London
SW1E 5LB
Director Name | Mr Oscar Lynn Alexander Henken |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2019(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Secretary Name | David Jonathan Richard England |
---|---|
Status | Current |
Appointed | 20 February 2020(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Mr Fergus Andrew Otway Mayne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2020(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Uk Country Manager |
Country of Residence | England |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Sarah Roberts |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Head Of Programmes & Delivery |
Country of Residence | United Kingdom |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Yvonne Low Min Lee |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 31 March 2021(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 500 West Monroe Street Chicago Illinois 60661 |
Director Name | Moncef Elaoud |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2021(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Vice President, Head Of Uk Software & Services |
Country of Residence | United Kingdom |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Katherine Ann Maher |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 500 W Monroe Street Chicago Illinois 60661 |
Director Name | Michael Stanley Alderson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 02 July 1998) |
Role | Vice Chairman |
Correspondence Address | Wensley Hey Byslips Road Studham Dunstable Bedfordshire LU6 2ND |
Director Name | Dr George Aitken Bennett |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1998) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Manor Road Glasgow Lanarkshire G14 9LG Scotland |
Secretary Name | Mr Michael Geoffrey Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Boxgrove Avenue Guildford Surrey GU1 1XG |
Secretary Name | Stephen Denis Bramhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 1993) |
Role | Corporate Finance Manager |
Correspondence Address | 8 Wrenfield Marlow Buckinghamshire SL7 3RB |
Director Name | Sir David Martin Brown |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 July 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bridleway Cottage Stanmore Beedon Newbury Berkshire RG20 8SR |
Secretary Name | David Scott Offer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 9 Perivale Gardens London W13 8DH |
Director Name | Edward Hally |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 1997(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 2001) |
Role | General Manager |
Correspondence Address | 35 Gainsborough Gardens Weston Bath BA1 4AH |
Director Name | Joseph Michael Hickey |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 December 1997(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2000) |
Role | General Manager |
Correspondence Address | 15 Carrick Gardens Livingston West Lothian EH54 9ET Scotland |
Director Name | Mr Jimmie Lee Echols |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1999(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 5 Treemain Road Giffnock Glasgow G46 7LE Scotland |
Secretary Name | Andrew John Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 72 Pitts Lane Earley Reading Berkshire RG6 1BU |
Secretary Name | Mr Palwinder Singh Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 31 Burwood Avenue Eastcote Pinner Middlesex HA5 2RY |
Director Name | Mr Stephen Anthony Herne |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2001(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2002) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 36 Percheron Drive Knaphill Woking Surrey GU21 2QY |
Director Name | David William Devonshire |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2002(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | 1022 Aynsley Avenue Lake Forest Illinois 60045 United States |
Director Name | Mr Richard Eden |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Oaktree Drive Hook Hampshire RG27 9RN |
Director Name | Francis Mark Bird |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(35 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2003) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 White House Drive Merrow Guildford Surrey GU1 2SU |
Secretary Name | Mark Andrew Currell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(38 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | 29 Rocks Lane Barnes London SW13 0DB |
Secretary Name | Joanne Louise Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(39 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | Little Manor Hollow Road Shipham North Somerset BS25 1TJ |
Director Name | Susan Elizabeth Carruthers |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2008) |
Role | HR Director |
Correspondence Address | 5 Wallis Drive St Andrews Ridge Blunson Swindon Wiltshire SN25 4GA |
Secretary Name | Ms Sian Carolyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(40 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | Gardeners Cottage 73 Preston Crowmarsh Wallingford Oxon OX10 6SL |
Director Name | Mr Melvyn John Garrett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(40 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Lenton Close Chippenham Wiltshire SN14 0UB |
