Watermael-Boitsfort
1170
Director Name | Jan Coerts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 March 2019(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Mr Philip Eduard Yvonne Maes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 27 September 2019(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | In-House Lawyer |
Country of Residence | Belgium |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Roger Janssens |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 January 1993(24 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 1996) |
Role | Business Executive |
Correspondence Address | Steyneveld 17 3293 Diest-Kaggevinne Belgium |
Director Name | Michael William John Kennett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(24 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2007) |
Role | Business Executive |
Correspondence Address | 59 Summerleaze Road Maidenhead Berkshire SL6 8ER |
Director Name | Andre Leikens |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 January 1993(24 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 September 1998) |
Role | Business Executive |
Correspondence Address | Heisteenveg 117 2580 Beerzel Belgium |
Director Name | Jean Melchor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 26 January 1993(24 years after company formation) |
Appointment Duration | 15 years (resigned 30 January 2008) |
Role | Business Executive |
Correspondence Address | Avenue General Dubois 9 1380 Lasne Belgium |
Secretary Name | Andre Liekens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(24 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Heisteenveg 137 2580 Beerzel Belgium |
Director Name | Pierre Leopold Ghislain Gerard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 March 1996(27 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 July 2015) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | Rue Du Tilleul 1b B33 Hannut 4280 |
Director Name | Donald Lemmens |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 September 1998(29 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bessenlaan 39 Rotselaar 3110 |
Secretary Name | Donald Lemmens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 25 September 1998(29 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 30 April 2020) |
Role | Vp Finance & Admin |
Country of Residence | Belgium |
Correspondence Address | Bessenlaan 39 Rotselaar 3110 |
Director Name | Oistein Lillelien Jr. |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 February 2001(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Bryggeveien 35 Slemmestad 3470 Norway |
Director Name | Michel Grosselin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2007(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2009) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 4 Chemin De Paron F91370 Verrieres Le Buisson France |
Director Name | Joseph Allen Kirby |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(40 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 June 2017) |
Role | Corporate Executive |
Correspondence Address | 117 Oakhaven Drive Wexford Pennsylvania 15090 United States |
Director Name | Rosalie Jane Bell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(40 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 June 2017) |
Role | Lawyer |
Correspondence Address | 220 Lakeview Drive Jeannette Pennsylvania United States |
Director Name | Willy Werner Trittenbach |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 June 2009(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2015) |
Role | Corporate Executive |
Correspondence Address | Kronenhofweg 1 Ch-6415 Arth Switzerland |
Director Name | Phillip Michael Martineau |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2009(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 April 2014) |
Role | Corporate Executive |
Correspondence Address | 812 Stg. James Street Pittsburgh Pennsylvania 15232 United States |
Director Name | James Ronan Kane |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2014(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2017) |
Role | Chairman And Ceo |
Country of Residence | United States |
Correspondence Address | 800 Presque Isle Drive Pittsburgh Pennsylvania 15239 |
Director Name | Mr GrÉGoire Morel |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 August 2015(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2019) |
Role | Vice President Of Global Building Business |
Country of Residence | Belgium |
Correspondence Address | Albertkade, 1 Tessenderlo B-3980 |
Director Name | Claire Dagommer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2017(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2019) |
Role | In-House Lawyer |
Country of Residence | Belgium |
Correspondence Address | Avenue Des Celtes 12 Etterbeek Belgium |
Director Name | Todd Fister |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2017(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2019) |
Role | Vice President Foamglas Business |
Country of Residence | United States |
Correspondence Address | One Owens Corning Parkway Toledo Ohio 43659 |
Director Name | Anders Mikael Dahlblom |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 September 2019(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2020) |
Role | Vp And Managing Director |
Country of Residence | Finland |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2010(41 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 April 2010) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | foamglass.co.uk |
