13th Floor
London
EC2V 7HR
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(38 years, 11 months after company formation) |
Appointment Duration | 17 years (closed 18 February 2020) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Burke Bernard Roche |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 1996) |
Role | President-Binks Manufacturing Co Usa |
Correspondence Address | 2400 Windsor Mall Park Ridge Illinois Foreign |
Director Name | Doran Joseph Unschuld |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Secretary-Binks Mfgco Usa |
Correspondence Address | 6201 Forest Glen Chicago Illinois Usa Foreign |
Director Name | Peter Turnbull |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1997) |
Role | Financial Director |
Correspondence Address | 6 Coalway Avenue Penn Wolverhampton West Midlands WV3 7LT |
Director Name | Mr Peter Maurice Green |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rangemore Hall Mews Rangemore Burton On Trent Staffordshire DE13 9RE |
Director Name | George Dixon |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 1997) |
Role | Vice Chairman/Groupmanaging Di |
Correspondence Address | 8 Millford Avenue Sidmouth Devon EX10 8DS |
Director Name | Chester Henry Baranowski |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 June 1996) |
Role | Company Director |
Correspondence Address | 1110 Geran Crescent Mississauga Ontario Foreign |
Secretary Name | Christine Ann Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 5 Selsdon Road The Shires Bloxwich Walsall West Midlands WS3 3UE |
Director Name | Terence Patrick Roche |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1997(33 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2003) |
Role | Executive Vice President |
Correspondence Address | 230 Gale Avenue River Forest Illinois 60306 United States |
Director Name | John James Schornack |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1997(33 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 February 1998) |
Role | Chairman |
Correspondence Address | 314 Regent Wood Road Chicago Illinois 60093 United States |
Director Name | Kevin David Tranter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1999) |
Role | Finance |
Correspondence Address | 6 Chestnut Drive Stafford Staffordshire ST17 9WE |
Secretary Name | Kevin David Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(34 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 6 Chestnut Drive Stafford Staffordshire ST17 9WE |
Director Name | Stewart S Hudnut |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1998(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 September 2003) |
Role | Corporate Secretary |
Correspondence Address | 56 Indian Hill Road Winnetka Illinois 60093 United States |
Director Name | Michael J Robinson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1998(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2001) |
Role | Treasurer |
Correspondence Address | 346 Crescent Drive Lake Bluff Illinois 60044 America |
Director Name | David Blakeney Speer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1998(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 2003) |
Role | Vice President |
Correspondence Address | 5n262 Grey Barn Road St Charles 60175 Illinois United States |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(38 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Website | www.binks.com/ |
---|
Registered Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.05 | Berrington Uk 50.00% Ordinary |
---|---|
1 at £0.05 | Itw LTD 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 1998 | Delivered on: 13 August 1998 Satisfied on: 5 February 1999 Persons entitled: Midland 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: Chiron F212S vertical cnc serial number 102/77, nakamura tome tmc 20 cnc serial number 2020AA0, cnc lathe (superturn 4) serial number 7095238 and fork lift truck serial number R890529502. Fully Satisfied |
---|---|
23 September 1997 | Delivered on: 24 September 1997 Satisfied on: 5 February 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
23 June 1995 | Delivered on: 9 August 1995 Satisfied on: 5 February 1999 Persons entitled: Midland Bank PLC Classification: Legal charge registered pursuant to an order of court dated 09/08/1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of pelsall road brownhills walsall west midlands t/no.WM337638. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 October 1993 | Delivered on: 2 October 1993 Satisfied on: 5 February 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 April 1964 | Delivered on: 21 April 1964 Satisfied on: 5 February 1999 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: Floating charge on undertaking property & uncalled capital. Fully Satisfied |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (2 pages) |
29 November 2017 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (2 pages) |
4 April 2017 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (2 pages) |
4 April 2017 | Termination of appointment of Edward Ufland as a director on 13 March 2017 (2 pages) |
4 April 2017 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (2 pages) |
4 April 2017 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 4 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Edward Ufland as a director on 13 March 2017 (2 pages) |
16 September 2016 | Restoration by order of the court (4 pages) |
16 September 2016 | Restoration by order of the court (4 pages) |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
27 May 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed (2 pages) |
13 May 2010 | Director's details changed (2 pages) |
13 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
12 May 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed (2 pages) |
8 March 2010 | Director's details changed (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages) |
28 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
28 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
22 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
14 December 2007 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