Director Name | Mr Graeme Nigel Hobbs |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(41 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2015) |
Role | Director Of Business Operations |
Country of Residence | England |
Correspondence Address | Jays Close Viables Ind Est Basingstoke Hants RG22 4PD |
Director Name | Stuart David Dicker |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Jays Close Viables Ind Est Basingstoke Hants RG22 4PD |
Director Name | Edward Fitzpatrick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2009(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2010) |
Role | Vice President & Corp Controller |
Country of Residence | United States |
Correspondence Address | Jays Close Viables Ind Est Basingstoke Hants RG22 4PD |
Secretary Name | Mrs Tara Louise Wilson |
---|---|
Status | Resigned |
Appointed | 29 September 2009(42 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | Jays Close Viables Ind Est Basingstoke Hants RG22 4PD |
Secretary Name | Amanda Jane Moore |
---|---|
Status | Resigned |
Appointed | 28 May 2010(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | Jays Close Viables Ind Est Basingstoke Hants RG22 4PD |
Director Name | Gary John Aitkenhead |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2015) |
Role | Vice President Services Emea |
Country of Residence | United Kingdom |
Correspondence Address | Jays Close Viables Ind Est Basingstoke Hants RG22 4PD |
Secretary Name | Joanne Louise Bamber |
---|---|
Status | Resigned |
Appointed | 09 March 2012(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 2020) |
Role | Company Director |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Andreas Cioska |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2017(49 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 December 2017) |
Role | Senior Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Nova South 160 Victoria Street London SW1E 5LB |
Website | motorola.com |
---|
Registered Address | Nova South 160 Victoria Street London SW1E 5LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
21.6m at £1 | Motorola Solutions Finance Emea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £474,500,000 |
Gross Profit | £105,800,000 |
Net Worth | £160,700,000 |
Cash | £22,900,000 |
Current Liabilities | £75,300,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (7 months from now) |
15 November 2010 | Delivered on: 23 November 2010 Satisfied on: 4 May 2011 Persons entitled: Hxruk (Kp) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit account, the rent deposit, the deposit balance. See image for full details. Fully Satisfied |
---|
30 October 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
23 December 2022 | Register(s) moved to registered inspection location Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page) |
21 December 2022 | Full accounts made up to 31 December 2021 (37 pages) |
20 December 2022 | Director's details changed for Katherine Ann Maher on 20 December 2022 (2 pages) |
15 November 2022 | Director's details changed for Katherine Ann Maher on 14 March 2022 (2 pages) |
27 October 2022 | Director's details changed for Mr Oscar Lynn Alexander Henken on 4 October 2022 (2 pages) |
30 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
24 June 2022 | Director's details changed for Moncef Elaoud on 15 January 2022 (2 pages) |
15 June 2022 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS (1 page) |
14 June 2022 | Director's details changed for Katherine Ann Maher on 31 March 2022 (2 pages) |
1 June 2022 | Director's details changed for Katherine Ann Maher on 31 March 2022 (2 pages) |
15 March 2022 | Appointment of Katherine Ann Maher as a director on 28 February 2022 (2 pages) |
15 March 2022 | Termination of appointment of Daniel George Pekofske as a director on 28 February 2022 (1 page) |
1 October 2021 | Appointment of Moncef Elaoud as a director on 1 July 2021 (2 pages) |
29 September 2021 | Termination of appointment of Ian Mccullagh as a director on 30 June 2021 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
24 August 2021 | Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages) |
7 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Oscar Lynn Alexander Henken on 20 March 2020 (2 pages) |
9 April 2021 | Termination of appointment of Ryan Thomas Lydon as a director on 31 March 2021 (1 page) |
9 April 2021 | Appointment of Yvonne Low Min Lee as a director on 31 March 2021 (2 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
2 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
2 July 2020 | Appointment of Sarah Roberts as a director on 27 May 2020 (2 pages) |
1 July 2020 | Termination of appointment of Madalena Maria Nicholson as a director on 27 May 2020 (1 page) |
3 March 2020 | Termination of appointment of Joanne Louise Bamber as a secretary on 20 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Fergus Andrew Otway Mayne as a director on 26 February 2020 (2 pages) |
28 February 2020 | Appointment of David Jonathan Richard England as a secretary on 20 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Philip Ashley Jefferson as a director on 26 February 2020 (1 page) |
29 January 2020 | Full accounts made up to 31 December 2018 (30 pages) |
