Cupar
Fife
KY14 7SX
Scotland
Director Name | Mr Arvid Gierow |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1995) |
Role | President-Frigoscandia Ab |
Correspondence Address | Drottninggaten 118 Helsingborg S252 22 Sweden |
Director Name | Mr Lars Otto Salomon |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 1994) |
Role | Business Executive |
Correspondence Address | 2 Gustafsvagen Lidingo Stockholm S-18132 Sweden |
Director Name | Mr Folke Sidney Grosta Plymouth |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 1996) |
Role | Company Director |
Correspondence Address | Baeckavaegen 21 Helsingborg S254 84 Sweden |
Director Name | David Kenneth Merriott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 May 1999) |
Role | Managing Director-Frigoscandia Ltd |
Correspondence Address | White House Corner Brightwalton Green Newbury Berkshire RG20 7BH |
Director Name | Mr Edward William Hall |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Cranwood Blackmore Road Hook End Brentwood Essex CM15 0DS |
Director Name | Mr William John Dunbar |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 17 Park Mansions London SW11 4HG |
Secretary Name | Albert Henry Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Blaisdon Lodge Hatfield Heath Bishops Stortford Herts CM22 7LJ |
Director Name | Jorgen Ekberg |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 January 1996(34 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1998) |
Role | Manager Business Development |
Correspondence Address | Solhemsbackarna 113 S-163 56 Spanga Sweden |
Director Name | Thomas Bengt Svensk |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 January 1996(34 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 1998) |
Role | Managing Director |
Correspondence Address | Domherrevagen 5 Kwllavik Sweden Foreign |
Director Name | Kenneth Dane Brooksher |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1998(36 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 20 May 1998) |
Role | Company Director |
Correspondence Address | 3329 East Bayaud Avenue Appartment 1404 Denver 80209 Colorado |
Director Name | Bengt Gunnar Fiilip Collin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 May 1998(37 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 October 2001) |
Role | Fin. Director |
Correspondence Address | Fyrgatan 10, 26040 Viken Sweden |
Director Name | Roger Alan Watkins |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 The Cottages Pixey Green Stradbroke IP21 5NH |
Secretary Name | Christopher Patrick Tyrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(38 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | 15 Tilekiln Close Cheshunt Waltham Cross Hertfordshire EN7 5RE |
Secretary Name | Robert Thomas Arthur Willock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(39 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 26 Scholars Road Chingford London E4 7HH |
Secretary Name | Bjorn Hope |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2001(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 46 Mitre Court Hertford Hertfordshire SG14 1BQ |
Director Name | Gerald Fish |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(40 years after company formation) |
Appointment Duration | 1 week (resigned 25 May 2001) |
Role | Warehouse Director |
Correspondence Address | 4 Lower Northcroft South Elmsall West Yorkshire WF9 2TB |
Director Name | Cyriel Leopold Godderie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2001(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2003) |
Role | Chairman |
Correspondence Address | 28 George Town Court Patriot Mews Baskin Ridge New Jersey 07920 United States |
Director Name | Bjorn Hope |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 December 2001(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2004) |
Role | Finance Director |
Correspondence Address | 46 Mitre Court Hertford Hertfordshire SG14 1BQ |
Director Name | Scott Fisher Pryce |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2001(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2003) |
Role | Deputy Chairman |
Correspondence Address | 119 Church Road 3 Matthias Court Richmond Surrey TW10 6LL |
Director Name | Mr Paul Stephen William Pegg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(40 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 February 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holly House Weston Road, Edith Weston Oakham Leicestershire LE15 8HQ |
Director Name | Alan Greenough |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(42 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 22 December 2003) |
Role | Company Director |
Correspondence Address | 27 Woodchester Park Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Mr Angus Warwick Penman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(42 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 30 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Red Anchor Close Old Church Street Chelsea London SW3 5DW |
Secretary Name | Robin Boothby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 13 Bradmore Way Brookmans Park Hatfield Hertfordshire AL9 7QY |
Telephone | 01553 692111 |
---|---|
Telephone region | Kings Lynn |
Registered Address | Pricewatercoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £58,068,000 |
Gross Profit | £10,577,000 |
Net Worth | £24,041,000 |
Cash | £1,834,000 |
Current Liabilities | £33,468,000 |
Latest Accounts | 30 November 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 August 2016 (overdue) |
---|
19 December 2003 | Delivered on: 28 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on the 16 january 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects at bellshill north industrial estate belgowan street bellshill lanark. Outstanding |
---|---|
18 February 2005 | Delivered on: 2 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
