Hatters Lane
Watford
WD18 8YH
Director Name | Dimitri Maurice Storme |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 April 2024(62 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Croxley Green Business Park Building 6, Suite 10 Hatters Lane Watford WD18 8YH |
Director Name | Mr John Vanson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(30 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1996) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 Abbey Close Alcester Warwickshire B49 5QW |
Director Name | David Jon Blythe |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(30 years after company formation) |
Appointment Duration | 3 months (resigned 01 November 1991) |
Role | Managing Director |
Correspondence Address | 78 Little Sutton Road Four Oaks Sutton Coldfield West Midlands B75 6PS |
Director Name | Robert Harry Brampton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(30 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 1992) |
Role | Operations Director |
Correspondence Address | 244 Dower Road Four Oaks Sutton Coldfield West Midlands B75 6SU |
Director Name | Richard Warren Dobson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(30 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 October 1991) |
Role | Manufacturers Of Exhaust Fans |
Correspondence Address | 63 Admiral Parker Drive Shenstone Lichfield Staffordshire WS14 0NS |
Director Name | Mr Anthony Robert Hayward |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(30 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1995) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottage No 2, The Old School House Leamington Road, Princethorpe Rugby Warwickshire CV23 9PU |
Secretary Name | Richard Warren Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(30 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 63 Admiral Parker Drive Shenstone Lichfield Staffordshire WS14 0NS |
Director Name | Peter John Murtagh |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 1995) |
Role | Managing Director |
Correspondence Address | 5 Deaconsbank Grove Deaconsbank Glasgow G46 7UT Scotland |
Director Name | Mr Paul Anthony Matthew Lappin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Financial Director |
Correspondence Address | 26 Newcastle Road South Brereton Sandbach Cheshire CW11 1RJ |
Secretary Name | Mr Paul Anthony Matthew Lappin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 March 2000) |
Role | Financial Director |
Correspondence Address | 26 Newcastle Road South Brereton Sandbach Cheshire CW11 1RJ |
Director Name | Mr Paul Patrick Lynch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1992(31 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1993) |
Role | Works Director |
Correspondence Address | Gayton House 33 Suttons Lane Deeping Gate Peterborough Cambridgeshire PE6 9AA |
Director Name | Christopher Thomas Florida James |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 1997) |
Role | Sales Director |
Correspondence Address | 23 Wordsworth Road Dudley Lower Gornal West Midlands DY3 3EG |
Director Name | Mr Michael Rayner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Walton Croft Solihull West Midlands B91 3GW |
Director Name | Mr Paul Patrick Lynch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 1995(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1997) |
Role | Operations Director |
Correspondence Address | Gayton House 33 Suttons Lane Deeping Gate Peterborough Cambridgeshire PE6 9AA |
Director Name | Richard Darrell Shaw |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 1 Pexley Court Oundle Peterborough Northamptonshire PE8 4EL |
Secretary Name | Malcolm Holdaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 98 Charleville Road London W14 9JH |
Director Name | Malcolm Holdaway |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2002) |
Role | Lawyer |
Correspondence Address | 98 Charleville Road London W14 9JH |
Director Name | Mr Geoffrey William Pitcher |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2001) |
Role | Insurance Manager |
Correspondence Address | 53 Blenheim Way Yaxley Peterborough Cambridgeshire PE7 3YB |
Director Name | Mr Alan Staniforth |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(40 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Forest Road Loughborough Leicestershire LE11 3HU |
Director Name | Mr Ian Burnett Abernethy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 November 2008) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Wild Thyme Cottage Farthings Farmyard Lound Lincolnshire PE10 0LJ |
Secretary Name | Marco Marini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 2002(41 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2008) |
Role | Chief Executive |
Correspondence Address | 28 Tern Road Peterborough Cambridgeshire PE7 8DG |
Director Name | Mr Andrea Giubboni |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 August 2008(47 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Denis Cipressa |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 January 2011) |
Role | Legal Counsel |
Country of Residence | Italy |
Correspondence Address | 18 Via Roberta Perugia 06132 |
Secretary Name | Ms Alessia Cristiana Oddone |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 November 2008(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2013) |
Role | Legal Counsel |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mr Daniele Spadarotto |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 November 2012(51 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mr Maurizio Bernardi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2013(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Secretary Name | Mr Mauro Del Noce |
---|---|
Status | Resigned |
