Hatters Lane
Watford
WD18 8YH
Director Name | Giuliano Gnagnatti |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Havelock North Old Mill Lane, Bray Maidenhead Berkshire SL6 2BD |
Director Name | Edoardo Del Neri |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1992(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Via Mameli 10 I-60044 Fabriano An Italy Foreign |
Secretary Name | Carlo Nicolai |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1992(33 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Viale Aristide Merloni 45 Fabriano Foreign |
Secretary Name | Rudolfo Lucarelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 111 Belgrave Road London Sw1 |
Secretary Name | Shailesh Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 268 Oldfield Lane North Greenford Middlesex UB6 8PS |
Director Name | Marco Milani |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 1996(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1998) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Via Mastro Marino 15 Fabriano 60044 |
Director Name | Francesco Caio |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 1997(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2002) |
Role | Chief Executive |
Correspondence Address | Via Monte Leggero 3 Ivrea Italy Foreign |
Director Name | Antonio Cuccurullo |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 1997(38 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 November 1997) |
Role | Company Director |
Correspondence Address | Via Degli Ulivi/S Rufina Cittaducale (Rieti) 02010 Italy Foreign |
Secretary Name | Neil Anthony Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 18 Stokes End Haddenham Aylesbury Buckinghamshire HP17 8DX |
Director Name | Gian Oddone Merli |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Via Castiglione 77 Bologna 40125 Italy Foreign |
Director Name | John Ronald McDarren |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(39 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree House Old Risborough Road,Stoke Mandeville Aylesbury Buckinghamshire HP22 5XJ |
Secretary Name | Marco Marini |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 December 1999(40 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2000) |
Role | Italian |
Correspondence Address | 28 Tern Road Peterborough Cambridgeshire PE7 8DG |
Secretary Name | Marco Boldrini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2000(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 35 Charles Ii Place Kings Road London SW3 4NG |
Director Name | Massimo Giorgino |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2000(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 18 Rue De Berri Paris 75008 Foreign |
Director Name | Marco Marini |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2000(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 28 Tern Road Peterborough Cambridgeshire PE7 8DG |
Secretary Name | Marco Marini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2001(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2005) |
Role | Italian |
Correspondence Address | 28 Tern Road Peterborough Cambridgeshire PE7 8DG |
Director Name | Luca Bettonte |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2002(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | V Le Verdi 37 60035 Jesi (An) Italy |
Director Name | Marco Milani |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2002(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 11 Glinton Road Helpston Peterborough PE6 7DG |
Director Name | Alessandro D'Aniello |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2005(46 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 24 February 2006) |
Role | Financial Manager |
Correspondence Address | Vai Aristide Merloni 47 Fabriano Italy |
Secretary Name | Filippo Simonetti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 2005(46 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 February 2006) |
Role | Finance Director |
Correspondence Address | 18 Pembroke Grove Glinton Peterborough Cambridgeshire PE6 7LG |
Secretary Name | Karen Ann Bloodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(47 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2008) |
Role | Solicitor |
Correspondence Address | 12 Church Street Alwalton Peterborough Cambridgeshire PE7 3UU |
Director Name | Mauro Moscardi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2006(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2008) |
Role | Finance Director |
Correspondence Address | 28 Vale Drive Peterborough Cambridgeshire PE7 8EP |
Director Name | Mr Andrea Giubboni |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mr Stefano Cavacini |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2010) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 94 Via Salbertrand Torino 10146 |
Secretary Name | Ms Alessia Cristiana Oddone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 January 2009(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 2013) |
Role | In-House Lawyer |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mr John Morrissey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(51 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mr Maurizio Bernardi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2013(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Secretary Name | Mr Mauro Del Noce |
