Uxbridge
UB8 1AB
Director Name | Mr Geert Cornelius Markey |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 January 2013(54 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 02 January 2018) |
Role | Banker |
Country of Residence | Belgium |
Correspondence Address | Capitol Court 30 Windsor Street Uxbridge UB8 1AB |
Secretary Name | Caroline Marie Cyriel Valentine Urbain Haerens |
---|---|
Status | Closed |
Appointed | 01 February 2015(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Capitol Court 30 Windsor Street Uxbridge UB8 1AB |
Director Name | Brian Matthew Peter Mac Manus |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 1992) |
Role | Banker |
Correspondence Address | 17 Mount Auburn Killiney Co Dublin Ireland |
Director Name | Patrick Anthony Larragy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 2 Maddon Road Clontarf Dublin 3 Irish |
Director Name | Rik Jacques Lieven Duyck |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 1992(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1993) |
Role | Company Director |
Correspondence Address | Voshollei 57 Brasschaat B-2930 Foreign |
Director Name | Jan De Ost |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 1992(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Van Overberkelaan 162 Brussels B-1080 Belgium Foreign |
Secretary Name | Patrick Anthony Larragy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(33 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 2 Maddon Road Clontarf Dublin 3 Irish |
Director Name | Mr Glyn Alva Jenkins |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(33 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 2 Bruton Close Chislehurst Kent BR7 5SF |
Director Name | Mr Thomas Joseph Foley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 October 2000) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | Tintern Granville Road Blackrock County Dublin Irish |
Secretary Name | Richard Sloane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 April 1995) |
Role | Deputy Chief Executive |
Correspondence Address | 4 Curlew Gardens Merrow Park Guildford Surrey GU4 7DY |
Director Name | Michael Bernard Dunne |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 1993(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 May 1995) |
Role | Sales And Marketing Director |
Correspondence Address | Merton Bank Goodwins Close Littlebury Saffron Walden Essex CB11 4TU |
Director Name | Donal Collins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1994(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 1999) |
Role | Accountant |
Correspondence Address | 3 Glenmalure Square Milltown Dublin 6 Irish |
Director Name | Olan Cremin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1994(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 1999) |
Role | Accountant |
Correspondence Address | 9 Lakeview Court Wimbledon Park Road London SW19 6PP |
Director Name | Liam Donlon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 1994(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2000) |
Role | Banker |
Correspondence Address | 34 College Grove Castleknock Dublin 15 Irish |
Director Name | Marc Bernaert |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 April 1995(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 1996) |
Role | Banker |
Correspondence Address | Lijsterbeslaan 4 Schilde B2970 |
Director Name | Eugeen Cleemput |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 April 1995(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1997) |
Role | Banker |
Correspondence Address | Boniverlei 124 Edegem 2520 |
Secretary Name | Olan Cremin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 1995(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 9 Lakeview Court Wimbledon Park Road London SW19 6PP |
Director Name | Eddy Hartung |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 August 1996(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 1998) |
Role | General Manager |
Correspondence Address | Avenue Winston Churchill 46 Brussels 1180 Belgium Foreign |
Director Name | Pascal Deman |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 November 1996(38 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2000) |
Role | Divisional Manager |
Correspondence Address | Pieter De Nefstraat 23 2300 Turnout Belgium |
Director Name | Patrick Daems |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 1997(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 October 2000) |
Role | General Manager |
Correspondence Address | Dreve Du Triage De La Bruyere 4 1420 Braine L'Alleud Belgium |
Director Name | Herman Agneessens |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 1998(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2000) |
Role | Banker |
Correspondence Address | Edelweisslaan 47 Brussels B3080 |
Director Name | Hugo Coralia Elza Jozef De Moor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 July 1999(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | D'Hoogvorstlaan 51 1860 Meise Belgium |
