Murrieta
California
92562
Director Name | Mr Matthew Robert Van Steenhuyse |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 June 2022(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Cfo And Managing Director - Finance |
Country of Residence | United States |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Secretary Name | Mr David Robert Alstin |
---|---|
Status | Current |
Appointed | 20 June 2022(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr David Robert Alstin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(56 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Roy Frederick Thompson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | West Wing Brasted Place High St Brasted Westerham Kent TN16 1JE |
Director Name | Charles Sidney Thompson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | Dwelly Farm Dwelly Lane Haxted Edenbridge Kent TN8 6QA |
Director Name | Mr Sidney Claude May |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 1 Athelstan Green Hollingbourne Maidstone Kent ME17 1UX |
Director Name | Graham Bernard Gardner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Capelands New Ash Green Longfield Kent DA3 8LQ |
Director Name | Mr Peter John Cousins |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paines Farm Otford Kent TN15 6XN |
Secretary Name | Mr Peter John Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 07 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paines Farm Otford Kent TN15 6XN |
Secretary Name | Nigel Arthur James Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 January 1999) |
Role | Accountant |
Correspondence Address | 19 Bassetts Way Farnborough Kent BR6 7AE |
Director Name | Roger Malcolm Tomkins |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | Orchard House 16 Henham Gardens East Peckham Tonbridge Kent TN12 5PD |
Director Name | Bernard James McCabe |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | 28 Lullington Road Salford Manchester M6 8QP |
Director Name | Timothy Brock Hankinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 1998(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 March 2006) |
Role | Engineer |
Correspondence Address | 8 Kooloona Crescent West Pymble New South Wales 2073 |
Director Name | Gary Napolitano |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1998(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 175 Walnut Street Twp Of Washington New Jersey 07676 Foreign |
Director Name | Gary W Baker |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1998(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2000) |
Role | Accountant |
Correspondence Address | 918 Avenida Loma Vista San Dimas California 91773 |
Secretary Name | Philip Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 9 The Grange Church Walk East Malling Kent ME19 6AH |
Secretary Name | Mrs Claire Jean Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2003) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Apollo Way Chandlers Green St. Marys Island Chatham Maritime Kent ME4 3AP |
Director Name | Thomas Liguori |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 February 2005) |
Role | Chief Financial Officer |
Correspondence Address | 17732 Camino Dela Mitra Rancho Santa Fe California 92067 America |
Director Name | Mrs Claire Jean Bishop |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Apollo Way Chandlers Green St. Marys Island Chatham Maritime Kent ME4 3AP |
Secretary Name | Andrew Waudby |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2003(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2005) |
Role | Accountant |
Correspondence Address | 13 William Edward Street Longueville Sydney Nsw 2066 Foreign |
Director Name | Michael Sean McCormack |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2005(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2007) |
Role | Vice President Sales Marketing |
Correspondence Address | 42718 Settlers Ridge Murrieta California 92562 |
Secretary Name | Gerard Joseph O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 May 2009) |
Role | Accountant |
Correspondence Address | 14 Willow Farm Way Broomfield Herne Bay Kent CT6 7QH |
Director Name | Jim Duvall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2006(38 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 January 2007) |
Role | Accountant |
Correspondence Address | 40312 Windsor Road Temecula California 92591 United States |
Director Name | Patrick Emmet McCready |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2007(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2008) |
Role | Finance |
Correspondence Address | 6540 Flamenco Street Carlsbad California 92009 United States |
Director Name | Gerard Joseph O'Connor |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 2009) |
Role | Accountant |
Correspondence Address | 14 Willow Farm Way Broomfield Herne Bay Kent CT6 7QH |
Secretary Name | Mr Simon Paul Pickard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Andrew Neil Cliffin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank 15 Updown Hill Windlesham Surrey GU20 6DL |
Director Name | Mr Simon Paul Pickard |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(46 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Brett Anthony Becroft |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2018(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 February 2021) |
