Bourne Business Park
Addlestone
KT15 2HJ
Director Name | Mr Olli KÖResaar |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 01 April 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mr Mazen Moussallem |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 April 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Judith Hartness |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mr Mehmet Yildiz |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 October 2021(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mr Emiliano Merrichelli |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2021(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mrs Olubukola Marcinkowski |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(62 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Johann George Hartmann |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 1993) |
Role | Engineer |
Correspondence Address | Vogelsang Hergiswil Ag Foreign |
Director Name | Luc Adrian Bonnard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 April 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 1994) |
Role | Engineer |
Correspondence Address | Sonnhaldenstrasse 29 Hergiswil Nw Ch 6052 Foreign |
Director Name | Mr Steven Harman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1993) |
Role | Director (Finance) |
Correspondence Address | 27 Ham Close Charlton Kings Cheltenham Gloucestershire GL52 6NP Wales |
Secretary Name | Mr Steven Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 27 Ham Close Charlton Kings Cheltenham Gloucestershire GL52 6NP Wales |
Director Name | Glen Davies |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Sanders Court 1 Edgar Wallace Place Bourne End Buckinghamshire SL8 5LG |
Secretary Name | Glen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(33 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | Sanders Court 1 Edgar Wallace Place Bourne End Buckinghamshire SL8 5LG |
Secretary Name | Keith Duberley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1995(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 34 Heywood Drive Bagshott Surrey GU19 5DL |
Director Name | Mr Keith Duberley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(36 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Woodgate Manor Farm Woodgate Road Woodgate Bromsgrove B60 4HG |
Director Name | Mr David Charles Boyce |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leyland Croft Boughton Hall Avenue Send Surrey GU23 7DD |
Secretary Name | Neil Jonathan Dolby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 2000) |
Role | Financial Manager |
Correspondence Address | 40 Weston Road Thames Ditton Surrey KT7 0HN |
Director Name | Alan Clive Chappell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 October 1998(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2001) |
Role | Managing Director |
Correspondence Address | 57 Denton Road Twickenham TW1 2HQ |
Director Name | Helen Dixon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 38 Coresbrook Way Knaphill Woking Surrey GU21 2TP |
Director Name | Neil Jonathan Dolby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 40 Weston Road Thames Ditton Surrey KT7 0HN |
Director Name | Mr Charles Brian Aldridge |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood Court Road Maidenhead Berkshire SL6 8LH |
Secretary Name | David Andrew Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Acacia House 4 Ridgewayhill Road Farnham Surrey GU9 8LS |
Director Name | Stephan De Craecker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 April 2004(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Oak View Stroude Road Virginia Water GU25 4DB |
Secretary Name | Stephan De Craecker |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 02 April 2004(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Oak View Stroude Road Virginia Water GU25 4DB |
Secretary Name | Mr Patrick Hess |
---|---|
Status | Resigned |
Appointed | 01 October 2009(49 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | Benwell House Green Street Sunbury On Thames Middlesex TW16 6QT |
Director Name | Mr Nigel Christopher Bennett |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Benwell House Green Street Sunbury On Thames Middlesex TW16 6QT |
Director Name | Mr Michael Dobler |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 September 2012(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Benwell House Green Street Sunbury-On-Thames Middlesex TW16 6QS |
Secretary Name | Mr Mario Rogenmoser |
---|---|
Status | Resigned |
Appointed | 14 January 2013(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | Benwell House Green Street Sunbury-On-Thames Middlesex TW16 6QS |
Director Name | Mr Paul Bernard Chamberlain |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 205 Brooklands Road Weybridge KT13 0BG |
Secretary Name | Mr Frederik Jacobus Van Rensburg Wepener |
---|---|
Status | Resigned |
Appointed | 01 April 2017(56 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2019) |
Role | Company Director |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mr Aldo Braccetti |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2018(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mr Sergio Escalante Sanchez |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 March 2019(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Secretary Name | Mr Sergio Escalante Sanchez |
---|---|
Status | Resigned |
Appointed | 24 May 2019(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2020) |
