London
SW1Y 4AD
Director Name | Mr Andrew William Hodges |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(51 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Roger Charles Shaw |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 46 Cholmeley Lodge Cholmeley Park London N6 5EN |
Director Name | Mr Andrew James Hope |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 1994) |
Role | Commercial Manager |
Correspondence Address | 136 Penrodyn Gorad Valley Holyhead Gwynedd LL65 3BE Wales |
Director Name | Mr Jan Gionvanni |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1997) |
Role | Personnel Manager |
Correspondence Address | Trem Alaw Penrodyn Valley Gwynedd LL65 3BE Wales |
Director Name | Mr Bruce Douglas Farmer |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 1993(25 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 1993) |
Role | Managing Director |
Correspondence Address | Tregib Ravenspoint Road Trearddur Bay Anglesey Gwynedd LL65 2AQ Wales |
Director Name | Terence Reginald Ball |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 1996) |
Role | Head Of Grp Admin & Person |
Correspondence Address | Tree Tops Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BD |
Secretary Name | Barry George Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ridley Road Warlingham Surrey CR6 9LR |
Director Name | Brian John Midgley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 1995) |
Role | Managing Director |
Correspondence Address | Tregib Ravenspoint Road Trearddur Bay Anglesey Gwynedd LL65 2AQ Wales |
Director Name | Michael David Leech |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Namibian |
Status | Resigned |
Appointed | 18 November 1994(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1997) |
Role | Accountant |
Correspondence Address | Beddmanarch House Penrhos Coastal Park Holyhead Gwynedd LL65 2JD Wales |
Director Name | Wayne Ray Hale |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1995(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1997) |
Role | Managing Director |
Correspondence Address | Tregib Ravenspoint Road Trearddur Bay Anglesey Gwynedd LL65 2AQ Wales |
Director Name | Jesias Harold Schickler |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 1997) |
Role | Financial Analyst |
Correspondence Address | 52 Lady Somerset Road London NW5 1TU |
Director Name | Peter John Roland Jarvis |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2001) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Manorcroft Ridgeway Horsell Woking Surrey GU21 4QR |
Director Name | Thomas Campbell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 December 2000) |
Role | Managing Director |
Correspondence Address | Avilion Ravensport Road Trearddur Bay Holyhead Anglesey LL65 2AQ Wales |
Director Name | Dean Wilfred Norman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 1997(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 2001) |
Role | Commercial Manager |
Correspondence Address | Beddmanarch House Penrhos Coastal Park Penrhos Holyhead Gwynedd LL65 2JD Wales |
Director Name | John Thomas Barbagallo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2001(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2004) |
Role | Managing Director |
Correspondence Address | Erw Deg Penrhos Estate Holyhead Anglesey LL65 2JD Wales |
Director Name | Warrick Reginald John Ranson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 2002(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 2005) |
Role | Finance Executive |
Correspondence Address | 6 Albury Road Burwood Park Walton On Thames Surrey KT12 5DY |
Director Name | John Roger Gardener |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2006) |
Role | Metal Sales Manager |
Correspondence Address | 3 Durlston Road Kingston Surrey Kt2 Srr |
Director Name | Ronald James Douglas |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2004(37 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | Erw Deg Penrhos Estate Holy Head Anglesey LL65 2UJ Wales |
Secretary Name | Mr Matthew John Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr David Anthony Bloor |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2010) |
Role | Managing Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Simon Clayton Farry |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 July 2006(39 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 53 Cleveland Gardens Barnes London SW13 0AE |
Director Name | Pina Pescatore |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 April 2008(40 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2008) |
Role | Finance Director |
Correspondence Address | 145 Allee Des Alpes Lotissement 6 Le Gorgeat France 38500 |
Director Name | Sylvain Bolduc |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2008(41 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 2008) |
Role | Finance Director |
Correspondence Address | 725 Rue Aristide Berges B.P. 7 Voreppe Cedex 38341 |
Director Name | Pascal Pinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2009(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2010) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 02 February 2010(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Brian James King |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 2017) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mario Foucault |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2011(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Abel Martins Alexandre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 June 2012(45 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 08 November 2012(45 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 12 March 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 12 March 2013(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Martin John Betts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Website | angleseyaluminiummetal.com |
