Company NameIVEX Plastics Limited
Company StatusDissolved
Company Number00502216
CategoryPrivate Limited Company
Incorporation Date11 December 1951(72 years, 4 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMark Ian Harrison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(66 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Crescent
Bristol
BS9 4RP
Director NameMonte Haymon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1991(40 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCorporate Executive
Correspondence Address104 Marlborough Street
Boston Ma 02116
Usa
Foreign
Director NameMr Robert Dean Harlow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1991(40 years after company formation)
Appointment Duration1 day (resigned 02 December 1991)
RoleCorporate Executive
Correspondence Address1511 White Oak Road
Lake Forest Illinois 60045
Foreign
Director NameMr George John Fellas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(40 years after company formation)
Appointment Duration9 years, 5 months (resigned 21 May 2001)
RoleAccountant
Correspondence Address9 University Crescent
Gorleston
Great Yarmouth
Norfolk
NR31 7QL
Secretary NamePaul Roger Jefferson
NationalityBritish
StatusResigned
Appointed01 December 1991(40 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NameLawrence Arthur McVicker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1991(40 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 January 1995)
RoleSenior Vice President International Operations
Correspondence Address865 Sunrise Road
Green Oaks
Illinois
Foreign
Director NamePaul John Griswold
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1995(43 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 February 2000)
RoleCompany Director
Correspondence Address11 Pembroke
Lake Forest
Illinois
60045
Secretary NameKenneth Dale Allen
NationalityAmerican
StatusResigned
Appointed31 December 1995(44 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1997)
RoleGeneral Counsel
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Secretary NameDavid Edward Zerhusen
NationalityAmerican
StatusResigned
Appointed01 June 1997(45 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Secretary NameMr George John Fellas
NationalityBritish
StatusResigned
Appointed31 October 1999(47 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address9 University Crescent
Gorleston
Great Yarmouth
Norfolk
NR31 7QL
Director NameJames Morris
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2000(48 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2005)
RoleSenior Vice President And Gene
Correspondence Address309 Rothbury Court
Lake Bluff
Illinios
60044
United States
Secretary NameMr Paul Gordon Wright
NationalityBritish
StatusResigned
Appointed21 May 2001(49 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 April 2002)
RolePlant Director
Country of ResidenceEngland
Correspondence Address20 Thornfield Hey
Spital
Wirral
Merseyside
CH63 9JT
Wales
Director NameTimothy John Gibbs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(50 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2005)
RoleOperations Leader
Correspondence AddressLinden House
84b The Street
Brundall
Norfolk
NR13 5LH
Secretary NameGraeme Watson
NationalityBritish
StatusResigned
Appointed21 May 2002(50 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2006)
RoleManufacturing Leader
Correspondence Address7 Church Bank
Kelsall
Tarporley
Cheshire
CW6 0TL
Director NamePetro Kowalskyj
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2006(54 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOberer Landweg 122c
21035 Hamburg
Foreign
Director NameStefan Beese
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2006(54 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address21339
Luneburg
Germany
Secretary NamePetro Kowalskyj
NationalityGerman
StatusResigned
Appointed16 January 2006(54 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOberer Landweg 122c
21035 Hamburg
Foreign
Director NameMichael Charles Shanahan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(56 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1635 Greenbrier Drive
Green Oaks
Illinois
60048
Director NameAllen Philip Hugli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2010(58 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2013)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressRank Group Limited Level 9
148 Quay Street
Auckland 1010
New Zealand
Director NameHelen Dorothy Golding
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 2010(58 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2013)
RoleGroup Legal Counsel
Country of ResidenceAustralia
Correspondence AddressRank Group Limited Level 22
20 Bond Street
Sydney
Nsw 2000
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 2010(58 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressRank Group Limited Level 9
148 Quay Street
Auckland 1010
New Zealand
Secretary NameErick Randall Opsahl
StatusResigned
Appointed02 January 2012(60 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2012)
RoleCompany Director
Correspondence Address1900 West Field Court
Lake Forest
Illinois 60045
United States
Secretary NameMr Joseph Edward Doyle
StatusResigned
