Windmill Business Village
Sunbury-On-Thames
Surrey
TW16 7DY
Director Name | Mr Berthold Kretschmer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 1999) |
Role | Shipping & Forwarding Agent |
Country of Residence | Germany |
Correspondence Address | Am Bergfried 7 63225 Langen Germany |
Director Name | Mr Carl Eberhard Press |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 1999) |
Role | Shipping & Forwarding Agent |
Correspondence Address | Reichenbachweg 15a 6240 Konigstein-Falkestein Germany |
Director Name | Kurt Nobbe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1995) |
Role | Shipping & Forwarding Agentg A |
Correspondence Address | 97 Otho Court Augustus Close Brentford Middlesex TW8 8PZ |
Secretary Name | Mrs Ingeborg Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 42 Northcroft Wooburn Green High Wycombe Buckinghamshire HP10 0BU |
Director Name | Francis Gerrard Barnett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(25 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | Upper Lodge Berry Hill Taplow Berkshire SL6 0DA |
Director Name | Mr Thomas Press |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 1994(25 years, 10 months after company formation) |
Appointment Duration | 26 years (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 8 Brooklands Close Windmill Business Village Sunbury-On-Thames Surrey TW16 7DY |
Director Name | Susanne Press |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 1994(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 June 1999) |
Role | Manager |
Correspondence Address | Lyoner Strasse 36 Frankfurt 60528 |
Secretary Name | Niamh Carmel Maria Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(27 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 18 Smallberry Avenue Isleworth Middlesex TW7 6QL |
Director Name | Mr John Hanratty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Peters House Broad Hinton Swindon Wiltshire SN4 9PA |
Director Name | Francis Gerrard Barnett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Upper Lodge Berry Hill Taplow Berkshire SL6 0DA |
Director Name | Berthold Kretshmer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2004(36 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 2005) |
Role | Finance Director |
Correspondence Address | Am Bergfried 7 Langen 63225 Germany |
Secretary Name | Rupal Jani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 January 2005(36 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 18 Cecil Road Hounslow Middlesex TW3 1NT |
Secretary Name | Simon Lars Michael Wasum |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 May 2005(37 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 25 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood End Woodlands Close Ottershaw Surrey KT16 0QR |
Director Name | Mr Christopher John Kent |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2016) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | V5, Vector Park, Forest Road V5, Vector Park Forest Road Feltham Middlesex TW13 7EJ |
Secretary Name | Mr Niels Meldau |
---|---|
Status | Resigned |
Appointed | 25 May 2016(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2020) |
Role | Company Director |
Correspondence Address | Unit 8 Brooklands Close Windmill Business Village Sunbury-On-Thames Surrey TW16 7DY |
Director Name | Mr Timothy Edward Killen |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2022) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | Unit 8 Brooklands Close Windmill Business Village Sunbury-On-Thames Surrey TW16 7DY |
Website | deugro.com |
---|
Registered Address | Unit 8 Brooklands Close Windmill Business Village Sunbury-On-Thames Surrey TW16 7DY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Dehoco A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,548,835 |
Gross Profit | £1,639,252 |
Net Worth | £1,108,041 |
Cash | £648,870 |
Current Liabilities | £1,297,239 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
4 December 2008 | Delivered on: 5 December 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
30 April 2008 | Delivered on: 21 May 2008 Persons entitled: Allnatt London Properties PLC Classification: Deposit deed Secured details: £24,075 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the account and the deposit balance see image for full details. Outstanding |
30 May 2002 | Delivered on: 10 June 2002 Satisfied on: 5 September 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: United states dollar business premium account number 56598377. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
4 January 1999 | Delivered on: 12 January 1999 Satisfied on: 5 September 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
14 December 1998 | Delivered on: 29 December 1998 Satisfied on: 5 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
11 November 1991 | Delivered on: 13 November 1991 Satisfied on: 5 September 2007 Persons entitled: General Accident Linked Life Assurance Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum of £80,781-25 by way of rent deposit. Fully Satisfied |
31 July 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
28 February 2020 | Director's details changed for Simon Lars Michael Wasum on 28 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Niels Meldau as a secretary on 10 February 2020 (1 page) |
12 February 2020 | Termination of appointment of Thomas Press as a director on 10 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Timothy Killen as a director on 10 February 2020 (2 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
6 April 2018 | Registered office address changed from V5 Vector Park Forest Road Feltham Middlesex TW13 7EJ to Unit 8 Brooklands Close Windmill Business Village Sunbury-on-Thames Surrey TW16 7DY on 6 April 2018 (1 page) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
2 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