Appointed | 15 October 2013(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mr Mauro Del Noce |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2015(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mr Maurizio Pettorino |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 September 2015(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Ms Lucianna Raffaini |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 August 2017(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley Way Peterborough Cambridgeshire PE2 9JB |
Director Name | Mr Andrzej Tuleja |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 February 2018(56 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croxley Green Business Park Building 6, Suite 10 Hatters Lane Watford WD18 8YH |
Director Name | Mr Zoltan Varga |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 May 2019(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croxley Green Business Park Building 6, Suite 10 Hatters Lane Watford WD18 8YH |
Website | xpelair.co.uk |
---|---|
Telephone | 07 330882712 |
Telephone region | Mobile |
Registered Address | Croxley Green Business Park Building 6, Suite 10 Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
825k at £0.00001 | General Domestic Appliances Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2020 | Application to strike the company off the register (1 page) |
21 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
19 July 2019 | Director's details changed for Mr Zoltan Varga on 15 July 2019 (2 pages) |
4 June 2019 | Appointment of Mr Zoltan Varga as a director on 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Lucianna Raffaini as a director on 31 May 2019 (1 page) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
4 July 2018 | Termination of appointment of Mauro Del Noce as a secretary on 27 June 2018 (1 page) |
4 July 2018 | Appointment of Ms Tetiana Pidhaina as a secretary on 27 June 2018 (2 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 February 2018 | Termination of appointment of Maurizio Pettorino as a director on 1 February 2018 (1 page) |
12 February 2018 | Appointment of Mr Andrzej Tuleja as a director on 1 February 2018 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 September 2017 | Termination of appointment of Mauro Del Noce as a director on 29 August 2017 (1 page) |
13 September 2017 | Appointment of Ms Lucianna Raffaini as a director on 29 August 2017 (2 pages) |
13 September 2017 | Appointment of Ms Lucianna Raffaini as a director on 29 August 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 September 2017 | Termination of appointment of Mauro Del Noce as a director on 29 August 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
24 September 2015 | Appointment of Mt Maurizio Pettorino as a director on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mt Maurizio Pettorino as a director on 4 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page) |
23 September 2015 | Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages) |
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 October 2013 | Termination of appointment of Daniele Spadarotto as a director (1 page) |
22 October 2013 | Appointment of Mr Maurizio Bernardi as a director (2 pages) |
22 October 2013 | Appointment of Mr Mauro Del Noce as a secretary (1 page) |
22 October 2013 | Termination of appointment of Daniele Spadarotto as a director (1 page) |
22 October 2013 | Termination of appointment of Alessia Oddone as a secretary (1 page) |
22 October 2013 | Termination of appointment of Alessia Oddone as a secretary (1 page) |
22 October 2013 | Appointment of Mr Mauro Del Noce as a secretary (1 page) |
22 October 2013 | Appointment of Mr Maurizio Bernardi as a director (2 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 November 2012 | Termination of appointment of Andrea Giubboni as a director (1 page) |
15 November 2012 | Termination of appointment of Andrea Giubboni as a director (1 page) |
15 November 2012 | Appointment of Mr Daniele Spadarotto as a director (2 pages) |
15 November 2012 | Appointment of Mr Daniele Spadarotto as a director (2 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 January 2012 | Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages) |
25 January 2012 | Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages) |
25 January 2012 | Secretary's details changed for Ms Alessia Cristiana Oddone on 30 December 2011 (1 page) |
25 January 2012 | Secretary's details changed for Ms Alessia Cristiana Oddone on 30 December 2011 (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Termination of appointment of Denis Cipressa as a director (1 page) |
25 January 2011 | Termination of appointment of Denis Cipressa as a director (1 page) |
29 December 2010 | Solvency statement dated 23/12/10 (1 page) |
29 December 2010 | Statement by directors (2 pages) |
29 December 2010 | Statement of company's objects (2 pages) |
29 December 2010 | Statement by directors (2 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Statement of capital on 29 December 2010
|
29 December 2010 | Statement of capital on 29 December 2010
|
29 December 2010 | Solvency statement dated 23/12/10 (1 page) |
29 December 2010 | Statement of company's objects (2 pages) |
29 December 2010 | Resolutions
|
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 November 2008 | Director appointed denis cipressa (1 page) |
27 November 2008 | Director appointed denis cipressa (1 page) |
26 November 2008 | Appointment terminated director ian abernethy (1 page) |
26 November 2008 | Secretary appointed alessia cristiana oddone (1 page) |
26 November 2008 | Appointment terminated secretary marco marini (1 page) |
26 November 2008 | Appointment terminated director ian abernethy (1 page) |
26 November 2008 | Appointment terminated secretary marco marini (1 page) |
26 November 2008 | Secretary appointed alessia cristiana oddone (1 page) |
