Hayes
Middlesex
UB3 1DQ
Director Name | Mr David Alan Brown |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Mr Martin John Treemoon Woolley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Robert Fickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2021(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 811 Hansen Way Palo Alto California 94303 United States |
Director Name | Mr Bhavesh Hasmukh Shah |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Ms Laura Kowalchik |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2023(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 811 Hansen Way Palo Alto Ca 94304 United States |
Director Name | Mr Peter John Butcher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | John Laurence Hakes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Overhanger Hindhead Road Haslemere Surrey GU27 1LP |
Director Name | David Sydney Jackson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 January 1992) |
Role | Company Director |
Correspondence Address | 6 Westmorland Drive Camberley Surrey GU15 1EW |
Secretary Name | David Sydney Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 6 Westmorland Drive Camberley Surrey GU15 1EW |
Director Name | Sudhakar Anand Pandit |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Md Special Products Group |
Correspondence Address | 1 Laurel Road Barnes London SW13 0EE |
Secretary Name | Mr David Frank Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 25 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 12 Bridge Road Chertsey Surrey KT16 8JL |
Director Name | Mr Andrew Kenneth Jolliffe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 1993) |
Role | Financial Controller |
Correspondence Address | 6 Willow Way Prestbury Macclesfield Cheshire SK10 4XB |
Secretary Name | Mr Andrew Kenneth Jolliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Financial Controller |
Correspondence Address | 6 Willow Way Prestbury Macclesfield Cheshire SK10 4XB |
Director Name | William Alfred White |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 1995) |
Role | Managing Director |
Correspondence Address | Maple Villa Nuthurst Road Maplehurst West Sussex RH13 6AE |
Director Name | John David Wilkins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 June 1995) |
Role | Finance Director |
Correspondence Address | 3 Wylo Drive Arkley Hertfordshire EN5 3JL |
Secretary Name | Anne Margaret Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 30a Cumberland Road Richmond Surrey TW9 3HQ |
Director Name | John Kenneth Hill |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mornington Road Greenford Middlesex UB6 9HP |
Director Name | Mr Victor Howard Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(26 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month (resigned 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Secretary Name | John Kenneth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mornington Road Greenford Middlesex UB6 9HP |
Director Name | Dr Anthony Guy Smart |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 1997) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Brunel Cottage Lower Road Loosley Row Princes Risborough Buckinghamshire HP27 0PE |
Director Name | Paul Albert Plurien |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 28 Oakdene Close Hatchend Middlesex HA5 4EQ |
Director Name | Bsc Amiee Ian George Haig |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 1999) |
Role | Technical Director |
Correspondence Address | 21 Hamilton Road Uxbridge Middlesex UB8 3AJ |
Director Name | Elizabeth Lynne Pegler |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 September 2004) |
Role | Quality Director |
Correspondence Address | The Hopstore 2 Empshott Place Empshott Hampshire GU33 6HX |
Director Name | Graham Hugh Brown |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 50 Park Road Staines Middlesex TW19 7NY |
Director Name | Andrew Philip Boughton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2001) |
Role | Operations Director |
Correspondence Address | 52 Eridge Green Kents Hill Milton Keynes Buckinghamshire MK7 6JE |
Director Name | David Marshall Pike |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(40 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 July 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Mr James Allibone |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bs37 |
Director Name | Mrs Tracey Jane Ledwell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 July 2021) |
Role | Engineering Programme Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Mrs Jane Ann McAlister |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Mr Nigel Clifford Hann |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(51 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 July 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
Director Name | Mr Robert Kemp |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2021(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 811 Hansen Way Palo Alto California 94303 United States |
Website | tmd.co.uk |
---|---|
Telephone | 020 85735555 |
Telephone region | London |
