Coventry
CV3 2TT
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(61 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
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 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(61 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Brian Kille |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 8 Green Drive Lostock Hall Preston Lancashire PR5 5XA |
Director Name | Mr Alan Edward Jones |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(39 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 169 Armadale Road Bolton Lancashire BL3 4TP |
Director Name | Mr Edwin Broomhead |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 08 May 2000) |
Role | Managing Director |
Correspondence Address | 11 Duxbury Hall Road Duxbury Chorley Lancashire PR7 4AT |
Secretary Name | William Terrance Hughes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(39 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | Blue Pines Bent Lane Lymm Cheshire WA13 9TQ |
Secretary Name | Barbara Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2000) |
Role | Information Officer |
Correspondence Address | 18 Ashley Drive Sale Cheshire M33 4PQ |
Director Name | Mr Ivan Richard Court |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | The Finches Smeeton Road Saddington Leicester Leicestershire LE8 0QT |
Director Name | Sean Joseph Rourke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 18 Egerton Road Eccles Manchester Lancashire M30 9LR |
Director Name | Barbara Lea |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(46 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 24 May 1999) |
Role | Secretary |
Correspondence Address | 18 Ashley Drive Sale Cheshire M33 4PQ |
Director Name | Dermot Francis Coen |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1999(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Durrow Tullamore Co Offaly Irish |
Director Name | Geoffrey Norman Couston |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2003) |
Role | Company Director |
Correspondence Address | 9 Jordanstown Mews Newtownabbey Belfast BT37 0LR Northern Ireland |
Director Name | Mr James Ansley Lambert Tolland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(46 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Whiterock Road Killinchy County Down BT23 6PR Northern Ireland |
Secretary Name | William Terrance Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Blue Pines Bent Lane Lymm Cheshire WA13 9TQ |
Director Name | Mr Eugene Gabriel Lynch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2000(47 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 40 Crofthill Belfast County Antrim BT8 6GX Northern Ireland |
Secretary Name | Conor Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(48 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2002) |
Role | Accountant |
Correspondence Address | 36 Rowley Meadows Newcastle County Down BT33 0RW Northern Ireland |
Director Name | Roland Nightingale |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(50 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 10 Kittiwake Road Heapey PR6 9BA |
Secretary Name | Mr Desmond William Samuel Boyce |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2002(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 25 Lylehill Green Ballyclare Antrim BT39 0BF Northern Ireland |
Director Name | Dr Peter Hindle Mbe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(53 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 02 August 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Christopher Gabriel Kenward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 3 October 2016 (overdue) |
---|
25 November 2022 | Liquidators' statement of receipts and payments to 8 October 2022 (14 pages) |
---|---|
11 May 2022 | Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
15 December 2021 | Liquidators' statement of receipts and payments to 8 October 2021 (10 pages) |
12 December 2020 | Liquidators' statement of receipts and payments to 8 October 2020 (9 pages) |
25 November 2019 | Liquidators' statement of receipts and payments to 8 October 2019 (9 pages) |
4 January 2019 | Liquidators' statement of receipts and payments to 8 October 2018 (9 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 8 October 2017 (10 pages) |
10 January 2018 | Liquidators' statement of receipts and payments to 8 October 2017 (10 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (5 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 8 October 2016 (5 pages) |
9 March 2016 | Court order INSOLVENCY:order of court on the matter of replacement liquidator (8 pages) |
9 March 2016 | Court order INSOLVENCY:order of court on the matter of replacement liquidator (8 pages) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 March 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 November 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (5 pages) |
3 November 2015 | Liquidators statement of receipts and payments to 8 October 2015 (5 pages) |
3 November 2015 | Liquidators' statement of receipts and payments to 8 October 2015 (5 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Appointment of a voluntary liquidator (2 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
14 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 May 2015 | Court order INSOLVENCY:replacement of liquidator (10 pages) |
31 October 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (4 pages) |
31 October 2014 | Liquidators statement of receipts and payments to 8 October 2014 (4 pages) |
31 October 2014 | Liquidators' statement of receipts and payments to 8 October 2014 (4 pages) |
31 October 2014 | Liquidators statement of receipts and payments to 8 October 2014 (4 pages) |
18 October 2013 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (2 pages) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Declaration of solvency (3 pages) |
18 October 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 18 October 2013 (2 pages) |
18 October 2013 | Declaration of solvency (3 pages) |
24 September 2013 | Statement by directors (1 page) |
24 September 2013 | Resolutions
|
24 September 2013 | Statement by directors (1 page) |
24 September 2013 | Resolutions
|
24 September 2013 | Solvency statement dated 20/09/13 (1 page) |
24 September 2013 | Statement of capital on 24 September 2013
|
24 September 2013 | Solvency statement dated 20/09/13 (1 page) |