Role | Operations Director |
Country of Residence | Australia |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Kyle Don Mangrum |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2018(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Secretary Name | Miss Emma Louise McKatherine |
---|---|
Status | Resigned |
Appointed | 07 September 2018(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Mr Jarom Craig Huff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2021(53 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 15 March 2021) |
Role | Chief Finance Officer |
Country of Residence | United States |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Miss Emma Louise McKatherine |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(53 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2022) |
Role | International Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Website | channellcorp.com |
---|
Registered Address | Unit 2 Schooner Park Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | A C Egerton (Holdings) LTD 50.00% Ordinary A |
---|---|
50k at £1 | A C Egerton (Holdings) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,891,369 |
Cash | £337,525 |
Current Liabilities | £2,440,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
13 October 2010 | Delivered on: 3 November 2010 Persons entitled: Bank of America, N.A. Classification: Debenture Secured details: All monies due or to become due from the borrowers and each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 July 2007 | Delivered on: 15 August 2007 Persons entitled: Bank of America, N.A. (As Administrative Agent) Classification: Guarantee and debenture Secured details: All monies due or to become due from any obligor to any of the finance parties or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 May 2003 | Delivered on: 13 May 2003 Persons entitled: Fleet National Bank, London U.K. Branch the Security Agent for and on Behalf of the Financeparties Classification: Guarantee & debenture Secured details: All monies due or to become due from any UK obligor to any of the finance parties or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 August 2022 | Delivered on: 22 August 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Clause 3.1 of the debenture creates a first legal mortgage over all of the company’s right, title and interest in and to all the freehold, commonhold and leasehold property now vested in it.. Clause 3.2 (a) of the debenture creates a fixed charge over all of the company’s right, title and interest in all estates, or interests in any freehold, common hold or leasehold property both present and future (other than such property effectively mortgaged under clause 3.1).. clause 3.2 (I) of the debenture creates a fixed charge over all of the company’s right, title and interest in all intellectual property (as defined in the debenture), both present and future. Outstanding |
21 April 2021 | Delivered on: 27 April 2021 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Land. Clause 3.1 of the debenture creates a legal mortgage over all of the company’s right, title and interest in all of the freehold, commonhold and leasehold property vested in it.. Clause 3.2(a) of the debenture creates a first fixed charge over all of the company’s estates or interests in any freehold, commonhold or leasehold property not effectively mortgaged under clause 3.1.. intellectual property. Clause 3.2(I) of the debenture creates a fixed charge over all of the company’s intellectual property (as defined in the debenture).. Please see the debenture for more details. Outstanding |
8 December 2016 | Delivered on: 13 December 2016 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Land – see clause 3.1 of the charge, which charges by way of legal mortgage all of the company’s right, title and interest in and to all the freehold, commonhold and leasehold property now vested in it. See clause 3.2(a) of the charge, which creates a fixed charge over all estates or interests in any freehold, commonhold or leasehold property (other than such property effectively mortgaged under clause 3.1 of the charge).. Intellectual property – see clause 3.2(I) of the charge, which creates a fixed charge over all intellectual property (as defined in the charge). Outstanding |
15 January 2015 | Delivered on: 15 January 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
29 June 1995 | Delivered on: 29 June 1995 Satisfied on: 24 August 2000 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new T6DCB20A-B10-1R-02B1 pump serial number:AA91B 11600,one new TT20000 water chiller 94-5745,serial number 94/5747, one new 2525 jockey extruder with 3:1 cp screw,3 strand die 2MM o/d and ancillary equipment serial no:B2624 and other chattels please see form 395 for full details. Fully Satisfied |
18 October 1993 | Delivered on: 19 October 1993 Satisfied on: 24 August 2000 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All & singular the chattels plant machinery & things described as one new bts twin screw extruder & ancillary equipment ser no 1351. Fully Satisfied |