---|---|
Status | Resigned |
Appointed | 15 October 2013(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mr Neil Gaskell |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Ms Lucianna Raffaini Carvalho |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2017(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Secretary Name | Ms Tetiana Pidhaina |
---|---|
Status | Resigned |
Appointed | 27 June 2018(59 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2022) |
Role | Company Director |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Secretary Name | Mrs Sorrell Nighah |
---|---|
Status | Resigned |
Appointed | 10 January 2022(62 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mrs Lena Geraldine Henry |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2022(63 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2023) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Website | merloni.co.uk |
---|---|
Telephone | 01733 568989 |
Telephone region | Peterborough |
Registered Address | Croxley Green Business Park Building 6, Suite 10 Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
72.5m at £1 | Indesit Company Uk Holdings LTD 80.40% Ordinary |
---|---|
17.7m at £1 | Indesit Company Spa 19.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,204,000 |
Cash | £1,856,000 |
Current Liabilities | £97,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 August 1989 | Delivered on: 15 August 1989 Persons entitled: R.T.Z. Pension Property Trust Limited. Classification: Rent security deposit deed. Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposit of £6,750 with interest and any further sums which the company pays from time to time pursuant to its covenant in clause 6 of the rent security deposit deed. Outstanding |
---|---|
16 January 1987 | Delivered on: 30 January 1987 Persons entitled: Istituto Bancario San Paalo Di Torino Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts. Fully Satisfied |
5 November 1984 | Delivered on: 8 November 1984 Persons entitled: Istituto Bancario San Paalo Di Torino Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges undertaking and assets present and future including goodwill bookdebts & uncalled capital. (See doc M72 for details). Fully Satisfied |
24 April 1982 | Delivered on: 26 April 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
8 May 1981 | Delivered on: 14 May 1981 Persons entitled: Banks Commericiale Haliana. Classification: Counter indemnity Secured details: All sums due or to become due from the company to banka commerciale haliana under or pursuant to the card counter industry. Particulars: £50,000 deposited by the company with the chargee on 23RD jan. 1981 together with all interest accrued and from time to time accruing thereon. Fully Satisfied |
20 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
13 September 2017 | Termination of appointment of Luca Oglialoro as a director on 7 September 2017 (1 page) |
8 May 2017 | Termination of appointment of Neil Gaskell as a director on 28 April 2017 (1 page) |
8 May 2017 | Appointment of Ms Lucianna Raffaini Carvalho as a director on 28 April 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 February 2016 | Full accounts made up to 31 December 2014 (20 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
16 September 2015 | Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Neil Gaskell as a director on 4 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Luca Oglialoro as a director on 4 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Neil Gaskell as a director on 4 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Luca Oglialoro as a director on 4 September 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
11 December 2013 | Auditor's resignation (3 pages) |
22 October 2013 | Appointment of Mr Mauro Del Noce as a secretary (1 page) |
22 October 2013 | Termination of appointment of Daniele Spadarotto as a director (1 page) |
22 October 2013 | Termination of appointment of Alessia Oddone as a secretary (1 page) |
22 October 2013 | Appointment of Mr Maurizio Bernardi as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Termination of appointment of John Morrissey as a director (1 page) |
15 November 2012 | Appointment of Mr Daniele Spadarotto as a director (2 pages) |
15 November 2012 | Appointment of Mr Maurizio Pettorino as a director (2 pages) |
15 November 2012 | Termination of appointment of Andrea Giubboni as a director (1 page) |
30 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 January 2012 | Secretary's details changed for Ms Alessia Cristiana Oddone on 30 December 2011 (1 page) |
25 January 2012 | Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Termination of appointment of Stefano Cavacini as a director (1 page) |
1 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 March 2010 | Appointment of Mr John Morrissey as a director (2 pages) |
