London
W1K 4QY
Director Name | Olav Kristian Silden |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 March 2022(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 23 March 2022(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mrs GaËLle Jeanne Dominique Sully ÉP. Hutt |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 June 2022(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Ian William Kirk Dewar |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Cinderwood Bourne View Allington Salisbury Wiltshire SP4 0AA |
Director Name | Mr Brynley James Evans |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | Martindale The Dene Hurstbourne Tarrant Andover Hampshire SP11 0AG |
Director Name | Thomas Allen Hinch |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 September 1995) |
Role | Production Manager |
Correspondence Address | 6 Hawthorne Close Grateley Andover Hampshire SP11 8JL |
Director Name | Colin John Hudson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 September 2004) |
Role | Group Purchasing Director |
Correspondence Address | Orchard Rise 1 The Orchard Easton Royal Pewsey Wiltshire SN9 5LZ |
Director Name | Geoffrey Brian Uglow |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 February 2005) |
Role | Management Services Director |
Correspondence Address | Holly House Church Lane Goodworth Clatford Hampshire SP11 7HL |
Director Name | John Ellis Leeder |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2000) |
Role | Tea And Coffee Buyer |
Correspondence Address | Fieldway Fox Corner Haydown Lane Amport Hampshire SP11 8DP |
Director Name | Samuel Humfrey Gaskell Twining |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 September 2004) |
Role | Company Director |
Correspondence Address | Woolverton House Undercliffe Drive St Lawrence Ventnor Isle Of Wight PO38 1XG |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Michael Jeffreys Percy Battisson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 October 2004) |
Role | Export Director |
Correspondence Address | 13 Pine Close South Wonston Winchester Hampshire SO21 3EB |
Director Name | Mr Simon Arthur Burr |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2004) |
Role | Group Financial Director |
Country of Residence | England |
Correspondence Address | 14 Cuffelle Close Chineham Hampshire RG24 8RH |
Director Name | Christopher King |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(41 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 March 2007) |
Role | Manufacturing Director |
Correspondence Address | 88 Heath Road Petersfield Hampshire GU31 4EL |
Director Name | Bruce Guthrie Kenny |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2002) |
Role | Personnel Advisor |
Correspondence Address | Weyhill Lodge Cottage Red Post Lane Weyhill Andover Hampshire SP11 0PX |
Director Name | Mr Nicholas Stephen Revett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(45 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 17 June 2022) |
Role | Commodities Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(46 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(47 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(47 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(47 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Caroline Dorothy Lucyna Loader |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 2005) |
Role | Human Resources Director |
Correspondence Address | Hill Crest Hill View Road, Michelmersh Romsey Hampshire SO51 0NN |
Director Name | Robert Edward Tavener |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(48 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 23 March 2022) |
Role | Chief Executive |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Simon Joseph Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(52 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 34 Winkworth Road Banstead Surrey SM7 2QL |
Director Name | Mr George Thomson McCallum |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(53 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 13 January 2020) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Pittfield House 58 Kilham Lane Winchester Hampshire SO22 5QD |
Website | aet-transport.com |
---|---|
Telephone | 01264 350102 |
Telephone region | Andover |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40.9k at £1 | Twining Crosfield & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £196,558,000 |
Gross Profit | £95,742,000 |
Net Worth | £35,153,000 |
Cash | £1,960,000 |
Current Liabilities | £43,872,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
29 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Full accounts made up to 31 August 2022 (38 pages) |
20 June 2022 | Appointment of Mrs Gaëlle Jeanne Dominique Sully Ép. Hutt as a director on 17 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Nicholas Stephen Revett as a director on 17 June 2022 (1 page) |
17 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