Role | Company Director |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Richard Clow |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(60 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Director Name | Mr Tobias Peter Bissig |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2021(61 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
Secretary Name | Schindler Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(49 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Correspondence Address | Benwell House Green Street Sunbury-On-Thames Middlesex TW16 6QT |
Website | schindler.com |
---|
Registered Address | 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Schinvest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £98,138,000 |
Net Worth | £9,376,000 |
Cash | £4,273,000 |
Current Liabilities | £26,370,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
25 July 2014 | Delivered on: 29 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 March 2006 | Delivered on: 21 March 2006 Persons entitled: Ashley Michael Behagg Classification: Deposit deed Secured details: £1,812.50 due or to become due from the company to. Particulars: Deposit account at barclays bank PLC in the name of wilkinson & butler. Outstanding |
15 March 2002 | Delivered on: 25 March 2002 Satisfied on: 27 November 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re schindler limited business premium account no.80505757. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
4 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
15 August 2023 | Termination of appointment of Emiliano Merrichelli as a director on 31 July 2023 (1 page) |
15 August 2023 | Appointment of Mr Kristopher Van Wijk as a director on 10 August 2023 (2 pages) |
8 May 2023 | Director's details changed for Mr Mehmet Yildiz on 1 April 2023 (2 pages) |
8 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
5 August 2022 | Termination of appointment of Tobias Peter Bissig as a director on 22 July 2022 (1 page) |
1 July 2022 | Appointment of Mrs Olubukola Marcinkowski as a director on 1 July 2022 (2 pages) |
7 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
8 October 2021 | Appointment of Mr Emiliano Merrichelli as a director on 1 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Mehmet Yildiz as a director on 1 October 2021 (2 pages) |
8 October 2021 | Appointment of Judith Hartness as a director on 1 October 2021 (2 pages) |
8 October 2021 | Appointment of Mr Tobias Peter Bissig as a director on 1 October 2021 (2 pages) |
2 August 2021 | Termination of appointment of Richard Clow as a director on 30 July 2021 (1 page) |
26 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
22 April 2021 | Appointment of Mr Olli Köresaar as a director on 1 April 2021 (2 pages) |
2 April 2021 | Termination of appointment of Aldo Braccetti as a director on 31 March 2021 (1 page) |
2 April 2021 | Appointment of Mr Mazen Moussallem as a director on 1 April 2021 (2 pages) |
2 February 2021 | Appointment of Richard Clow as a director on 1 February 2021 (2 pages) |
19 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
24 December 2020 | Termination of appointment of Sergio Escalante Sanchez as a secretary on 19 December 2020 (1 page) |
24 December 2020 | Appointment of Daisy Sen as a secretary on 19 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Sergio Escalante Sanchez as a director on 19 December 2020 (1 page) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
5 June 2019 | Appointment of Mr Sergio Escalante Sanchez as a secretary on 24 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Frederik Jacobus Van Rensburg Wepener as a secretary on 24 May 2019 (1 page) |
5 June 2019 | Termination of appointment of Frederik Jacobus Van Rensburg Wepener as a director on 24 May 2019 (1 page) |
5 June 2019 | Registered office address changed from 205 Brooklands Road Weybridge KT13 0BG England to 400 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 5 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Sergio Escalante Sanchez as a director on 22 March 2019 (2 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
14 March 2018 | Director's details changed for Mr Aldo Braccetti on 5 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Paul Bernard Chamberlain as a director on 1 March 2018 (1 page) |
20 February 2018 | Appointment of Mr Aldo Braccetti as a director on 15 February 2018 (2 pages) |
5 October 2017 | Termination of appointment of Mario Rogenmoser as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Mario Rogenmoser as a director on 30 September 2017 (1 page) |
14 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Mario Rogenmoser as a secretary on 1 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Mario Rogenmoser as a secretary on 1 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a secretary on 1 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a secretary on 1 April 2017 (2 pages) |
13 March 2017 | Registered office address changed from , Benwell House Green Street, Sunbury-on-Thames, Middlesex, TW16 6QS to 205 Brooklands Road Weybridge KT13 0BG on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from , Benwell House Green Street, Sunbury-on-Thames, Middlesex, TW16 6QS to 205 Brooklands Road Weybridge KT13 0BG on 13 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Frederik Jacobus Van Rensburg Wepener as a director on 6 March 2017 (2 pages) |
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
