#05-02 Haw Par Centre
Singapore
239922
Director Name | Andrew Trevatt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Commercial Officer |
Country of Residence | Singapore |
Correspondence Address | C/O Halcyon Agri Corporation Limited 180 Clemencea #05-02 Haw Par Centre Singapore 239922 |
Director Name | Xuetao Li |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 26 June 2020(69 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | C/O Halcyon Agri Corporation Limited 180 Clemencea #05-02 Haw Par Centre Singapore 239922 |
Director Name | Teck Kow (Wang Degao) Wong |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 25 March 2022(71 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Group Head Of Legal |
Country of Residence | Singapore |
Correspondence Address | C/O Halcyon Agri Corporation Limited 180 Clemencea #05-02 Haw Par Centre 239922 |
Director Name | Lee Craig Chestnutt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(71 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer-Corrie Maccoll Plantations |
Country of Residence | Germany |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2017(66 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Christopher George Findlay |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Kings Road South Benfleet Benfleet Essex SS7 1JP |
Director Name | Mr Jack Mathias Marie Van De Winkel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Emmalaan 12 Rotterdam 3051-Jg Foreign |
Secretary Name | Mr George William Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 12 Kings Road South Benfleet Benfleet Essex SS7 1JP |
Director Name | Michael David Benwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 July 2003) |
Role | Commodity Trader |
Correspondence Address | 10 Upper Shirley Road Croydon Surrey CR0 5EA |
Director Name | Mr Andrew Michael Hurley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(45 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 2013) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | 27a Cloot Drove Crowland Lincolnshire PE6 0JG |
Secretary Name | Barry Anthony Rylands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(48 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | 94 Milton Way Houghton Regis Dunstable LU5 5UE |
Director Name | Mr Christian Tollkuehn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German National (Sin |
Status | Resigned |
Appointed | 19 July 2011(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2012) |
Role | Commercial Director |
Country of Residence | Singapore |
Correspondence Address | 7 Temasek Boulevard #20-02 Suntec Tower One Singapore 038987 |
Director Name | Mr Cornelis Johannes Kempenaar |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 19 July 2011(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2013) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 7 Temasek Boulevard #20-02 Suntec Tower One Singapore 038987 |
Secretary Name | Mr Sakhil Kara |
---|---|
Status | Resigned |
Appointed | 19 July 2011(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 5-7 Bishopsgate House Folgate Street London E1 6BX |
Director Name | Mr Trevor David Harris |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopsgate House 5-7 Folgate Street London E1 6BX |
Director Name | Mr Brian Jarvis |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(62 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2018) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgate House 5 - 7 Folgate Street London E1 6BX |
Director Name | Mr Soo Hin Felix Yeo |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 April 2013(62 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2017) |
Role | Trading Manager |
Country of Residence | Singapore |
Correspondence Address | 1 One Temasek Avenue #16-01 Millenia Tower Singapore 039192 Singapore |
Director Name | Mr Soon Teck Low |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 July 2013(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2015) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Bishopsgate House 5-7 Folgate Street London E1 6BX |
Director Name | Mr Ricardo Woon Fai Cheung |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2015(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2018) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | Bishopsgate House 5-7 Folgate Street London E1 6BX |
Director Name | Mr Giovanni Battista Quaglia |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2017(66 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2018) |
Role | Finance Director - Deputy Cfo |
Country of Residence | England |
Correspondence Address | Bishopsgate House 5-7 Folgate Street London E1 6BX |
Director Name | Pascal Guy Chung-Wei Demierre |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 February 2018(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Executive Director Of Halcyon Agri Corporation Lim |
Country of Residence | Singapore |
Correspondence Address | C/O Halcyon Agri Corporation Limited 180 Clemencea #05-02 Haw Par Centre 239922 |
Director Name | Gunther Robert Meyer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2018(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2020) |
Role | Chief Executive Officer Of Halcyon Agri Corporatio |
Country of Residence | Singapore |
Correspondence Address | C/O Halcyon Agri Corporation Limited 180 Clemencea #05-02 Haw Par Centre 239922 |
Director Name | Mr Alec William Hayley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 St. Mary Axe 7th Floor London EC3A 8FR |
Telephone | 020 74261900 |
---|---|
Telephone region | London |
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50k at £1 | Corrie Maccoll & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
19 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
18 February 2024 | Director's details changed for Lee Craig Chestnutt on 11 February 2024 (2 pages) |
18 February 2024 | Director's details changed for Teck Kow (Wang Degao) Wong on 11 February 2024 (2 pages) |
15 January 2024 | Registered office address changed from 50 st. Mary Axe 7th Floor London EC3A 8FR United Kingdom to 40 Gracechurch Street London EC3V 0BT on 15 January 2024 (1 page) |
