Suite 3000
Cleveland
Oh
44114
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2012(51 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Raymond Reginald Chamberlain |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 33 Stroud Green Lane Stubbington Hampshire PO14 2HS |
Director Name | Philip Michael Peter Moore |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Willow Cottage Worlds End Hambledon Waterlooville Hampshire PO7 4QU |
Director Name | Trevor Colin Mayne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 9 Oakford Close North Molton Devon EX36 3HF |
Director Name | Henry George Barnes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1995) |
Role | Production Director And General Manager |
Correspondence Address | 164 Portsmouth Road Horndean Waterlooville Hampshire PO8 9HP |
Secretary Name | Philip Michael Peter Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | Willow Cottage Worlds End Hambledon Waterlooville Hampshire PO7 4QU |
Director Name | Gordon Francis De Courcy Page |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1997) |
Role | Chief Executive |
Correspondence Address | Avrillian Woodland Walk Ferndown Dorset BH22 9LP |
Director Name | John Stuart Adamson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1997) |
Role | Director Of Manufacturing |
Correspondence Address | Lowick Crawley Hill West Wellow Romsey Hampshire SO51 6AP |
Director Name | Richard John Annett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Nallers Farm Askerswell Dorchester Dorset DT2 9EJ |
Director Name | Mr Brian Moore |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(32 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 1993) |
Role | Accountant |
Correspondence Address | 21 Beacon Hill Corfe Mullen Wimborne Dorset BH21 3RU |
Director Name | Robin Hartley Ledgerd Clark |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 August 1997) |
Role | Managing Director |
Correspondence Address | Glebe Cottage Rockbourne Fordingbridge Hampshire SP6 3NA |
Secretary Name | Mr Brian Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(32 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 21 Beacon Hill Corfe Mullen Wimborne Dorset BH21 3RU |
Secretary Name | Martin James Hardy Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(33 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Oak Bank Pikes Hill Avenue Lyndhurst Hampshire SO43 7AX |
Director Name | Mr Martin James Hardy Johnston |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(33 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cawdor House Knowle Park Mayfield East Sussex TN20 6DY |
Secretary Name | Blair Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1995) |
Role | Company Director |
Correspondence Address | Kingsettle Lodge Bakers Lane Holtwood Wimborne Dorset BH21 7RD |
Secretary Name | Mr Wayne Ian French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(35 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfields Allbrook Eastleigh Hampshire SO50 4RP |
Director Name | Alastair Giles Irwin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanbridge House Stanbridge Wimborne Dorset BH21 4JD |
Director Name | John Michael Pope |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2003) |
Role | Solicitor |
Correspondence Address | The Rise 18 Highland Road Wimborne Dorset BH21 2QN |
Secretary Name | John Michael Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2003) |
Role | Company Director |
Correspondence Address | The Rise 18 Highland Road Wimborne Dorset BH21 2QN |
Director Name | Mr Michael John Pearson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(43 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 2005) |
Role | Director Operations |
Country of Residence | England |
Correspondence Address | 26 Mollison Rise Whiteley Fareham Hampshire PO15 7JX |
Director Name | Mr Nicholas Keith Jackson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(43 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 February 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Valencia Villa 13 Salisbury Road Blandford Forum Dorset DT11 7HL |
Director Name | Mr Wayne Ian French |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(43 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 November 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oakfields Allbrook Eastleigh Hampshire SO50 4RP |
Director Name | Nicholas Stewart Barlow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(43 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2009) |
Role | Technical Director |
Correspondence Address | 12 Orchid Drive Ludgershall Andover Hampshire SP11 9TE |
Secretary Name | Mr Nicholas Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(43 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Valencia Villa 13 Salisbury Road Blandford Forum Dorset DT11 7HL |
Director Name | Robert Raymond Harris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2011) |
Role | President Esterline Defence Gr |
Country of Residence | United States |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(45 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2018) |
Role | Vice President Cfo Secretary T |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Anthony Connors |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(48 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Jonathan Paul Hunt |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(48 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Frank Edward Houston |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2010(49 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2010) |
Role | Senior Group Vice President |
Country of Residence | United States |
Correspondence Address | 2049 42nd Avenue East Seattle Washington 98112 |
Director Name | James Dale Brandt |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2011(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 December 2018) |
Role | Defence Industry Executive |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Robert Etherton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2019) |