7 August 2008 | Director appointed andrea giubboni (1 page) |
7 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
7 August 2008 | Director appointed andrea giubboni (1 page) |
7 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 December 2007 | Return made up to 03/08/07; full list of members (6 pages) |
5 December 2007 | Return made up to 03/08/07; full list of members (6 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
29 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 03/08/04; full list of members (6 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 August 2003 | Return made up to 03/08/03; full list of members
|
19 August 2003 | Return made up to 03/08/03; full list of members
|
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 November 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (1 page) |
9 July 2002 | Director resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: morley way peterborough cambridgeshire PE2 9JJ (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: morley way peterborough cambridgeshire PE2 9JJ (1 page) |
6 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
6 March 2002 | Full accounts made up to 31 March 2001 (8 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
23 August 2001 | Return made up to 03/08/01; full list of members
|
23 August 2001 | Return made up to 03/08/01; full list of members
|
13 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
27 September 2000 | Full accounts made up to 31 March 1999 (14 pages) |
27 September 2000 | Full accounts made up to 31 March 1999 (14 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
14 September 1999 | Return made up to 03/08/99; no change of members (4 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: po box 220 deykin avenue witton birmingham B6 7JH (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: po box 220 deykin avenue witton birmingham B6 7JH (1 page) |
22 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
5 August 1998 | Return made up to 03/08/98; full list of members
|
5 August 1998 | Return made up to 03/08/98; full list of members
|
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 July 1997 | Return made up to 03/08/97; no change of members
|
29 July 1997 | Return made up to 03/08/97; no change of members
|
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
11 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 August 1996 | Return made up to 03/08/96; no change of members
|
27 August 1996 | Return made up to 03/08/96; no change of members
|
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
7 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
9 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 03/08/95; full list of members (6 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
6 April 1995 | Director resigned (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New director appointed (2 pages) |
21 December 1994 | Full accounts made up to 31 March 1994 (14 pages) |
21 December 1994 | Full accounts made up to 31 March 1994 (14 pages) |
21 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
21 January 1994 | Full accounts made up to 31 March 1993 (15 pages) |
10 August 1993 | Return made up to 03/08/93; no change of members
|
10 August 1993 | Return made up to 03/08/93; no change of members
|
15 December 1992 | Full accounts made up to 31 March 1992 (17 pages) |
15 December 1992 | Full accounts made up to 31 March 1992 (17 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (16 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (16 pages) |
24 December 1990 | Full accounts made up to 31 March 1990 (16 pages) |
24 December 1990 | Full accounts made up to 31 March 1990 (16 pages) |
9 March 1990 | Company name changed gec-xpelair LIMITED\certificate issued on 12/03/90 (2 pages) |
9 March 1990 | Company name changed gec-xpelair LIMITED\certificate issued on 12/03/90 (2 pages) |
10 October 1989 | Full accounts made up to 31 March 1989 (15 pages) |
10 October 1989 | Full accounts made up to 31 March 1989 (15 pages) |
25 October 1988 | Full accounts made up to 31 March 1988 (13 pages) |
25 October 1988 | Full accounts made up to 31 March 1988 (13 pages) |
2 November 1987 | Full accounts made up to 31 March 1987 (14 pages) |
2 November 1987 | Full accounts made up to 31 March 1987 (14 pages) |
19 September 1986 | Full accounts made up to 31 March 1986 (14 pages) |
19 September 1986 | Full accounts made up to 31 March 1986 (14 pages) |
4 September 1985 | Accounts made up to 31 March 1985 (13 pages) |
4 September 1985 | Accounts made up to 31 March 1985 (13 pages) |
16 August 1984 | Accounts made up to 31 March 1984 (14 pages) |
16 August 1984 | Accounts made up to 31 March 1984 (14 pages) |
16 July 1983 | Accounts made up to 31 March 1983 (12 pages) |
16 July 1983 | Accounts made up to 31 March 1983 (12 pages) |
10 July 1982 | Accounts made up to 31 March 1982 (11 pages) |
10 July 1982 | Accounts made up to 31 March 1982 (11 pages) |
10 July 1981 | Accounts made up to 31 March 1981 (11 pages) |
10 July 1981 | Accounts made up to 31 March 1981 (11 pages) |
8 July 1980 | Accounts made up to 31 March 1980 (12 pages) |
8 July 1980 | Accounts made up to 31 March 1980 (12 pages) |
4 July 1979 | Accounts made up to 31 March 1979 (10 pages) |
4 July 1979 | Accounts made up to 31 March 1979 (10 pages) |
30 June 1978 | Accounts made up to 31 March 1978 (10 pages) |
30 June 1978 | Accounts made up to 31 March 1978 (10 pages) |
2 September 1970 | Company name changed\certificate issued on 02/09/70 (2 pages) |
2 September 1970 | Company name changed\certificate issued on 02/09/70 (2 pages) |
22 November 1961 | Registered office changed (2 pages) |
22 November 1961 | Registered office changed (2 pages) |
8 August 1961 | Incorporation (12 pages) |
8 August 1961 | Incorporation (12 pages) |