255 Blackfriars Road
London
SE1 9AX
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Secretary Name | Kiera Nicole Maloney |
---|---|
Status | Current |
Appointed | 01 March 2024(61 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Bertram Howard Wormsley |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 1993) |
Role | Company Director |
Correspondence Address | 69 Hervey Road Blackheath London SE3 8BX |
Director Name | Anthony Tite |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | 97 Peakdale Road Droylsden Manchester M43 6JY |
Director Name | Anthony William Cowell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | 28 Stonecross Lane Lowton Warrington Cheshire WA3 2SE |
Director Name | Mr Edward John Roydon Thomas |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Mr Peter Joseph Kinder Haslehurst |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Crowholt Farm Cowbrook Lane Gawsworth Macclesfield Cheshire SK11 0JH |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Arthur Edward Hurren |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 11 Fox Hill Drive Stalybridge Cheshire SK15 2RP |
Secretary Name | Anthony Tite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 97 Peakdale Road Droylsden Manchester M43 6JY |
Director Name | Mr Christopher John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1996) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 34 Hathersage Drive Glossop Derbyshire SK13 8RG |
Director Name | Howard Robert Hill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(34 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Coniston Shrigley Road South Poynton Stockport Cheshire SK12 1TF |
Secretary Name | Harold Rubens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(34 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 5 Holmfield Avenue Prestwich Manchester M25 0BH |
Secretary Name | Mr Cedric William Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Norroy Road London SW15 1PF |
Director Name | Julian Gerald Masters |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2006) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wildings Malacca Farm West Clandon Guildford Surrey GU4 7UG |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(36 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(36 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(44 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 31 July 2007(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(46 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(54 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Resigned |
Appointed | 14 January 2022(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Website | smiths-group.com/ |
---|---|
Telephone | 0161 2231313 |
Telephone region | Manchester |
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
900k at £1 | Eis Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
16 April 1982 | Delivered on: 26 April 1982 Persons entitled: Standard Chartered Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2855 two monsanto rheometers 2856 one micropenetrometer "wallace" 2857 one "zumbach" gauge 2858 one wetzel printing machine together with any parts all additions alaternations accessories replacements & renewals of component parts the benefit of any obligations warranties & agreements. Fully Satisfied |
---|---|
16 April 1982 | Delivered on: 26 April 1982 Persons entitled: Standard Chartered Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2744 one skip hoist 2777 one sagitta granulator together with any parts all additions alternations accessories replacements & renewals of component parts the benefit of any obligations warranties & agreements. Fully Satisfied |
16 April 1982 | Delivered on: 26 April 1982 Persons entitled: Standard Chartered Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 3725 1 plastic sheating line (wire covering) consisting of item nos. 2A 3A 4 5 6 7A 8A 9 10 12 14A including extra for warbrick spark testor 15 kv dc for cable up to 60MM diameter together with parts all additions alternations accessories replacements & renewals of component parts, the benefit of any obligations warranties & agreements. Fully Satisfied |
16 April 1982 | Delivered on: 26 April 1982 Persons entitled: Standared Chartered Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2862/5 one water chiller unit 2862/9 various items (abcdefg) 2862/10 two temp control units 2862/12 500 metres wire gauge together with parts all additions alternations accessories replacements & renewals of component parts, the benefit of any obligations warranties & agreements. Fully Satisfied |
16 April 1982 | Delivered on: 26 April 1982 Persons entitled: Standard Chartered Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2772 feed system for fillers, oils polymers & small powers with controls. Dust collector with fan. Together with parts, all additions alternations, accessories replacements & renewals of component parts, the benefit of any obligations warranties & agreements. Fully Satisfied |