18 February 2005 | Delivered on: 25 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
17 June 2004 | Delivered on: 12 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 10 august 2004 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a bellshill north industrial estate, belgowan street, bellshill, lanark, the whole right, title and interest of the owner in and to the property insurance proceeds. Outstanding |
17 June 2004 | Delivered on: 2 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the assets being the whole of the property (including uncalled capital) comprised in the property and undertaking of the company. Outstanding |
17 June 2004 | Delivered on: 2 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property unit 18, langthwaite grange, south kirkby, nr pontefract, W.yorkshire t/no WYK657386; f/h land south west of weasenham lane, wisbech, cambridgeshire t/no CB152940; leasehold property t/no HS271974. All rights and claims to which the company is now or may hereafter become entitled in relation to the property. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
19 December 2003 | Delivered on: 6 January 2004 Satisfied on: 8 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee) Classification: Insurance assignment Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor assigned, with full title guarantee, and agreed to assign to the security trustee all of its right, title and interest, present and future, in and to the policies and all monies, including bonuses accrued.. See the mortgage charge document for full details. Fully Satisfied |
19 December 2003 | Delivered on: 30 December 2003 Satisfied on: 8 July 2004 Persons entitled: Prologis (Bridlington) Limited Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future rights, title and interest in and to the designated account and all amounts (including interest) standing to the interest of the designated account. Fully Satisfied |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 1 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries. 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 |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 1 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the security beneficiaries. Particulars: 9 acres or thereby in the parish of bothwell and county of lanark; 1 acre or thereby lying in the parish of bothwell and county of lanark; 6.21 acres lying in the parish of bothwell and county of lanark but excluding the subjects registered in t/no LAN159465 ; property insurance proceeds. See the mortgage charge document for full details. Fully Satisfied |
20 March 1998 | Delivered on: 25 March 1998 Satisfied on: 26 September 2000 Persons entitled: Security Capital Industrial Trust Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a legal mortgage, a facility letter dated 20TH march 1998 and any other security documents (as defined in the legal mortgage). Particulars: All that l/h property containing an area of 6 acres or thereabouts forming part of grimsby docks estate grimsby north east lincolnshire, all that l/h property adjoining on the east side of the premises containing 3 1/2 acres or thereabouts and forming part of the grimsby docks estate, all that f/h property k/a land and buildings on the east side of scania way north runcton king's lynn t/no.NK191944, all that land and premises comprising the packing hall situated at hardwick north runcton nr kings lynn norfolk and all the company's rights title and interest from time to time in any lease licence or occupational right whatsoever. See the mortgage charge document for full details. Fully Satisfied |
14 December 1973 | Delivered on: 19 December 1973 Satisfied on: 6 June 1996 Persons entitled: Hambros Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and property at hardwick north runcorn, near kings lynn, norfolk. Fully Satisfied |
14 December 1973 | Delivered on: 19 December 1973 Satisfied on: 7 November 1995 Persons entitled: Hambros Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as stratford cold store, temple mills lane, high meads, newham. Fully Satisfied |
17 June 2004 | Delivered on: 18 June 2004 Satisfied on: 10 March 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder) Classification: Fixed charge on debts incorporating floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all purchased debts which shall fail to vest absolutely in the charge holder pursuant to the agreement the other debts and all related rights floating charge the undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
22 June 1973 | Delivered on: 28 June 1973 Satisfied on: 7 November 1995 Persons entitled: Hambros Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at temple mills lane high meads newham london & all fixtures. Fully Satisfied |
18 January 2021 | Termination of appointment of Angus Warwick Penman as a director on 30 December 2020 (1 page) |
---|---|
28 August 2015 | Restoration by order of the court (3 pages) |
28 August 2015 | Restoration by order of the court (3 pages) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2013 | Restoration by order of the court (3 pages) |
5 December 2013 | Restoration by order of the court (3 pages) |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Order of court - dissolution void (5 pages) |
4 December 2008 | Order of court - dissolution void (5 pages) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
29 February 2008 | Administrator's progress report to 1 March 2008 (16 pages) |
29 February 2008 | Administrator's progress report to 1 March 2008 (16 pages) |
29 February 2008 | Administrator's progress report to 1 March 2008 (16 pages) |
28 February 2008 | Notice of move from Administration to Dissolution (16 pages) |
28 February 2008 | Notice of move from Administration to Dissolution (16 pages) |
8 October 2007 | Administrator's progress report (12 pages) |
8 October 2007 | Administrator's progress report (12 pages) |
