London
W1U 7AL
Director Name | Mr Paul Finnigan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Group Tax Manager |
Country of Residence | England |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Director Name | Patrick Tom Robson |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 1995) |
Role | Company Director |
Correspondence Address | Chantries 3 Abbots Way Merrow Guildford Surrey GU1 2XP |
Director Name | Mr Roger Harold Simpson Mills |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | 7 Madeley Close Hale Altrincham Cheshire WA14 3NJ |
Secretary Name | Dinesh Dalichand Sanghvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 19 Hill Farm Road Marlow Bottom Buckinghamshire SL7 3LX |
Secretary Name | Ewan Campbell Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 2 Bishops Grove Windmill Fields Windlesham Surrey GU20 6QQ |
Director Name | Bernard Robert Ellett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Maple Lodge Hogs Back Seale Farnham Surrey GU10 1LA |
Secretary Name | Jack Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 5 Denehurst Parkway Cuddington Cheshire CW8 2UB |
Director Name | John Brian Stimson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 5 Denehurst Parkway Cuddington Northwich Cheshire CW8 2UB |
Director Name | Colin Leonard Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | 48 St Andrews Close Cinnamon Brow Warrington Cheshire WA2 0EJ |
Director Name | John William Cumming |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Lindow Chase 67 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Mr David John Hollywood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoney Way Bovingdon Green Marlow Buckinghamshire SL7 2JH |
Director Name | Mrs Fiona Margaret Horrocks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(32 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Seymour Drive Camberley Surrey GU15 1LE |
Director Name | Sophie Albinet |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 1999(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 31 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Mr Melvin Robert Porter |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Manor Wood Gate Lower Shiplake Henley On Thames RG9 3BY |
Secretary Name | Elizabeth Ann Blease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Paul Edmund Thwaite |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(35 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Birch Close Teddington Middlesex TW11 8BJ |
Director Name | Mr Stephen William Sanders |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(36 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heatherby 17 Diglee Road Furness Vale Stockport Cheshire SK23 7PW |
Director Name | Elizabeth Ann Blease |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(37 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 December 2004) |
Role | Secretary |
Correspondence Address | Dicklow Cob Farm Dicklow Cob Lower Withington Cheshire SK11 9EA |
Director Name | Mr Christopher David Short |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Battenhall Avenue Worcester WR5 2HN |
Secretary Name | Christopher David Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Battenhall Avenue Worcester WR5 2HN |
Director Name | Mr Steven Paul Hodkinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Andrew Nigel Scarratt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(50 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Secretary Name | Mr Steven Paul Hodkinson |
---|---|
Status | Resigned |
Appointed | 31 October 2016(50 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 2017) |
Role | Company Director |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Duncan Jonathan Magrath |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Secretary Name | Mr Andrew Nigel Scarratt |
---|---|
Status | Resigned |
Appointed | 18 July 2017(50 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 May 2018) |
Role | Company Director |
Correspondence Address | St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD |
Director Name | Mr Philippe Jean Gaston Hervieux |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2018(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2021) |
Role | Vice President Key Accounts |
Country of Residence | France |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Mr Yves Pascal Michel Saunier |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 May 2018(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2021) |
Role | Legal Director |
Country of Residence | France |
Correspondence Address | Dakota House Concord Business Park Manchester M22 0RR |
Director Name | Ms Helen Sarah Shaw |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2021(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2024) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House 44 Baker Street London W1U 7AL |
Website | brammer.plc.uk |
---|
Registered Address | Accurist House 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 | Over 20 other UK companies use this postal address |
320k at £1 | Brammer Holdings No.3 LTD 100.00% Ordinary |
---|---|
1 at £1 | Camwin Investments LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 5 days from now) |
3 April 2024 | Termination of appointment of Helen Sarah Shaw as a director on 31 March 2024 (1 page) |
---|---|
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
9 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
17 May 2022 | Confirmation statement made on 9 April 2022 with updates (4 pages) |
22 April 2022 | Director's details changed for Mrs Katherine Ann Phillips on 22 April 2022 (2 pages) |
13 December 2021 | Registered office address changed from Dakota House Concord Business Park Manchester M22 0RR England to Accurist House 44 Baker Street London W1U 7AL on 13 December 2021 (1 page) |
9 December 2021 | Termination of appointment of Yves Pascal Michel Saunier as a director on 8 December 2021 (1 page) |
9 December 2021 | Appointment of Ms Helen Sarah Shaw as a director on 8 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Philippe Jean Gaston Hervieux as a director on 8 December 2021 (1 page) |
27 October 2021 | Change of details for Brammer Holdings No. 3 Limited as a person with significant control on 27 October 2021 (2 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