---|---|
Telephone | 0845 7484950 |
Telephone region | Unknown |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Anglesey Aluminium LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 March 2023 (9 months ago) |
---|---|
Next Return Due | 19 March 2024 (3 months, 2 weeks from now) |
7 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
11 December 2018 | Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
23 February 2018 | Notification of Rio Tinto International Holdings Limited as a person with significant control on 14 September 2017 (2 pages) |
23 February 2018 | Cessation of Anglesey Aluminium Limited as a person with significant control on 14 September 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Brian James King as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Brian James King as a director on 28 April 2017 (1 page) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
3 February 2016 | Appointment of Denis Lhuissier as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Denis Lhuissier as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Nikolaus Anton Stingl as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Nikolaus Anton Stingl as a director on 1 February 2016 (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 June 2015 | Director's details changed for Mr Brian James King on 26 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Brian James King on 26 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015 (1 page) |
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
2 February 2015 | Auditor's resignation (1 page) |
2 February 2015 | Auditor's resignation (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
21 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 April 2014 | Appointment of Martin John Betts as a director (2 pages) |
10 April 2014 | Appointment of Martin John Betts as a director (2 pages) |
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
6 March 2014 | Termination of appointment of Abel Martins Alexandre as a director (1 page) |
6 March 2014 | Termination of appointment of Abel Martins Alexandre as a director (1 page) |
24 January 2014 | Director's details changed for Nikolaus Anton Stingl on 1 October 2013 (2 pages) |
24 January 2014 | Director's details changed for Nikolaus Anton Stingl on 1 October 2013 (2 pages) |
24 January 2014 | Director's details changed for Nikolaus Anton Stingl on 1 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Klaus Anton Stingl on 1 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Klaus Anton Stingl on 1 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Klaus Anton Stingl on 1 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Klaus Anton Stingl on 1 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Klaus Anton Stingl on 1 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Klaus Anton Stingl on 1 October 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
13 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
13 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
13 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
13 November 2012 | Termination of appointment of Gemma Aldridge as a secretary (1 page) |
13 November 2012 | Termination of appointment of Gemma Aldridge as a secretary (1 page) |
13 November 2012 | Appointment of Katherine Dean as a secretary (1 page) |
13 November 2012 | Appointment of Katherine Dean as a secretary (1 page) |
10 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
22 June 2012 | Appointment of Abel Martins Alexandre as a director (2 pages) |
22 June 2012 | Appointment of Abel Martins Alexandre as a director (2 pages) |
20 June 2012 | Termination of appointment of Mario Foucault as a director (1 page) |
20 June 2012 | Termination of appointment of Mario Foucault as a director (1 page) |
8 June 2012 | Appointment of Klaus Anton Stingl as a director (2 pages) |
8 June 2012 | Appointment of Klaus Anton Stingl as a director (2 pages) |
6 June 2012 | Termination of appointment of Sylvain Bolduc as a director (1 page) |
6 June 2012 | Termination of appointment of Sylvain Bolduc as a director (1 page) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
24 March 2011 | Appointment of Mario Foucault as a director (2 pages) |
24 March 2011 | Appointment of Mario Foucault as a director (2 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Termination of appointment of Pascal Pinson as a director (1 page) |
22 February 2011 | Termination of appointment of Pascal Pinson as a director (1 page) |
12 July 2010 | Termination of appointment of David Bloor as a director (1 page) |
12 July 2010 | Termination of appointment of David Bloor as a director (1 page) |
12 July 2010 | Appointment of Brian James King as a director (2 pages) |
12 July 2010 | Appointment of Brian James King as a director (2 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (25 pages) |
5 July 2010 | Full accounts made up to 30 September 2009 (25 pages) |
28 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
28 June 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
4 February 2010 | Termination of appointment of Matthew Whyte as a secretary (1 page) |
4 February 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
4 February 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
4 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
4 January 2010 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
11 October 2009 | Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page) |
11 October 2009 | Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page) |