19 December 1980 | Delivered on: 5 January 1981 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north side of ashton new road and in queen street, corbett street, janice street and gibbon street, 2 to 34 (even nos) grason street, 1 to 35 (odd nos) upper dover street, 447 to 455 (odd nos) and 467 to 469 ashten new road, 25 to 31 (odd nos) janice street and 1 to 20 sidney street. L/h land & buildings situate on the north west junction of ashton new road and corbett street, on the south east side of upper dover street and 457 to 465 (odd nos) ashton new road title nos la 99064 & la 99065. Fully Satisfied |
11 September 1995 | Delivered on: 15 September 1995 Satisfied on: 16 October 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 June 1980 | Delivered on: 11 June 1980 Persons entitled: Hill Samuel Limited Midland Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over all book debts and other debts now or from time to time hereafter due owing or incurred to the company. Fully Satisfied |
5 November 1982 | Delivered on: 10 November 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 shaw mcneil 300-40-M4 reconditioned bagomatic tivin tyre curle presses. Present market value :- £40,400 marked: 2917 together with any part or parts thereof & all additions, alternations accessories replacements & renewals of component parts. Fully Satisfied |
22 October 1982 | Delivered on: 26 October 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mixing plant for xlp compounds 31551/8 spares for K4 intermix equipment £10777 31552/8 spares for K4-intermix equipment £10,000 present market value £20,777. Fully Satisfied |
22 October 1982 | Delivered on: 26 October 1982 Persons entitled: Standard Chartered Bank PLC. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assemblies/or K7 intermix 5 sets 42" l/6 vertical hoise loaders present market value £57385 marked: 2900. Fully Satisfied |
5 October 1982 | Delivered on: 8 October 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2869 one shaw mcneil 48" M3A vertical hoist loader £17,294 one universal type support £1626 2870 one shaw mcneil 48" 2 position post burs(nflator £17,726 total market value £36,646 marked 2869/2870 together with all parts all additions, alternations accessories replacements & renewals of component parts, the benefit of any obligations & warranties & the benefit of all agreements. Fully Satisfied |
1 October 1982 | Delivered on: 6 October 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mixing plant for xlp compounds item 2A 1-525 kw dc drive for K5 intermix present market value £55,448 marked 2852 together with all additions alternations, accessories replacements & renewals of component parts thereto & together with the benefit of any obligations & warranties given in respect of the property. Fully Satisfied |
5 August 1982 | Delivered on: 10 August 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assemblies for K7 intermix bedplate assembly mixing chamber assembly feed hopper & upper cylinder assembly coulping set.together with any parts, all additions, alternations accessories replacements & renewals of component parts, the benefit of any obligations & warranties. Fully Satisfied |
23 July 1982 | Delivered on: 10 August 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mixing plant for xlp compounds feed & weighing equipment. White 5 cale 3, discharge chutts fiat turbo sieve marked 2851 together with any parts all additions alternations accessories replacements & renewals of component parts thereto & the benefit of any obligations & warranties & agreements. Fully Satisfied |
19 July 1982 | Delivered on: 23 July 1982 Persons entitled: Standard Chartered Bank PLC. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mixing plant for xlp compounds: 1-200 mm extruder and drive @ £82,055 present market value marked: 2854. Fully Satisfied |
19 July 1982 | Delivered on: 23 July 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-410 mm wide ultraflex h-40 sheet die @ £4,805 1-450 mm wide ultraflex h-40 sheet die @ £5010 - 1-770 mm wide ultraflex h-40 sheet die @ £6329- present market value £16,144- marked: 3673. Fully Satisfied |
19 July 1982 | Delivered on: 23 July 1982 Persons entitled: Standard Chartered Bank P.L.C. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mixing plant for rubber and xlp compounds item 11 one dump extrustion strainer @ £130,003- item 11.1 one strainer drive @ £21,890 present market value 151,893 marked: 2775. Fully Satisfied |
3 June 1980 | Delivered on: 6 June 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1) land & buildings at the north west junction of ashton new rd & corbett st. Manchester. 2) land & buildings on the south east side of upper dover street. Manchester 3) 457 to 465 (odd nos) ashton new road, manchester together with all fixtures. Title no: la 99065. Fully Satisfied |