13 April 2022 | Cessation of Associated British Foods Plc as a person with significant control on 24 March 2022 (1 page) |
13 April 2022 | Notification of Twining Crosfield & Co Limited as a person with significant control on 24 March 2022 (2 pages) |
13 April 2022 | Notification of Associated British Foods Plc as a person with significant control on 21 March 2022 (2 pages) |
12 April 2022 | Change of details for a person with significant control (2 pages) |
12 April 2022 | Cessation of Twining Crosfield & Co. Limited as a person with significant control on 21 March 2022 (1 page) |
12 April 2022 | Change of details for a person with significant control (2 pages) |
12 April 2022 | Cessation of A Person with Significant Control as a person with significant control on 24 March 2022 (1 page) |
2 April 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
23 March 2022 | Appointment of Olav Kristian Silden as a director on 23 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Robert Edward Tavener as a director on 23 March 2022 (1 page) |
23 March 2022 | Appointment of Mr Raymond Gerrard Cahill as a secretary on 23 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Mr Nicholas Stephen Revett on 3 March 2022 (2 pages) |
10 January 2022 | Full accounts made up to 31 August 2021 (38 pages) |
24 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
25 May 2021 | Full accounts made up to 31 August 2020 (37 pages) |
21 April 2021 | Director's details changed for Nicholas Stephen Revett on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Nicholas Stephen Revett on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Robert Edward Tavener on 21 April 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of George Thomson Mccallum as a director on 13 January 2020 (1 page) |
10 January 2020 | Full accounts made up to 31 August 2019 (31 pages) |
3 October 2019 | Appointment of Mr Peter Roger Taylor as a director on 23 September 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 February 2019 | Full accounts made up to 31 August 2018 (27 pages) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 August 2017 (29 pages) |
4 January 2018 | Full accounts made up to 31 August 2017 (29 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (31 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (31 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 January 2016 | Full accounts made up to 31 August 2015 (22 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (2 pages) |
19 January 2016 | Full accounts made up to 31 August 2015 (22 pages) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 December 2014 | Full accounts made up to 31 August 2014 (22 pages) |
16 December 2014 | Full accounts made up to 31 August 2014 (22 pages) |
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
11 February 2014 | Full accounts made up to 31 August 2013 (24 pages) |
11 February 2014 | Auditor's resignation (1 page) |
11 February 2014 | Auditor's resignation (1 page) |
11 February 2014 | Full accounts made up to 31 August 2013 (24 pages) |
3 February 2014 | Section 519 (1 page) |
3 February 2014 | Section 519 (1 page) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Current accounting period shortened from 15 September 2013 to 31 August 2013 (1 page) |
5 June 2013 | Current accounting period shortened from 15 September 2013 to 31 August 2013 (1 page) |
22 January 2013 | Full accounts made up to 15 September 2012 (22 pages) |
22 January 2013 | Full accounts made up to 15 September 2012 (22 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Full accounts made up to 17 September 2011 (22 pages) |
17 January 2012 | Full accounts made up to 17 September 2011 (22 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
17 January 2011 | Full accounts made up to 18 September 2010 (22 pages) |
17 January 2011 | Full accounts made up to 18 September 2010 (22 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Full accounts made up to 12 September 2009 (23 pages) |
28 May 2010 | Full accounts made up to 12 September 2009 (23 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of company's objects (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of company's objects (2 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
26 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
16 February 2009 | Full accounts made up to 13 September 2008 (25 pages) |
16 February 2009 | Full accounts made up to 13 September 2008 (25 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
20 February 2008 | Full accounts made up to 15 September 2007 (24 pages) |
20 February 2008 | Full accounts made up to 15 September 2007 (24 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 25/06/07; full list of members (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
19 February 2007 | Full accounts made up to 15 September 2006 (22 pages) |
19 February 2007 | Full accounts made up to 15 September 2006 (22 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
