Rydon Lane
Exeter
Devon
EX2 7HR
Director Name | Mr Simon Anthony Follet Pugsley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2018(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 May 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Secretary Name | Mr Simon Anthony Follett Pugsley |
---|---|
Status | Closed |
Appointed | 06 April 2021(60 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Director Name | Mr David Ian Duff Beatty |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(30 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | Roxburgh House Pound Hill Great Brickhill Buckinghamshire MK17 9AS |
Director Name | David Francis Bowler |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Springwood Peers Drive, Aspley Guise Milton Keynes Buckinghamshire MK17 8JP |
Director Name | Keith Grimwood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(30 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 01 March 1991) |
Role | Engineer |
Correspondence Address | Cross Gables School Lane Radwinter Saffron Walden Essex CB10 2TX |
Secretary Name | David Francis Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 1993) |
Role | Company Director |
Correspondence Address | Springwood Peers Drive, Aspley Guise Milton Keynes Buckinghamshire MK17 8JP |
Director Name | Mr Malcolm Green |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 March 1998) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Glebelands Risborough Road Great Kimble Aylesbury Buckinghamshire HP17 0XS |
Secretary Name | Robert Colin Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 3 The Orchard Sandy Lane Brampford Speke Exeter Devon EX5 5HW |
Director Name | Philip Gregory Jones |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(36 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 1998) |
Role | Finance Director |
Correspondence Address | Infield Lodge Infield Road Glatton Huntingdon Cambridgeshire PE28 5RY |
Director Name | Mr Colin Irwin John Hamilton Drummond |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(37 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2002) |
Role | Chief Executive Viridor Limite |
Country of Residence | England |
Correspondence Address | Harpford Mill Langford Budville Wellington Somerset TA21 0EF |
Director Name | Mr Kenneth David Woodier |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(37 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 25 March 2016) |
Role | Company Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Secretary Name | Stephen John Caddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(37 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | Livermores House Aylesbeare Exeter Devon EX5 2DH |
Director Name | Mr Robert John Baty |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2002(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2006) |
Role | Chief Executive South West Wat |
Country of Residence | United Kingdom |
Correspondence Address | Nanparah Lodge Higher Broadoak Road, West Hill Ottery St Mary Devon EX11 1XJ |
Secretary Name | Margaret Lilian Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2002(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 40 Codrington Street Exeter Devon EX1 2BU |
Director Name | Anthony Raymond Hooper |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2016) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Secretary Name | Christopher Paul Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 May 2008) |
Role | Company Director |
Correspondence Address | 27 Barn Owl Close Torquay Devon TQ2 7TN |
Secretary Name | Margaret Lilian Heeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 July 2014) |
Role | Company Director |
Correspondence Address | Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Secretary Name | Richard Cyril Zmuda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Director Name | Mrs Helen Patricia Barrett-Hague |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2016(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Secretary Name | Karen Senior |
---|---|
Status | Resigned |
Appointed | 25 March 2016(55 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Secretary Name | Mr Scott Edward Massie |
---|---|
Status | Resigned |
Appointed | 22 November 2018(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Peninsula House Rydon Lane Exeter Devon EX2 7HR |
Website | pennon-group.co.uk |
---|---|
Telephone | 01392 446677 |
Telephone region | Exeter |
Registered Address | 5 Beech Close Stanwell Staines-Upon-Thames TW19 7UQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
999 at £1 | Pennon Group PLC 99.90% Ordinary |
---|---|
1 at £1 | Pennon Group PLC & K.d. Woodier 0.10% Ordinary |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 1991 | Delivered on: 5 February 1991 Satisfied on: 12 May 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
27 July 1990 | Delivered on: 2 August 1990 Satisfied on: 18 November 1995 Persons entitled: 3I PLC. Classification: Collareral debenture Secured details: All monies due or to become due from testlink holdings limited to the chargee on any account whatsoever. Particulars: Stock in trade work in progress prepayments investments and cash.. 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 October 1973 | Delivered on: 12 March 1974 Satisfied on: 19 January 2002 Persons entitled: Lloyds Bank LTD Classification: Mortgage pursuant to an order of court dated 26.2.74 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory at pindar road hoddesdon herts,. Fully Satisfied |
16 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
