Company NameInsinkerator UK Ltd
DirectorAshley Christopher Munden
Company StatusActive
Company Number00622077
CategoryPrivate Limited Company
Incorporation Date2 March 1959(65 years, 2 months ago)
Previous NamesIndesit Limited and Merloni Domestic Appliances Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Ashley Christopher Munden
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(64 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCroxley Green Business Park Building 6, Suite 10
Hatters Lane
Watford
WD18 8YH
Director NameGiuliano Gnagnatti
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressHavelock North
Old Mill Lane, Bray
Maidenhead
Berkshire
SL6 2BD
Director NameEdoardo Del Neri
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1992(33 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressVia Mameli 10
I-60044 Fabriano
An Italy
Foreign
Secretary NameCarlo Nicolai
NationalityItalian
StatusResigned
Appointed31 December 1992(33 years, 10 months after company formation)
Appointment Duration3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence AddressViale Aristide
Merloni 45
Fabriano
Foreign
Secretary NameRudolfo Lucarelli
NationalityBritish
StatusResigned
Appointed02 April 1993(34 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address111 Belgrave Road
London
Sw1
Secretary NameShailesh Amin
NationalityBritish
StatusResigned
Appointed22 September 1995(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address268 Oldfield Lane North
Greenford
Middlesex
UB6 8PS
Director NameMarco Milani
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed29 January 1996(36 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Mastro Marino 15
Fabriano
60044
Director NameFrancesco Caio
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed14 May 1997(38 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2002)
RoleChief Executive
Correspondence AddressVia Monte Leggero 3
Ivrea Italy
Foreign
Director NameAntonio Cuccurullo
Date of BirthAugust 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed14 May 1997(38 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressVia Degli Ulivi/S Rufina
Cittaducale (Rieti) 02010
Italy
Foreign
Secretary NameNeil Anthony Parker
NationalityBritish
StatusResigned
Appointed14 May 1997(38 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address18 Stokes End
Haddenham
Aylesbury
Buckinghamshire
HP17 8DX
Director NameGian Oddone Merli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(38 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressVia Castiglione 77
Bologna 40125
Italy
Foreign
Director NameJohn Ronald McDarren
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(39 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree House
Old Risborough Road,Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5XJ
Secretary NameMarco Marini
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed24 December 1999(40 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2000)
RoleItalian
Correspondence Address28 Tern Road
Peterborough
Cambridgeshire
PE7 8DG
Secretary NameMarco Boldrini
NationalityItalian
StatusResigned
Appointed31 March 2000(41 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address35 Charles Ii Place
Kings Road
London
SW3 4NG
Director NameMassimo Giorgino
Date of BirthNovember 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2000(41 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2002)
RoleCompany Director
Correspondence Address18 Rue De Berri
Paris
75008
Foreign
Director NameMarco Marini
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 April 2000(41 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address28 Tern Road
Peterborough
Cambridgeshire
PE7 8DG
Secretary NameMarco Marini
NationalityItalian
StatusResigned
Appointed01 August 2001(42 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2005)
RoleItalian
Correspondence Address28 Tern Road
Peterborough
Cambridgeshire
PE7 8DG
Director NameLuca Bettonte
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2002(42 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2003)
RoleCompany Director
Correspondence AddressV Le Verdi
37 60035
Jesi (An)
Italy
Director NameMarco Milani
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2002(42 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 2006)
RoleCompany Director
Correspondence Address11 Glinton Road
Helpston
Peterborough
PE6 7DG
Director NameAlessandro D'Aniello
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2005(46 years, 1 month after company formation)
Appointment Duration11 months (resigned 24 February 2006)
RoleFinancial Manager
Correspondence AddressVai Aristide Merloni 47
Fabriano
Italy
Secretary NameFilippo Simonetti
NationalityItalian
StatusResigned
Appointed08 December 2005(46 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 February 2006)
RoleFinance Director
Correspondence Address18 Pembroke Grove
Glinton
Peterborough
Cambridgeshire
PE6 7LG
Secretary NameKaren Ann Bloodworth
NationalityBritish
StatusResigned
Appointed24 February 2006(47 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2008)
RoleSolicitor
Correspondence Address12 Church Street
Alwalton
Peterborough
Cambridgeshire
PE7 3UU
Director NameMauro Moscardi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2006(47 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2008)
RoleFinance Director
Correspondence Address28 Vale Drive
Peterborough
Cambridgeshire
PE7 8EP
Director NameMr Andrea Giubboni
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2008(49 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr Stefano Cavacini
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2008(49 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2010)
RoleManager
Country of ResidenceItaly
Correspondence Address94 Via Salbertrand
Torino
10146
Secretary NameMs Alessia Cristiana Oddone
NationalityItalian
StatusResigned
Appointed25 January 2009(49 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2013)
RoleIn-House Lawyer
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr John Morrissey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(51 years after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr Maurizio Bernardi
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2013(54 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Secretary NameMr Mauro Del Noce
StatusResigned
Appointed15 October 2013(54 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr Neil Gaskell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(56 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMs Lucianna Raffaini Carvalho
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2017(58 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Secretary NameMs Tetiana Pidhaina
StatusResigned
Appointed27 June 2018(59 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2022)
RoleCompany Director
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Secretary NameMrs Sorrell Nighah
StatusResigned
Appointed10 January 2022(62 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 January 2023)
RoleCompany Director
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMrs Lena Geraldine Henry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2022(63 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2023)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB

Contact

Websitemerloni.co.uk
Telephone01733 568989
Telephone regionPeterborough

Location

Registered AddressCroxley Green Business Park Building 6, Suite 10
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

72.5m at £1Indesit Company Uk Holdings LTD
80.40%
Ordinary
17.7m at £1Indesit Company Spa
19.60%
Ordinary

Financials

Year2014
Net Worth£42,204,000
Cash£1,856,000
Current Liabilities£97,000

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 August 1989Delivered 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 1987Delivered 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 1984Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

20 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 September 2017Termination of appointment of Luca Oglialoro as a director on 7 September 2017 (1 page)
8 May 2017Termination of appointment of Neil Gaskell as a director on 28 April 2017 (1 page)
8 May 2017Appointment of Ms Lucianna Raffaini Carvalho as a director on 28 April 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
19 February 2016Full accounts made up to 31 December 2014 (20 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 90,175,500
(4 pages)
16 September 2015Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page)
16 September 2015Appointment of Mr Neil Gaskell as a director on 4 September 2015 (2 pages)
16 September 2015Appointment of Mr Luca Oglialoro as a director on 4 September 2015 (2 pages)
16 September 2015Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page)
16 September 2015Appointment of Mr Neil Gaskell as a director on 4 September 2015 (2 pages)
16 September 2015Appointment of Mr Luca Oglialoro as a director on 4 September 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 90,175,500
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 90,175,500
(4 pages)
11 December 2013Auditor's resignation (3 pages)
22 October 2013Appointment of Mr Mauro Del Noce as a secretary (1 page)
22 October 2013Termination of appointment of Daniele Spadarotto as a director (1 page)
22 October 2013Termination of appointment of Alessia Oddone as a secretary (1 page)
22 October 2013Appointment of Mr Maurizio Bernardi as a director (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (20 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 November 2012Termination of appointment of John Morrissey as a director (1 page)
15 November 2012Appointment of Mr Daniele Spadarotto as a director (2 pages)
15 November 2012Appointment of Mr Maurizio Pettorino as a director (2 pages)
15 November 2012Termination of appointment of Andrea Giubboni as a director (1 page)
30 August 2012Full accounts made up to 31 December 2011 (20 pages)
25 January 2012Secretary's details changed for Ms Alessia Cristiana Oddone on 30 December 2011 (1 page)
25 January 2012Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Full accounts made up to 31 December 2010 (20 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Stefano Cavacini as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (22 pages)
17 March 2010Appointment of Mr John Morrissey as a director (2 pages)
17 March 2010Termination of appointment of Enrico Vita as a director (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Stefano Cavacini on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Enrico Vita on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Enrico Vita on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Stefano Cavacini on 6 January 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
1 May 2009Appointment terminated director marco marini (1 page)
1 May 2009Director appointed mr enrico vita (1 page)
1 May 2009Director appointed mr andrea giubboni (1 page)
1 May 2009Appointment terminated director mauro moscardi (1 page)
1 May 2009Director appointed mr stefano cavacini (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Secretary appointed ms alessia cristiana oddone (1 page)
26 January 2009Appointment terminated secretary karen bloodworth (1 page)
23 June 2008Full accounts made up to 31 December 2007 (23 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 May 2007Full accounts made up to 31 December 2006 (22 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
8 February 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
23 January 2007Full accounts made up to 31 December 2005 (24 pages)
18 May 2006New director appointed (1 page)
