Ohio
44124
Director Name | Mr Philip Edward Hyland |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashdale Road Bolehill Tamworth Staffordshire B77 3ND |
Secretary Name | Robert David Vilsack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2013(51 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 6065 Parkland Boulevard Cleveland Ohio 44124 |
Director Name | Patrick William Fogarty |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 June 2015(53 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6065 Parkland Boulevard Cleveland Ohio 44124 United States |
Director Name | Mr Stephen Gebbie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2019(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Unit 4 Imperial Park West Avenue Linwood Renfrewshire PA1 2FB Scotland |
Director Name | Mr Brian Walker Norris |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2021(59 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6065 Parkland Blvd Cleveland Ohio 44124 United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2014(52 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Richard Guy Thomas Stenhouse |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(27 years, 1 month after company formation) |
Appointment Duration | 25 years (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mansefield Manse Street Kilmacolm Renfrewshire PA13 4NH Scotland |
Director Name | Mr John Wood |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 2 Denford Avenue Lytham St Annes Lancashire FY8 1EJ |
Director Name | Frederick Walter Frisby |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 1992) |
Role | Chartered Accountant |
Correspondence Address | Glendorn Milngavie Glasgow G62 7HQ Scotland |
Director Name | Michael McHugh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 80 Rogersfield Langho Blackburn Lancashire BB6 8HD |
Secretary Name | Mr John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 February 1997) |
Role | Company Director |
Correspondence Address | 2 Denford Avenue Lytham St Annes Lancashire FY8 1EJ |
Secretary Name | Michael McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(34 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2009) |
Role | Managing Director |
Correspondence Address | 80 Rogersfield Langho Blackburn Lancashire BB6 8HD |
Secretary Name | Christina Ann McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2013) |
Role | Co Secretary |
Correspondence Address | 80 Rogersfield Langho Blackburn Lancashire BB6 8HD |
Director Name | Thomas M Illencik |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(51 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 2 Dorset Road Saltley Business Park Saltley Birmingham B8 1BG |
Director Name | Mr William Scott Emerick |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6065 Parkland Blvd Cleveland Ohio 44124 |
Director Name | Mr Robert David Vilsack |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6065 Parkland Boulevard Cleveland Ohio 44124 |
Director Name | Mr Michael Lee Justice |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6065 Parkland Boulevard Cleveland Ohio 44124 United States |
Director Name | Mr John Anthony Chrzanowski |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2015(53 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 6065 Parkland Boulevard Cleveland Oh 44124 United States |
Website | www.kanbanexperts.co.uk |
---|---|
Telephone | 01772 339521 |
Telephone region | Preston |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.7m at £1 | Ajax Tocco International LTD 99.09% Ordinary A |
---|---|
24.5k at £1 | Ajax Tocco International LTD 0.91% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,112,862 |
Gross Profit | £4,091,774 |
Net Worth | £3,669,290 |
Cash | £879,267 |
Current Liabilities | £11,820,156 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 March 2015 | Delivered on: 11 March 2015 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Supply technologies (ukgrp) limited charges by way of fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such rights. Outstanding |
---|---|
31 July 1992 | Delivered on: 7 August 1992 Satisfied on: 26 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due from shancastle investments limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
16 January 1992 | Delivered on: 23 January 1992 Satisfied on: 26 March 2003 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. Fully Satisfied |
10 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
16 January 2020 | Notification of Ajax Tocco International Limited as a person with significant control on 7 April 2016 (2 pages) |
16 January 2020 | Withdrawal of a person with significant control statement on 16 January 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
11 September 2019 | Termination of appointment of Robert David Vilsack as a director on 31 August 2019 (1 page) |
11 September 2019 | Appointment of Mr Stephen Gebbie as a director on 31 August 2019 (2 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
9 April 2018 | Director's details changed for Michael Joseph Mahon on 9 April 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
7 September 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 September 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