2 April 2007 | Administrator's progress report (11 pages) |
2 April 2007 | Administrator's progress report (11 pages) |
8 March 2007 | Notice of extension of period of Administration (1 page) |
8 March 2007 | Notice of extension of period of Administration (1 page) |
3 October 2006 | Administrator's progress report (14 pages) |
3 October 2006 | Administrator's progress report (14 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: scania house amwell street hoddesdon hertfordshire EN11 8TT (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: scania house amwell street hoddesdon hertfordshire EN11 8TT (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Statement of affairs (851 pages) |
2 June 2006 | Statement of affairs (851 pages) |
18 May 2006 | Result of meeting of creditors (65 pages) |
18 May 2006 | Result of meeting of creditors (65 pages) |
3 May 2006 | Statement of administrator's proposal (64 pages) |
3 May 2006 | Statement of administrator's proposal (64 pages) |
7 March 2006 | Appointment of an administrator (1 page) |
7 March 2006 | Appointment of an administrator (1 page) |
10 November 2005 | Return made up to 31/07/05; full list of members (7 pages) |
10 November 2005 | Return made up to 31/07/05; full list of members (7 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
10 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
9 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
9 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
2 March 2005 | Particulars of mortgage/charge (21 pages) |
2 March 2005 | Particulars of mortgage/charge (21 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
25 February 2005 | Particulars of mortgage/charge (5 pages) |
25 February 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
1 December 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 December 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
14 September 2004 | Full accounts made up to 30 November 2003 (22 pages) |
14 September 2004 | Full accounts made up to 30 November 2003 (22 pages) |
12 August 2004 | Particulars of mortgage/charge (4 pages) |
12 August 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
2 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
28 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 June 2004 | Declaration of assistance for shares acquisition (6 pages) |
28 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
18 June 2004 | Particulars of mortgage/charge (7 pages) |
18 June 2004 | Particulars of mortgage/charge (7 pages) |
12 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
12 March 2004 | Declaration of mortgage charge released/ceased (2 pages) |
28 January 2004 | Particulars of mortgage/charge (6 pages) |
28 January 2004 | Particulars of mortgage/charge (6 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | Director resigned (1 page) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Declaration of assistance for shares acquisition (10 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
30 December 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
24 December 2003 | Particulars of mortgage/charge (23 pages) |
24 December 2003 | Particulars of mortgage/charge (11 pages) |
24 December 2003 | Particulars of mortgage/charge (23 pages) |
24 December 2003 | Particulars of mortgage/charge (11 pages) |
19 December 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
19 December 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
27 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
27 October 2003 | Return made up to 31/07/03; full list of members (8 pages) |
5 September 2003 | Company name changed frigoscandia LIMITED\certificate issued on 05/09/03 (2 pages) |
5 September 2003 | Company name changed frigoscandia LIMITED\certificate issued on 05/09/03 (2 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (24 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
30 May 2002 | Auditor's resignation (1 page) |
30 May 2002 | Auditor's resignation (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (20 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
3 January 2001 | Ad 21/08/00--------- £ si 18500000@1=18500000 £ ic 2500000/21000000 (2 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | £ nc 5000000/25000000 18/08/00 (1 page) |
3 January 2001 | Ad 21/08/00--------- £ si 18500000@1=18500000 £ ic 2500000/21000000 (2 pages) |
3 January 2001 | £ nc 5000000/25000000 18/08/00 (1 page) |
3 January 2001 | Resolutions
|
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Return made up to 31/07/99; full list of members
|
10 August 1999 | Return made up to 31/07/99; full list of members
|
10 August 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
22 September 1998 | Return made up to 03/08/98; full list of members (8 pages) |
22 September 1998 | Return made up to 03/08/98; full list of members (8 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
25 March 1998 | Particulars of mortgage/charge (4 pages) |
25 March 1998 | Particulars of mortgage/charge (4 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 July 1997 | Return made up to 03/08/97; no change of members (4 pages) |
25 July 1997 | Return made up to 03/08/97; no change of members (4 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
25 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
19 August 1996 | Return made up to 03/08/96; no change of members (7 pages) |
19 August 1996 | Return made up to 03/08/96; no change of members (7 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1996 | Director resigned (2 pages) |
2 April 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
31 August 1995 | Return made up to 03/08/95; full list of members (9 pages) |
31 August 1995 | Return made up to 03/08/95; full list of members (9 pages) |
31 August 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
24 May 1961 | Incorporation (22 pages) |
24 May 1961 | Incorporation (22 pages) |