24 September 2013 | Statement of capital on 24 September 2013
|
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (6 pages) |
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (6 pages) |
2 September 2013 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
2 September 2013 | Termination of appointment of Christopher Kenward as a director (1 page) |
2 September 2013 | Appointment of Mr Philip Edward Moore as a director (2 pages) |
2 September 2013 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
2 September 2013 | Appointment of Mr Alun Roy Oxenham as a director (2 pages) |
2 September 2013 | Termination of appointment of Christopher Kenward as a director (1 page) |
2 September 2013 | Termination of appointment of Peter Hindle as a director (1 page) |
2 September 2013 | Termination of appointment of Peter Hindle as a director (1 page) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (38 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (38 pages) |
22 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Christopher Gabriel Kenward on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Peter Hindle on 8 June 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page) |
8 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
12 June 2009 | Section 519 (1 page) |
12 June 2009 | Section 519 (1 page) |
11 June 2009 | Auditor's resignation (1 page) |
11 June 2009 | Auditor's resignation (1 page) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from aldwych house 81 aldwych london WC2B 4HQ (1 page) |
18 February 2009 | Full accounts made up to 31 December 2007 (32 pages) |
18 February 2009 | Full accounts made up to 31 December 2007 (32 pages) |
19 December 2008 | Full accounts made up to 31 December 2006 (33 pages) |
19 December 2008 | Full accounts made up to 31 December 2006 (33 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
4 November 2006 | Group of companies' accounts made up to 31 March 2006 (25 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: wigan lane duxbury chorley lancashire PR7 4BU (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New director appointed (5 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: wigan lane duxbury chorley lancashire PR7 4BU (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
5 July 2005 | Nc inc already adjusted 31/03/03 (1 page) |
5 July 2005 | Nc inc already adjusted 31/03/03 (1 page) |
16 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
2 February 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (20 pages) |
1 April 2004 | Memorandum and Articles of Association (20 pages) |
1 April 2004 | Resolutions
|
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
5 February 2004 | Group of companies' accounts made up to 31 March 2003 (21 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Ad 31/03/03--------- £ si 500000@1 (2 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Ad 31/03/03--------- £ si 500000@1 (2 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
31 January 2003 | Particulars of mortgage/charge (17 pages) |
31 January 2003 | Particulars of mortgage/charge (17 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
1 July 2002 | Return made up to 14/05/02; full list of members (7 pages) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
1 February 2002 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Return made up to 14/05/01; full list of members
|
13 June 2001 | Return made up to 14/05/01; full list of members
|
5 June 2001 | Registered office changed on 05/06/01 from: south langworthy rd salford M5 2PX (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: south langworthy rd salford M5 2PX (1 page) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
30 January 2001 | Full group accounts made up to 31 March 2000 (21 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
8 September 2000 | Particulars of mortgage/charge (6 pages) |
8 September 2000 | Particulars of mortgage/charge (6 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members
|
19 May 2000 | Return made up to 14/05/00; full list of members
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
12 June 1999 | Particulars of mortgage/charge (4 pages) |
12 June 1999 | Particulars of mortgage/charge (4 pages) |
10 June 1999 | Ad 18/05/99--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
10 June 1999 | Ad 18/05/99--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 14/05/99; no change of members (5 pages) |
6 June 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
6 June 1999 | Return made up to 14/05/99; no change of members (5 pages) |
6 June 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (11 pages) |
26 May 1999 | Particulars of mortgage/charge (11 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | £ nc 50000/52500 18/05/99 (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
25 May 1999 | Auditor's resignation (2 pages) |
25 May 1999 | £ nc 50000/52500 18/05/99 (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
10 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
10 June 1998 | Return made up to 14/05/98; full list of members (6 pages) |
21 October 1997 | Company name changed raab karcher (timber) LIMITED\certificate issued on 22/10/97 (2 pages) |
21 October 1997 | Company name changed raab karcher (timber) LIMITED\certificate issued on 22/10/97 (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 June 1997 | Return made up to 14/05/97; full list of members (5 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
30 May 1996 | Return made up to 14/05/96; no change of members
|
30 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
30 May 1996 | Return made up to 14/05/96; no change of members
|
26 May 1995 | Return made up to 14/05/95; no change of members
|
26 May 1995 | Return made up to 14/05/95; no change of members
|
26 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
7 December 1994 | Resolutions
|
7 December 1994 | Resolutions
|
7 December 1994 | Resolutions
|
7 December 1994 | Resolutions
|
14 May 1991 | Memorandum and Articles of Association (21 pages) |
14 May 1991 | Memorandum and Articles of Association (21 pages) |
16 April 1986 | Company name changed\certificate issued on 16/04/86 (2 pages) |
16 April 1986 | Company name changed\certificate issued on 16/04/86 (2 pages) |
15 August 1952 | Incorporation (53 pages) |
15 August 1952 | Incorporation (53 pages) |