Registered Address | Unit 3 Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.5m at £1 | Tmd Holdings LTD 100.00% Ordinary |
---|---|
100 at £1 | Tmd Management LLP 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £21,551,000 |
Gross Profit | £5,178,000 |
Net Worth | £14,757,000 |
Cash | £6,415,000 |
Current Liabilities | £4,904,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: Lloyds Tsb 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 |
---|---|
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re tmd technologies LTD and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
15 February 2008 | Delivered on: 19 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 December 2003 | Delivered on: 18 December 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 November 2021 | Delivered on: 29 November 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
26 August 2021 | Delivered on: 27 August 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Patent over title 'radar system' registered at united states patent and trademark office - patent number 9341706. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
26 August 2021 | Delivered on: 27 August 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Patent over title 'radar system' registered at united states patent and trademark office - patent number 9341706. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
26 August 2021 | Delivered on: 27 August 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Trademark over mark 'tmd' registered at united states patent and trademark office - registration number 3179380. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
26 August 2021 | Delivered on: 27 August 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
26 August 2021 | Delivered on: 27 August 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Outstanding |
26 August 2021 | Delivered on: 27 August 2021 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: Trademark over mark 'tmd' registered at united states patent and trademark office - registration number 3179380. for more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
8 July 2021 | Delivered on: 14 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 November 2005 | Delivered on: 22 November 2005 Satisfied on: 20 February 2007 Persons entitled: Kleinwort Capital Trust PLC, as Security Trustee and Agent for Itself and the Noteholders (The"Security Agent") Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee and/or the noteholders on any account whatsoever 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. Fully Satisfied |
3 December 1999 | Delivered on: 14 December 1999 Satisfied on: 30 September 2005 Persons entitled: The Royal Bank of Scotland 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 |
3 December 1999 | Delivered on: 14 December 1999 Satisfied on: 19 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 21290184 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
12 June 1995 | Delivered on: 15 June 1995 Satisfied on: 13 September 2005 Persons entitled: Thorn Emi PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or photoaward limited 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. See the mortgage charge document for full details. Fully Satisfied |
12 June 1995 | Delivered on: 12 June 1995 Satisfied on: 15 December 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or photoaward limited 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. See the mortgage charge document for full details. Fully Satisfied |
26 January 2021 | Satisfaction of charge 8 in full (2 pages) |
---|---|
9 October 2020 | Appointment of Mr Nigel Clifford Hann as a director on 1 October 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
7 August 2020 | Full accounts made up to 31 March 2020 (31 pages) |
19 November 2019 | Termination of appointment of Jane Ann Mcalister as a director on 12 November 2019 (1 page) |
4 September 2019 | Satisfaction of charge 5 in full (1 page) |
27 August 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
11 July 2019 | Full accounts made up to 31 March 2019 (32 pages) |
15 April 2019 | Statement of capital on 15 April 2019
|
4 April 2019 | Resolutions
|
4 April 2019 | Statement by Directors (1 page) |
4 April 2019 | Solvency Statement dated 25/03/19 (1 page) |
22 March 2019 | Director's details changed for Mr Victor Howard Smith on 10 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Victor Howard Smith on 10 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Peter John Butcher on 10 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Martin John Treemoon Woolley on 7 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr David Alan Brown on 8 March 2019 (2 pages) |
19 March 2019 | All of the property or undertaking has been released from charge 5 (2 pages) |
7 January 2019 | Second filing of Confirmation Statement dated 19/08/2018 (7 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (29 pages) |
31 August 2018 | 19/08/18 Statement of Capital gbp 3470401
|
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
4 October 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
4 October 2016 | Confirmation statement made on 19 August 2016 with updates (8 pages) |