25 November 2015 | Termination of appointment of Michael Lee Justice as a director on 30 October 2015 (2 pages) |
25 November 2015 | Termination of appointment of Michael Lee Justice as a director on 30 October 2015 (2 pages) |
25 November 2015 | Appointment of John Anthony Chrzanowski as a director on 30 October 2015 (3 pages) |
25 November 2015 | Appointment of John Anthony Chrzanowski as a director on 30 October 2015 (3 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
21 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
25 August 2015 | Appointment of Patrick William Fogarty as a director on 4 June 2015 (3 pages) |
25 August 2015 | Appointment of Patrick William Fogarty as a director on 4 June 2015 (3 pages) |
25 August 2015 | Appointment of Patrick William Fogarty as a director on 4 June 2015 (3 pages) |
13 August 2015 | Termination of appointment of Michael Mchugh as a director on 31 March 2015 (2 pages) |
13 August 2015 | Termination of appointment of William Scott Emerick as a director on 4 June 2015 (2 pages) |
13 August 2015 | Termination of appointment of William Scott Emerick as a director on 4 June 2015 (2 pages) |
13 August 2015 | Termination of appointment of William Scott Emerick as a director on 4 June 2015 (2 pages) |
13 August 2015 | Termination of appointment of Michael Mchugh as a director on 31 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Robert David Vilsack on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Robert David Vilsack on 16 March 2015 (2 pages) |
11 March 2015 | Registration of charge 007252980003, created on 10 March 2015 (39 pages) |
11 March 2015 | Registration of charge 007252980003, created on 10 March 2015 (39 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 November 2014 | Resolutions
|
13 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
13 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
3 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
3 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
27 October 2014 | Director's details changed for William Scott Emerick on 18 October 2014 (2 pages) |
27 October 2014 | Director's details changed for William Scott Emerick on 18 October 2014 (2 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 August 2014 | Appointment of Mr Michael Lee Justice as a director on 14 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Thomas M Illencik as a director on 14 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Thomas M Illencik as a director on 14 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Michael Lee Justice as a director on 14 August 2014 (2 pages) |
14 August 2014 | Registered office address changed from 492 Holly Place Walton Summit Centre Bamber Bridge Preston PR5 8AX to 20-22 Bedford Row London WC1R 4JS on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from 492 Holly Place Walton Summit Centre Bamber Bridge Preston PR5 8AX to 20-22 Bedford Row London WC1R 4JS on 14 August 2014 (1 page) |
1 August 2014 | Company name changed henry halstead LIMITED\certificate issued on 01/08/14
|
1 August 2014 | Company name changed henry halstead LIMITED\certificate issued on 01/08/14
|
28 July 2014 | Termination of appointment of Richard Guy Thomas Stenhouse as a director on 14 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Richard Guy Thomas Stenhouse as a director on 14 July 2014 (2 pages) |
22 July 2014 | Appointment of Jordan Company Secretaries Limited as a secretary on 22 May 2014 (3 pages) |
22 July 2014 | Appointment of Jordan Company Secretaries Limited as a secretary on 22 May 2014 (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 October 2013 | Appointment of Robert David Vilsack as a secretary on 1 October 2013 (3 pages) |
11 October 2013 | Termination of appointment of Christina Ann Mchugh as a secretary on 1 October 2013 (2 pages) |
11 October 2013 | Appointment of Robert David Vilsack as a director on 1 October 2013 (4 pages) |
11 October 2013 | Appointment of Thomas M Illencik as a director on 1 October 2013 (3 pages) |
11 October 2013 | Appointment of William Scott Emerick as a director on 1 October 2013 (3 pages) |
11 October 2013 | Appointment of Mr Philip Edward Hyland as a director on 1 October 2013 (3 pages) |
11 October 2013 | Appointment of William Scott Emerick as a director on 1 October 2013 (3 pages) |
11 October 2013 | Appointment of Mr Philip Edward Hyland as a director on 1 October 2013 (3 pages) |
11 October 2013 | Appointment of Thomas M Illencik as a director on 1 October 2013 (3 pages) |
11 October 2013 | Appointment of Thomas M Illencik as a director on 1 October 2013 (3 pages) |
11 October 2013 | Termination of appointment of Christina Ann Mchugh as a secretary on 1 October 2013 (2 pages) |
11 October 2013 | Appointment of William Scott Emerick as a director on 1 October 2013 (3 pages) |
11 October 2013 | Appointment of Robert David Vilsack as a secretary on 1 October 2013 (3 pages) |
11 October 2013 | Appointment of Robert David Vilsack as a director on 1 October 2013 (4 pages) |
11 October 2013 | Appointment of Robert David Vilsack as a director on 1 October 2013 (4 pages) |
11 October 2013 | Appointment of Mr Philip Edward Hyland as a director on 1 October 2013 (3 pages) |
11 October 2013 | Termination of appointment of Christina Ann Mchugh as a secretary on 1 October 2013 (2 pages) |