13 March 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 December 2005New director appointed (5 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 June 2005New director appointed (2 pages)
1 February 2005Auditor's resignation (1 page)
14 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2005Nc inc already adjusted 03/07/03 (1 page)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 July 2004Full accounts made up to 31 December 2003 (22 pages)
20 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2004Nc inc already adjusted 03/07/03 (1 page)
20 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Ad 03/07/03--------- £ si 52174500@1 (2 pages)
20 April 2004Statement of affairs (40 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (22 pages)
30 May 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: merloni house 3 cowley business park high street, cowley uxbridge, middlesex UB8 2AD (1 page)
20 March 2003Secretary's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
11 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Full accounts made up to 31 December 2001 (19 pages)
14 March 2002New director appointed (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 February 2002Auditor's resignation (1 page)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Location of register of members (1 page)
24 October 2001Full accounts made up to 31 December 2000 (18 pages)
24 September 2001Secretary's particulars changed (1 page)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
29 March 2001Return made up to 31/12/00; no change of members (5 pages)
24 October 2000Secretary's particulars changed (1 page)
28 September 2000Full accounts made up to 31 December 1999 (20 pages)
17 July 2000New director appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
14 April 2000Director's particulars changed (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 February 2000New secretary appointed (2 pages)
6 May 1999Full accounts made up to 31 December 1998 (21 pages)
21 April 1999Director resigned (1 page)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 December 1998Auditor's resignation (1 page)
24 May 1998Full accounts made up to 31 December 1997 (19 pages)
6 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
24 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1998Nc inc already adjusted 17/12/97 (1 page)
24 March 1998Ad 17/12/97--------- £ si 16500000@1 (2 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
29 October 1997Secretary's particulars changed (1 page)
14 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997New secretary appointed (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Full accounts made up to 31 December 1995 (20 pages)
5 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 August 1996£ nc 11501000/21501000 07/06/96 (1 page)
5 August 1996Ad 07/06/96--------- £ si 10000000@1=10000000 £ ic 1501000/11501000 (2 pages)
17 February 1996New director appointed (2 pages)
11 February 1996Director resigned (1 page)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 September 1995Full group accounts made up to 31 December 1994 (20 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
19 September 1994Full group accounts made up to 31 December 1993 (20 pages)
28 April 1993Full group accounts made up to 31 December 1992 (20 pages)
11 June 1992Full accounts made up to 31 December 1991 (22 pages)
13 June 1991Full accounts made up to 31 December 1990 (24 pages)
7 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1990Full accounts made up to 31 December 1988 (19 pages)
21 December 1989Company name changed indesit LIMITED\certificate issued on 22/12/89 (2 pages)
24 January 1989Full group accounts made up to 31 December 1987 (22 pages)
18 November 1987Full group accounts made up to 31 December 1986 (22 pages)
10 February 1987Full accounts made up to 31 December 1985 (17 pages)
25 January 1986Accounts made up to 31 December 1984 (39 pages)
20 September 1984Accounts made up to 31 December 1983 (32 pages)
22 July 1983Accounts made up to 31 December 1982 (33 pages)
21 July 1983Accounts made up to 31 December 1981 (23 pages)
14 January 1982Accounts made up to 31 July 1980 (19 pages)
17 May 1980Accounts made up to 31 July 1979 (9 pages)
11 April 1979Memorandum and Articles of Association (7 pages)
19 January 1979Accounts made up to 31 July 1978 (6 pages)
5 June 1978Accounts made up to 31 July 1977 (12 pages)
3 April 1977Accounts made up to 31 July 1976 (7 pages)
2 April 1977Accounts made up to 31 July 1975 (6 pages)
1 April 1977Accounts made up to 31 July 1974 (7 pages)