Director Name | John Anthony Kelly |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 1999(40 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2000) |
Role | Banker |
Correspondence Address | Leura Kilcroney Lane Kilcroney Co Wicklow Irish |
Secretary Name | Mr Stephen Picton-Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(40 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Whipley Cottage Guildford Road Cranleigh Surrey GU6 8QZ |
Director Name | Frans Asselman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 October 2000(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2001) |
Role | General Manager |
Correspondence Address | Spoorwegbaan 31b 1742 Ternat Belgium |
Director Name | Umberto Arts |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 October 2000(41 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2006) |
Role | General Manager |
Correspondence Address | 64 Flood Street London SW3 5TE |
Secretary Name | Andrew Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Tarsia Cottage Blackheath Surrey GU4 8RB |
Director Name | William Leo Philemon Brondeel |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 April 2002(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2009) |
Role | Chairman |
Correspondence Address | Langeveldstraat 71 3020 Herent Belgium |
Secretary Name | Gideon Douglas Scott Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(43 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 11 Hawkwood Rise Great Bookham Surrey KT23 4JS |
Director Name | Johan Paul Gabriella Maria Corneel Everaert |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 November 2006(48 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2012) |
Role | Banker |
Country of Residence | Belgium |
Correspondence Address | Koningin Astridlaan 37 C 3 Kapellen Antwerp 2950 Foreign |
Secretary Name | Mr Simon Ellinor Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2010) |
Role | Head Of Asseet Finance |
Correspondence Address | 19 Printers Place, Orange Lane Over Wallop Stockbridge Hampshire SO20 8JB |
Director Name | Mr Herwig Jos Huysmans |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2010(51 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2012) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | 14/15 Quarry Street Guildford Surrey GU1 3UY |
Secretary Name | Mr Kenneth Miller Love |
---|---|
Status | Resigned |
Appointed | 24 November 2010(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | 54 North View Crescent Epsom Downs Epsom Surrey KT18 5UR |
Secretary Name | Ms Isabel Maria Ernestina Van Baelen |
---|---|
Status | Resigned |
Appointed | 19 September 2013(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2015) |
Role | Company Director |
Correspondence Address | Capitol Court 30 Windsor Street Uxbridge UB8 1AB |
Registered Address | Capitol Court 30 Windsor Street Uxbridge UB8 1AB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
11m at £1 | Kbc Lease (Belgium) Nv 51.00% Ordinary |
---|---|
7.3m at £1 | Kbc Bank Nv 34.00% Ordinary |
3.2m at £1 | Kbc Lease Holding Nv-sa 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £260,587 |
Gross Profit | -£469,356 |
Net Worth | -£8,083,394 |
Cash | £1,744,571 |
Current Liabilities | £9,474,088 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 May 2010 | Delivered on: 25 May 2010 Satisfied on: 14 October 2015 Persons entitled: Hfgl Limited Classification: Accounts security deed by way of assignment Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest to, or in connection with, the collection account and the credit balance on the collections account and all rights to, or in connection with, the sweep account and the credit balance on the sweep account see image for full details. Fully Satisfied |
---|---|
13 July 2006 | Delivered on: 1 August 2006 Satisfied on: 14 October 2015 Persons entitled: Icon Income Fund Ten Llc Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment. See the mortgage charge document for full details. Fully Satisfied |
26 September 1990 | Delivered on: 9 October 1990 Satisfied on: 31 May 2000 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and for Each Bank (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company and/or each obligar (as defined)to the chargee under the terms of the indebtedness agreements the coffee refinancing agreement and thia charge. Particulars: All of the properties and shares specified in the schedules attached to the form 395 all stock shares & other securities (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 September 1990 | Delivered on: 9 October 1990 Satisfied on: 31 May 2000 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Itself and for Each Bank (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company and/or each obligor (as defined) to the chargee under the terms of the indebtedness agreements and this charge. Particulars: All of the property specified in schedules attached to the form 395 all stocks shares & other securities (see form 395 for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 September 1971 | Delivered on: 7 September 1971 Persons entitled: National Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and goodwill assets present and future including uncalled capital. (See doc 43). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Restoration by order of the court (2 pages) |
