Company NameRubix Europe Limited
DirectorsKatherine Ann Phillips and Paul Finnigan
Company StatusActive
Company Number00890082
CategoryPrivate Limited Company
Incorporation Date20 October 1966(57 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Katherine Ann Phillips
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(52 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameMr Paul Finnigan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(54 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Tax Manager
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NamePatrick Tom Robson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 1995)
RoleCompany Director
Correspondence AddressChantries
3 Abbots Way Merrow
Guildford
Surrey
GU1 2XP
Director NameMr Roger Harold Simpson Mills
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address7 Madeley Close
Hale
Altrincham
Cheshire
WA14 3NJ
Secretary NameDinesh Dalichand Sanghvi
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1993)
RoleCompany Director
Correspondence Address19 Hill Farm Road
Marlow Bottom
Buckinghamshire
SL7 3LX
Secretary NameEwan Campbell Kennedy
NationalityBritish
StatusResigned
Appointed13 April 1994(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address2 Bishops Grove
Windmill Fields
Windlesham
Surrey
GU20 6QQ
Director NameBernard Robert Ellett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(28 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressMaple Lodge Hogs Back
Seale
Farnham
Surrey
GU10 1LA
Secretary NameJack Stimson
NationalityBritish
StatusResigned
Appointed10 July 1997(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Denehurst Parkway
Cuddington
Cheshire
CW8 2UB
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Director NameColin Leonard Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address48 St Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(30 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameMr David John Hollywood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Way
Bovingdon Green
Marlow
Buckinghamshire
SL7 2JH
Director NameMrs Fiona Margaret Horrocks
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(32 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Seymour Drive
Camberley
Surrey
GU15 1LE
Director NameSophie Albinet
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed12 March 1999(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2000)
RoleCompany Director
Correspondence Address31 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameMr Melvin Robert Porter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(33 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Manor Wood Gate
Lower Shiplake
Henley On Thames
RG9 3BY
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed28 March 2000(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 December 2004)
RoleCompany Director
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NamePaul Edmund Thwaite
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(35 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Birch Close
Teddington
Middlesex
TW11 8BJ
Director NameMr Stephen William Sanders
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherby 17 Diglee Road
Furness Vale
Stockport
Cheshire
SK23 7PW
Director NameElizabeth Ann Blease
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(37 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 December 2004)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameMr Christopher David Short
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(38 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Battenhall Avenue
Worcester
WR5 2HN
Secretary NameChristopher David Short
NationalityBritish
StatusResigned
Appointed29 December 2004(38 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Battenhall Avenue
Worcester
WR5 2HN
Director NameMr Steven Paul Hodkinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(49 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Andrew Nigel Scarratt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(50 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Secretary NameMr Steven Paul Hodkinson
StatusResigned
Appointed31 October 2016(50 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2017)
RoleCompany Director
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Duncan Jonathan Magrath
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(50 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Secretary NameMr Andrew Nigel Scarratt
StatusResigned
Appointed18 July 2017(50 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 May 2018)
RoleCompany Director
Correspondence AddressSt Ann's House 1 Old Market Place
Knutsford
Cheshire
WA16 6PD
Director NameMr Philippe Jean Gaston Hervieux
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2018(51 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2021)
RoleVice President Key Accounts
Country of ResidenceFrance
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMr Yves Pascal Michel Saunier
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2018(51 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 December 2021)
RoleLegal Director
Country of ResidenceFrance
Correspondence AddressDakota House Concord Business Park
Manchester
M22 0RR
Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2021(55 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL

Contact

Websitebrammer.plc.uk

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

320k at £1Brammer Holdings No.3 LTD
100.00%
Ordinary
1 at £1Camwin Investments LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