13 December 2019 | Appointment of Madalena Maria Nicholson as a director on 10 December 2019 (2 pages) |
13 December 2019 | Appointment of Ryan Thomas Lydon as a director on 10 December 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
12 April 2019 | Appointment of Oscar Lynn Alexander Henken as a director on 1 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Simon Ross Smith as a director on 1 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Akash Raj as a director on 1 April 2019 (1 page) |
3 January 2019 | Full accounts made up to 31 December 2017 (30 pages) |
6 November 2018 | Termination of appointment of John Kenneth Wozniak as a director on 31 October 2018 (1 page) |
6 November 2018 | Appointment of Daniel George Pekofske as a director on 31 October 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Mr Simon Ross Smith as a director on 4 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Andreas Cioska as a director on 4 December 2017 (1 page) |
5 December 2017 | Termination of appointment of Andreas Cioska as a director on 4 December 2017 (1 page) |
5 December 2017 | Appointment of Mr Simon Ross Smith as a director on 4 December 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (43 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (43 pages) |
15 August 2017 | Registered office address changed from Nova South 160 Victoria South London SW1E 5LB United Kingdom to Nova South 160 Victoria Street London SW1E 5LB on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Nova South 160 Victoria South London SW1E 5LB United Kingdom to Nova South 160 Victoria Street London SW1E 5LB on 15 August 2017 (1 page) |
31 July 2017 | Change of details for Motorola Solutions Finance Emea Limited as a person with significant control on 30 June 2017 (2 pages) |
31 July 2017 | Change of details for Motorola Solutions Finance Emea Limited as a person with significant control on 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Motorola Solutions Finance Emea Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Motorola Solutions Finance Emea Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Registered office address changed from Jays Close Viables Ind Est Basingstoke Hants RG22 4PD to Nova South 160 Victoria South London SW1E 5LB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Jays Close Viables Ind Est Basingstoke Hants RG22 4PD to Nova South 160 Victoria South London SW1E 5LB on 30 June 2017 (1 page) |
6 March 2017 | Appointment of Akash Raj as a director on 24 February 2017 (2 pages) |
6 March 2017 | Appointment of Akash Raj as a director on 24 February 2017 (2 pages) |
3 March 2017 | Appointment of Andreas Cioska as a director on 24 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Tetyana Vasylevska as a director on 24 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Tetyana Vasylevska as a director on 24 February 2017 (1 page) |
3 March 2017 | Appointment of Andreas Cioska as a director on 24 February 2017 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (34 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 July 2015 | Appointment of Philip Ashley Jefferson as a director on 30 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Graeme Nigel Hobbs as a director on 30 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Gary John Aitkenhead as a director on 30 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Gary John Aitkenhead as a director on 30 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Graeme Nigel Hobbs as a director on 30 June 2015 (1 page) |
23 July 2015 | Appointment of Philip Ashley Jefferson as a director on 30 June 2015 (2 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 September 2014 | Statement of capital on 23 September 2014
|
23 September 2014 | Resolutions
|
23 September 2014 | Statement of capital on 23 September 2014
|
23 September 2014 | Solvency Statement dated 18/09/14 (2 pages) |
23 September 2014 | Statement by Directors (2 pages) |
23 September 2014 | Statement by Directors (2 pages) |
23 September 2014 | Resolutions
|
23 September 2014 | Solvency Statement dated 18/09/14 (2 pages) |
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2012 (19 pages) |
8 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2012 (19 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (32 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (32 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders
|
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders
|
12 March 2012 | Termination of appointment of Amanda Moore as a secretary (1 page) |
12 March 2012 | Termination of appointment of Amanda Moore as a secretary (1 page) |
12 March 2012 | Appointment of Joanne Louise Bamber as a secretary (1 page) |
12 March 2012 | Appointment of Joanne Louise Bamber as a secretary (1 page) |
1 November 2011 | Director's details changed for Mr Graeme Nigel Hobbs on 31 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Graeme Nigel Hobbs on 31 October 2011 (2 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (8 pages) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
6 July 2011 | Register inspection address has been changed (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
24 June 2011 | Solvency statement dated 23/06/11 (3 pages) |