Role | Vice President Of Finance And I.T. |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(57 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(58 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 June 2012) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | wallopdefence.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
30.8k at £1 | Esterline Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,567,000 |
Gross Profit | -£2,741,000 |
Net Worth | -£168,000 |
Cash | £3,829,000 |
Current Liabilities | £22,671,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
5 March 2010 | Delivered on: 10 March 2010 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & 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 & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re wallop defence systems limited business premium account ac/no 23812049. Outstanding |
---|---|
26 July 1991 | Delivered on: 27 July 1991 Satisfied on: 5 January 2001 Persons entitled: Midland Montagu Leasing Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & singular the chattels, plant & machinery described in the schedule on form 395. (see form 395 for full details). Fully Satisfied |
22 May 1991 | Delivered on: 31 May 1991 Satisfied on: 28 August 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
26 January 2021 | Accounts for a small company made up to 30 September 2020 (8 pages) |
---|---|
27 August 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of John Robert Etherton as a director on 2 October 2019 (1 page) |
14 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page) |
14 November 2019 | Appointment of Liza Sabol as a director on 2 October 2019 (2 pages) |
10 September 2019 | Full accounts made up to 28 September 2018 (20 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
11 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
31 January 2019 | Termination of appointment of James Dale Brandt as a director on 10 December 2018 (1 page) |
8 October 2018 | Full accounts made up to 29 September 2017 (23 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
15 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
20 September 2017 | Full accounts made up to 30 September 2016 (23 pages) |
20 September 2017 | Full accounts made up to 30 September 2016 (23 pages) |
17 August 2017 | Notification of Esterline Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Esterline Acquisition Limited as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
17 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
17 August 2017 | Notification of Esterline Acquisition Limited as a person with significant control on 17 August 2017 (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
11 May 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
8 September 2016 | Termination of appointment of Kenneth John Smart as a director on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Kenneth John Smart as a director on 29 July 2016 (1 page) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
28 June 2016 | Full accounts made up to 2 October 2015 (26 pages) |
28 June 2016 | Full accounts made up to 2 October 2015 (26 pages) |
17 June 2016 | Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Jonathan Paul Hunt as a director on 27 May 2016 (1 page) |
5 May 2016 | Change of name notice (2 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
5 May 2016 | Change of name notice (2 pages) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 October 2014 (26 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (26 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 August 2014 | Full accounts made up to 25 October 2013 (25 pages) |
8 August 2014 | Full accounts made up to 25 October 2013 (25 pages) |
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 July 2013 | Full accounts made up to 26 October 2012 (25 pages) |
30 July 2013 | Full accounts made up to 26 October 2012 (25 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Full accounts made up to 28 October 2011 (25 pages) |
30 July 2012 | Full accounts made up to 28 October 2011 (25 pages) |
22 June 2012 | Director's details changed for James Dale Brandt on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Kenneth John Smart on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Kenneth John Smart on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for John Robert Etherton on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Jonathan Paul Hunt on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for James Dale Brandt on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Jonathan Paul Hunt on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for John Robert Etherton on 13 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary on 13 June 2012 (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 13 June 2012 (2 pages) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 13 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary on 13 June 2012 (1 page) |
29 March 2012 | Appointment of Mr Kenneth John Smart as a director on 12 March 2012 (2 pages) |
29 March 2012 | Appointment of Mr Kenneth John Smart as a director on 12 March 2012 (2 pages) |
1 March 2012 | Termination of appointment of John Bennett Taylor as a director on 29 February 2012 (1 page) |
1 March 2012 | Termination of appointment of John Bennett Taylor as a director on 29 February 2012 (1 page) |
29 February 2012 | Appointment of John Robert Etherton as a director on 29 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of David Anthony Connors as a director on 29 February 2012 (1 page) |
29 February 2012 | Appointment of John Robert Etherton as a director on 29 February 2012 (2 pages) |
29 February 2012 | Termination of appointment of David Anthony Connors as a director on 29 February 2012 (1 page) |
2 August 2011 | Appointment of James Dale Brandt as a director (2 pages) |
2 August 2011 | Appointment of James Dale Brandt as a director (2 pages) |
26 July 2011 | Full accounts made up to 29 October 2010 (24 pages) |
26 July 2011 | Full accounts made up to 29 October 2010 (24 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 20 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 20 June 2011 (2 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Robert Harris as a director (1 page) |
3 February 2011 | Termination of appointment of Robert Harris as a director (1 page) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
6 August 2010 | Full accounts made up to 30 October 2009 (26 pages) |
6 August 2010 | Full accounts made up to 30 October 2009 (26 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Robert David George on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Robert David George on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Robert David George on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for John Bennett Taylor on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David Anthony Connors on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David Anthony Connors on 1 October 2009 (2 pages) |
29 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Frank Houston as a director (1 page) |
29 April 2010 | Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Robert Raymond Harris on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for David Anthony Connors on 1 October 2009 (2 pages) |
29 April 2010 | Termination of appointment of Frank Houston as a director (1 page) |
15 April 2010 | Appointment of Frank Edward Houston as a director (2 pages) |
15 April 2010 | Appointment of Frank Edward Houston as a director (2 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 October 2009 | Appointment of Jonathan Paul Hunt as a director (2 pages) |
22 October 2009 | Appointment of Jonathan Paul Hunt as a director (2 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (26 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (26 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
22 June 2009 | Appointment terminated director nicholas jackson (1 page) |
22 June 2009 | Appointment terminated director nicholas jackson (1 page) |
11 February 2009 | Director appointed david anthony connors (2 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Director appointed david anthony connors (2 pages) |
11 February 2009 | Appointment terminated director nicholas barlow (1 page) |
11 February 2009 | Appointment terminated director nicholas barlow (1 page) |
26 August 2008 | Full accounts made up to 26 October 2007 (25 pages) |
26 August 2008 | Full accounts made up to 26 October 2007 (25 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (8 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (8 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
24 August 2007 | Full accounts made up to 27 October 2006 (25 pages) |
24 August 2007 | Full accounts made up to 27 October 2006 (25 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
13 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
13 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
13 June 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: brook road wimborne dorset BH21 2BJ (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: brook road wimborne dorset BH21 2BJ (1 page) |
21 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 April 2006 | Full accounts made up to 31 December 2005 (20 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Return made up to 20/06/03; no change of members; amend (6 pages) |
14 February 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 20/06/03; no change of members; amend (6 pages) |
14 February 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned;director resigned (1 page) |
5 December 2003 | Company name changed high temperature engineers limit ed\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed high temperature engineers limit ed\certificate issued on 05/12/03 (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
14 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
24 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
26 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
21 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
21 July 1999 | Return made up to 20/06/99; full list of members (8 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 July 1998 | Return made up to 20/06/98; full list of members (7 pages) |
22 July 1998 | Return made up to 20/06/98; full list of members (7 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 September 1997 | New director appointed (2 pages) |
16 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
25 July 1997 | Resolutions
|
25 July 1997 | Resolutions
|
22 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
22 July 1997 | Return made up to 20/06/97; full list of members (8 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 September 1996 | Director's particulars changed (2 pages) |
26 September 1996 | Director's particulars changed (2 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
9 July 1996 | Return made up to 20/06/96; full list of members (9 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
18 September 1995 | Director's particulars changed (6 pages) |
18 September 1995 | Director's particulars changed (6 pages) |
13 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |
13 July 1995 | Return made up to 20/06/95; full list of members (8 pages) |
5 January 1995 | Director resigned (2 pages) |
5 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (74 pages) |
15 November 1994 | Director's particulars changed (3 pages) |
15 November 1994 | Director's particulars changed (3 pages) |
20 October 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
20 October 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 July 1994 | Director resigned (2 pages) |
14 July 1994 | Director resigned (2 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
6 July 1994 | Full accounts made up to 31 December 1993 (22 pages) |
1 July 1994 | Return made up to 20/06/94; full list of members (10 pages) |
1 July 1994 | Return made up to 20/06/94; full list of members (10 pages) |
28 June 1994 | Memorandum and Articles of Association (19 pages) |