11 October 2009 | Secretary's details changed for Matthew John Whyte on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Pinson Pascal on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Pinson Pascal on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Pinson Pascal on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sylvain Bolduc on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sylvain Bolduc on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Anthony Bloor on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sylvain Bolduc on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Anthony Bloor on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Anthony Bloor on 1 October 2009 (2 pages) |
3 April 2009 | Director appointed pinson pascal (1 page) |
3 April 2009 | Director appointed pinson pascal (1 page) |
2 April 2009 | Appointment terminated director simon farry (1 page) |
2 April 2009 | Appointment terminated director simon farry (1 page) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
13 August 2008 | Appointment terminated director sylvain bolduc (1 page) |
13 August 2008 | Director appointed sylvain bolduc (1 page) |
13 August 2008 | Appointment terminated director sylvain bolduc (1 page) |
13 August 2008 | Director appointed sylvain bolduc (1 page) |
7 August 2008 | Director appointed sylvain bolduc (1 page) |
7 August 2008 | Director appointed sylvain bolduc (1 page) |
5 August 2008 | Appointment terminated director pina pescatore (1 page) |
5 August 2008 | Appointment terminated director pina pescatore (1 page) |
23 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (26 pages) |
15 April 2008 | Director appointed pina pescatore (1 page) |
15 April 2008 | Director appointed pina pescatore (1 page) |
2 April 2008 | Appointment terminated director phillip strachan (1 page) |
2 April 2008 | Appointment terminated director phillip strachan (1 page) |
17 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6,st.james's square london SW1Y 4LD (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 6,st.james's square london SW1Y 4LD (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Full accounts made up to 31 December 2006 (27 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (27 pages) |
1 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
1 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
20 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
20 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
12 September 2005 | Return made up to 15/03/05; full list of members (8 pages) |
12 September 2005 | Return made up to 15/03/05; full list of members (8 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
9 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
6 April 2003 | Full accounts made up to 29 December 2002 (17 pages) |
6 April 2003 | Full accounts made up to 29 December 2002 (17 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
23 April 2002 | Return made up to 15/03/02; full list of members
|
23 April 2002 | Return made up to 15/03/02; full list of members
|
8 April 2002 | Full accounts made up to 30 December 2001 (18 pages) |
8 April 2002 | Full accounts made up to 30 December 2001 (18 pages) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (18 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
10 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Director's particulars changed (1 page) |
10 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
15 March 2000 | Full accounts made up to 26 December 1999 (19 pages) |
15 March 2000 | Full accounts made up to 26 December 1999 (19 pages) |
14 October 1999 | Director's particulars changed (1 page) |
14 October 1999 | Director's particulars changed (1 page) |
7 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
7 April 1999 | Return made up to 15/03/99; no change of members (6 pages) |
17 March 1999 | Full accounts made up to 27 December 1998 (20 pages) |
17 March 1999 | Full accounts made up to 27 December 1998 (20 pages) |
28 May 1998 | Director's particulars changed (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
18 March 1998 | Full accounts made up to 28 December 1997 (19 pages) |
18 March 1998 | Full accounts made up to 28 December 1997 (19 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 15/03/97; full list of members (10 pages) |
24 March 1997 | Return made up to 15/03/97; full list of members (10 pages) |
14 March 1997 | Full accounts made up to 29 December 1996 (22 pages) |
14 March 1997 | Full accounts made up to 29 December 1996 (22 pages) |
4 June 1996 | Secretary's particulars changed (1 page) |
4 June 1996 | Secretary's particulars changed (1 page) |
27 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
27 March 1996 | Return made up to 15/03/96; full list of members (8 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (21 pages) |
25 March 1996 | Full accounts made up to 31 December 1995 (21 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
7 March 1996 | Director resigned (2 pages) |
7 March 1996 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | New director appointed (4 pages) |
29 August 1995 | Director resigned (2 pages) |
29 March 1995 | Full accounts made up to 25 December 1994 (20 pages) |
29 March 1995 | Full accounts made up to 25 December 1994 (20 pages) |
20 March 1995 | Return made up to 15/03/95; full list of members (16 pages) |
20 March 1995 | Return made up to 15/03/95; full list of members (16 pages) |
3 January 1969 | Alter mem and arts (8 pages) |
3 January 1969 | Alter mem and arts (8 pages) |
4 December 1967 | Company name changed\certificate issued on 04/12/67 (4 pages) |
4 December 1967 | Company name changed\certificate issued on 04/12/67 (4 pages) |
30 June 1967 | Incorporation (11 pages) |
30 June 1967 | Certificate of incorporation (1 page) |
30 June 1967 | Incorporation (11 pages) |
30 June 1967 | Certificate of incorporation (1 page) |