Company NameFoseco Transnational Limited
Company StatusDissolved
Company Number00862531
CategoryPrivate Limited Company
Incorporation Date27 October 1965(58 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(47 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2021)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusClosed
Appointed01 November 2017(52 years after company formation)
Appointment Duration3 years, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameAashish Chimanlal Shah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2020(54 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(26 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 1999)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameJohn Robert Land Dee
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(26 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence AddressShepherds Cottage Marsh Lane
Curridge
Thatcham
Berkshire
RG18 9EB
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed09 July 1992(26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed01 September 1993(27 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Sambre Road
Ridgeway View Chiseldon
Swindon
Wiltshire
SN4 0JB
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed17 December 1993(28 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(33 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2001)
RoleChartered Secretary
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(34 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Director NamePeter Muir Elliott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(34 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressCopse Side Lincombe Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DY
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(34 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 September 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NamePatrick Herbert Foster
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(34 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Forester Road
Bath
Somerset
BA2 6QF
Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusResigned
Appointed01 July 2001(35 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence Address9 Chichester Court
Kings Road
Harrow
Middlesex
HA2 9JS
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(35 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Presbytery
Buckland
Faringdon
Oxfordshire
SN7 8QW
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(35 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Secretary NameMs Sharon Mary Roberts
NationalityBritish
StatusResigned
Appointed14 September 2001(35 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(42 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley In Arden
West Midlands
B95 5NN
Director NameMr Olivier Dallemagne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed11 April 2008(42 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleRegional Integration President
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Mark Sykes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(42 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(42 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Richard Martin Hilary Malthouse
NationalityBritish
StatusResigned
Appointed31 July 2008(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed31 July 2008(42 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(43 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(47 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(47 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(48 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(48 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(48 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(50 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(51 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitefoseco.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Foseco Overseas LTD
66.67%
Ordinary
1 at £1Minerals Separation LTD
33.33%
Preference

Financials

Year2014
Net Worth£10,234,000
Cash£1,000
Current Liabilities£199,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Statement of capital on 17 December 2020
  • GBP 1
(3 pages)
17 December 2020Statement by Directors (1 page)
17 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2020Solvency Statement dated 27/11/20 (1 page)
17 December 2020Application to strike the company off the register (1 page)
6 July 2020Appointment of Aashish Chimanlal Shah as a director on 25 June 2020 (2 pages)
19 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
12 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
19 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
19 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017 (2 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
23 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(5 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(5 pages)
25 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(5 pages)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
29 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
29 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(5 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
9 September 2013Full accounts made up to 31 December 2012 (11 pages)
9 September 2013Full accounts made up to 31 December 2012 (11 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
19 July 2012Full accounts made up to 31 December 2011 (12 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (11 pages)
2 August 2011Full accounts made up to 31 December 2010 (11 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
30 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
12 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Termination of appointment of Richard Malthouse as a secretary (1 page)
12 October 2009Termination of appointment of Richard Malthouse as a secretary (1 page)
12 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
12 October 2009Appointment of Mr Richard Martin Hilary Malthouse as a director (2 pages)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
12 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
12 October 2009Appointment of Mr Richard Martin Hilary Malthouse as a director (2 pages)
8 June 2009Location of debenture register (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Registered office changed on 08/06/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Registered office changed on 08/06/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road tamworth staffordshire B78 3TL (1 page)
1 August 2008Director appointed mr bryan richard elliston (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Secretary appointed mr richard martin hilary malthouse (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Secretary appointed mr richard martin hilary malthouse (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road tamworth staffordshire B78 3TL (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Director appointed mr bryan richard elliston (1 page)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
23 May 2008Auditor's resignation (2 pages)
23 May 2008Auditor's resignation (2 pages)
23 April 2008Director appointed mr richard mark sykes (2 pages)
23 April 2008Director appointed mr olivier dallemagne (2 pages)
23 April 2008Director appointed mr olivier dallemagne (2 pages)
23 April 2008Director appointed mr richard mark sykes (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (13 pages)
22 April 2008Full accounts made up to 31 December 2007 (13 pages)
17 April 2008Director appointed dr gary millar (2 pages)
17 April 2008Director appointed dr gary millar (2 pages)
17 April 2008Appointment terminated director paul dean (1 page)
17 April 2008Appointment terminated director paul dean (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
29 June 2007Return made up to 08/06/07; full list of members (2 pages)
29 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (12 pages)
14 September 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
21 July 2004Full accounts made up to 31 December 2003 (13 pages)
21 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 July 2004Return made up to 22/06/04; full list of members (7 pages)
5 July 2004Return made up to 22/06/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
10 October 2003Full accounts made up to 31 December 2002 (12 pages)
5 July 2003Return made up to 22/06/03; full list of members (7 pages)
5 July 2003Return made up to 22/06/03; full list of members (7 pages)
9 December 2002Secretary's particulars changed;director's particulars changed (1 page)
9 December 2002Secretary's particulars changed;director's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
9 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2002Return made up to 22/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2001Registered office changed on 27/11/01 from: burmah castrol house pipers way swindon wiltshire, SN3 1RE (1 page)
27 November 2001Registered office changed on 27/11/01 from: burmah castrol house pipers way swindon wiltshire, SN3 1RE (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 22/06/01; full list of members (5 pages)
2 July 2001Return made up to 22/06/01; full list of members (5 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
28 July 2000Return made up to 22/06/00; full list of members (9 pages)
28 June 2000New director appointed (4 pages)
28 June 2000New director appointed (4 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
21 September 1999Full accounts made up to 31 December 1998 (12 pages)
21 September 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1999Return made up to 22/06/99; full list of members (7 pages)
26 July 1999Return made up to 22/06/99; full list of members (7 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Return made up to 22/06/98; full list of members (6 pages)
21 July 1998Return made up to 22/06/98; full list of members (6 pages)
4 September 1997Full accounts made up to 31 December 1996 (13 pages)
4 September 1997Full accounts made up to 31 December 1996 (13 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
10 July 1997Return made up to 22/06/97; full list of members (5 pages)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
9 July 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Full accounts made up to 31 December 1995 (12 pages)
12 July 1995Return made up to 22/06/95; full list of members (6 pages)
12 July 1995Return made up to 22/06/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 September 1968Company name changed\certificate issued on 10/09/68 (2 pages)
10 September 1968Company name changed\certificate issued on 10/09/68 (2 pages)
27 October 1965Certificate of incorporation (1 page)
27 October 1965Certificate of incorporation (1 page)
27 October 1965Certificate of incorporation (2 pages)
27 October 1965Certificate of incorporation (2 pages)