24 June 2011 | Statement of capital on 24 June 2011
|
24 June 2011 | Statement of capital on 24 June 2011
|
24 June 2011 | Resolutions
|
24 June 2011 | Statement by directors (3 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Solvency statement dated 23/06/11 (3 pages) |
24 June 2011 | Statement by directors (3 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (32 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (32 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2011 | Company name changed motorola LIMITED\certificate issued on 03/05/11
|
3 May 2011 | Company name changed motorola LIMITED\certificate issued on 03/05/11
|
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Company name changed motorola LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Change of name notice (2 pages) |
28 April 2011 | Company name changed motorola solutions uk LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed motorola solutions uk LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed motorola LIMITED\certificate issued on 28/04/11
|
23 November 2010 | Particulars of a mortgage or charge / charge no: 1
|
23 November 2010 | Appointment of Gary John Aitkenhead as a director (2 pages) |
23 November 2010 | Appointment of Gary John Aitkenhead as a director (2 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1
|
21 September 2010 | Termination of appointment of Stuart Dicker as a director (1 page) |
21 September 2010 | Termination of appointment of Stuart Dicker as a director (1 page) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Appointment of Amanda Jane Moore as a secretary (1 page) |
1 June 2010 | Termination of appointment of Tara Wilson as a secretary (1 page) |
1 June 2010 | Appointment of Amanda Jane Moore as a secretary (1 page) |
1 June 2010 | Termination of appointment of Tara Wilson as a secretary (1 page) |
9 April 2010 | Termination of appointment of Edward Fitzpatrick as a director (1 page) |
9 April 2010 | Termination of appointment of Edward Fitzpatrick as a director (1 page) |
26 March 2010 | Full accounts made up to 31 December 2009 (33 pages) |
26 March 2010 | Full accounts made up to 31 December 2009 (33 pages) |
9 March 2010 | Appointment of John Kenneth Wozniak as a director (2 pages) |
9 March 2010 | Appointment of John Kenneth Wozniak as a director (2 pages) |
8 March 2010 | Appointment of Ian Mccullagh as a director (2 pages) |
8 March 2010 | Appointment of Ian Mccullagh as a director (2 pages) |
16 October 2009 | Director's details changed for Mr Graeme Nigel Hobbs on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Graeme Nigel Hobbs on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Graeme Nigel Hobbs on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Tetyana Vasylevska on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Tara Louise Wilson on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Stuart David Dicker on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Edward Fitzpatrick on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Tara Louise Wilson on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Tetyana Vasylevska on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Edward Fitzpatrick on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Edward Fitzpatrick on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stuart David Dicker on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stuart David Dicker on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Tetyana Vasylevska on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Tara Louise Wilson on 1 October 2009 (1 page) |
1 October 2009 | Secretary appointed tara louise wilson (1 page) |
1 October 2009 | Appointment terminated secretary sian hughes (1 page) |
1 October 2009 | Secretary appointed tara louise wilson (1 page) |
1 October 2009 | Appointment terminated secretary sian hughes (1 page) |
15 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (31 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Full accounts made up to 31 December 2008 (31 pages) |
2 July 2009 | Resolutions
|
30 January 2009 | Director appointed edward fitzpatrick (1 page) |
30 January 2009 | Director appointed edward fitzpatrick (1 page) |
20 January 2009 | Appointment terminated director laurel meissner (1 page) |
20 January 2009 | Appointment terminated director laurel meissner (1 page) |
2 December 2008 | Director appointed stuart david dicker (1 page) |
2 December 2008 | Director appointed stuart david dicker (1 page) |
1 December 2008 | Appointment terminated director susan carruthers (1 page) |
1 December 2008 | Appointment terminated director susan carruthers (1 page) |
10 November 2008 | Director appointed tetyana vasylevska (1 page) |
10 November 2008 | Appointment terminated director melvyn garrett (1 page) |
10 November 2008 | Director appointed tetyana vasylevska (1 page) |
10 November 2008 | Appointment terminated director melvyn garrett (1 page) |
1 August 2008 | Appointment terminated director david brown (1 page) |
1 August 2008 | Appointment terminated director david brown (1 page) |
1 August 2008 | Director appointed graeme nigel hobbs (1 page) |
1 August 2008 | Director appointed graeme nigel hobbs (1 page) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (29 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (29 pages) |