21 May 2021 | Second filing of Confirmation Statement dated 9 April 2019 (4 pages) |
19 May 2021 | Director's details changed for Mr Yves Pascal Michel Saunier on 1 April 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
15 March 2021 | Appointment of Mr Paul Finnigan as a director on 10 March 2021 (2 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
7 January 2020 | Change of details for Brammer Holdings No. 3 Limited as a person with significant control on 19 December 2019 (2 pages) |
18 December 2019 | Registered office address changed from Dakota House Concord Business Park Manchster M22 0RR England to Dakota House Concord Business Park Manchester M22 0RR on 18 December 2019 (1 page) |
16 December 2019 | Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE England to Dakota House Concord Business Park Manchster M22 0RR on 16 December 2019 (1 page) |
18 October 2019 | Change of details for Brammer Holdings No. 3 Limited as a person with significant control on 19 August 2019 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
19 August 2019 | Registered office address changed from St Ann's House 1 Old Market Place Knutsford Cheshire WA16 6PD to Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 August 2019 (1 page) |
30 April 2019 | Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019 (1 page) |
30 April 2019 | Appointment of Mrs Katherine Ann Phillips as a director on 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates
|
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
26 June 2018 | Change of name notice (2 pages) |
26 June 2018 | Company name changed brammer europe LIMITED\certificate issued on 26/06/18 (4 pages) |
17 May 2018 | Appointment of Mr Philippe Jean Gaston Hervieux as a director on 16 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Andrew Nigel Scarratt as a secretary on 16 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Yves Pascal Michel Saunier as a director on 16 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Andrew Nigel Scarratt as a director on 16 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 July 2017 | Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
2 November 2016 | Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 April 2015 | Director's details changed for Christopher David Short on 27 September 2010 (2 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Christopher David Short on 27 September 2010 (2 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Christopher David Short on 27 September 2010 (1 page) |
13 April 2015 | Secretary's details changed for Christopher David Short on 27 September 2010 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (5 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Return made up to 09/04/05; full list of members
|
4 May 2005 | Return made up to 09/04/05; full list of members
|
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
1 October 2004 | Full accounts made up to 31 December 2003 (5 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members
|
7 May 2004 | Return made up to 09/04/04; full list of members
|
15 April 2004 | New director appointed (4 pages) |
15 April 2004 | New director appointed (4 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
7 April 2004 | Company name changed livingston europe LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed livingston europe LIMITED\certificate issued on 07/04/04 (2 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
11 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New director appointed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
19 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members (7 pages) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (5 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (5 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
24 April 2001 | Return made up to 09/04/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 09/04/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary's particulars changed (1 page) |
6 April 2001 | Secretary's particulars changed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (4 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page) |
11 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 09/04/00; full list of members (7 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
8 July 1999 | Director's particulars changed (1 page) |
8 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
7 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
17 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 09/04/99; full list of members (6 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
18 March 1999 | Company name changed carston electronics LIMITED\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Company name changed carston electronics LIMITED\certificate issued on 19/03/99 (2 pages) |
21 September 1998 | Amended full accounts made up to 31 December 1997 (4 pages) |
21 September 1998 | Amended full accounts made up to 31 December 1997 (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (4 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Return made up to 09/04/98; no change of members
|
29 April 1998 | Return made up to 09/04/98; no change of members
|
21 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | New director appointed (3 pages) |
28 August 1997 | Director resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
16 April 1997 | Return made up to 09/04/97; full list of members
|
16 April 1997 | Return made up to 09/04/97; full list of members
|
20 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 June 1996 | Return made up to 13/04/96; no change of members (4 pages) |
16 June 1996 | Return made up to 13/04/96; no change of members (4 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 April 1995 | Return made up to 13/04/95; no change of members (8 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 April 1995 | Return made up to 13/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
29 April 1994 | Full accounts made up to 31 December 1993 (12 pages) |
29 April 1994 | Full accounts made up to 31 December 1993 (12 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
22 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |