338-346 Goswell Road
London
EC1V 7LQ
Director Name | Mr Brian Dixon Walters |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2015(54 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 September 2022) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
Director Name | Mr Steven Francis Nicola |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2015(54 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 September 2022) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
Secretary Name | Brian Walters |
---|---|
Status | Closed |
Appointed | 18 June 2015(54 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
Director Name | Mr Thomas Peter Wardle |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 1992) |
Role | Chairman |
Correspondence Address | Light House Four Ashes Road Dorridge Solihull West Midlands B93 8QF |
Director Name | Rajan Uppal |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 292 Victoria Park Road Leicester Leicestershire LE2 1XE |
Director Name | John Michael Taylor |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 32 Cosby Road Countesthorpe Leicester Leicestershire LE8 5PE |
Director Name | Mr Gerald Thomas Flavell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1995) |
Role | Solicitor |
Correspondence Address | Orchard House Workhouse Lane Burbage Hinckley Leicester Leics LE10 3AS |
Director Name | James Peter Godfrey |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 119 Leicester Road Hinckley Leicestershire LE10 1LR |
Director Name | Mr Philip Graham Nixon |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Lane Nailstone Nuneaton Warks CV13 0QQ |
Secretary Name | John Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(30 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 32 Cosby Road Countesthorpe Leicester Leicestershire LE8 5PE |
Secretary Name | Rajan Uppal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 292 Victoria Park Road Leicester Leicestershire LE2 1XE |
Director Name | Robert Andrew Campbell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 8 Almonds Avenue Buckhurst Hill Essex IG9 5JN |
Director Name | Simon John Hartley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(34 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 1995) |
Role | Fincnace Director |
Correspondence Address | 12 Brook Lane Nanpantan Loughborough LE11 3RA |
Secretary Name | Simon John Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(34 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 1995) |
Role | Fincnace Director |
Correspondence Address | 12 Brook Lane Nanpantan Loughborough LE11 3RA |
Director Name | Mr Trevor Charles Grice |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 1998) |
Role | Chief Executive |
Correspondence Address | High Woodhouse Appletreewick Skipton North Yorkshire BD23 6DA |
Director Name | Mr Stephen Ronald Puckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 August 1999) |
Role | Group Finance Dir |
Country of Residence | England |
Correspondence Address | The Cottage The Kings Drive Burhill Park Walton On Thames Surrey KT12 4BA |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(34 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 November 1996) |
Role | Co Secretary/Legal Adviser |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 June 1999) |
Role | Company Secretary Legal Adviso |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | Martin Krall |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1999(38 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2003) |
Role | Evd Applied Graphics Technolog |
Correspondence Address | 785 Fifth Avenue New York 10022 Usa |
Director Name | Louis Salamone Jnr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1999(38 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 221 Woods End New Jersey Basking Ridge 07920 |
Director Name | Fred Drasner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1999(38 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2003) |
Role | Ceo Applied Graphics Technolog |
Correspondence Address | 100 E 50th Street New York 10022 Usa |
Secretary Name | Patrick Neill Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(38 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | 23 Sycamore Mews London SW4 0SY |
Director Name | Paul William Stonebridge |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Drivers End Codicote Hertfordshire SG4 8TR |
Secretary Name | Garry Grant Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2005) |
Role | Company Director |
Correspondence Address | Invermore High Road, Fobbing Stanford Le Hope Essex SS17 9HT |
Director Name | Joseph Vecchiolla |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2001(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2003) |
Role | Chief Operating Officer |
Correspondence Address | 2707 Royal Latham Court Saint Charles Illinois 60174 United States |
Director Name | Brian McGrath |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2005) |
Role | European Regional President |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Langley Hall Jordanstown BT37 0FB Northern Ireland |
Director Name | Gordon Woodward |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2003(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2005) |
Role | Private Equity Investor |
Correspondence Address | 32 Bretton Ridge Road Bedford Corners Ny 10549 New York United States |
Director Name | Christopher Lacovara |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2003(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2005) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 65 Central Park West Penthouse G New York 10023 America |
Director Name | John Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2003(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2005) |
Role | CEO |
Correspondence Address | 2808 McKinney Avenue Suite 220 Dallas Texas Tx 75204 75201 |
Director Name | Azad Alex Sarkisian |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1310 Elmwood Wilmette Illinois 60091 United States |
Director Name | David Andrew Schawk |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1089 Glencrest Drive Barrington Illinios 60010 United States |
Secretary Name | Ronald Joseph Vittorini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Correspondence Address | 1350 North Lake Shore Drive/1906 Illinois 60610 United States |
Website | schawk.com |
---|
Registered Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £0.1 | Schawk Wace Group 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 August 2003 | Delivered on: 5 September 2003 Persons entitled: Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All of the obligations of all of the UK guarantors (as defined) 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 |
---|---|
16 November 2001 | Delivered on: 6 December 2001 Satisfied on: 16 September 2003 Persons entitled: Wace Group Limited Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the company to the chargee. Particulars: All shares and all related rights accruing to the group shares, all money standing to the credit of any account, the benefit of the insurances, all book and other debts, goodwill, uncalled capital and al floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
19 December 1997 | Delivered on: 24 December 1997 Satisfied on: 23 January 1999 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the composite guarantee and mortgage debenture. 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. Fully Satisfied |
9 October 1997 | Delivered on: 21 October 1997 Satisfied on: 23 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from wace (UK) limited to the chargee under the terms of a facility letter dated 9TH october 1997. 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 |
15 May 1992 | Delivered on: 19 May 1992 Satisfied on: 18 February 1993 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1990 mitsubishi sheetfed press model 3F serial no. K3139 6 colour and coater with all accessories including six epic delta damping systems and eight lamp colourdry uv drying system and a 6KW colourjet hot air knife. Fully Satisfied |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
23 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
7 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
20 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Appointment of Mr Brian Walters as a director on 18 June 2015 (2 pages) |
17 February 2016 | Appointment of Mr Brian Walters as a director on 18 June 2015 (2 pages) |
17 February 2016 | Appointment of Mr Steven Nicola as a director on 18 June 2015 (2 pages) |
17 February 2016 | Appointment of Mr Joeseph Bartolacci as a director on 18 June 2015 (2 pages) |
17 February 2016 | Appointment of Brian Walters as a secretary on 18 June 2015 (2 pages) |
17 February 2016 | Appointment of Mr Steven Nicola as a director on 18 June 2015 (2 pages) |
17 February 2016 | Appointment of Brian Walters as a secretary on 18 June 2015 (2 pages) |
17 February 2016 | Appointment of Mr Joeseph Bartolacci as a director on 18 June 2015 (2 pages) |
16 February 2016 | Termination of appointment of David Andrew Schawk as a director on 18 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Azad Alex Sarkisian as a director on 18 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Azad Alex Sarkisian as a director on 18 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page) |
16 February 2016 | Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page) |
16 February 2016 | Termination of appointment of David Andrew Schawk as a director on 18 June 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page) |
19 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
19 February 2015 | Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Resolutions
|
23 December 2010 | Solvency statement dated 20/12/10 (1 page) |
23 December 2010 | Solvency statement dated 20/12/10 (1 page) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Statement of capital on 23 December 2010
|
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
23 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
25 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
25 July 2008 | Full accounts made up to 31 December 2006 (14 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
14 March 2007 | Return made up to 05/02/07; full list of members (9 pages) |
14 March 2007 | Return made up to 05/02/07; full list of members (9 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
15 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
13 February 2006 | Return made up to 05/02/06; full list of members
|
13 February 2006 | Return made up to 05/02/06; full list of members
|
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Company name changed seven uk corporate packaging lim ited\certificate issued on 04/08/05 (2 pages) |