28 June 1993 | Delivered on: 29 June 1993 Satisfied on: 24 August 2000 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule to form 395 see form 395 M444C for full details. Fully Satisfied |
24 September 1992 | Delivered on: 25 September 1992 Satisfied on: 24 August 2000 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the plant & machinery as described in the schedule to the 395 (for full details refer to doc M395 ref m 80 c). Fully Satisfied |
10 August 1982 | Delivered on: 13 August 1982 Satisfied on: 24 August 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
25 August 1969 | Delivered on: 4 September 1969 Satisfied on: 24 August 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 November 2023 | Appointment of Mr David Robert Alstin as a director on 1 November 2023 (2 pages) |
---|---|
5 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
31 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
1 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
22 August 2022 | Registration of charge 009128620013, created on 17 August 2022 (44 pages) |
21 June 2022 | Appointment of Mr Matthew Robert Van Steenhuyse as a director on 20 June 2022 (2 pages) |
20 June 2022 | Appointment of Mr David Robert Alstin as a secretary on 20 June 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
10 March 2022 | Termination of appointment of Emma Louise Mckatherine as a secretary on 9 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Kyle Don Mangrum as a director on 9 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Emma Louise Mckatherine as a director on 9 March 2022 (1 page) |
26 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
27 April 2021 | Registration of charge 009128620012, created on 21 April 2021 (44 pages) |
22 March 2021 | Termination of appointment of Jarom Craig Huff as a director on 15 March 2021 (1 page) |
8 March 2021 | Appointment of Miss Emma Louise Mckatherine as a director on 8 March 2021 (2 pages) |
8 March 2021 | Appointment of Mr Jarom Craig Huff as a director on 8 March 2021 (2 pages) |
19 February 2021 | Termination of appointment of Brett Anthony Becroft as a director on 19 February 2021 (1 page) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
13 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
11 September 2018 | Appointment of Mr Brett Anthony Becroft as a director on 7 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of Simon Paul Pickard as a director on 7 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Kyle Don Mangrum as a director on 7 September 2018 (2 pages) |
11 September 2018 | Appointment of Miss Emma Louise Mckatherine as a secretary on 7 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of Simon Paul Pickard as a secretary on 7 September 2018 (1 page) |
4 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 December 2016 | Registration of charge 009128620011, created on 8 December 2016 (43 pages) |
13 December 2016 | Registration of charge 009128620011, created on 8 December 2016 (43 pages) |
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 January 2015 | Registration of charge 009128620010, created on 15 January 2015 (37 pages) |
15 January 2015 | Registration of charge 009128620010, created on 15 January 2015 (37 pages) |
18 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 June 2014 | Director's details changed for Mr Simon Paul Pickard on 27 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Director's details changed for Mr Simon Paul Pickard on 27 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Mr Simon Paul Pickard on 27 June 2014 (1 page) |
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Secretary's details changed for Mr Simon Paul Pickard on 27 June 2014 (1 page) |
20 November 2013 | Registered office address changed from 2Nd Floor Bayheath House Fairway Pettswood Kent BR5 1EG on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 2Nd Floor Bayheath House Fairway Pettswood Kent BR5 1EG on 20 November 2013 (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 September 2013 | Appointment of Mr Simon Paul Pickard as a director (2 pages) |
6 September 2013 | Appointment of Mr Simon Paul Pickard as a director (2 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Termination of appointment of Andrew Cliffin as a director (1 page) |
30 September 2011 | Termination of appointment of Andrew Cliffin as a director (1 page) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for William Channell Jr on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Andrew Neil Cliffin on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Andrew Neil Cliffin on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for William Channell Jr on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for William Channell Jr on 5 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Andrew Neil Cliffin on 5 June 2010 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Appointment terminated director gerard o'connor (1 page) |
8 June 2009 | Appointment terminated director gerard o'connor (1 page) |
20 May 2009 | Director appointed andrew neil cliffin (2 pages) |
20 May 2009 | Director appointed andrew neil cliffin (2 pages) |
15 May 2009 | Appointment terminated secretary gerard o'connor (1 page) |
15 May 2009 | Appointment terminated secretary gerard o'connor (1 page) |
