44 Baker Street
London
W1U 7AL
Director Name | Mr Jeremy Rowley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(49 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
Director Name | Mr Alastair James Prain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
Director Name | Mark Nathan Avery |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1992(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 March 1994) |
Role | Corporate Executive |
Correspondence Address | PO Box 2207 Houston Texas Foreign |
Director Name | Geoffrey Guy Trenchard Blanford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | High Ridge 12 Oak Drive Highworth Swindon Wiltshire SN6 7BP |
Director Name | William Todd Bratton |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 March 1997) |
Role | Corporate Executive |
Correspondence Address | 3407 Tern Lake Kingwood Texas 77339 |
Director Name | William Bruce |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1996) |
Role | Retired Engineer |
Correspondence Address | Berclair Passage Lane Warsash Southampton Hampshire SO31 9FW |
Director Name | Wilfred Michael Krenek |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1994(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 December 2001) |
Role | Accountant |
Correspondence Address | 4900 Woodway Suite 1200 Houston Texas 77056 United States |
Director Name | George Chandler |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 January 1996(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 1997) |
Role | Managing Director |
Correspondence Address | 159 Pumpmeadow Place S.W. Calgary Alberta T2v 5h4 Canada Foreign |
Director Name | Michael Arnold Calvert |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 1999) |
Role | Engineer |
Correspondence Address | 16 Jenkyns Close Botley Southampton Hampshire SO30 2UQ |
Director Name | Norman Duane Quam |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 1997(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 2001) |
Role | Sales And Marketing |
Correspondence Address | 2814 Hampton Missouri City Texas 77459 |
Director Name | Marilyn Dorothy Rix |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 November 1999) |
Role | Financial Controller |
Correspondence Address | Patterdale Roe Downs Road Medstead Alton Hampshire GU34 5LG |
Director Name | Philip Reed Vaughan |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1999(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 54 Seymour Road Lee On The Solent Hampshire PO13 9EQ |
Director Name | Anthony Church |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 381 Painswick Road Matson Gloucester Gloucestershire GL4 4DD Wales |
Director Name | Mr Christopher David Burley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Spinney The Camp Stroud Gloucestershire GL6 7HP Wales |
Director Name | Mr Joseph Kevin Christopher Kelly |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 February 2010) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 17 Grovebury Locks Heath Hampshire SO31 6PL |
Secretary Name | Mr Christopher David Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(37 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Spinney The Camp Stroud Gloucestershire GL6 7HP Wales |
Director Name | Mr Daniel Button |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2001(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 May 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Building K-Annex 8100 West Florissant Ave PO Box 36911 St Louis 63136 Missouri United States |
Director Name | Mr Brian Paul McGinnis |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2009(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2012) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 418 Scottfield Terrace St Louis Missouri 63011 United States |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 08 February 2010(45 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
Director Name | Mr Ryan Lee Schrick |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2012(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2015) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
Secretary Name | Westwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1992(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 August 2001) |
Correspondence Address | Numerica Secretaries Limited 66 Wigmore Street London W1U 2HQ |
Website | emerson.com |
---|
Registered Address | Accurist House C/O Emerson 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.4m at £1 | Bettis Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,411,000 |
Current Liabilities | £603,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
28 September 2001 | Delivered on: 5 October 2001 Persons entitled: Vega Technology Limited Classification: Rent deposit deed Secured details: £9,922.88 and all other monies due or to become due from the company to the chargee. Particulars: All the companys right title benefit and interest in and to the separate designated deposit account under the terms of the deed. Outstanding |
---|---|
10 February 1992 | Delivered on: 12 February 1992 Satisfied on: 23 October 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill uncalled capital and patents. Fully Satisfied |
27 March 1986 | Delivered on: 8 April 1986 Satisfied on: 11 October 2001 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 & floating charges undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
29 May 2023 | Director's details changed for Mr Neil Campbell Mackenzie on 29 May 2023 (2 pages) |
---|---|
19 May 2023 | Appointment of Mr Neil Campbell Mackenzie as a director on 11 May 2023 (2 pages) |
26 April 2023 | Termination of appointment of Alastair James Prain as a director on 13 April 2023 (1 page) |
10 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 30 September 2021 (17 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 30 September 2020 (16 pages) |
22 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
2 February 2021 | Appointment of Mr Alastair James Prain as a director on 27 January 2021 (2 pages) |
5 October 2020 | Full accounts made up to 30 September 2019 (16 pages) |
20 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (17 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (16 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
10 March 2017 | Full accounts made up to 30 September 2016 (17 pages) |
10 March 2017 | Full accounts made up to 30 September 2016 (17 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
26 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
26 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 September 2015 | Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
18 February 2015 | Full accounts made up to 30 September 2014 (17 pages) |
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
11 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
11 February 2014 | Appointment of Mr Jeremy Rowley as a director (2 pages) |
