London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Closed |
Appointed | 01 November 2017(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Aashish Chimanlal Shah |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2020(61 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 16 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Sally Lane Spry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1992(34 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 March 1993) |
Role | Chartered Secretary |
Correspondence Address | 17 Welles Bourne Close Abingdon Oxfordshire OX14 3UR |
Director Name | Mr David George Atherton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 1993) |
Role | Sales Director |
Correspondence Address | 47 Fitzroy Avenue Harborne Birmingham |
Director Name | Alan Paul Busson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 September 2001) |
Role | Chartered Secretary |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Secretary Name | Sally Lane Spry |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1992(34 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 17 Welles Bourne Close Abingdon Oxfordshire OX14 3UR |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(34 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 4 Sambre Road Ridgeway View Chiseldon Swindon Wiltshire SN4 0JB |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(40 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 November 1999) |
Role | Assistant To The Company Secre |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Peter Muir Elliott |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(41 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Copse Side Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DY |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(41 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(41 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Patrick Herbert Foster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(42 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Forester Road Bath Somerset BA2 6QF |
Secretary Name | Rebecca Jayne Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 9 Chichester Court Kings Road Harrow Middlesex HA2 9JS |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Presbytery Buckland Faringdon Oxfordshire SN7 8QW |
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Secretary Name | Ms Sharon Mary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(49 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley In Arden West Midlands B95 5NN |
Director Name | Mr Olivier Dallemagne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 April 2008(49 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2012) |
Role | Regional Integration President |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Mark Sykes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(54 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(54 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(55 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Kim Fong Siow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2014(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Simon Christopher Upcott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(57 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2019) |
Role | Group Taxation Manager |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Website | foseco.com |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200k at £1 | Foseco Gb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (1 page) |
16 December 2020 | Solvency Statement dated 27/11/20 (1 page) |
16 December 2020 | Statement of capital on 16 December 2020
|
16 December 2020 | Resolutions
|
16 December 2020 | Statement by Directors (1 page) |
8 July 2020 | Confirmation statement made on 7 July 2020 with updates (5 pages) |
6 July 2020 | Appointment of Aashish Chimanlal Shah as a director on 25 June 2020 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
26 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
26 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
21 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 165 fleet street london EC4A 2AE united kingdom (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 165 fleet street london EC4A 2AE united kingdom (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffodrshire B78 3TL (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (3 pages) |
1 August 2008 | Appointment terminated director sharon roberts (1 page) |
1 August 2008 | Appointment terminated director sharon roberts (1 page) |
1 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffodrshire B78 3TL (1 page) |
1 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (3 pages) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
16 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
14 April 2008 | Appointment terminated director paul dean (1 page) |
14 April 2008 | Director appointed dr gary millar (2 pages) |
14 April 2008 | Appointment terminated director paul dean (1 page) |
14 April 2008 | Director appointed mr richard mark sykes (2 pages) |
14 April 2008 | Director appointed dr gary millar (2 pages) |
14 April 2008 | Director appointed mr richard mark sykes (2 pages) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of register of members (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
7 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
23 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
31 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (2 pages) |
1 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
22 September 2003 | Return made up to 31/08/03; full list of members
|
22 September 2003 | Return made up to 31/08/03; full list of members
|
9 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members
|
6 September 2002 | Return made up to 31/08/02; full list of members
|
26 November 2001 | Registered office changed on 26/11/01 from: burmah castrol house, pipersway, swindon, wiltshire. SN3 1RE (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: burmah castrol house, pipersway, swindon, wiltshire. SN3 1RE (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 October 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
20 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (3 pages) |
24 May 2001 | New director appointed (3 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (5 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New director appointed (4 pages) |
17 December 1999 | New director appointed (4 pages) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
3 December 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
25 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
25 September 1998 | Return made up to 31/08/98; full list of members (5 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 September 1997 | Return made up to 31/08/97; full list of members (5 pages) |
18 September 1997 | Return made up to 31/08/97; full list of members (5 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
14 February 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
14 February 1997 | Director's particulars changed (1 page) |
25 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
25 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members (12 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members (12 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (7 pages) |
28 October 1991 | Full accounts made up to 31 December 1990 (6 pages) |
28 October 1991 | Full accounts made up to 31 December 1990 (6 pages) |