15 May 2009 | Secretary appointed simon paul pickard (2 pages) |
15 May 2009 | Secretary appointed simon paul pickard (2 pages) |
2 April 2009 | Auditor's resignation (1 page) |
2 April 2009 | Auditor's resignation (1 page) |
12 December 2008 | Appointment terminated director patrick mccready (1 page) |
12 December 2008 | Appointment terminated director patrick mccready (1 page) |
20 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 August 2007 | Particulars of mortgage/charge (19 pages) |
15 August 2007 | Particulars of mortgage/charge (19 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
20 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: murray road, leesons hill, orpington, kent BR5 3QU (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: murray road, leesons hill, orpington, kent BR5 3QU (1 page) |
18 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
21 September 2003 | New secretary appointed (2 pages) |
21 September 2003 | New secretary appointed (2 pages) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
7 September 2003 | Secretary resigned;director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 June 2003 | Return made up to 05/06/03; no change of members (8 pages) |
11 June 2003 | Return made up to 05/06/03; no change of members (8 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Declaration of assistance for shares acquisition (22 pages) |
22 May 2003 | Memorandum and Articles of Association (27 pages) |
22 May 2003 | Declaration of assistance for shares acquisition (22 pages) |
22 May 2003 | Memorandum and Articles of Association (27 pages) |
22 May 2003 | Resolutions
|
13 May 2003 | Particulars of mortgage/charge (22 pages) |
13 May 2003 | Particulars of mortgage/charge (22 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
15 June 2002 | Return made up to 05/06/02; full list of members
|
15 June 2002 | Return made up to 05/06/02; full list of members
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
3 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
15 June 2001 | Return made up to 05/06/01; no change of members (7 pages) |
15 June 2001 | Return made up to 05/06/01; no change of members (7 pages) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | New director appointed (3 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 October 2000 | Secretary's particulars changed (1 page) |
5 October 2000 | Secretary's particulars changed (1 page) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Return made up to 05/06/00; full list of members
|
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Return made up to 05/06/00; full list of members
|
4 July 2000 | New secretary appointed (2 pages) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
28 July 1999 | Return made up to 05/06/99; full list of members
|
28 July 1999 | Return made up to 05/06/99; full list of members
|
15 June 1999 | Registered office changed on 15/06/99 from: central house murray road orpington kent BR5 3QY (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: central house murray road orpington kent BR5 3QY (1 page) |
8 June 1999 | Company name changed A.C.egerton LIMITED\certificate issued on 08/06/99 (2 pages) |
8 June 1999 | Company name changed A.C.egerton LIMITED\certificate issued on 08/06/99 (2 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 05/06/98; no change of members (12 pages) |
13 August 1998 | Return made up to 05/06/98; no change of members (12 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
6 July 1998 | Auditor's resignation (1 page) |
6 July 1998 | Auditor's resignation (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
11 May 1998 | Auditor's resignation (1 page) |
11 May 1998 | Auditor's resignation (1 page) |
7 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 June 1997 | Return made up to 05/06/97; no change of members
|
16 June 1997 | Return made up to 05/06/97; no change of members
|
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
14 June 1996 | Return made up to 05/06/96; full list of members
|
14 June 1996 | Return made up to 05/06/96; full list of members
|
10 January 1996 | Registered office changed on 10/01/96 from: tricon house, coffee house yard, london road,sevenoaks, kent TN13 1AH (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: tricon house, coffee house yard, london road,sevenoaks, kent TN13 1AH (1 page) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 June 1995 | Return made up to 05/06/95; no change of members (8 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 June 1995 | Return made up to 05/06/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
25 September 1992 | Particulars of mortgage/charge (5 pages) |
25 September 1992 | Particulars of mortgage/charge (5 pages) |
11 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
11 July 1989 | Full accounts made up to 31 December 1988 (14 pages) |
27 May 1986 | Company name changed egerton connectors LIMITED\certificate issued on 27/05/86 (2 pages) |
27 May 1986 | Company name changed egerton connectors LIMITED\certificate issued on 27/05/86 (2 pages) |
23 February 1973 | Memorandum and Articles of Association (36 pages) |
23 February 1973 | Memorandum and Articles of Association (36 pages) |
10 August 1967 | Incorporation (17 pages) |
10 August 1967 | Incorporation (17 pages) |