Appointed25 September 2012(60 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2014)
RoleCompany Director
Correspondence AddressIrton House The Tower Estate
Warpsgrove Lane
Chalgrove
Oxfordshire
OX44 7TH
Director NameMr John McGrath
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(61 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSouth Denes Road
Great Yarmouth
Norfolk
NR30 3QF
Director NameMs Michelle Mosier
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(61 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSouth Denes Road
Great Yarmouth
Norfolk
NR30 3QF
Director NameMr Joseph Edward Doyle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(61 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressIrton House The Tower Estate
Warpsgrove Lane
Chalgrove
Oxfordshire
OX44 7TH
Secretary NameSteven Karl
StatusResigned
Appointed01 August 2013(61 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressSouth Denes Road
Great Yarmouth
Norfolk
NR30 3QF
Director NameMrs Stephanie Ann Henning Blackman
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(62 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address7702 Woodland Drive
Suite 200
Indianapolis
Indiana
In 46278
Secretary NameMrs Stephanie Ann Henning Blackman
StatusResigned
Appointed01 January 2014(62 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2016)
RoleCompany Director
Correspondence Address7702 Woodland Drive
Suite 200
Indianapolis
Indiana
In 46278
Director NameBlake Christopher Hancock
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2016(64 years, 2 months after company formation)
Appointment Duration2 days (resigned 14 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address7702 Woodland Drive
Suite 200
Indianapolis
Indiana
In 46278
Director NameMr Rafael Fernandez
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed03 May 2016(64 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Avenue Edouard Belin
92500
Rueil-Malmaison
France
Director NameFrederic Afarian
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed08 August 2016(64 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Avenue Edouard Belin, 92500
Rueil Malmaison
France
Director NameTracy Reeves
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(64 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1900 W. Field Court Lake Forest
Il 60045
Illinois
United States
Director NameMr Gregory Alan Cole
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 December 2017(66 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressRank Group Limited Level 9
148 Quay Street
Auckland 1010
New Zealand
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2016(64 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 August 2020)
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websiteomni-pac.de

Location

Registered AddressGeoffrey Martin & Co
15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1.1m at £1Closure Systems International B.v.
99.10%
Deferred
10k at £1Closure Systems International B.v.
0.90%
Ordinary
5k at £0.01Closure Systems International B.v.
0.00%
Ordinary 1

Financials

Year2014
Turnover£609,995
Gross Profit£31,472
Net Worth-£1,742,191
Cash£648,385
Current Liabilities£570,577

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Charges

8 September 2011Delivered on: 16 September 2011
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Deed of confirmation and amendment
Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, see image for full details.
Fully Satisfied
1 February 2011Delivered on: 11 February 2011
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Deed of confirmation and amendment pursuant to the debenture dated 16 november 2010 and
Secured details: All monies due or to become due from the company and each loan party and each grantor of a security interest to the chargee (whether for its own account or as security trustee for the secured parties) and the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
16 November 2010Delivered on: 29 November 2010
Satisfied on: 13 January 2014
Persons entitled: The Bank of New York Mellon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 October 2017Full accounts made up to 31 December 2016 (22 pages)
26 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
26 June 2017Notification of Graeme Richard Hart as a person with significant control on 6 April 2016 (2 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
2 November 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 2 November 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
20 September 2016Termination of appointment of Stephanie Ann Henning Blackman as a secretary on 19 September 2016 (1 page)
21 August 2016Appointment of Tracy Reeves as a director on 8 August 2016 (2 pages)
19 August 2016Termination of appointment of Stephanie Ann Henning Blackman as a director on 8 August 2016 (1 page)
19 August 2016Termination of appointment of Sunil Sharma as a director on 8 August 2016 (1 page)
19 August 2016Appointment of Frederic Afarian as a director on 8 August 2016 (2 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,110,000
(9 pages)
11 May 2016Register inspection address has been changed from C/O Lovells 21 Holborn Viaduct London EC1A 2DY United Kingdom to 7 Welbeck Street London W1G 9YE (1 page)