1 June 2017 | Restoration by order of the court (2 pages) |
1 June 2017 | Termination of appointment of Hugo Gustave Alex Vanderpooten as a director on 26 January 2017 (2 pages) |
1 June 2017 | Termination of appointment of Hugo Gustave Alex Vanderpooten as a director on 26 January 2017 (2 pages) |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (3 pages) |
29 May 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Withdraw the company strike off application (1 page) |
9 April 2016 | Withdraw the company strike off application (1 page) |
31 March 2016 | Withdraw the company strike off application (1 page) |
31 March 2016 | Withdraw the company strike off application (1 page) |
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Application to strike the company off the register (3 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Satisfaction of charge 6 in full (1 page) |
14 October 2015 | Satisfaction of charge 4 in full (1 page) |
14 October 2015 | Satisfaction of charge 4 in full (1 page) |
14 October 2015 | Satisfaction of charge 6 in full (1 page) |
19 May 2015 | Termination of appointment of Hamish Cameron Galbraith Marr as a director on 29 April 2015 (1 page) |
19 May 2015 | Termination of appointment of Hamish Cameron Galbraith Marr as a director on 29 April 2015 (1 page) |
5 March 2015 | Appointment of Caroline Marie Cyriel Valentine Urbain Haerens as a secretary on 1 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Isabel Maria Ernestina Van Baelen as a secretary on 1 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Isabel Maria Ernestina Van Baelen as a secretary on 1 February 2015 (1 page) |
5 March 2015 | Appointment of Caroline Marie Cyriel Valentine Urbain Haerens as a secretary on 1 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Isabel Maria Ernestina Van Baelen as a secretary on 1 February 2015 (1 page) |
5 March 2015 | Appointment of Caroline Marie Cyriel Valentine Urbain Haerens as a secretary on 1 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
27 February 2014 | Director's details changed for Mr Hugo Gustave Alex Vanderpooten on 1 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Hugo Gustave Alex Vanderpooten on 1 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Hugo Gustave Alex Vanderpooten on 1 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
8 October 2013 | Registered office address changed from 14/15 Quarry Street Guildford Surrey GU1 3UY on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 14/15 Quarry Street Guildford Surrey GU1 3UY on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 14/15 Quarry Street Guildford Surrey GU1 3UY on 8 October 2013 (2 pages) |
23 September 2013 | Termination of appointment of Kenneth Love as a secretary (1 page) |
23 September 2013 | Termination of appointment of Kenneth Love as a secretary (1 page) |
23 September 2013 | Appointment of Ms Isabel Maria Ernestina Van Baelen as a secretary (1 page) |
23 September 2013 | Appointment of Ms Isabel Maria Ernestina Van Baelen as a secretary (1 page) |
28 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Appointment of Mr Geert Cornelius Markey as a director (2 pages) |
10 January 2013 | Appointment of Mr Geert Cornelius Markey as a director (2 pages) |
9 January 2013 | Termination of appointment of Johan Everaert as a director (1 page) |
9 January 2013 | Termination of appointment of Johan Everaert as a director (1 page) |
9 January 2013 | Termination of appointment of Herwig Huysmans as a director (1 page) |
9 January 2013 | Termination of appointment of Herwig Huysmans as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
13 January 2012 | Full accounts made up to 31 December 2010 (24 pages) |
25 May 2011 | Full accounts made up to 31 December 2009 (21 pages) |
25 May 2011 | Full accounts made up to 31 December 2009 (21 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Appointment of Mr Hugo Gustave Alex Vanderpooten as a director (2 pages) |
17 February 2011 | Appointment of Mr Hugo Gustave Alex Vanderpooten as a director (2 pages) |
17 February 2011 | Termination of appointment of Hugo Vanderpooten as a director (1 page) |
17 February 2011 | Termination of appointment of Hugo Vanderpooten as a director (1 page) |
31 December 2010 | Appointment of Mr Bart Andre Adrien Desmit as a director (2 pages) |
31 December 2010 | Appointment of Mr Bart Andre Adrien Desmit as a director (2 pages) |
31 December 2010 | Termination of appointment of Roger Pullen as a director (1 page) |
31 December 2010 | Termination of appointment of Roger Pullen as a director (1 page) |