14 December 2007 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
29 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
23 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
23 June 2005 | Return made up to 29/04/05; full list of members (3 pages) |
22 December 2004 | Full accounts made up to 30 November 2004 (9 pages) |
22 December 2004 | Full accounts made up to 30 November 2004 (9 pages) |
28 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 29/04/04; full list of members (7 pages) |
27 April 2004 | Form 122-cancel 367198 x 5P shar (2 pages) |
27 April 2004 | Form 122-cancel 367198 x 5P shar (2 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
17 March 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
17 March 2004 | Resolutions
|
17 March 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
17 March 2004 | Re-registration of Memorandum and Articles (13 pages) |
17 March 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
17 March 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 March 2004 | Re-registration of Memorandum and Articles (13 pages) |
17 March 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 March 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
17 March 2004 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
18 January 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
18 January 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
31 July 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
31 July 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
3 July 2003 | Return made up to 29/04/03; full list of members (9 pages) |
3 July 2003 | Return made up to 29/04/03; full list of members (9 pages) |
11 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | New director appointed (4 pages) |
25 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: itw corporate office p o box 87 queensway fforestfach swansea SA5 4YE (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: itw corporate office p o box 87 queensway fforestfach swansea SA5 4YE (1 page) |
10 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
10 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 29/04/02; full list of members
|
7 June 2002 | Return made up to 29/04/02; full list of members
|
23 October 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
24 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
24 May 2001 | Return made up to 29/04/01; full list of members (7 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (14 pages) |
3 October 2000 | Full accounts made up to 30 November 1999 (14 pages) |
24 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
24 May 2000 | Return made up to 29/04/00; full list of members (7 pages) |
23 January 2000 | Full accounts made up to 30 November 1998 (17 pages) |
23 January 2000 | Full accounts made up to 30 November 1998 (17 pages) |
29 September 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
29 September 1999 | Delivery ext'd 3 mth 30/11/98 (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: pelsall road brownhills walsall W. mids WS8 7HW (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: pelsall road brownhills walsall W. mids WS8 7HW (1 page) |
4 June 1999 | Return made up to 29/04/99; full list of members (8 pages) |
4 June 1999 | Return made up to 29/04/99; full list of members (8 pages) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
30 December 1998 | Company name changed binks sames (uk) LIMITED\certificate issued on 31/12/98 (2 pages) |
30 December 1998 | Company name changed binks sames (uk) LIMITED\certificate issued on 31/12/98 (2 pages) |
7 October 1998 | Full group accounts made up to 30 November 1997 (29 pages) |
7 October 1998 | Full group accounts made up to 30 November 1997 (29 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | New secretary appointed (2 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Return made up to 29/04/98; no change of members (8 pages) |
11 May 1998 | Return made up to 29/04/98; no change of members (8 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
22 December 1997 | Company name changed binks-sames LIMITED\certificate issued on 23/12/97 (3 pages) |
22 December 1997 | Company name changed binks-sames LIMITED\certificate issued on 23/12/97 (3 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
17 June 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
17 June 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
16 June 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
16 June 1997 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
7 May 1997 | Memorandum and Articles of Association (11 pages) |
7 May 1997 | Memorandum and Articles of Association (11 pages) |
6 May 1997 | Return made up to 29/04/97; full list of members
|
6 May 1997 | Return made up to 29/04/97; full list of members
|
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
18 March 1997 | Memorandum and Articles of Association (17 pages) |
18 March 1997 | Memorandum and Articles of Association (17 pages) |
20 December 1996 | Company name changed binks-bullows LIMITED\certificate issued on 23/12/96 (2 pages) |
20 December 1996 | Company name changed binks-bullows LIMITED\certificate issued on 23/12/96 (2 pages) |
12 July 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
12 July 1996 | Full group accounts made up to 30 September 1995 (31 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
7 May 1996 | Return made up to 29/04/96; full list of members (8 pages) |
7 May 1996 | Return made up to 29/04/96; full list of members (8 pages) |
9 August 1995 | Particulars of mortgage/charge (8 pages) |
9 August 1995 | Particulars of mortgage/charge (8 pages) |
25 May 1995 | Full group accounts made up to 30 September 1994 (31 pages) |
25 May 1995 | Full group accounts made up to 30 September 1994 (31 pages) |
2 May 1995 | Return made up to 29/04/95; full list of members
|
2 May 1995 | Return made up to 29/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
7 June 1986 | Group of companies' accounts made up to 30 September 1985 (22 pages) |
7 June 1986 | Group of companies' accounts made up to 30 September 1985 (22 pages) |