6 February 2014 | Termination of appointment of Daniel Button as a director (1 page) |
6 February 2014 | Termination of appointment of Daniel Button as a director (1 page) |
21 January 2014 | Full accounts made up to 30 September 2013 (17 pages) |
21 January 2014 | Full accounts made up to 30 September 2013 (17 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
7 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
16 August 2012 | Appointment of Mr Ryan Lee Schrick as a director (2 pages) |
16 August 2012 | Appointment of Mr Ryan Lee Schrick as a director (2 pages) |
18 July 2012 | Termination of appointment of Brian Mcginnis as a director (1 page) |
18 July 2012 | Termination of appointment of Brian Mcginnis as a director (1 page) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
9 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
29 April 2010 | Secretary's details changed for Ms Teresa Field on 18 March 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Brian Paul Mcginnis on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Ms Teresa Field on 18 March 2010 (1 page) |
29 April 2010 | Director's details changed for Mr Brian Paul Mcginnis on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Brian Paul Mcginnis on 1 October 2009 (2 pages) |
11 February 2010 | Appointment of Mrs Victoria Jane Smith as a secretary (1 page) |
11 February 2010 | Appointment of Mrs Victoria Jane Smith as a secretary (1 page) |
10 February 2010 | Termination of appointment of Christopher Burley as a secretary (1 page) |
10 February 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
10 February 2010 | Termination of appointment of Joseph Kelly as a director (1 page) |
10 February 2010 | Termination of appointment of Christopher Burley as a secretary (1 page) |
10 February 2010 | Termination of appointment of Joseph Kelly as a director (1 page) |
10 February 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
4 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
4 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
30 September 2009 | Director appointed brian paul mcginnis (2 pages) |
30 September 2009 | Director appointed brian paul mcginnis (2 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
5 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 May 2008 | Return made up to 18/03/08; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page) |
27 May 2008 | Location of debenture register (1 page) |
27 May 2008 | Location of register of members (1 page) |
8 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
8 April 2008 | Full accounts made up to 30 September 2007 (18 pages) |
24 April 2007 | Return made up to 18/03/07; full list of members
|
24 April 2007 | Return made up to 18/03/07; full list of members
|
13 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
13 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
30 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
30 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
11 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
11 January 2006 | Full accounts made up to 30 September 2005 (17 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
13 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
13 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 18/03/04; full list of members (6 pages) |
15 June 2004 | Return made up to 18/03/04; full list of members (6 pages) |
14 June 2004 | Location of register of members (1 page) |
14 June 2004 | Location of register of members (1 page) |
15 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
25 March 2003 | Return made up to 18/03/03; full list of members
|
25 March 2003 | Return made up to 18/03/03; full list of members
|
18 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
18 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
6 October 2002 | Registered office changed on 06/10/02 from: 28-29 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
6 October 2002 | Registered office changed on 06/10/02 from: 28-29 imperial square cheltenham gloucestershire GL50 1RH (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
2 July 2002 | Re sec 394 (1 page) |
2 July 2002 | Re sec 394 (1 page) |
22 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
11 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
11 March 2002 | Full accounts made up to 30 September 2001 (16 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
1 February 2002 | Full accounts made up to 30 September 2000 (16 pages) |
1 February 2002 | Full accounts made up to 30 September 2000 (16 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
8 October 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Resolutions
|
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: charter court third avenue southampton SO15 0AP (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: charter court third avenue southampton SO15 0AP (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 April 2000 | Return made up to 18/03/00; no change of members (5 pages) |
21 April 2000 | Return made up to 18/03/00; no change of members (5 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
29 March 1999 | Return made up to 18/03/99; no change of members (7 pages) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 March 1999 | Return made up to 18/03/99; no change of members (7 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 March 1999 | Director's particulars changed (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
29 September 1998 | Auditor's resignation (2 pages) |
29 September 1998 | Auditor's resignation (2 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 18/03/98; full list of members (6 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
26 July 1996 | Return made up to 18/03/96; full list of members (6 pages) |
26 July 1996 | Return made up to 18/03/96; full list of members (6 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 April 1996 | Director resigned;new director appointed (2 pages) |
1 April 1996 | Director resigned;new director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 April 1995 | Company name changed bettis (uk) LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed bettis (uk) LIMITED\certificate issued on 01/05/95 (4 pages) |
10 April 1995 | Return made up to 18/03/95; no change of members (10 pages) |
10 April 1995 | Return made up to 18/03/95; no change of members (10 pages) |
29 April 1994 | Company name changed g h bettis (uk) LIMITED\certificate issued on 01/05/94 (2 pages) |
29 April 1994 | Company name changed g h bettis (uk) LIMITED\certificate issued on 01/05/94 (2 pages) |
16 February 1993 | Company name changed bettis actuators and controls li mited\certificate issued on 17/02/93 (2 pages) |
16 February 1993 | Company name changed bettis actuators and controls li mited\certificate issued on 17/02/93 (2 pages) |
25 January 1990 | Memorandum and Articles of Association (7 pages) |
25 January 1990 | Memorandum and Articles of Association (7 pages) |