12 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 January 2015 | Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Paul Chamberlain as a director on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Paul Chamberlain as a director on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Michael Dobler as a director on 14 January 2015 (1 page) |
18 November 2014 | Full accounts made up to 31 December 2013 (26 pages) |
18 November 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 July 2014 | Registration of charge 006627460003, created on 25 July 2014 (6 pages) |
29 July 2014 | Registration of charge 006627460003, created on 25 July 2014 (6 pages) |
7 July 2014 | Registered office address changed from , Benwell House, Green Street, Sunbury on Thames, Middlesex, TW16 6QT on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from , Benwell House, Green Street, Sunbury on Thames, Middlesex, TW16 6QT on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 6QT on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 6QT on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 November 2013 | Satisfaction of charge 1 in full (2 pages) |
27 November 2013 | Satisfaction of charge 1 in full (2 pages) |
4 November 2013 | Auditor's resignation (1 page) |
4 November 2013 | Auditor's resignation (1 page) |
25 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
25 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Termination of appointment of Patrick Hess as a director (1 page) |
15 January 2013 | Termination of appointment of Patrick Hess as a director (1 page) |
14 January 2013 | Appointment of Mr Mario Rogenmoser as a secretary (2 pages) |
14 January 2013 | Appointment of Mr Mario Rogenmoser as a secretary (2 pages) |
14 January 2013 | Appointment of Mr Mario Rogenmoser as a director (2 pages) |
14 January 2013 | Termination of appointment of Patrick Hess as a director (1 page) |
14 January 2013 | Appointment of Mr Mario Rogenmoser as a director (2 pages) |
14 January 2013 | Termination of appointment of Patrick Hess as a secretary (1 page) |
14 January 2013 | Termination of appointment of Patrick Hess as a secretary (1 page) |
14 January 2013 | Termination of appointment of Patrick Hess as a director (1 page) |
25 September 2012 | Termination of appointment of Nigel Bennett as a director (1 page) |
25 September 2012 | Appointment of Mr Michael Dobler as a director (2 pages) |
25 September 2012 | Termination of appointment of Nigel Bennett as a director (1 page) |
25 September 2012 | Appointment of Mr Michael Dobler as a director (2 pages) |
18 July 2012 | Amended full accounts made up to 31 December 2011 (29 pages) |
18 July 2012 | Amended full accounts made up to 31 December 2011 (29 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Appointment of Mr Nigel Christopher Bennett as a director (2 pages) |
21 April 2011 | Termination of appointment of Ian Pratt as a director (1 page) |
21 April 2011 | Termination of appointment of Ian Pratt as a director (1 page) |
21 April 2011 | Appointment of Mr Nigel Christopher Bennett as a director (2 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Termination of appointment of Schindler Ltd as a secretary (1 page) |
5 May 2010 | Termination of appointment of Schindler Ltd as a secretary (1 page) |
18 February 2010 | Termination of appointment of Stephan De Craecker as a director (1 page) |
18 February 2010 | Termination of appointment of Stephan De Craecker as a secretary (1 page) |
18 February 2010 | Appointment of Mr Patrick Hess as a secretary (1 page) |
18 February 2010 | Termination of appointment of Stephan De Craecker as a secretary (1 page) |
18 February 2010 | Appointment of Mr Patrick Hess as a director (2 pages) |
18 February 2010 | Appointment of Mr Patrick Hess as a director (2 pages) |
18 February 2010 | Appointment of Mr Patrick Hess as a secretary (1 page) |
18 February 2010 | Termination of appointment of Stephan De Craecker as a director (1 page) |
12 October 2009 | Appointment of Schindler Ltd as a secretary (2 pages) |
12 October 2009 | Appointment of Schindler Ltd as a secretary (2 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
17 July 2008 | Director appointed mr ian pratt (1 page) |
17 July 2008 | Appointment terminated director keith duberley (1 page) |
17 July 2008 | Director appointed mr ian pratt (1 page) |
17 July 2008 | Appointment terminated director keith duberley (1 page) |
22 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
21 May 2008 | Director's change of particulars / keith duberley / 19/05/2008 (2 pages) |
21 May 2008 | Director's change of particulars / keith duberley / 19/05/2008 (2 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
14 September 2007 | Certificate of reduction of issued capital (1 page) |
14 September 2007 | Certificate of reduction of issued capital (1 page) |
14 September 2007 | Reduction of iss capital and minute (oc) (4 pages) |
14 September 2007 | Reduction of iss capital and minute (oc) (4 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
17 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
17 July 2006 | Return made up to 24/04/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 June 2005 | Return made up to 24/04/05; full list of members
|
8 June 2005 | Return made up to 24/04/05; full list of members
|
29 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 June 2004 | New secretary appointed;new director appointed (1 page) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
9 June 2004 | New secretary appointed;new director appointed (1 page) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