11 May 2016Register(s) moved to registered office address 7 Welbeck Street London W1G 9YE (1 page)
10 May 2016Appointment of Mr Rafael Fernandez as a director on 3 May 2016 (2 pages)
10 May 2016Appointment of Broughton Secretaries Limited as a secretary on 3 May 2016 (2 pages)
10 May 2016Termination of appointment of Blake Christopher Hancock as a director on 14 February 2016 (1 page)
10 May 2016Registered office address changed from Irton House the Tower Estate Warpsgrove Lane Chalgrove Oxfordshire OX44 7th to 7 Welbeck Street London W1G 9YE on 10 May 2016 (1 page)
17 February 2016Appointment of Blake Christopher Hancock as a director on 12 February 2016 (2 pages)
17 February 2016Termination of appointment of Marshall Kenneth White as a director on 12 February 2016 (1 page)
24 November 2015Full accounts made up to 31 December 2014 (23 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,110,000
(9 pages)
1 May 2015Termination of appointment of Robert Eugene Smith as a director on 15 March 2015 (1 page)
27 April 2015Appointment of Sunil Sharma as a director on 16 March 2015 (2 pages)
11 November 2014Full accounts made up to 31 December 2013 (26 pages)
4 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1,110,000
(4 pages)
29 October 2014Termination of appointment of Joseph Edward Doyle as a director on 28 October 2014 (1 page)
29 October 2014Termination of appointment of Joseph Edward Doyle as a secretary on 28 October 2014 (1 page)
28 August 2014Appointment of Mrs Stephanie Ann Henning Blackman as a secretary on 1 January 2014 (2 pages)
28 August 2014Appointment of Mrs Stephanie Ann Henning Blackman as a secretary on 1 January 2014 (2 pages)
18 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 510,000
(9 pages)
5 March 2014Company name changed omni-PAC U.K. LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-01-31
(2 pages)
5 March 2014Change of name notice (2 pages)
27 January 2014Registered office address changed from South Denes Road Great Yarmouth Norfolk NR30 3QF on 27 January 2014 (1 page)
27 January 2014Appointment of Mr Robert Eugene Smith as a director (2 pages)
27 January 2014Appointment of Mr Marshsall Kenneth White as a director (2 pages)
27 January 2014Director's details changed for Mr Marshsall Kenneth White on 1 January 2014 (2 pages)
27 January 2014Termination of appointment of John Mcgrath as a director (1 page)
27 January 2014Termination of appointment of Michelle Mosier as a director (1 page)
27 January 2014Appointment of Mrs Stephanie Ann Henning Blackman as a director (2 pages)
27 January 2014Director's details changed for Mr Marshsall Kenneth White on 1 January 2014 (2 pages)
27 January 2014Termination of appointment of Steven Karl as a secretary (1 page)
13 January 2014Satisfaction of charge 3 in full (8 pages)
13 January 2014Satisfaction of charge 2 in full (8 pages)
13 January 2014Satisfaction of charge 1 in full (8 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
9 September 2013Termination of appointment of Allen Hugli as a director (1 page)
9 September 2013Appointment of Michelle Mosier as a director (2 pages)
9 September 2013Termination of appointment of Helen Golding as a director (1 page)
9 September 2013Termination of appointment of Gregory Cole as a director (1 page)
9 September 2013Appointment of Mr Joseph Edward Doyle as a director (2 pages)
9 September 2013Appointment of John Mcgrath as a director (2 pages)
9 September 2013Appointment of Steven Karl as a secretary (1 page)
12 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Director's details changed for Helen Golding on 13 June 2013 (2 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
26 September 2012Termination of appointment of Erick Opsahl as a secretary (1 page)
26 September 2012Appointment of Mr Joseph Edward Doyle as a secretary (1 page)
26 September 2012Termination of appointment of Petro Kowalskyj as a secretary (1 page)
8 May 2012Appointment of Erick Randall Opsahl as a secretary (2 pages)
10 January 2012Full accounts made up to 31 December 2010 (22 pages)
6 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Helen Golding on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Allen Philip Hugli on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Helen Golding on 5 December 2011 (2 pages)
6 December 2011Director's details changed for Allen Philip Hugli on 5 December 2011 (2 pages)
5 December 2011Full accounts made up to 31 December 2009 (24 pages)
1 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
1 December 2011Register inspection address has been changed from C/O Lovells Atlantic House Holborn Viaduct London EC1A 2FG United Kingdom (1 page)
1 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (9 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Register(s) moved to registered inspection location (1 page)
17 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (10 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (10 pages)
29 November 2010Appointment of Gregory Cole as a director (3 pages)
29 November 2010Appointment of Helen Golding as a director (3 pages)
29 November 2010Termination of appointment of Stefan Beese as a director (2 pages)