8 September 2023 | Director's details changed for Jui Hau Loh on 7 September 2023 (2 pages) |
28 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
18 July 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
6 December 2022 | Second filing to change the details of Jui Hau Loh as a director (6 pages) |
30 November 2022 | Director's details changed for Jui Hau Loh on 28 November 2022
|
30 September 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
1 April 2022 | Appointment of Lee Craig Chestnutt as a director on 25 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Alec William Hayley as a director on 25 March 2022 (1 page) |
31 March 2022 | Appointment of Teck Kow (Wang Degao) Wong as a director on 25 March 2022 (2 pages) |
1 March 2022 | Director's details changed for Andrew Trevatt on 1 March 2022 (2 pages) |
17 February 2022 | Director's details changed for Andrew Trevatt on 11 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Jui Hau Loh on 11 February 2022 (2 pages) |
16 February 2022 | Director's details changed for Andrew Trevatt on 11 February 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
22 July 2021 | Director's details changed for Jui Hau Loh on 7 July 2021 (2 pages) |
18 May 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
16 February 2021 | Director's details changed for Xuetao Li on 11 February 2021 (2 pages) |
26 October 2020 | Director's details changed for Li Xuetao on 26 June 2020 (2 pages) |
26 October 2020 | Director's details changed for Loh Jui Hau on 26 June 2020 (2 pages) |
10 July 2020 | Appointment of Li Xuetao as a director on 26 June 2020 (2 pages) |
10 July 2020 | Appointment of Loh Jui Hau as a director on 26 June 2020 (2 pages) |
10 July 2020 | Appointment of Andrew Trevatt as a director on 26 June 2020 (2 pages) |
9 July 2020 | Termination of appointment of Gunther Robert Meyer as a director on 26 June 2020 (1 page) |
9 July 2020 | Termination of appointment of Pascal Guy Chung-Wei Demierre as a director on 26 June 2020 (1 page) |
6 April 2020 | Full accounts made up to 31 December 2019 (18 pages) |
24 February 2020 | Director's details changed for Pascal Guy Chung-Wei Demierre on 5 February 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 December 2019 | Director's details changed for Gunther Robert Meyer on 10 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Pascal Guy Chung-Wei Demierre on 10 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Mr Alec William Hayley on 10 December 2019 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
21 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
10 May 2019 | Notification of a person with significant control statement (2 pages) |
26 April 2019 | Cessation of Halcyon Agri Corporation Limited as a person with significant control on 23 February 2018 (1 page) |
24 April 2019 | Registered office address changed from Suite 5.04-06 34 Lime Street London EC3M 7AT United Kingdom to 50 st. Mary Axe 7th Floor London EC3A 8FR on 24 April 2019 (1 page) |
12 February 2019 | Confirmation statement made on 11 February 2019 with updates (3 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
2 October 2018 | Registered office address changed from Bishopsgate House 5-7 Folgate Street London E1 6BX to Suite 5.04-06 34 Lime Street London EC3M 7AT on 2 October 2018 (1 page) |
1 October 2018 | Appointment of Mr Alec William Hayley as a director on 1 October 2018 (2 pages) |
21 May 2018 | Resolutions
|
9 May 2018 | Resolutions
|
16 April 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
28 February 2018 | Appointment of Pascal Guy Chung-Wei Demierre as a director on 27 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Brian Jarvis as a director on 28 February 2018 (1 page) |
28 February 2018 | Appointment of Gunther Robert Meyer as a director on 27 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Ricardo Woon Fai Cheung as a director on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Giovanni Battista Quaglia as a director on 28 February 2018 (1 page) |
26 February 2018 | Notification of Halcyon Agri Corporation Limited as a person with significant control on 19 February 2018 (2 pages) |
26 February 2018 | Cessation of Michael Joseph Coleman as a person with significant control on 19 February 2018 (1 page) |
26 February 2018 | Cessation of Douglas Richard John King as a person with significant control on 19 February 2018 (1 page) |
26 February 2018 | Change of details for a person with significant control (2 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
20 February 2018 | Second filing of Confirmation Statement dated 09/02/2017 (5 pages) |
10 January 2018 | Director's details changed for Mr Brian Jarvis on 8 January 2018 (2 pages) |
18 December 2017 | Termination of appointment of Sakhil Kara as a secretary on 30 November 2017 (1 page) |
18 December 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 30 November 2017 (2 pages) |
18 December 2017 | Termination of appointment of Soo Hin Felix Yeo as a director on 30 November 2017 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2013 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2011 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2014 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2015 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2015 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2014 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 March 2011 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2016 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2011 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2013 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2012 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2016 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 December 2012 (1 page) |
30 November 2017 | Amended accounts for a dormant company made up to 31 March 2011 (1 page) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 June 2017 | Appointment of Mr Giovanni Battista Quaglia as a director on 28 May 2017 (2 pages) |
