London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Current |
Appointed | 01 November 2017(53 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Geoffroy Godin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 November 2019(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Elliott Owen Gingell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(55 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Martin John Issott |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Kitano Ivy Court 2b 2-2 Kitano-Cho 1-Chome Chuo-Ku Kobe 650 |
Director Name | Mr Robert Irving |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Oakridge 19 Mulroy Road Sutton Coldfield West Midlands B74 2QA |
Director Name | David William Hobbins |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Cherry Trees Newport Road Haughton Staffordshire ST18 9EX |
Director Name | Richard William Arnold |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(27 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Gardens House Perlethorpe Thoresby Park Newark Notts NG22 9EH |
Secretary Name | Philip Robert Sutherland Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Director Name | John Robert Land Dee |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Shepherds Cottage Marsh Lane Curridge Thatcham Berkshire RG18 9EB |
Director Name | Philip Robert Sutherland Howie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(29 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 April 1994) |
Role | Chartered Secretary |
Correspondence Address | 4 Charlham Way Down Ampney Cirencester Gloucestershire GL7 5RB Wales |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Peter John Garner |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(29 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 116 Tiddington Road Stratford Upon Avon Warwickshire CV37 7BB |
Director Name | Mr Michael Bailey Dearden |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 1995) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rockfield House Rockmill Stroud Gloucestershire GL6 6LF Wales |
Director Name | Alan Malcolm Chater |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 1998) |
Role | Finance Controller |
Correspondence Address | 15b Coxwell Road Faringdon Oxfordshire SN7 7EB |
Director Name | Warren Ernest Inall Galloway |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1998) |
Role | Chief Executive |
Correspondence Address | Waterfield Nackington Road Canterbury Kent CT4 7AY |
Director Name | Roger William Barwick |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | North Leigh Stelling Minnis Canterbury Kent CT4 6BX |
Director Name | Mr David Gordon Hussey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | Callingwood Hall Callingwood Lane Tatenhill Burton-On-Trent Staffordshire DE13 9SH |
Secretary Name | Amanda Jane Sin-Fai-Lam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(35 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 12 Maidstone Road Swindon Wiltshire SN1 3NN |
Secretary Name | Alan Paul Busson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 41 Home Close Chiseldon Swindon Wiltshire SN4 0ND |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley In Arden Warwickshire B95 5NN |
Secretary Name | Rebecca Jayne Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(36 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 September 2001) |
Role | Company Director |
Correspondence Address | 9 Chichester Court Kings Road Harrow Middlesex HA2 9JS |
Secretary Name | Ms Sharon Mary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Mrs Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(42 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Presbytery Buckland Faringdon Oxfordshire SN7 8QW |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(43 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley In Arden West Midlands B95 5NN |
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(43 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Mr Olivier Dallemagne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 April 2008(43 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2012) |
Role | Regional Integration President |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(48 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(48 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(49 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Website | foseco.com |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6m at £0.2 | Foseco Overseas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,189,000 |
Cash | £1,000 |
Current Liabilities | £1,267,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
28 July 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
5 July 2023 | Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page) |
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
27 June 2022 | Full accounts made up to 31 December 2021 (17 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
14 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
2 December 2019 | Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages) |
6 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
6 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
14 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
29 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages) |
29 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
29 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages) |
29 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
28 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Olivier Dallemagne on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Olivier Dallemagne on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Olivier Dallemagne on 9 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of debenture register (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
4 August 2008 | Appointment terminated director sharon roberts (1 page) |
4 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
4 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
4 August 2008 | Appointment terminated director sharon roberts (1 page) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
23 May 2008 | Auditor's resignation (2 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
24 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
24 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
24 April 2008 | Director appointed mr richard mark sykes (2 pages) |
24 April 2008 | Director appointed mr richard mark sykes (2 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 April 2008 | Appointment terminated director david hussey (1 page) |
17 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
17 April 2008 | Appointment terminated director paul dean (1 page) |
17 April 2008 | Director appointed dr gary millar (2 pages) |
17 April 2008 | Director appointed dr gary millar (2 pages) |
17 April 2008 | Appointment terminated director david hussey (1 page) |
17 April 2008 | Appointment terminated director paul dean (1 page) |
17 April 2008 | Director appointed mrs sharon mary roberts (2 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
21 March 2008 | Location of register of members (1 page) |
21 March 2008 | Location of register of members (1 page) |
3 January 2008 | Location of register of members (1 page) |
3 January 2008 | Location of register of members (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Memorandum and Articles of Association (5 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Memorandum and Articles of Association (5 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 March 2005 | Return made up to 08/03/05; full list of members
|
9 March 2005 | Return made up to 08/03/05; full list of members
|
21 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
11 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
9 December 2002 | Secretary's particulars changed (1 page) |
9 December 2002 | Secretary's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 March 2002 | Return made up to 08/03/02; full list of members
|
13 March 2002 | Return made up to 08/03/02; full list of members
|
26 November 2001 | Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon SN3 1RE (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon SN3 1RE (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (5 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members (5 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 08/03/00; full list of members (7 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
8 April 1999 | Return made up to 08/03/99; full list of members (7 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
4 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 April 1997 | Return made up to 08/03/97; no change of members (7 pages) |
24 April 1997 | Return made up to 08/03/97; no change of members (7 pages) |
14 February 1997 | Secretary's particulars changed (1 page) |
14 February 1997 | Secretary's particulars changed (1 page) |
23 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 September 1996 | £ nc 100/1500000 28/08/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Ad 28/08/96--------- £ si [email protected]=1499900 £ ic 100/1500000 (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Ad 28/08/96--------- £ si [email protected]=1499900 £ ic 100/1500000 (2 pages) |
5 September 1996 | £ nc 100/1500000 28/08/96 (1 page) |
14 March 1996 | Return made up to 08/03/96; full list of members (8 pages) |
14 March 1996 | Return made up to 08/03/96; full list of members (8 pages) |
30 June 1995 | Return made up to 09/06/95; full list of members (16 pages) |
30 June 1995 | Return made up to 09/06/95; full list of members (16 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
22 August 1986 | Company name changed technik insulation (birmingham) LIMITED\certificate issued on 22/08/86 (2 pages) |
22 August 1986 | Company name changed technik insulation (birmingham) LIMITED\certificate issued on 22/08/86 (2 pages) |
15 October 1973 | Company name changed\certificate issued on 15/10/73 (2 pages) |
15 October 1973 | Company name changed\certificate issued on 15/10/73 (2 pages) |
5 October 1964 | Incorporation (39 pages) |
5 October 1964 | Incorporation (39 pages) |