17 March 2010 | Termination of appointment of Enrico Vita as a director (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Stefano Cavacini on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Enrico Vita on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Enrico Vita on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Stefano Cavacini on 6 January 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 May 2009 | Appointment terminated director marco marini (1 page) |
1 May 2009 | Director appointed mr enrico vita (1 page) |
1 May 2009 | Director appointed mr andrea giubboni (1 page) |
1 May 2009 | Appointment terminated director mauro moscardi (1 page) |
1 May 2009 | Director appointed mr stefano cavacini (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Secretary appointed ms alessia cristiana oddone (1 page) |
26 January 2009 | Appointment terminated secretary karen bloodworth (1 page) |
23 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
23 January 2007 | Full accounts made up to 31 December 2005 (24 pages) |
18 May 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 December 2005 | New director appointed (5 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 June 2005 | New director appointed (2 pages) |
1 February 2005 | Auditor's resignation (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Nc inc already adjusted 03/07/03 (1 page) |
14 January 2005 | Resolutions
|
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (22 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Nc inc already adjusted 03/07/03 (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Ad 03/07/03--------- £ si 52174500@1 (2 pages) |
20 April 2004 | Statement of affairs (40 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
14 December 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
30 May 2003 | Director resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: merloni house 3 cowley business park high street, cowley uxbridge, middlesex UB8 2AD (1 page) |
20 March 2003 | Secretary's particulars changed (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | Return made up to 31/12/02; full list of members
|
10 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 March 2002 | New director appointed (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 February 2002 | Auditor's resignation (1 page) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Location of register of members (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
24 September 2001 | Secretary's particulars changed (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
29 March 2001 | Return made up to 31/12/00; no change of members (5 pages) |
24 October 2000 | Secretary's particulars changed (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
17 July 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | New secretary appointed (2 pages) |
6 May 1999 | Full accounts made up to 31 December 1998 (21 pages) |
21 April 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 December 1998 | Auditor's resignation (1 page) |
24 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 May 1998 | Director resigned (1 page) |
1 May 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Nc inc already adjusted 17/12/97 (1 page) |
24 March 1998 | Ad 17/12/97--------- £ si 16500000@1 (2 pages) |
24 March 1998 | Resolutions
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
14 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Resolutions
|
15 July 1997 | New secretary appointed (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
28 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 August 1996 | Resolutions
|
5 August 1996 | Resolutions
|
5 August 1996 | £ nc 11501000/21501000 07/06/96 (1 page) |
5 August 1996 | Ad 07/06/96--------- £ si 10000000@1=10000000 £ ic 1501000/11501000 (2 pages) |
17 February 1996 | New director appointed (2 pages) |
11 February 1996 | Director resigned (1 page) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 September 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
19 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
28 April 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
11 June 1992 | Full accounts made up to 31 December 1991 (22 pages) |
13 June 1991 | Full accounts made up to 31 December 1990 (24 pages) |
7 April 1991 | Resolutions
|
3 May 1990 | Full accounts made up to 31 December 1988 (19 pages) |
21 December 1989 | Company name changed indesit LIMITED\certificate issued on 22/12/89 (2 pages) |
24 January 1989 | Full group accounts made up to 31 December 1987 (22 pages) |
18 November 1987 | Full group accounts made up to 31 December 1986 (22 pages) |
10 February 1987 | Full accounts made up to 31 December 1985 (17 pages) |
25 January 1986 | Accounts made up to 31 December 1984 (39 pages) |
20 September 1984 | Accounts made up to 31 December 1983 (32 pages) |
22 July 1983 | Accounts made up to 31 December 1982 (33 pages) |
21 July 1983 | Accounts made up to 31 December 1981 (23 pages) |
14 January 1982 | Accounts made up to 31 July 1980 (19 pages) |
17 May 1980 | Accounts made up to 31 July 1979 (9 pages) |
11 April 1979 | Memorandum and Articles of Association (7 pages) |
19 January 1979 | Accounts made up to 31 July 1978 (6 pages) |
5 June 1978 | Accounts made up to 31 July 1977 (12 pages) |
3 April 1977 | Accounts made up to 31 July 1976 (7 pages) |
2 April 1977 | Accounts made up to 31 July 1975 (6 pages) |
1 April 1977 | Accounts made up to 31 July 1974 (7 pages) |