Colmore Circus Queensway
Birmingham
B4 6AT
Director Name | Mr Geoffrey Damien Morgan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Director Name | Mr Jonathon Colin Fyfe Crawford |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Director Name | Mr Garry Elliot Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Secretary Name | Jonathon Colin Fyfe Crawford |
---|---|
Status | Current |
Appointed | 15 May 2018(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Director Name | Mr Trevor Courtnay Bonner |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(34 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 14 Minster Close Knowle Solihull West Midlands B93 9LZ |
Director Name | Mr Anthony Ernest John Newton Broom |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monkseaton Road Sutton Coldfield West Midlands B72 1LB |
Secretary Name | Michael Gary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(34 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 29 Monkspath Sutton Coldfield West Midlands B76 2RX |
Director Name | Michael Gary Cook |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(35 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 June 2004) |
Role | Accountant |
Correspondence Address | 29 Monkspath Sutton Coldfield West Midlands B76 2RX |
Director Name | Derek Simkins |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Borrowcop Lane Lichfield Staffordshire WS14 9DF |
Director Name | Mrs Judith Mary Felton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(47 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 2009) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Brook House 11 Hogarth Road Shottery Stratford-Upon-Avon Warwickshire CV37 9YU |
Director Name | Mr Rufus Alexander Ogilvie Smals |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(47 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 December 2011) |
Role | Head Of Group Legal Dept |
Country of Residence | England |
Correspondence Address | PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL |
Director Name | David Leonard Rood |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(47 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2005) |
Role | Head Of Investor Relations & E |
Correspondence Address | 123 Tilehouse Green Lane Knowle Solihull West Midlands B93 9EN |
Secretary Name | Mrs Judith Mary Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(47 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 2009) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | Brook House 11 Hogarth Road Shottery Stratford-Upon-Avon Warwickshire CV37 9YU |
Director Name | Mr Robert Michael Allen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 October 2011) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL |
Director Name | Ms Tanya Stote |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL |
Secretary Name | Ms Tanya Stote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL |
Director Name | Mr Nigel John Stephens |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(54 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL |
Director Name | Mr David Neale Gordon Radford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(54 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL |
Director Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(54 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 September 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL |
Director Name | Ms Kerry Anne Watson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL |
Secretary Name | GKN Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2012(54 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 April 2019) |
Correspondence Address | 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6AT |
Website | gkn.com |
---|---|
Telephone | 01527 517715 |
Telephone region | Redditch |
Registered Address | 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gkn Automotive 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
18 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
28 August 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
15 July 2020 | Change of details for Gkn Automotive Limited as a person with significant control on 15 July 2020 (2 pages) |
11 September 2019 | Confirmation statement made on 1 September 2019 with updates (4 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
24 August 2019 | Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB (1 page) |
23 August 2019 | Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB (1 page) |
20 August 2019 | Director's details changed for Mr Geoffrey Damien Morgan on 20 August 2019 (2 pages) |
20 August 2019 | Director's details changed for Mr Matthew John Richards on 20 August 2019 (2 pages) |
20 August 2019 | Change of details for Gkn Automotive Limited as a person with significant control on 20 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Jonathon Colin Fyfe Crawford on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr Garry Elliot Barnes on 19 August 2019 (2 pages) |
15 April 2019 | Termination of appointment of Gkn Group Services Limited as a secretary on 12 April 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from PO Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL to 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT on 6 July 2018 (1 page) |
6 July 2018 | Secretary's details changed for Gkn Group Services Limited on 28 June 2018 (1 page) |
1 June 2018 | Termination of appointment of David Neale Gordon Radford as a director on 20 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Jonathon Colin Fyfe Crawford as a director on 15 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Matthew John Richards as a director on 15 May 2018 (2 pages) |
16 May 2018 | Appointment of Jonathon Colin Fyfe Crawford as a secretary on 15 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Garry Elliot Barnes as a director on 15 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Geoffrey Damien Morgan as a director on 15 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Kerry Anne Watson as a director on 24 April 2018 (1 page) |
21 December 2017 | Termination of appointment of Nigel John Stephens as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Nigel John Stephens as a director on 20 December 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