14 June 1982 | Delivered on: 17 June 1982 Persons entitled: Standared Chartered Bank P.L.C Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spare parts for bias butters undercontract no. 785393-913E marked: 32968/8 together with any part or parts thereof & all additions, alternations accessories, replacements & renewals of component parts thereto & the benefit of any obligations & warranties, agreements. Fully Satisfied |
14 June 1982 | Delivered on: 17 June 1982 Persons entitled: Standard Chartered Bank PLC. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 shaw 10" tread die head, having an aparture opening 1.25" x 34" wide & complete with two preformer dies. Head clamp assembly for 10" extruder 1 adaptor flange for existing tread die head marked 2860 together with any part or parts thereof & all additions, alternations accessories replacements & renewals of component parts thereto & the benefit of any obligations & warranties & agreements. Fully Satisfied |
14 June 1982 | Delivered on: 17 June 1982 Persons entitled: Standared Chartered Bank P.L.C. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spare parts for 4 1/2" warm feed extruder dual profile die head (C4) drg MA4 - 815/1/w/0 2328/1, marked 34089/2 together with any part or parts thereof & all additions, alternations accessories replacements & renewals of component parts thereto & the benefit of any obligations & warranties & agreements. Fully Satisfied |
14 June 1982 | Delivered on: 17 June 1982 Persons entitled: Standard Chartered Bank P.L.C. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60109/8 medanical spares for bagomatic press 60110/8 spares for bagomatic press together with any part or parts thereof & all additions, alternations accessories replacements & renewals of components parts thereto & the benefit of any obligations & warranties & agreements. Fully Satisfied |
21 May 1982 | Delivered on: 25 May 1982 Persons entitled: Standard Chartered Bank P.L.C. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One (no. 204A-110 tons) upstroking hydraulic press with accessories together with any parts all additions alternations, accessories replacements & renewals of component parts the benefit of any obligations warranties & agreements marked: 4071. Fully Satisfied |
18 May 1982 | Delivered on: 22 May 1982 Persons entitled: Standard Chartered Bank P.L.C. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mixing plant for xlp compounds 1-K5 MK3 intermix with semi unit drive gearbox. Fully Satisfied |
18 May 1982 | Delivered on: 22 May 1982 Persons entitled: Standard Chartered Bank P.L.C. Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2862/2 1-replacement gearbox suitable for uprated drive and giving rotor speeds of 44 rpm. 2862/7 1-set modification to no. 1 calender comprising: one chilled iron top roll 18" x 30" drilled one chilled iron bottom roll 18" x 30" bored. 2862/8 1 set modification no 2 calender comprising (q) - one chilled iron top roll 18" x 30" bored and surface treated to recude pitting problems (b) one chilled iron bottom roll bored. Fully Satisfied |
26 April 1982 | Delivered on: 29 April 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2775 temperature control system for extruder barrel & screw 2778 1 kl mark 3 intermix together with any parts all additions, alternations accessories replacements & renewals of components parts the benefit of any obligations warranties & agreements. Fully Satisfied |
26 April 1982 | Delivered on: 29 April 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2862/1 1 drive motor & control gear for existing K4 intermix 290 L.P. 1500 R.P.M. 2862/11 one set replacement ac starters 2862/13 1 set recommended spare parts 2862/9 (h) 2 sets of 4 wear plates. Together with any parts all additions alternations accessories replacements & renewals of component parts the benefit of any obligations, warranties & agreements. Fully Satisfied |
26 April 1982 | Delivered on: 29 April 1982 Persons entitled: Standard Chartered Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2853 temperature control for two roll mill 2859 1 90MM MK4-g type 4 extruder 15:1 l/d 1 gec rectyier dtt 1000 MK111 diode/twyristor test set 1'babcock' mor cbw-2 cold pressure butt welder with accessoires 1 'anemostat' anemotherm-anemometer mod 60 1 'tetionix' 500-k ttz dual trace storagel 214/oscilloscope together with any parts all additions alternations accessories replacements & renewals of component parts the benefit of any obligations, warranties & agreements. Fully Satisfied |
3 June 1980 | Delivered on: 6 June 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- land & buildings on north side of ashton new rd & in queen st, corbett st, janice st & gibbon st, & 2 to 34 (even nos) grason street, 1 to 35 (odd nos) upper dover street, 447 to 455 (odd nos) & 467 to 469 ashton new rd, 25 to 31 (odd nos) & 200, 202 & 204 gibbon st, 1 to 19 (odd nos) janice st. & 1 to 20 sidney st, bradford, manchester together with fixtures. Title no: la 99064. Fully Satisfied |