9 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: schindler house, 3 plane tree crescent, feltham, middlesex TW13 7HX (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: schindler house 3 plane tree crescent feltham middlesex TW13 7HX (1 page) |
29 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 May 2002 | Duplicate 123 6/07/99 (2 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Duplicate 123 19/12/01 (1 page) |
20 May 2002 | Duplicate 123 6/07/99 (2 pages) |
20 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Duplicate 123 19/12/01 (1 page) |
20 May 2002 | Return made up to 24/04/02; full list of members (8 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 March 2002 | Particulars of mortgage/charge (5 pages) |
25 March 2002 | Particulars of mortgage/charge (5 pages) |
7 March 2002 | Ad 20/12/01--------- £ si 13000000@1=13000000 £ ic 33300000/46300000 (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | £ nc 35800000/48800000 19/12/01 (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | £ nc 35800000/48800000 19/12/01 (1 page) |
7 March 2002 | Ad 20/12/01--------- £ si 13000000@1=13000000 £ ic 33300000/46300000 (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
31 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 24/04/01; full list of members
|
15 June 2001 | Return made up to 24/04/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Return made up to 24/04/00; full list of members
|
1 June 2000 | Return made up to 24/04/00; full list of members
|
21 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
26 July 1999 | £ nc 33300000/35800000 06/07/99 (1 page) |
26 July 1999 | £ nc 33300000/35800000 06/07/99 (1 page) |
19 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
19 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
12 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 June 1998 | Return made up to 24/04/98; full list of members
|
4 June 1998 | Return made up to 24/04/98; full list of members
|
25 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | New secretary appointed (2 pages) |
28 January 1998 | Nc inc already adjusted 15/12/97 (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Nc inc already adjusted 15/12/97 (1 page) |
28 January 1998 | Resolutions
|
28 January 1998 | Ad 15/12/97--------- £ si 1500000@1=1500000 £ ic 31800000/33300000 (2 pages) |
28 January 1998 | Ad 15/12/97--------- £ si 1500000@1=1500000 £ ic 31800000/33300000 (2 pages) |
29 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
29 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
26 January 1997 | Ad 12/12/96--------- £ si 5000000@1=5000000 £ ic 26800000/31800000 (2 pages) |
26 January 1997 | Ad 12/12/96--------- £ si 5000000@1=5000000 £ ic 26800000/31800000 (2 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | £ nc 26800000/31800000 12/12/96 (1 page) |
26 January 1997 | £ nc 26800000/31800000 12/12/96 (1 page) |
5 October 1996 | Director's particulars changed (1 page) |
5 October 1996 | Director resigned (1 page) |
5 October 1996 | Director's particulars changed (1 page) |
5 October 1996 | Director resigned (1 page) |
24 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
24 May 1996 | Return made up to 24/04/96; full list of members
|
24 May 1996 | Return made up to 24/04/96; full list of members
|
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Secretary resigned;director resigned (1 page) |
17 January 1996 | Secretary resigned;director resigned (1 page) |
8 January 1996 | £ nc 22800000/26800000 28/12/95 (1 page) |
8 January 1996 | Ad 29/12/95--------- £ si 4000000@1=4000000 £ ic 22800000/26800000 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Ad 29/12/95--------- £ si 4000000@1=4000000 £ ic 22800000/26800000 (2 pages) |
8 January 1996 | £ nc 22800000/26800000 28/12/95 (1 page) |
8 January 1996 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
5 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
30 June 1995 | Ad 23/06/95--------- £ si 4800000@1=4800000 £ ic 18000000/22800000 (2 pages) |
30 June 1995 | Ad 23/06/95--------- £ si 4800000@1=4800000 £ ic 18000000/22800000 (2 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
30 June 1995 | Nc inc already adjusted 23/06/95 (1 page) |
30 June 1995 | Nc inc already adjusted 23/06/95 (1 page) |
16 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
16 May 1995 | Return made up to 24/04/95; full list of members (6 pages) |
3 February 1995 | Full accounts made up to 31 December 1993 (36 pages) |
3 February 1995 | Full accounts made up to 31 December 1993 (36 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
10 February 1994 | £ nc 2750000/11000000 30/12/93 (1 page) |
18 June 1993 | Full accounts made up to 31 December 1992 (17 pages) |
18 June 1993 | Full accounts made up to 31 December 1992 (17 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (18 pages) |
19 May 1992 | Full accounts made up to 31 December 1991 (18 pages) |
31 October 1991 | Company name changed schindler lifts (U.K.) LIMITED\certificate issued on 01/11/91 (2 pages) |
31 October 1991 | Company name changed schindler lifts (U.K.) LIMITED\certificate issued on 01/11/91 (2 pages) |
21 May 1991 | Full accounts made up to 31 December 1990 (19 pages) |
21 May 1991 | Full accounts made up to 31 December 1990 (19 pages) |
20 January 1972 | Company name changed\certificate issued on 20/01/72 (3 pages) |
20 January 1972 | Company name changed\certificate issued on 20/01/72 (3 pages) |
21 June 1960 | Incorporation (48 pages) |
21 June 1960 | Incorporation (48 pages) |
21 June 1960 | Certificate of incorporation (1 page) |
21 June 1960 | Certificate of incorporation (1 page) |