20 May 2016 | Director's details changed for Miss Kerry Anne Watson on 6 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Miss Kerry Anne Watson on 6 May 2016 (2 pages) |
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
30 April 2015 | Statement of company's objects (1 page) |
30 April 2015 | Statement of company's objects (1 page) |
2 February 2015 | Director's details changed for Miss Kerry Anne Watson on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr David Neale Gordon Radford on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr David Neale Gordon Radford on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Miss Kerry Anne Watson on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Miss Kerry Anne Watson on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr David Neale Gordon Radford on 2 February 2015 (2 pages) |
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Kerry Anne Watson as a director (2 pages) |
20 September 2012 | Appointment of Kerry Anne Watson as a director (2 pages) |
20 September 2012 | Termination of appointment of Kerry Porritt as a director (1 page) |
20 September 2012 | Termination of appointment of Kerry Porritt as a director (1 page) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 February 2012 | Appointment of Gkn Group Services Limited as a secretary (2 pages) |
28 February 2012 | Appointment of Gkn Group Services Limited as a secretary (2 pages) |
24 February 2012 | Appointment of Mrs Kerry Anne Abigail Porritt as a director (2 pages) |
24 February 2012 | Appointment of Mrs Kerry Anne Abigail Porritt as a director (2 pages) |
24 February 2012 | Termination of appointment of Tanya Stote as a director (1 page) |
24 February 2012 | Termination of appointment of Tanya Stote as a secretary (1 page) |
24 February 2012 | Termination of appointment of Tanya Stote as a director (1 page) |
24 February 2012 | Termination of appointment of Tanya Stote as a secretary (1 page) |
21 December 2011 | Termination of appointment of Rufus Ogilvie Smals as a director (1 page) |
21 December 2011 | Appointment of Mr David Neale Gordon Radford as a director (2 pages) |
21 December 2011 | Termination of appointment of Rufus Ogilvie Smals as a director (1 page) |
21 December 2011 | Appointment of Mr David Neale Gordon Radford as a director (2 pages) |
31 October 2011 | Termination of appointment of Robert Allen as a director (1 page) |
31 October 2011 | Appointment of Mr Nigel John Stephens as a director (2 pages) |
31 October 2011 | Appointment of Mr Nigel John Stephens as a director (2 pages) |
31 October 2011 | Termination of appointment of Robert Allen as a director (1 page) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Robert Michael Allen on 2 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Robert Michael Allen on 2 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Robert Michael Allen on 2 December 2010 (2 pages) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Rufus Alexander Ogilvie Smals on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ms Tanya Stote on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Ms Tanya Stote on 6 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Robert Michael Allen on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Rufus Alexander Ogilvie Smals on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Rufus Alexander Ogilvie Smals on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ms Tanya Stote on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Ms Tanya Stote on 6 July 2010 (1 page) |
7 July 2010 | Director's details changed for Ms Tanya Stote on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Robert Michael Allen on 6 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Ms Tanya Stote on 6 July 2010 (1 page) |
7 July 2010 | Director's details changed for Mr Robert Michael Allen on 6 July 2010 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 May 2009 | Secretary appointed ms tanya stote (1 page) |
11 May 2009 | Appointment terminated secretary judith felton (1 page) |
11 May 2009 | Secretary appointed ms tanya stote (1 page) |
11 May 2009 | Appointment terminated director judith felton (1 page) |
11 May 2009 | Director appointed ms tanya stote (1 page) |
11 May 2009 | Director appointed ms tanya stote (1 page) |
11 May 2009 | Appointment terminated secretary judith felton (1 page) |
11 May 2009 | Appointment terminated director judith felton (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 September 2007 | Return made up to 28/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 28/09/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
28 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 October 2004 | Return made up to 28/09/04; full list of members
|
26 October 2004 | Return made up to 28/09/04; full list of members
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: unit 5 kingsbury business park kingsbury road minwortham sutton coldfield B76 9DL (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: unit 5 kingsbury business park kingsbury road minwortham sutton coldfield B76 9DL (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
24 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 February 2003 | Company name changed hardy spicer driveline LIMITED\certificate issued on 03/02/03 (2 pages) |
3 February 2003 | Company name changed hardy spicer driveline LIMITED\certificate issued on 03/02/03 (2 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 28/09/00; full list of members
|
25 October 2000 | Return made up to 28/09/00; full list of members
|
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
12 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 October 1998 | Return made up to 28/09/98; full list of members
|
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 October 1998 | Return made up to 28/09/98; full list of members
|
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
9 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
14 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
14 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
14 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
9 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
9 October 1995 | Return made up to 28/09/95; full list of members (6 pages) |