18 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
15 March 2024 | Appointment of Kiera Nicole Maloney as a secretary on 1 March 2024 (2 pages) |
7 March 2024 | Termination of appointment of Laura Struan Macandrews as a secretary on 1 March 2024 (1 page) |
14 December 2023 | Change of details for Eis Group Plc as a person with significant control on 1 December 2023 (2 pages) |
4 December 2023 | Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
27 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
25 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page) |
18 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
17 January 2022 | Appointment of Lucy Glover as a director on 14 January 2022 (2 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
21 January 2009 | Director appointed mr martin fox (1 page) |
21 January 2009 | Director appointed mr martin fox (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
20 July 2006 | New director appointed (3 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
25 July 2005 | Return made up to 20/06/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (12 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
19 August 2004 | Return made up to 20/06/04; full list of members (5 pages) |
18 May 2004 | Ad 24/03/04--------- £ si 1@1=1 £ ic 900000/900001 (2 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Nc inc already adjusted 24/03/04 (2 pages) |
18 May 2004 | Nc inc already adjusted 24/03/04 (2 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Ad 24/03/04--------- £ si 1@1=1 £ ic 900000/900001 (2 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
21 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (13 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (13 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
5 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: t I group PLC lambourn court, wyndyke furlong abingdon oxfordshire OX14 1UH (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
24 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
7 February 2000 | Return made up to 30/06/99; full list of members
|
7 February 2000 | Return made up to 30/06/99; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 October 1999 | Auditor's resignation (2 pages) |
7 October 1999 | Auditor's resignation (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
2 August 1999 | Registered office changed on 02/08/99 from: 6 sloane square london SW1W 8EE (1 page) |
2 August 1999 | Registered office changed on 02/08/99 from: 6 sloane square london SW1W 8EE (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (4 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New director appointed (4 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Director resigned (2 pages) |
16 September 1998 | Director resigned (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
6 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: corbett street ashton new road manchester M11 4BB (1 page) |
2 January 1998 | Registered office changed on 02/01/98 from: corbett street ashton new road manchester M11 4BB (1 page) |
2 January 1998 | New secretary appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
12 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
15 August 1997 | Return made up to 20/06/97; no change of members (6 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned;director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
23 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
23 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
31 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
31 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 July 1993 | Return made up to 20/06/93; full list of members (8 pages) |
1 July 1993 | Return made up to 20/06/93; full list of members (8 pages) |
12 July 1990 | Return made up to 20/06/90; full list of members (10 pages) |
12 July 1990 | Return made up to 20/06/90; full list of members (10 pages) |
6 September 1989 | Return made up to 21/06/89; full list of members (9 pages) |
6 September 1989 | Return made up to 21/06/89; full list of members (9 pages) |
19 September 1988 | Return made up to 09/09/88; full list of members (9 pages) |
19 September 1988 | Return made up to 09/09/88; full list of members (9 pages) |
26 September 1987 | Return made up to 23/06/87; full list of members (8 pages) |
26 September 1987 | Return made up to 23/06/87; full list of members (8 pages) |
23 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
23 August 1986 | Full accounts made up to 31 December 1985 (15 pages) |
17 July 1978 | Accounts made up to 31 December 1977 (9 pages) |
17 July 1978 | Accounts made up to 31 December 1977 (9 pages) |
20 July 1977 | Accounts made up to 31 December 1976 (8 pages) |
20 July 1977 | Accounts made up to 31 December 1976 (8 pages) |
17 December 1962 | Certificate of incorporation (1 page) |
17 December 1962 | Certificate of incorporation (1 page) |