19 May 2006 | Full accounts made up to 17 September 2005 (22 pages) |
19 May 2006 | Full accounts made up to 17 September 2005 (22 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
12 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 25/06/05; full list of members (3 pages) |
17 May 2005 | Full accounts made up to 18 September 2004 (21 pages) |
17 May 2005 | Full accounts made up to 18 September 2004 (21 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
12 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
12 July 2004 | Return made up to 25/06/04; full list of members (3 pages) |
23 June 2004 | Full accounts made up to 13 September 2003 (22 pages) |
23 June 2004 | Full accounts made up to 13 September 2003 (22 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
9 July 2003 | Full accounts made up to 14 September 2002 (24 pages) |
9 July 2003 | Full accounts made up to 14 September 2002 (24 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (4 pages) |
26 June 2003 | Return made up to 25/06/03; full list of members (4 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
12 July 2002 | Return made up to 25/06/02; full list of members
|
12 July 2002 | Return made up to 25/06/02; full list of members
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
1 May 2002 | Full accounts made up to 15 September 2001 (20 pages) |
1 May 2002 | Full accounts made up to 15 September 2001 (20 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members
|
2 July 2001 | Return made up to 25/06/01; full list of members
|
13 April 2001 | Director's particulars changed (1 page) |
13 April 2001 | Director's particulars changed (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
8 January 2001 | Full accounts made up to 16 September 2000 (20 pages) |
8 January 2001 | Full accounts made up to 16 September 2000 (20 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members (9 pages) |
12 July 2000 | Return made up to 25/06/00; full list of members (9 pages) |
4 May 2000 | Full accounts made up to 18 September 1999 (20 pages) |
4 May 2000 | Full accounts made up to 18 September 1999 (20 pages) |
20 July 1999 | Return made up to 25/06/99; no change of members (8 pages) |
20 July 1999 | Return made up to 25/06/99; no change of members (8 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (20 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (20 pages) |
9 July 1998 | Return made up to 25/06/98; no change of members
|
9 July 1998 | Return made up to 25/06/98; no change of members
|
11 March 1998 | Full accounts made up to 13 September 1997 (18 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (18 pages) |
9 July 1997 | Return made up to 25/06/97; full list of members (10 pages) |
9 July 1997 | Return made up to 25/06/97; full list of members (10 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (19 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (19 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
15 July 1996 | Return made up to 25/06/96; no change of members (6 pages) |
15 July 1996 | Return made up to 25/06/96; no change of members (6 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (18 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (18 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: weston centre bowater hse 68 knightsbridge london SW1X 7LT (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: weston centre bowater hse 68 knightsbridge london SW1X 7LT (1 page) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
29 March 1995 | Full accounts made up to 17 September 1994 (16 pages) |
29 March 1995 | Full accounts made up to 17 September 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
25 October 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1978 | Annual return made up to 17/07/78 (4 pages) |
28 July 1978 | Annual return made up to 17/07/78 (4 pages) |
2 August 1977 | Annual return made up to 15/07/77 (5 pages) |
2 August 1977 | Annual return made up to 15/07/77 (5 pages) |
10 August 1976 | Annual return made up to 16/07/76 (6 pages) |
10 August 1976 | Annual return made up to 16/07/76 (6 pages) |
15 February 1975 | Registered office changed on 15/02/75 from: registered office changed (2 pages) |
15 February 1975 | Registered office changed on 15/02/75 from: registered office changed (2 pages) |
6 November 1970 | Memorandum of association (8 pages) |
6 November 1970 | Memorandum of association (8 pages) |
31 December 1953 | Company name changed\certificate issued on 31/12/53 (3 pages) |
31 December 1953 | Company name changed\certificate issued on 31/12/53 (3 pages) |
27 October 1953 | Certificate of incorporation (1 page) |
27 October 1953 | Registered office changed on 27/10/53 from: registered office changed (5 pages) |
27 October 1953 | Incorporation (38 pages) |
27 October 1953 | Incorporation (38 pages) |
27 October 1953 | Registered office changed on 27/10/53 from: registered office changed (5 pages) |
27 October 1953 | Certificate of incorporation (1 page) |