---|
Registered Address | 31-35 Kirby Street London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at £1 | Pittsburgh Corning Europe Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,624,039 |
Cash | £406,081 |
Current Liabilities | £441,909 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
2 September 1993 | Delivered on: 13 September 1993 Satisfied on: 13 January 1994 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: Barclays bank PLC re pittsburgh corning (united kingdom) limited high interest business account number 60174270. see the mortgage charge document for full details. Fully Satisfied |
---|
22 September 2023 | Statement by Directors (1 page) |
---|---|
22 September 2023 | Solvency Statement dated 08/09/23 (1 page) |
22 September 2023 | Statement of capital on 22 September 2023
|
22 September 2023 | Resolutions
|
23 May 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
2 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
21 May 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
27 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
22 December 2020 | Termination of appointment of Anders Mikael Dahlblom as a director on 31 October 2020 (1 page) |
22 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
7 May 2020 | Termination of appointment of Donald Lemmens as a director on 30 April 2020 (1 page) |
7 May 2020 | Termination of appointment of Donald Lemmens as a secretary on 30 April 2020 (1 page) |
9 April 2020 | Notification of Owens Corning as a person with significant control on 26 January 2017 (2 pages) |
7 April 2020 | Withdrawal of a person with significant control statement on 7 April 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
14 October 2019 | Appointment of Anders Mikael Dahlblom as a director on 27 September 2019 (2 pages) |
14 October 2019 | Appointment of Philip Eduard Maes as a director on 27 September 2019 (2 pages) |
14 October 2019 | Termination of appointment of Claire Dagommer as a director on 27 September 2019 (1 page) |
14 October 2019 | Termination of appointment of Todd Fister as a director on 27 September 2019 (1 page) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 March 2019 | Termination of appointment of Grégoire Morel as a director on 20 March 2019 (1 page) |
27 March 2019 | Appointment of Jan Coerts as a director on 20 March 2019 (2 pages) |
8 February 2019 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 16 April 2010 (1 page) |
6 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 July 2017 | Appointment of Todd Fister as a director on 27 June 2017 (2 pages) |
31 July 2017 | Appointment of Todd Fister as a director on 27 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Joseph Allen Kirby as a director on 27 June 2017 (1 page) |
27 July 2017 | Appointment of Claire Dagommer as a director on 27 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Rosalie Jane Bell as a director on 27 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Joseph Allen Kirby as a director on 27 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Rosalie Jane Bell as a director on 27 June 2017 (1 page) |
27 July 2017 | Appointment of Xavier Notard as a director on 27 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of James Ronan Kane as a director on 27 June 2017 (1 page) |
27 July 2017 | Appointment of Claire Dagommer as a director on 27 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of James Ronan Kane as a director on 27 June 2017 (1 page) |
27 July 2017 | Appointment of Xavier Notard as a director on 27 June 2017 (2 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
28 February 2017 | Form 288A (2 pages) |
28 February 2017 | Form 288A (2 pages) |
14 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
18 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 February 2016 | Director's details changed for Donald Lemmens on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Donald Lemmens on 3 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Donald Lemmens on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Donald Lemmens on 26 January 2011 (2 pages) |
3 February 2016 | Director's details changed for Donald Lemmens on 26 January 2011 (2 pages) |
3 February 2016 | Secretary's details changed for Donald Lemmens on 3 February 2016 (1 page) |
5 January 2016 | Termination of appointment of Willy Werner Trittenbach as a director on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of Willy Werner Trittenbach as a director on 30 November 2015 (1 page) |
9 September 2015 | Appointment of Mr Grégoire Morel as a director on 13 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Grégoire Morel as a director on 13 August 2015 (2 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Resolutions
|
2 July 2015 | Termination of appointment of Pierre Leopold Ghislain Gerard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Pierre Leopold Ghislain Gerard as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Pierre Leopold Ghislain Gerard as a director on 1 July 2015 (1 page) |
1 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
2 May 2014 | Appointment of James Ronan Kane as a director (2 pages) |
2 May 2014 | Appointment of James Ronan Kane as a director (2 pages) |
1 May 2014 | Termination of appointment of Phillip Martineau as a director (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 May 2014 | Termination of appointment of Phillip Martineau as a director (1 page) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