3 April 2024Termination of appointment of Helen Sarah Shaw as a director on 31 March 2024 (1 page)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
17 May 2022Confirmation statement made on 9 April 2022 with updates (4 pages)
22 April 2022Director's details changed for Mrs Katherine Ann Phillips on 22 April 2022 (2 pages)
13 December 2021Registered 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 2021Termination of appointment of Yves Pascal Michel Saunier as a director on 8 December 2021 (1 page)
9 December 2021Appointment of Ms Helen Sarah Shaw as a director on 8 December 2021 (2 pages)
9 December 2021Termination of appointment of Philippe Jean Gaston Hervieux as a director on 8 December 2021 (1 page)
27 October 2021Change of details for Brammer Holdings No. 3 Limited as a person with significant control on 27 October 2021 (2 pages)
8 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 May 2021Second filing of Confirmation Statement dated 9 April 2019 (4 pages)
19 May 2021Director's details changed for Mr Yves Pascal Michel Saunier on 1 April 2021 (2 pages)
10 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
15 March 2021Appointment of Mr Paul Finnigan as a director on 10 March 2021 (2 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
7 January 2020Change of details for Brammer Holdings No. 3 Limited as a person with significant control on 19 December 2019 (2 pages)
18 December 2019Registered 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 2019Registered 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 2019Change of details for Brammer Holdings No. 3 Limited as a person with significant control on 19 August 2019 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
19 August 2019Registered 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 2019Termination of appointment of Duncan Jonathan Magrath as a director on 30 April 2019 (1 page)
30 April 2019Appointment of Mrs Katherine Ann Phillips as a director on 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 21/05/2021.
(4 pages)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
26 June 2018Change of name notice (2 pages)
26 June 2018Company name changed brammer europe LIMITED\certificate issued on 26/06/18 (4 pages)
17 May 2018Appointment of Mr Philippe Jean Gaston Hervieux as a director on 16 May 2018 (2 pages)
17 May 2018Termination of appointment of Andrew Nigel Scarratt as a secretary on 16 May 2018 (1 page)
17 May 2018Appointment of Mr Yves Pascal Michel Saunier as a director on 16 May 2018 (2 pages)
17 May 2018Termination of appointment of Andrew Nigel Scarratt as a director on 16 May 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 July 2017Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Duncan Jonathan Magrath as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Steven Paul Hodkinson as a director on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Andrew Nigel Scarratt as a secretary on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Steven Paul Hodkinson as a secretary on 18 July 2017 (1 page)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
2 November 2016Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages)
2 November 2016Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page)
2 November 2016Appointment of Mr Andrew Nigel Scarratt as a director on 31 October 2016 (2 pages)
2 November 2016Termination of appointment of Christopher David Short as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Christopher David Short as a secretary on 31 October 2016 (1 page)
2 November 2016Appointment of Mr Steven Paul Hodkinson as a secretary on 31 October 2016 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 320,000
(5 pages)
12 April 2016Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages)
12 April 2016Appointment of Mr Steven Paul Hodkinson as a director on 31 March 2016 (2 pages)
12 April 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page)
12 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 320,000
(5 pages)
12 April 2016Termination of appointment of Paul Edmund Thwaite as a director on 31 March 2016 (1 page)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 April 2015Director's details changed for Christopher David Short on 27 September 2010 (2 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 320,000
(5 pages)
13 April 2015Director's details changed for Christopher David Short on 27 September 2010 (2 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 320,000
(5 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 320,000
(5 pages)
13 April 2015Secretary's details changed for Christopher David Short on 27 September 2010 (1 page)
13 April 2015Secretary's details changed for Christopher David Short on 27 September 2010 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 320,000
(5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 320,000
(5 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 320,000
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
19 November 2012Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Claverton Court Claverton Road Wythenshawe Manchester M23 9NE on 19 November 2012 (1 page)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 April 2008Return made up to 09/04/08; full list of members (4 pages)
16 April 2008Return made up to 09/04/08; full list of members (4 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 May 2007Return made up to 09/04/07; full list of members (2 pages)
3 May 2007Return made up to 09/04/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Return made up to 09/04/06; full list of members (7 pages)
24 April 2006Return made up to 09/04/06; full list of members (7 pages)
14 July 2005Full accounts made up to 31 December 2004 (5 pages)
14 July 2005Full accounts made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Secretary resigned;director resigned (1 page)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Secretary resigned;director resigned (1 page)
8 December 2004Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
8 December 2004Registered office changed on 08/12/04 from: station house stamford new road altrincham cheshire WA14 1EP (1 page)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
1 October 2004Full accounts made up to 31 December 2003 (5 pages)
1 October 2004Full accounts made up to 31 December 2003 (5 pages)
7 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004New director appointed (4 pages)
15 April 2004New director appointed (4 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
7 April 2004Company name changed livingston europe LIMITED\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed livingston europe LIMITED\certificate issued on 07/04/04 (2 pages)
23 October 2003Full accounts made up to 31 December 2002 (8 pages)
23 October 2003Full accounts made up to 31 December 2002 (8 pages)
26 April 2003Return made up to 09/04/03; full list of members (7 pages)
26 April 2003Return made up to 09/04/03; full list of members (7 pages)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
11 November 2002Full accounts made up to 31 December 2001 (9 pages)
11 November 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
19 April 2002Return made up to 09/04/02; full list of members (7 pages)
19 April 2002Return made up to 09/04/02; full list of members (7 pages)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
13 September 2001Full accounts made up to 31 December 2000 (5 pages)
13 September 2001Full accounts made up to 31 December 2000 (5 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
6 April 2001Secretary's particulars changed (1 page)
6 April 2001Secretary's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (4 pages)
1 November 2000Full accounts made up to 31 December 1999 (4 pages)
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page)
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page)
11 May 2000Return made up to 09/04/00; full list of members (7 pages)
11 May 2000Return made up to 09/04/00; full list of members (7 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000New secretary appointed (2 pages)
8 July 1999Director's particulars changed (1 page)
8 July 1999Director's particulars changed (1 page)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
7 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 May 1999Return made up to 09/04/99; full list of members (6 pages)
17 May 1999Return made up to 09/04/99; full list of members (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
18 March 1999Company name changed carston electronics LIMITED\certificate issued on 19/03/99 (2 pages)
18 March 1999Company name changed carston electronics LIMITED\certificate issued on 19/03/99 (2 pages)
21 September 1998Amended full accounts made up to 31 December 1997 (4 pages)
21 September 1998Amended full accounts made up to 31 December 1997 (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (4 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
29 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 October 1997Full accounts made up to 31 December 1996 (14 pages)
21 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
28 August 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
16 April 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 09/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
16 June 1996Return made up to 13/04/96; no change of members (4 pages)
16 June 1996Return made up to 13/04/96; no change of members (4 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Director resigned (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (15 pages)
25 April 1995Return made up to 13/04/95; no change of members (8 pages)
25 April 1995Full accounts made up to 31 December 1994 (15 pages)
25 April 1995Return made up to 13/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
29 April 1994Full accounts made up to 31 December 1993 (12 pages)
29 April 1994Full accounts made up to 31 December 1993 (12 pages)
22 October 1993Full accounts made up to 31 December 1992 (11 pages)
22 October 1993Full accounts made up to 31 December 1992 (11 pages)