5 August 2020 | Termination of appointment of Scott Edward Massie as a secretary on 31 July 2020 (1 page) |
15 July 2020 | Director's details changed for Mr Paul Michael Boote on 8 November 2018 (2 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
29 November 2018 | Appointment of Mr Scott Edward Massie as a secretary on 22 November 2018 (2 pages) |
28 November 2018 | Appointment of Mr Simon Anthony Follet Pugsley as a director on 22 November 2018 (2 pages) |
28 November 2018 | Termination of appointment of Helen Patricia Barrett-Hague as a director on 22 November 2018 (1 page) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
9 December 2016 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
6 June 2016 | Termination of appointment of Anthony Raymond Hooper as a director on 31 May 2016 (1 page) |
6 June 2016 | Appointment of Paul Michael Boote as a director on 31 May 2016 (2 pages) |
6 June 2016 | Appointment of Paul Michael Boote as a director on 31 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Anthony Raymond Hooper as a director on 31 May 2016 (1 page) |
12 April 2016 | Appointment of Karen Senior as a secretary on 25 March 2016 (2 pages) |
12 April 2016 | Appointment of Karen Senior as a secretary on 25 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Helen Patricia Barrett-Hague as a director on 25 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth David Woodier as a director on 25 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kenneth David Woodier as a director on 25 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Helen Patricia Barrett-Hague as a director on 25 March 2016 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
16 August 2014 | Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014 (3 pages) |
16 August 2014 | Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014 (3 pages) |
6 August 2014 | Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (1 page) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Kenneth David Woodier on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Kenneth David Woodier on 31 March 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Kenneth David Woodier on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Margaret Lilian Heeley on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Anthony Raymond Hooper on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Kenneth David Woodier on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Margaret Lilian Heeley on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Anthony Raymond Hooper on 26 February 2010 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 May 2008 | Secretary appointed margaret lilian heeley (2 pages) |
20 May 2008 | Appointment terminated secretary christopher richards (1 page) |
20 May 2008 | Secretary appointed margaret lilian heeley (2 pages) |
20 May 2008 | Appointment terminated secretary christopher richards (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Director's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (3 pages) |
22 August 2006 | New director appointed (3 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
14 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
11 October 2005 | Secretary's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
31 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Director's particulars changed (1 page) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
11 October 2002 | Secretary's particulars changed (1 page) |
11 October 2002 | Secretary's particulars changed (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
20 July 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
11 October 1999 | Memorandum and Articles of Association (5 pages) |
11 October 1999 | Memorandum and Articles of Association (5 pages) |
1 October 1999 | Company name changed viridor waste management LIMITED\certificate issued on 04/10/99 (2 pages) |
1 October 1999 | Company name changed viridor waste management LIMITED\certificate issued on 04/10/99 (2 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 June 1998 | Company name changed peninsula coarse fisheries limit ed\certificate issued on 05/06/98 (2 pages) |
4 June 1998 | Company name changed peninsula coarse fisheries limit ed\certificate issued on 05/06/98 (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Secretary resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: eastman way hemel hempstead hertfordshire HP2 7HB (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: eastman way hemel hempstead hertfordshire HP2 7HB (1 page) |
26 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
29 July 1997 | New director appointed (3 pages) |
29 July 1997 | New director appointed (3 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
12 May 1997 | Memorandum and Articles of Association (5 pages) |
12 May 1997 | Memorandum and Articles of Association (5 pages) |
10 April 1997 | Company name changed ele manufacturing LIMITED\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed ele manufacturing LIMITED\certificate issued on 11/04/97 (2 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (17 pages) |
17 October 1996 | Return made up to 30/09/96; full list of members (9 pages) |
17 October 1996 | Return made up to 30/09/96; full list of members (9 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
13 November 1995 | Conve 09/08/94 (1 page) |
13 November 1995 | Conve 09/08/94 (1 page) |
31 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
31 October 1995 | Return made up to 30/09/95; full list of members (14 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (21 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (21 pages) |