7 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (9 pages) |
2 October 2012 | Registered office address changed from 63 Milford Road Reading Berkshire RG1 8LG on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 63 Milford Road Reading Berkshire RG1 8LG on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 63 Milford Road Reading Berkshire RG1 8LG on 2 October 2012 (1 page) |
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Director's details changed for Pierre Leopold Ghislain Gerard on 25 January 2012 (2 pages) |
15 February 2012 | Director's details changed for Pierre Leopold Ghislain Gerard on 25 January 2012 (2 pages) |
15 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (9 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (9 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 September 2010 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
2 September 2010 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page) |
1 September 2010 | Appointment of Joseph Allen Kirby as a director (1 page) |
1 September 2010 | Appointment of Rosalie Jane Bell as a director (1 page) |
1 September 2010 | Appointment of Rosalie Jane Bell as a director (1 page) |
1 September 2010 | Termination of appointment of Michel Grosselin as a director (1 page) |
1 September 2010 | Appointment of Willy Werner Trittenbach as a director (1 page) |
1 September 2010 | Appointment of Joseph Allen Kirby as a director (1 page) |
1 September 2010 | Appointment of Phillip Michael Martineau as a director (1 page) |
1 September 2010 | Appointment of Phillip Michael Martineau as a director (1 page) |
1 September 2010 | Appointment of Willy Werner Trittenbach as a director (1 page) |
1 September 2010 | Termination of appointment of Michel Grosselin as a director (1 page) |
20 August 2010 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
20 August 2010 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
20 August 2010 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
20 August 2010 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
27 April 2010 | Director's details changed for Michel Grosselin on 26 January 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Donald Lemmens on 26 January 2010 (1 page) |
27 April 2010 | Secretary's details changed for Donald Lemmens on 26 January 2010 (1 page) |
27 April 2010 | Director's details changed for Pierre Leopold Ghislain Gerard on 26 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Pierre Leopold Ghislain Gerard on 26 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Donald Lemmens on 26 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Michel Grosselin on 26 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Donald Lemmens on 26 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 17 March 2010 (2 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
12 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
12 February 2009 | Return made up to 26/01/09; full list of members (6 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
14 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
14 February 2008 | Return made up to 26/01/08; full list of members (6 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | New director appointed (2 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
5 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
18 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
25 March 2002 | Return made up to 26/01/02; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
3 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 April 2001 | Return made up to 26/01/01; full list of members (6 pages) |
11 April 2001 | Return made up to 26/01/01; full list of members (6 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
15 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
15 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 April 1999 | Return made up to 26/01/99; full list of members (6 pages) |
27 April 1999 | New secretary appointed;new director appointed (1 page) |
27 April 1999 | New secretary appointed;new director appointed (1 page) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Return made up to 26/01/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 January 1998 | Return made up to 26/01/98; full list of members (6 pages) |
16 January 1998 | Location of register of members (non legible) (1 page) |
16 January 1998 | Location of register of members (non legible) (1 page) |
16 January 1998 | Return made up to 26/01/98; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (1 page) |
18 June 1996 | Director resigned (1 page) |
27 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
27 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 February 1996 | Return made up to 26/01/96; full list of members (7 pages) |
16 February 1996 | Return made up to 26/01/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
15 February 1994 | Ad 21/12/93--------- £ si 2924000@1=2924000 £ ic 1000/2925000 (2 pages) |
15 February 1994 | Resolutions
|
15 February 1994 | Nc inc already adjusted 21/12/93 (1 page) |
15 February 1994 | Ad 21/12/93--------- £ si 2924000@1=2924000 £ ic 1000/2925000 (2 pages) |
15 February 1994 | Nc inc already adjusted 21/12/93 (1 page) |
15 February 1994 | Resolutions
|
13 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1993 | Particulars of mortgage/charge (4 pages) |
13 September 1993 | Particulars of mortgage/charge (4 pages) |
31 January 1969 | Incorporation (11 pages) |
31 January 1969 | Incorporation (11 pages) |