27 May 2016 | Appointment of Mrs Jane Ann Mcalister as a director on 4 January 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Jane Ann Mcalister as a director on 4 January 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of James Allibone as a director on 31 May 2015 (1 page) |
23 September 2015 | Termination of appointment of James Allibone as a director on 31 May 2015 (1 page) |
3 February 2015 | Appointment of Mrs Tracey Jane Ledwell as a director on 1 September 2014 (2 pages) |
3 February 2015 | Appointment of Mrs Tracey Jane Ledwell as a director on 1 September 2014 (2 pages) |
3 February 2015 | Appointment of Mrs Tracey Jane Ledwell as a director on 1 September 2014 (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
30 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 January 2014 | Termination of appointment of Graham Brown as a director (1 page) |
29 January 2014 | Termination of appointment of Graham Brown as a director (1 page) |
22 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
22 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
9 October 2013 | Appointment of Mr Martin John Treemoon Woolley as a director (2 pages) |
9 October 2013 | Termination of appointment of John Hill as a director (1 page) |
9 October 2013 | Termination of appointment of John Hill as a director (1 page) |
9 October 2013 | Appointment of Mr David Alan Brown as a director (2 pages) |
9 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Appointment of Mr Martin John Treemoon Woolley as a director (2 pages) |
9 October 2013 | Appointment of Mr David Alan Brown as a director (2 pages) |
9 October 2013 | Termination of appointment of John Hill as a secretary (1 page) |
9 October 2013 | Appointment of Mr James Allibone as a director
|
9 October 2013 | Termination of appointment of John Hill as a secretary (1 page) |
9 October 2013 | Appointment of Mr James Allibone as a director (2 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (24 pages) |
5 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Appointment of Michael John Clark as a director (3 pages) |
19 December 2011 | Appointment of Michael John Clark as a director (3 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
31 October 2011 | Resolutions
|
31 October 2011 | Statement of company's objects (2 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
31 October 2011 | Statement of company's objects (2 pages) |
31 October 2011 | Resolutions
|
14 October 2011 | Director's details changed for Victor Howard Smith on 13 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Victor Howard Smith on 13 October 2011 (2 pages) |
13 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
6 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
10 June 2011 | Annual return made up to 19 August 2010 with a full list of shareholders
|
10 June 2011 | Annual return made up to 19 August 2010 with a full list of shareholders
|
15 April 2011 | Amended full accounts made up to 31 March 2009 (24 pages) |
15 April 2011 | Amended full accounts made up to 31 March 2009 (24 pages) |
15 April 2011 | Amended full accounts made up to 31 March 2008 (23 pages) |
15 April 2011 | Amended full accounts made up to 31 March 2008 (23 pages) |
15 April 2011 | Amended full accounts made up to 31 March 2007 (25 pages) |
15 April 2011 | Amended full accounts made up to 31 March 2010 (23 pages) |
15 April 2011 | Amended full accounts made up to 31 March 2007 (25 pages) |
15 April 2011 | Amended full accounts made up to 31 March 2010 (23 pages) |
6 April 2011 | Annual return made up to 19 August 2004 (7 pages) |
6 April 2011 | Annual return made up to 19 August 2009 (6 pages) |
6 April 2011 | Annual return made up to 19 August 2008 (7 pages) |
6 April 2011 | Annual return made up to 19 August 2006 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 19 August 2009 (6 pages) |
6 April 2011 | Annual return made up to 19 August 2003 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 19 August 2004 (7 pages) |
6 April 2011 | Annual return made up to 19 August 2007 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 19 August 2005 (7 pages) |
6 April 2011 | Annual return made up to 19 August 2008 (7 pages) |
6 April 2011 | Annual return made up to 19 August 2007 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 19 August 2003 with a full list of shareholders (8 pages) |
6 April 2011 | Annual return made up to 19 August 2005 (7 pages) |
6 April 2011 | Annual return made up to 19 August 2006 with a full list of shareholders (8 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
30 September 2010 | Director's details changed for Graham Hugh Brown on 1 January 2010 (2 pages) |
30 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders
|
30 September 2010 | Director's details changed for Graham Hugh Brown on 1 January 2010 (2 pages) |
30 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders
|
30 September 2010 | Director's details changed for Graham Hugh Brown on 1 January 2010 (2 pages) |
27 September 2010 | Appointment of David Marshall Pike as a director (3 pages) |
27 September 2010 | Appointment of David Marshall Pike as a director (3 pages) |
12 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (4 pages) |