8 July 2016 | Termination of appointment of Christopher John Kent as a director on 5 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Christopher John Kent as a director on 5 July 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Thomas Press on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr. Niels Meldau as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Simon Lars Michael Wasum on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Thomas Press on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Simon Lars Michael Wasum as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Director's details changed for Simon Lars Michael Wasum on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr. Niels Meldau as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Simon Lars Michael Wasum as a secretary on 25 May 2016 (1 page) |
18 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
18 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 March 2016 | Director's details changed for Mr. Christopher John Kent on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr. Christopher John Kent on 15 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 May 2015 | Appointment of Mr. Christopher John Kent as a director on 27 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr. Christopher John Kent as a director on 27 May 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
29 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Secretary's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Resolutions
|
2 July 2010 | Statement of capital on 2 July 2010
|
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Simon Lars Michael Wasum on 31 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Thomas Press on 31 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Simon Lars Michael Wasum on 31 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Thomas Press on 31 December 2009 (2 pages) |
15 January 2010 | Solvency statement dated 28/12/09 (3 pages) |
15 January 2010 | Solvency statement dated 28/12/09 (3 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 April 2009 | Director's change of particulars / thomas press / 27/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / simon wasum / 27/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / simon wasum / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / thomas press / 27/04/2009 (1 page) |
24 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 December 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
23 December 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from V5 vector park forest road feltham middlesex TW13 7EJ united kingdom (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from V5 vector park forest road feltham middlesex TW13 7EJ united kingdom (1 page) |
13 June 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Location of register of members (1 page) |
13 June 2008 | Return made up to 04/02/08; full list of members (3 pages) |
13 June 2008 | Location of debenture register (1 page) |
13 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from unit 1 airlinks industrial estate spitfire way hounslow middlesex TW5 9NR (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from unit 1 airlinks industrial estate spitfire way hounslow middlesex TW5 9NR (1 page) |
12 June 2008 | Director and secretary's change of particulars / simon wasum / 10/06/2008 (1 page) |
12 June 2008 | Director and secretary's change of particulars / simon wasum / 10/06/2008 (1 page) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 March 2006 | Secretary's particulars changed (1 page) |
27 March 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
28 February 2005 | Return made up to 04/02/05; full list of members
|
28 February 2005 | Return made up to 04/02/05; full list of members
|
4 February 2005 | New director appointed (1 page) |
4 February 2005 | New director appointed (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Ad 06/12/04--------- £ si 400000@1=400000 £ ic 1600000/2000000 (2 pages) |
17 January 2005 | Ad 06/12/04--------- £ si 400000@1=400000 £ ic 1600000/2000000 (2 pages) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (1 page) |
17 November 2004 | Director resigned (1 page) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 3 victory way heston hounslow middx TW5 9NS (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 3 victory way heston hounslow middx TW5 9NS (1 page) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 June 2002 | Particulars of mortgage/charge (5 pages) |
10 June 2002 | Particulars of mortgage/charge (5 pages) |
5 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
5 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
19 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
12 January 1999 | Particulars of mortgage/charge (5 pages) |
12 January 1999 | Particulars of mortgage/charge (5 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1998 | Return made up to 10/02/98; no change of members (6 pages) |
20 February 1998 | Return made up to 10/02/98; no change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 March 1997 | Return made up to 10/02/97; no change of members (6 pages) |
20 March 1997 | Return made up to 10/02/97; no change of members (6 pages) |
6 December 1996 | Company name changed deugro transport (U.K.) LIMITED\certificate issued on 09/12/96 (2 pages) |
6 December 1996 | Company name changed deugro transport (U.K.) LIMITED\certificate issued on 09/12/96 (2 pages) |
2 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
2 December 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
20 February 1996 | Return made up to 10/02/96; full list of members (8 pages) |
20 February 1996 | Return made up to 10/02/96; full list of members (8 pages) |
1 February 1996 | New secretary appointed (1 page) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | Secretary resigned (2 pages) |
1 February 1996 | New secretary appointed (1 page) |
30 January 1996 | Ad 29/12/95--------- £ si 350000@1=350000 £ ic 1600000/1950000 (2 pages) |
30 January 1996 | Ad 29/12/95--------- £ si 350000@1=350000 £ ic 1600000/1950000 (2 pages) |
8 January 1996 | £ nc 1250000/2000000 29/12/95 (1 page) |
8 January 1996 | Ad 29/12/95--------- £ si 350000@1=350000 £ ic 1250000/1600000 (2 pages) |
8 January 1996 | Ad 29/12/95--------- £ si 350000@1=350000 £ ic 1250000/1600000 (2 pages) |
8 January 1996 | £ nc 1250000/2000000 29/12/95 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
9 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
13 November 1991 | Particulars of mortgage/charge (3 pages) |
13 November 1991 | Particulars of mortgage/charge (3 pages) |
18 April 1968 | Incorporation (16 pages) |
18 April 1968 | Incorporation (16 pages) |