21 December 2010 | Termination of appointment of Simon Mundy as a secretary (1 page) |
21 December 2010 | Appointment of Mr Kenneth Miller Love as a secretary (2 pages) |
21 December 2010 | Termination of appointment of Simon Mundy as a secretary (1 page) |
21 December 2010 | Appointment of Mr Kenneth Miller Love as a secretary (2 pages) |
6 October 2010 | Appointment of Hugo Gustave Alex Vanderpooten as a director (2 pages) |
6 October 2010 | Appointment of Hugo Gustave Alex Vanderpooten as a director (2 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 February 2010 | Director's details changed for Mr Hamish Cameron Galbraith Marr on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr Hamish Cameron Galbraith Marr on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Johan Paul Gabriella Maria Corneel Everaert on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Johan Paul Gabriella Maria Corneel Everaert on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Johan Paul Gabriella Maria Corneel Everaert on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Hamish Cameron Galbraith Marr on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Termination of appointment of William Brondeel as a director (1 page) |
4 January 2010 | Appointment of Mr Herwig Jos Huysmans as a director (2 pages) |
4 January 2010 | Appointment of Mr Herwig Jos Huysmans as a director (2 pages) |
4 January 2010 | Termination of appointment of William Brondeel as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 June 2009 | Secretary's change of particulars / simon mundy / 23/06/2009 (2 pages) |
23 June 2009 | Secretary's change of particulars / simon mundy / 23/06/2009 (2 pages) |
2 April 2009 | Secretary appointed mr simon ellinor mundy (1 page) |
2 April 2009 | Secretary appointed mr simon ellinor mundy (1 page) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Appointment terminated secretary gideon stanley (1 page) |
4 February 2009 | Appointment terminated secretary gideon stanley (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
30 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
16 May 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
10 May 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
12 May 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
28 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
28 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members
|
11 February 2003 | Return made up to 01/02/03; full list of members
|
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
11 April 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
6 February 2001 | Return made up to 01/02/01; full list of members
|
6 February 2001 | Return made up to 01/02/01; full list of members
|
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
13 November 2000 | New secretary appointed (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
25 September 2000 | Company name changed kredietfinance corporation limit ed\certificate issued on 25/09/00 (2 pages) |
25 September 2000 | Company name changed kredietfinance corporation limit ed\certificate issued on 25/09/00 (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
15 February 2000 | Return made up to 01/02/00; full list of members
|
15 February 2000 | Return made up to 01/02/00; full list of members
|
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
10 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
10 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
1 March 1999 | Return made up to 01/02/99; full list of members
|
1 March 1999 | Return made up to 01/02/99; full list of members
|
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
24 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1998 | Return made up to 01/02/98; no change of members (11 pages) |
24 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 1998 | Return made up to 01/02/98; no change of members (11 pages) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
24 April 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
24 April 1998 | Director's particulars changed (1 page) |
20 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
20 May 1997 | Full group accounts made up to 31 December 1996 (22 pages) |
4 March 1997 | Return made up to 01/02/97; no change of members
|
4 March 1997 | Return made up to 01/02/97; no change of members
|
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
26 July 1996 | Director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
14 March 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
14 March 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members
|
21 February 1996 | Return made up to 01/02/96; full list of members
|
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
23 March 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
23 March 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
15 September 1994 | Memorandum and Articles of Association (3 pages) |
15 September 1994 | Memorandum and Articles of Association (3 pages) |