13 June 2017 | Appointment of Mr Giovanni Battista Quaglia as a director on 28 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Trevor David Harris as a director on 31 March 2017 (1 page) |
23 May 2017 | Termination of appointment of Trevor David Harris as a director on 31 March 2017 (1 page) |
22 February 2017 | 09/02/17 Statement of Capital gbp 50000
|
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 December 2015 | Appointment of Mr Ricardo Woon Fai Cheung as a director on 30 November 2015 (2 pages) |
9 December 2015 | Appointment of Mr Ricardo Woon Fai Cheung as a director on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of Soon Teck Low as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Soon Teck Low as a director on 30 November 2015 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 November 2013 | Director's details changed for Mr Soo Hin Felix Yeo on 25 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Soon Teck Low on 25 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Soo Hin Felix Yeo on 25 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Soon Teck Low on 25 November 2013 (2 pages) |
9 September 2013 | Termination of appointment of Cornelis Kempenaar as a director (1 page) |
9 September 2013 | Termination of appointment of Cornelis Kempenaar as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 July 2013 | Appointment of Mr Soon Teck Low as a director (2 pages) |
16 July 2013 | Appointment of Mr Soon Teck Low as a director (2 pages) |
10 April 2013 | Termination of appointment of Andrew Hurley as a director (1 page) |
10 April 2013 | Termination of appointment of Andrew Hurley as a director (1 page) |
10 April 2013 | Appointment of Mr Brian Jarvis as a director (2 pages) |
10 April 2013 | Appointment of Mr Soo Hin Felix Yeo as a director (2 pages) |
10 April 2013 | Appointment of Mr Brian Jarvis as a director (2 pages) |
10 April 2013 | Appointment of Mr Soo Hin Felix Yeo as a director (2 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Termination of appointment of Christian Tollkuehn as a director (1 page) |
7 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 November 2012 | Termination of appointment of Christian Tollkuehn as a director (1 page) |
7 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 November 2012 | Appointment of Mr Trevor David Harris as a director (2 pages) |
7 November 2012 | Appointment of Mr Trevor David Harris as a director (2 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 September 2011 | Termination of appointment of Barry Rylands as a secretary (1 page) |
16 September 2011 | Termination of appointment of Barry Rylands as a secretary (1 page) |
16 September 2011 | Appointment of Mr Christian Tollkuehn as a director (2 pages) |
16 September 2011 | Appointment of Mr Cornelis Johannes Kempenaar as a director (2 pages) |
16 September 2011 | Appointment of Mr Sakhil Kara as a secretary (2 pages) |
16 September 2011 | Appointment of Mr Christian Tollkuehn as a director (2 pages) |
16 September 2011 | Termination of appointment of Jack Van De Winkel as a director (1 page) |
16 September 2011 | Termination of appointment of Jack Van De Winkel as a director (1 page) |
16 September 2011 | Termination of appointment of Christopher Findlay as a director (1 page) |
16 September 2011 | Appointment of Mr Cornelis Johannes Kempenaar as a director (2 pages) |
16 September 2011 | Appointment of Mr Sakhil Kara as a secretary (2 pages) |
16 September 2011 | Termination of appointment of Christopher Findlay as a director (1 page) |
14 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 May 2008 | Return made up to 29/12/07; no change of members (7 pages) |
30 May 2008 | Return made up to 29/12/07; no change of members (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
10 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
1 March 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 March 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 February 2005 | Return made up to 29/12/04; full list of members
|
7 February 2005 | Return made up to 29/12/04; full list of members
|
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
23 March 2004 | Return made up to 29/12/03; full list of members (8 pages) |
23 March 2004 | Return made up to 29/12/03; full list of members (8 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 March 2003 | Return made up to 29/12/02; full list of members (8 pages) |
11 March 2003 | Return made up to 29/12/02; full list of members (8 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: new loom house, 101, backchurch lane london E1 1LU (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: new loom house, 101, backchurch lane london E1 1LU (1 page) |
29 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
29 January 2002 | Return made up to 29/12/01; full list of members
|
29 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
29 January 2002 | Return made up to 29/12/01; full list of members
|
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
17 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
19 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
19 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
19 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | New secretary appointed (2 pages) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
9 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
9 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
9 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
9 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
14 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
27 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
27 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
27 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
19 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
19 January 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
5 July 1990 | Resolutions
|
5 July 1990 | Resolutions
|
29 March 1951 | Certificate of incorporation (1 page) |
29 March 1951 | Certificate of incorporation (1 page) |