21 May 2008 | Ad 09/05/08\gbp si 1550000@1=1550000\gbp ic 415000000/416550000\ (2 pages) |
21 May 2008 | Ad 14/11/07\gbp si 38450000@1=38450000\gbp ic 376550000/415000000\ (2 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Appointment terminated director marc rothman (1 page) |
21 May 2008 | Appointment terminated director marc rothman (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Ad 14/11/07\gbp si 38450000@1=38450000\gbp ic 376550000/415000000\ (2 pages) |
21 May 2008 | Ad 09/05/08\gbp si 1550000@1=1550000\gbp ic 415000000/416550000\ (2 pages) |
21 May 2008 | Director appointed laurel grace meissner (1 page) |
21 May 2008 | Director appointed laurel grace meissner (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
16 November 2007 | Ad 14/11/07--------- £ si 40000000@1=40000000 £ ic 336550000/376550000 (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Ad 14/11/07--------- £ si 40000000@1=40000000 £ ic 336550000/376550000 (1 page) |
16 November 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
4 December 2006 | Ad 16/11/06--------- £ si 40000000@1=40000000 £ ic 296550000/336550000 (1 page) |
4 December 2006 | Ad 16/11/06--------- £ si 40000000@1=40000000 £ ic 296550000/336550000 (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
7 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (23 pages) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
29 September 2005 | Location of debenture register (1 page) |
29 September 2005 | Location of debenture register (1 page) |
29 September 2005 | Location of register of members (1 page) |
29 September 2005 | Location of register of members (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (24 pages) |
22 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 22/06/05; full list of members (3 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (25 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 22/06/04; full list of members (8 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
20 February 2004 | Director's particulars changed (1 page) |
19 August 2003 | New director appointed (1 page) |
19 August 2003 | New director appointed (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
12 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
12 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (24 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 September 2002 | Ad 18/09/02--------- £ si 65000000@1=65000000 £ ic 231550000/296550000 (2 pages) |
26 September 2002 | Ad 18/09/02--------- £ si 65000000@1=65000000 £ ic 231550000/296550000 (2 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
22 August 2002 | Secretary's particulars changed (1 page) |
22 August 2002 | Secretary's particulars changed (1 page) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Memorandum and Articles of Association (26 pages) |
7 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
7 August 2002 | Nc inc already adjusted 30/07/02 (1 page) |
7 August 2002 | Memorandum and Articles of Association (26 pages) |
28 June 2002 | Return made up to 22/06/02; full list of members
|
28 June 2002 | Return made up to 22/06/02; full list of members
|
16 June 2002 | Auditor's resignation (1 page) |
16 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
1 March 2002 | Location of register of members (1 page) |
1 March 2002 | Location of register of members (1 page) |
3 January 2002 | Full accounts made up to 31 December 2000 (25 pages) |
3 January 2002 | Full accounts made up to 31 December 2000 (25 pages) |
6 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 July 2001 | Return made up to 22/06/01; full list of members
|
2 July 2001 | Return made up to 22/06/01; full list of members
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
19 July 2000 | Return made up to 22/06/00; full list of members (8 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (34 pages) |
14 June 2000 | Full accounts made up to 31 December 1999 (34 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
15 July 1999 | Return made up to 22/06/99; full list of members
|
15 July 1999 | Return made up to 22/06/99; full list of members
|
22 May 1999 | Secretary's particulars changed (1 page) |
22 May 1999 | Secretary's particulars changed (1 page) |
29 April 1999 | Full accounts made up to 31 December 1998 (26 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (26 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
4 December 1998 | Ad 16/11/98--------- £ si 175000000@1=175000000 £ ic 56550000/231550000 (2 pages) |
4 December 1998 | Ad 16/11/98--------- £ si 175000000@1=175000000 £ ic 56550000/231550000 (2 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | £ nc 100000000/350000000 16/11/98 (1 page) |
4 December 1998 | Resolutions
|
4 December 1998 | Memorandum and Articles of Association (24 pages) |
4 December 1998 | Memorandum and Articles of Association (24 pages) |
4 December 1998 | £ nc 100000000/350000000 16/11/98 (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
15 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
15 July 1998 | Return made up to 22/06/98; full list of members (8 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (24 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (24 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Return made up to 22/06/97; no change of members (6 pages) |
