorces Manager |
Correspondence Address | The Grange Sutton Lane, Elton Nottingham Nottinghamshire NG13 9LA |
Director Name | Jane Sarah May Kingston |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2006) |
Role | Director Of Group Human Resour |
Correspondence Address | Flat 34 Prospect Quay 98 Point Pleasant London SW18 1PR |
Director Name | Mr Jonathan James William Drown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2006) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Brooklands House Port Road Duston Northampton NN5 6NL |
Director Name | Richard John Batley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(54 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 2010) |
Role | Uk Human Resources Director |
Correspondence Address | 1 British Gypsum Limited East Leake Loughborough Leicestershire LE12 6HX |
Director Name | Martin Richard Handley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2010) |
Role | Mine Shift Manager |
Correspondence Address | Rosewood Cottage Gamston Bridge Radcliffe Road Nottingham Nottinghamshire NG2 6NR |
Director Name | Paul Rogers |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2008) |
Role | Works Shift Electrician |
Correspondence Address | 12 Milton Avenue Ilkeston Derbyshire DE7 8NW |
Director Name | Mr David Ratcliffe Holborow |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2007) |
Role | Human Resources Director |
Correspondence Address | Oakwell House Bascote Heath Southam Warwickshire CV47 2DN |
Director Name | Brian Gerard Dolan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2006(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2008) |
Role | Finance Director |
Correspondence Address | British Gypsum Limited Head Office, East Leake Loughborough Leicestershire LE12 6HX |
Director Name | David Anderson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2010) |
Role | Industrial Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech Close Farm The Green Car Colston Nottinghamshire NG13 8JE |
Director Name | Roger Evans |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2010) |
Role | Electrician |
Correspondence Address | 177 Downs Road Hastings East Sussex TN34 2DY |
Director Name | John Austin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2008) |
Role | Maintenance Fitter |
Correspondence Address | 24 Clifford Street Appleby In Westmorland Cumbria CA16 6TS |
Director Name | Capital Cranfield Pension Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2007(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Correspondence Address | 5th Floor 11 Bruton Street London W1J 6PY |
Registered Address | Tower Bridge House St Katherine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2012 | Final Gazette dissolved following liquidation (1 page) |
15 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 December 2011 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 August 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 22 August 2011 (2 pages) |
22 August 2011 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 22 August 2011 (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Declaration of solvency (3 pages) |
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Resolutions
|
17 August 2011 | Appointment of a voluntary liquidator (1 page) |
17 August 2011 | Declaration of solvency (3 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2010 | Termination of appointment of Roger Evans as a director (1 page) |
9 September 2010 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
9 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
9 September 2010 | Termination of appointment of Roger Evans as a director (1 page) |
9 September 2010 | Termination of appointment of Richard Batley as a director (1 page) |
9 September 2010 | Termination of appointment of David Anderson as a director (1 page) |
9 September 2010 | Termination of appointment of Richard Batley as a director (1 page) |
9 September 2010 | Termination of appointment of Martin Handley as a director (1 page) |
9 September 2010 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
9 September 2010 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
9 September 2010 | Termination of appointment of Martin Handley as a director (1 page) |
9 September 2010 | Termination of appointment of David Anderson as a director (1 page) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
5 November 2009 | Termination of appointment of John Austin as a director (1 page) |
5 November 2009 | Termination of appointment of Paul Rogers as a director (1 page) |
5 November 2009 | Termination of appointment of John Austin as a director (1 page) |
5 November 2009 | Termination of appointment of Paul Rogers as a director (1 page) |
15 July 2009 | Accounts made up to 31 December 2008 (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
10 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 July 2008 | Appointment Terminated Director capital cranfield pension trustees LIMITED (1 page) |
4 July 2008 | Appointment terminated director capital cranfield pension trustees LIMITED (1 page) |
9 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
9 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
18 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
18 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New director appointed (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (1 page) |
24 August 2007 | New director appointed (1 page) |
24 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (1 page) |
24 July 2007 | Return made up to 08/05/07; full list of members (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
21 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
21 November 2006 | Accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 08/05/06; full list of members (4 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 08/05/06; full list of members (4 pages) |
31 May 2006 | New director appointed (3 pages) |
31 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: sefton park stoke poges slough SL2 4JS (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: sefton park stoke poges slough SL2 4JS (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (3 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: park house 15 bath road slough berkshire SL1 3UF (1 page) |
12 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
12 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 08/05/05; full list of members (8 pages) |
14 June 2005 | Return made up to 08/05/05; full list of members (8 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
7 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
7 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (6 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (6 pages) |
20 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
20 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Return made up to 08/05/02; full list of members (8 pages) |
10 September 2002 | Return made up to 08/05/02; full list of members (8 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
15 August 2001 | Full accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (5 pages) |
26 June 2001 | Return made up to 08/05/01; full list of members (9 pages) |
26 June 2001 | Return made up to 08/05/01; full list of members (9 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
21 November 2000 | Secretary's particulars changed (1 page) |
21 November 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
22 September 2000 | Director's particulars changed (1 page) |
16 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (5 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 08/05/00; full list of members
|
23 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: langley park house uxbridge road slough SL3 6DU (1 page) |
27 July 1999 | Return made up to 08/05/99; full list of members
|
27 July 1999 | Return made up to 08/05/99; full list of members (9 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Return made up to 08/05/98; no change of members (9 pages) |
8 September 1998 | Return made up to 08/05/98; no change of members
|
8 September 1998 | New director appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (4 pages) |
8 September 1997 | Full accounts made up to 31 March 1997 (4 pages) |
10 June 1997 | Return made up to 08/05/97; no change of members
|
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Return made up to 08/05/97; no change of members (5 pages) |
10 June 1997 | New director appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
8 June 1996 | Return made up to 08/05/96; full list of members
|
8 June 1996 | Return made up to 08/05/96; full list of members (8 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
13 June 1995 | Return made up to 08/05/95; no change of members (6 pages) |
13 June 1995 | Return made up to 08/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (112 pages) |
28 September 1990 | Company name changed bpb operatives superannuation tr ustees LIMITED\certificate issued on 01/10/90 (2 pages) |
28 September 1990 | Company name changed bpb operatives superannuation tr ustees LIMITED\certificate issued on 01/10/90 (2 pages) |
6 February 1990 | Memorandum and Articles of Association (10 pages) |
6 February 1990 | Memorandum and Articles of Association (10 pages) |
8 November 1972 | Particulars of mortgage/charge (4 pages) |
8 November 1972 | Particulars of mortgage/charge (4 pages) |
12 August 1970 | Particulars of mortgage/charge (2 pages) |
12 August 1970 | Particulars of mortgage/charge (2 pages) |
11 November 1965 | Particulars of mortgage/charge (4 pages) |
11 November 1965 | Particulars of mortgage/charge (4 pages) |