29 November 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
29 November 2010Termination of appointment of Michael Shanahan as a director (2 pages)
29 November 2010Appointment of Allen Hugli as a director (4 pages)
29 November 2010Termination of appointment of Petro Kowalskyj as a director (2 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 January 2010Full accounts made up to 31 December 2008 (21 pages)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (11 pages)
1 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (11 pages)
31 October 2009Director's details changed for Michael Charles Shanahan on 2 October 2009 (2 pages)
31 October 2009Director's details changed for Michael Charles Shanahan on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Petro Kowalskyj on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Stefan Beese on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Petro Kowalskyj on 2 October 2009 (2 pages)
30 October 2009Director's details changed for Stefan Beese on 2 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
29 April 2009Return made up to 02/10/08; full list of members (5 pages)
3 December 2008Full accounts made up to 31 December 2007 (24 pages)
28 April 2008Appointment terminated director abraham van den doel (1 page)
28 April 2008Director appointed michael charles shanahan (3 pages)
3 February 2008Full accounts made up to 31 December 2006 (23 pages)
14 November 2007Return made up to 02/10/07; full list of members (8 pages)
11 May 2007Full accounts made up to 31 December 2005 (24 pages)
9 November 2006Return made up to 02/10/06; full list of members (8 pages)
19 April 2006Full accounts made up to 31 December 2004 (20 pages)
10 April 2006Ad 28/03/06--------- £ si 950@1=950 £ ic 509050/510000 (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Secretary resigned;director resigned (1 page)
15 December 2005Return made up to 02/10/05; full list of members (8 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 September 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
9 April 2005Secretary's particulars changed (1 page)
11 March 2005Registered office changed on 11/03/05 from: south denes great yarmouth norfolk NR30 3QH (1 page)
2 March 2005Full accounts made up to 31 December 2003 (21 pages)
1 November 2004Return made up to 02/10/04; full list of members (7 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 June 2004Director's particulars changed (1 page)
13 April 2004Full accounts made up to 31 December 2002 (22 pages)
25 February 2004Ad 23/12/03--------- £ si 7000@1=7000 £ ic 502050/509050 (2 pages)
17 October 2003Return made up to 02/10/03; full list of members (7 pages)
6 December 2002Auditor's resignation (1 page)
31 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Full accounts made up to 31 December 2001 (22 pages)
18 August 2002Auditor's resignation (1 page)
14 June 2002New secretary appointed (2 pages)
28 May 2002Director's particulars changed (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
30 October 2001Return made up to 02/10/01; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (18 pages)
10 July 2001Secretary resigned;director resigned (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (17 pages)
6 October 2000Return made up to 02/10/00; full list of members (6 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
7 December 1999Return made up to 01/12/99; full list of members (6 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 1 mount street berkeley square london W1Y 5AA (1 page)
8 November 1999Secretary resigned (1 page)
14 September 1999Full accounts made up to 31 December 1998 (19 pages)
4 January 1999Return made up to 01/12/98; full list of members (5 pages)
24 July 1998Full accounts made up to 31 December 1997 (18 pages)
13 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/12/97
(1 page)
13 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/12/97
(1 page)
5 January 1998Return made up to 01/12/97; change of members (7 pages)
13 November 1997Director's particulars changed (1 page)
15 July 1997Secretary's particulars changed (1 page)
9 July 1997Full accounts made up to 31 December 1996 (18 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
9 January 1997Director resigned (1 page)
19 December 1996Return made up to 01/12/96; full list of members (4 pages)
28 July 1996Director resigned (1 page)
28 July 1996Registered office changed on 28/07/96 from: south denes great yarmouth norfolk HR30 3QH (1 page)
16 June 1996Full accounts made up to 31 December 1995 (17 pages)
26 January 1996Secretary resigned (1 page)
26 January 1996New secretary appointed (2 pages)
21 November 1995Return made up to 01/12/95; full list of members (6 pages)
31 July 1995New director appointed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (17 pages)
21 March 1995New director appointed (2 pages)
13 December 1993Ad 29/09/93--------- £ si 1000@1 (2 pages)
17 February 1988Wd 18/01/88 ad 31/12/87--------- premium £ si 1000@1=1000 £ ic 500050/501050 (2 pages)
28 March 1984Company name changed\certificate issued on 28/03/84 (2 pages)
16 December 1983Annual return made up to 09/12/83 (6 pages)
20 November 1982Annual return made up to 18/11/82 (4 pages)
11 December 1951Incorporation (46 pages)