11 October 2013 | Appointment of Robert David Vilsack as a secretary on 1 October 2013 (3 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Appointment of Michael Joseph Mahon as a director on 3 September 2012 (3 pages) |
9 January 2013 | Appointment of Michael Joseph Mahon as a director on 3 September 2012 (3 pages) |
9 January 2013 | Appointment of Michael Joseph Mahon as a director on 3 September 2012 (3 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (21 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (22 pages) |
16 June 2010 | Full accounts made up to 31 March 2010 (22 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 July 2009 | Appointment terminated secretary michael mchugh (1 page) |
8 July 2009 | Appointment terminated secretary michael mchugh (1 page) |
8 July 2009 | Secretary appointed christina ann mchugh (2 pages) |
8 July 2009 | Secretary appointed christina ann mchugh (2 pages) |
15 June 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
15 June 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
6 January 2009 | Return made up to 31/12/08; no change of members (6 pages) |
6 January 2009 | Return made up to 31/12/08; no change of members (6 pages) |
2 July 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
2 July 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
17 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
9 October 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
9 October 2007 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
5 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 July 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
9 July 2005 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 July 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
7 July 2004 | Accounts for a medium company made up to 31 March 2004 (21 pages) |
21 January 2004 | Auditor's resignation (1 page) |
21 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 July 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
12 July 2003 | Accounts for a medium company made up to 31 March 2003 (22 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 September 2002 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
25 September 2002 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 July 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
19 July 2001 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 July 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
12 July 2000 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (20 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (20 pages) |
9 July 1999 | Company name changed henry halstead (fasteners) limit ed\certificate issued on 12/07/99 (5 pages) |
9 July 1999 | Company name changed henry halstead (fasteners) limit ed\certificate issued on 12/07/99 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
26 July 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
26 July 1998 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Memorandum and Articles of Association (27 pages) |
15 April 1998 | Memorandum and Articles of Association (27 pages) |
15 April 1998 | Resolutions
|
12 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
21 July 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
21 July 1997 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
20 June 1997 | New director appointed (3 pages) |
20 June 1997 | New director appointed (3 pages) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | Secretary resigned;director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
19 January 1997 | Return made up to 31/12/96; full list of members
|
30 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Return made up to 31/12/95; full list of members
|
4 December 1995 | Director's particulars changed (2 pages) |
4 December 1995 | Secretary's particulars changed (2 pages) |
4 December 1995 | Secretary's particulars changed (2 pages) |
4 December 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 February 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
1 February 1994 | Accounts for a small company made up to 31 March 1993 (9 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (17 pages) |
4 February 1993 | Return made up to 31/12/92; no change of members (6 pages) |
4 February 1993 | Return made up to 31/12/92; no change of members (6 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (17 pages) |
14 July 1992 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1992 | Declaration of assistance for shares acquisition (4 pages) |
14 July 1992 | Resolutions
|
19 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
19 February 1992 | Return made up to 31/12/91; full list of members (5 pages) |
25 April 1991 | Resolutions
|
25 January 1991 | Resolutions
|
21 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
21 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
19 October 1987 | Return made up to 31/07/87; full list of members (4 pages) |
19 October 1987 | Return made up to 31/07/87; full list of members (4 pages) |
14 August 1986 | Return made up to 01/07/86; full list of members (5 pages) |
14 August 1986 | Return made up to 01/07/86; full list of members (5 pages) |
28 May 1962 | Certificate of incorporation (1 page) |
28 May 1962 | Certificate of incorporation (1 page) |