4 August 2005 | Company name changed seven uk corporate packaging lim ited\certificate issued on 04/08/05 (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 October 2004 | Company name changed wace corporate packaging LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed wace corporate packaging LIMITED\certificate issued on 14/10/04 (2 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Particulars of mortgage/charge (8 pages) |
5 September 2003 | Particulars of mortgage/charge (8 pages) |
2 September 2003 | Full accounts made up to 31 December 2001 (14 pages) |
2 September 2003 | Full accounts made up to 31 December 2001 (14 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 May 2001 | Full accounts made up to 31 December 1999 (18 pages) |
3 May 2001 | Full accounts made up to 31 December 1999 (18 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 05/02/01; full list of members (7 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 05/02/00; full list of members (7 pages) |
20 December 1999 | Auditor's resignation (1 page) |
20 December 1999 | Auditor's resignation (1 page) |
25 October 1999 | Application for reregistration from PLC to private (1 page) |
25 October 1999 | Re-registration of Memorandum and Articles (33 pages) |
25 October 1999 | Application for reregistration from PLC to private (1 page) |
25 October 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
25 October 1999 | Re-registration of Memorandum and Articles (33 pages) |
25 October 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (1 page) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (1 page) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 February 1999 | Return made up to 05/02/99; no change of members
|
21 February 1999 | Return made up to 05/02/99; no change of members
|
19 February 1999 | Secretary's particulars changed (1 page) |
19 February 1999 | Secretary's particulars changed (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: wace house shepherds walk london N1 7LH (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: wace house shepherds walk london N1 7LH (1 page) |
8 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
8 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
8 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
8 May 1998 | Declaration of mortgage charge released/ceased (1 page) |
2 March 1998 | Return made up to 05/02/98; full list of members
|
2 March 1998 | Return made up to 05/02/98; full list of members
|
30 December 1997 | Company name changed ferry pickering group public lim ited company\certificate issued on 31/12/97 (2 pages) |
30 December 1997 | Company name changed ferry pickering group public lim ited company\certificate issued on 31/12/97 (2 pages) |
24 December 1997 | Particulars of mortgage/charge (15 pages) |
24 December 1997 | Particulars of mortgage/charge (15 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 October 1997 | Particulars of mortgage/charge (7 pages) |
21 October 1997 | Particulars of mortgage/charge (7 pages) |
6 August 1997 | Secretary's particulars changed (1 page) |
6 August 1997 | Secretary's particulars changed (1 page) |
24 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
24 February 1997 | Return made up to 05/02/97; no change of members (4 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | New secretary appointed (2 pages) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | Secretary resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 March 1996 | Return made up to 05/02/96; bulk list available separately
|
12 March 1996 | Return made up to 05/02/96; bulk list available separately
|
8 March 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Secretary's particulars changed (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
29 February 1996 | Auditor's resignation (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: coventry road hinckley LE10 ojj (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: coventry road hinckley LE10 ojj (1 page) |
29 December 1995 | Ad 08/12/95--------- £ si [email protected]=5000 £ ic 13414222/13419222 (2 pages) |
29 December 1995 | Ad 08/12/95--------- £ si [email protected]=5000 £ ic 13414222/13419222 (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Secretary resigned;director resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | Secretary resigned;director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | Director resigned (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
28 November 1995 | Secretary's particulars changed (2 pages) |
28 November 1995 | Secretary's particulars changed (2 pages) |
20 June 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
20 June 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
14 June 1995 | New secretary appointed;new director appointed (2 pages) |
14 June 1995 | New secretary appointed;new director appointed (2 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
27 April 1993 | Memorandum and Articles of Association (46 pages) |
27 April 1993 | Memorandum and Articles of Association (46 pages) |
24 March 1992 | Full group accounts made up to 31 August 1991 (26 pages) |
24 March 1992 | Full group accounts made up to 31 August 1991 (26 pages) |
12 February 1991 | Full group accounts made up to 31 August 1990 (22 pages) |
12 February 1991 | Full group accounts made up to 31 August 1990 (22 pages) |
15 December 1987 | Wd 24/11/87 ad 11/11/87--------- premium £ si [email protected]=326 (2 pages) |
15 December 1987 | Wd 24/11/87 ad 11/11/87--------- premium £ si [email protected]=326 (2 pages) |
9 June 1961 | Incorporation (15 pages) |
9 June 1961 | Incorporation (15 pages) |