28 June 1994 | Memorandum and Articles of Association (19 pages) |
25 March 1994 | Resolutions
|
25 March 1994 | Resolutions
|
25 March 1994 | New director appointed (3 pages) |
25 March 1994 | New director appointed (3 pages) |
16 February 1994 | Director's particulars changed (2 pages) |
16 February 1994 | Director's particulars changed (2 pages) |
10 February 1994 | Director's particulars changed (2 pages) |
10 February 1994 | Director's particulars changed (2 pages) |
28 January 1994 | Return made up to 31/12/93; full list of members (9 pages) |
28 January 1994 | Return made up to 31/12/93; full list of members (9 pages) |
13 January 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 January 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 November 1993 | New director appointed (3 pages) |
29 November 1993 | New director appointed (3 pages) |
23 November 1993 | Registered office changed on 23/11/93 from: lower quay road fareham hampshire PO16 0RG (1 page) |
23 November 1993 | New director appointed (2 pages) |
23 November 1993 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
23 November 1993 | Registered office changed on 23/11/93 from: lower quay road fareham hampshire PO16 0RG (1 page) |
23 November 1993 | New director appointed (2 pages) |
23 November 1993 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
12 November 1993 | Auditor's resignation (2 pages) |
12 November 1993 | Auditor's resignation (2 pages) |
11 November 1993 | Resolutions
|
11 November 1993 | Ad 11/10/93--------- £ si 800@1=800 £ ic 30000/30800 (2 pages) |
11 November 1993 | Memorandum and Articles of Association (10 pages) |
11 November 1993 | Ad 11/10/93--------- £ si 800@1=800 £ ic 30000/30800 (2 pages) |
11 November 1993 | Memorandum and Articles of Association (10 pages) |
11 November 1993 | Resolutions
|
28 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1993 | Full accounts made up to 28 February 1993 (19 pages) |
11 May 1993 | Full accounts made up to 28 February 1993 (19 pages) |
23 February 1993 | Return made up to 31/12/92; no change of members (6 pages) |
23 February 1993 | Return made up to 31/12/92; no change of members (6 pages) |
22 October 1992 | Full accounts made up to 29 February 1992 (18 pages) |
22 October 1992 | Full accounts made up to 29 February 1992 (18 pages) |
14 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
14 January 1992 | Return made up to 31/12/91; full list of members (8 pages) |
3 December 1991 | Full accounts made up to 2 March 1991 (18 pages) |
3 December 1991 | Full accounts made up to 2 March 1991 (18 pages) |
3 December 1991 | Full accounts made up to 2 March 1991 (18 pages) |
29 October 1991 | Director resigned (2 pages) |
29 October 1991 | Director resigned (2 pages) |
11 January 1991 | Director resigned (2 pages) |
11 January 1991 | Director resigned (2 pages) |
10 January 1991 | Full accounts made up to 3 March 1990 (17 pages) |
10 January 1991 | Full accounts made up to 3 March 1990 (17 pages) |
10 January 1991 | Full accounts made up to 3 March 1990 (17 pages) |
10 January 1991 | Return made up to 31/12/90; change of members (6 pages) |
10 January 1991 | Return made up to 31/12/90; change of members (6 pages) |
17 December 1990 | Director resigned (2 pages) |
17 December 1990 | Director resigned (2 pages) |
27 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
27 February 1990 | Full accounts made up to 4 March 1989 (16 pages) |
27 February 1990 | Full accounts made up to 4 March 1989 (16 pages) |
27 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
27 February 1990 | Full accounts made up to 4 March 1989 (16 pages) |
5 January 1989 | Full accounts made up to 28 February 1988 (16 pages) |
5 January 1989 | Return made up to 28/12/88; full list of members (5 pages) |
5 January 1989 | Full accounts made up to 28 February 1988 (16 pages) |
5 January 1989 | Return made up to 28/12/88; full list of members (5 pages) |
4 March 1988 | New secretary appointed;new director appointed (2 pages) |
4 March 1988 | New secretary appointed;new director appointed (2 pages) |
12 November 1987 | Return made up to 21/10/87; full list of members (5 pages) |
12 November 1987 | Return made up to 21/10/87; full list of members (5 pages) |
12 November 1987 | Full accounts made up to 28 February 1987 (16 pages) |
12 November 1987 | Full accounts made up to 28 February 1987 (16 pages) |
20 February 1987 | Director resigned (2 pages) |
20 February 1987 | Director resigned (2 pages) |
20 February 1987 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 February 1987 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 December 1986 | Director resigned;new director appointed (2 pages) |
10 December 1986 | Director resigned;new director appointed (2 pages) |
26 November 1986 | Return made up to 15/10/86; full list of members (5 pages) |
26 November 1986 | Return made up to 15/10/86; full list of members (5 pages) |
11 November 1986 | Full accounts made up to 28 February 1986 (14 pages) |
11 November 1986 | Full accounts made up to 28 February 1986 (14 pages) |
6 August 1985 | Accounts made up to 2 March 1985 (13 pages) |
6 August 1985 | Accounts made up to 2 March 1985 (13 pages) |
6 August 1985 | Accounts made up to 2 March 1985 (13 pages) |
14 November 1984 | Accounts made up to 3 March 1984 (16 pages) |
14 November 1984 | Accounts made up to 3 March 1984 (16 pages) |
14 November 1984 | Accounts made up to 3 March 1984 (16 pages) |
15 November 1983 | Accounts made up to 26 February 1983 (19 pages) |
15 November 1983 | Accounts made up to 26 February 1983 (19 pages) |
15 September 1983 | Annual return made up to 31/12/82 (4 pages) |
15 September 1983 | Annual return made up to 31/12/82 (4 pages) |
1 September 1983 | Annual return made up to 31/12/80 (4 pages) |
1 September 1983 | Annual return made up to 31/12/80 (4 pages) |
17 February 1983 | Accounts made up to 28 February 1982 (14 pages) |
17 February 1983 | Accounts made up to 28 February 1982 (14 pages) |
21 November 1960 | Incorporation (18 pages) |
21 November 1960 | Incorporation (18 pages) |