4 July 1997 | Director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 31 December 1996 (24 pages) |
4 March 1997 | Full accounts made up to 31 December 1996 (24 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
15 July 1996 | Return made up to 22/06/96; no change of members (6 pages) |
15 July 1996 | Return made up to 22/06/96; no change of members (6 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
11 March 1996 | Full accounts made up to 31 December 1995 (23 pages) |
11 March 1996 | Full accounts made up to 31 December 1995 (23 pages) |
13 February 1996 | Memorandum and Articles of Association (31 pages) |
13 February 1996 | Memorandum and Articles of Association (31 pages) |
8 January 1996 | Memorandum and Articles of Association (30 pages) |
8 January 1996 | Memorandum and Articles of Association (30 pages) |
12 December 1995 | Resolutions
|
12 December 1995 | Resolutions
|
20 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
20 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (27 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
21 July 1994 | Return made up to 22/06/94; no change of members (6 pages) |
21 July 1994 | Return made up to 22/06/94; no change of members (6 pages) |
7 July 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
7 July 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
21 July 1993 | Return made up to 22/06/93; no change of members (6 pages) |
21 July 1993 | Return made up to 22/06/93; no change of members (6 pages) |
28 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
28 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
11 September 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
11 September 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
28 July 1992 | Return made up to 22/06/92; full list of members (8 pages) |
28 July 1992 | Return made up to 22/06/92; full list of members (8 pages) |
20 January 1992 | Location of register of members (1 page) |
20 January 1992 | Location of register of members (1 page) |
9 December 1991 | Accounts made up to 31 December 1980 (13 pages) |
9 December 1991 | Accounts made up to 31 December 1980 (13 pages) |
23 July 1991 | Return made up to 22/06/91; full list of members (7 pages) |
23 July 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
23 July 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
23 July 1991 | Return made up to 22/06/91; full list of members (7 pages) |
7 September 1990 | £ nc 50000000/100000000 28/08/90 (1 page) |
7 September 1990 | £ nc 50000000/100000000 28/08/90 (1 page) |
10 July 1990 | Return made up to 22/06/90; full list of members (5 pages) |
10 July 1990 | Return made up to 22/06/90; full list of members (5 pages) |
7 June 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
7 June 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
15 February 1990 | Location of register of members (1 page) |
15 February 1990 | Location of register of members (1 page) |
18 September 1989 | Return made up to 13/09/89; full list of members (6 pages) |
18 September 1989 | Return made up to 13/09/89; full list of members (6 pages) |
18 September 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
18 September 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
9 November 1988 | Full accounts made up to 31 December 1987 (25 pages) |
9 November 1988 | Return made up to 25/10/88; full list of members (5 pages) |
9 November 1988 | Return made up to 25/10/88; full list of members (5 pages) |
9 November 1988 | Full accounts made up to 31 December 1987 (25 pages) |
16 May 1988 | Return made up to 30/11/87; full list of members (5 pages) |
16 May 1988 | Return made up to 30/11/87; full list of members (5 pages) |
20 January 1988 | Full group accounts made up to 31 December 1986 (22 pages) |
20 January 1988 | Full group accounts made up to 31 December 1986 (22 pages) |
23 August 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
23 August 1986 | Group of companies' accounts made up to 31 December 1985 (19 pages) |
27 June 1986 | New director appointed (2 pages) |
27 June 1986 | New director appointed (2 pages) |
31 October 1985 | Accounts made up to 31 December 1984 (18 pages) |
31 October 1985 | Accounts made up to 31 December 1984 (18 pages) |
2 October 1984 | Accounts made up to 31 December 1983 (18 pages) |
2 October 1984 | Accounts made up to 31 December 1983 (18 pages) |
5 July 1982 | Accounts made up to 31 December 1981 (15 pages) |
5 July 1982 | Accounts made up to 31 December 1981 (15 pages) |
25 January 1982 | Accounts made up to 31 December 1982 (15 pages) |
25 January 1982 | Accounts made up to 31 December 1982 (15 pages) |
22 November 1980 | Accounts made up to 31 December 1979 (13 pages) |
22 November 1980 | Accounts made up to 31 December 1979 (13 pages) |
25 October 1979 | Accounts made up to 31 December 1978 (14 pages) |
25 October 1979 | Accounts made up to 31 December 1978 (14 pages) |
5 March 1974 | Company name changed\certificate issued on 05/03/74 (2 pages) |
5 March 1974 | Company name changed\certificate issued on 05/03/74 (2 pages) |
2 August 1967 | Certificate of incorporation (1 page) |
2 August 1967 | Certificate of incorporation (1 page) |