20 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
20 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (27 pages) |
3 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (25 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (25 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Return made up to 19/08/07; no change of members (8 pages) |
28 September 2007 | Return made up to 19/08/07; no change of members (8 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (20 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (20 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Return made up to 19/08/06; full list of members
|
18 December 2006 | Return made up to 19/08/06; full list of members
|
6 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
6 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Resolutions
|
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (8 pages) |
22 August 2005 | Return made up to 19/08/05; full list of members (8 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
28 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
28 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 19/08/03; full list of members (8 pages) |
1 October 2003 | Return made up to 19/08/03; full list of members (8 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (20 pages) |
15 August 2002 | Return made up to 19/08/02; full list of members (8 pages) |
15 August 2002 | Return made up to 19/08/02; full list of members (8 pages) |
24 May 2002 | Full accounts made up to 31 March 2001 (21 pages) |
24 May 2002 | Full accounts made up to 31 March 2001 (21 pages) |
8 October 2001 | Return made up to 19/08/01; full list of members (7 pages) |
8 October 2001 | Return made up to 19/08/01; full list of members (7 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
22 March 2001 | Full accounts made up to 31 March 2000 (20 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (20 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2000 | Return made up to 19/08/00; full list of members
|
1 November 2000 | Return made up to 19/08/00; full list of members
|
1 June 2000 | Company name changed thorn microwave devices LIMITED\certificate issued on 01/06/00 (2 pages) |
1 June 2000 | Company name changed thorn microwave devices LIMITED\certificate issued on 01/06/00 (2 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (20 pages) |
23 March 2000 | Full accounts made up to 31 March 1999 (20 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Return made up to 19/08/99; full list of members (6 pages) |
26 October 1999 | Return made up to 19/08/99; full list of members (6 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
18 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
26 October 1998 | Return made up to 19/08/98; full list of members
|
26 October 1998 | Return made up to 19/08/98; full list of members
|
18 April 1998 | Full accounts made up to 31 March 1997 (23 pages) |
18 April 1998 | Full accounts made up to 31 March 1997 (23 pages) |
29 September 1997 | Return made up to 19/08/97; no change of members (6 pages) |
29 September 1997 | Return made up to 19/08/97; no change of members (6 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: swallowfield way, hayes, middlesex, UB3 1DQ (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: swallowfield way, hayes, middlesex, UB3 1DQ (1 page) |
17 February 1997 | Return made up to 19/08/96; no change of members
|
17 February 1997 | Return made up to 19/08/96; no change of members
|
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
23 December 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (22 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
19 September 1995 | Return made up to 19/08/95; full list of members (6 pages) |
19 September 1995 | Return made up to 19/08/95; full list of members (6 pages) |
23 June 1995 | New secretary appointed (2 pages) |
23 June 1995 | New secretary appointed (2 pages) |
21 June 1995 | Declaration of assistance for shares acquisition (8 pages) |
21 June 1995 | Declaration of assistance for shares acquisition (8 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
21 June 1995 | Declaration of assistance for shares acquisition (8 pages) |
21 June 1995 | Declaration of assistance for shares acquisition (8 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Secretary resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
15 June 1995 | Particulars of mortgage/charge (18 pages) |
15 June 1995 | Particulars of mortgage/charge (18 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: blyth road,, hayes,, middx, UB3 1HR (1 page) |
13 June 1995 | Ad 08/06/95--------- £ si 3000000@1=3000000 £ ic 470301/3470301 (2 pages) |
13 June 1995 | Ad 08/06/95--------- £ si 3000000@1=3000000 £ ic 470301/3470301 (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: blyth road,, hayes,, middx, UB3 1HR (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | Ad 26/05/95--------- £ si 470001@1=470001 £ ic 300/470301 (2 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Ad 26/05/95--------- £ si 470001@1=470001 £ ic 300/470301 (2 pages) |
7 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | £ nc 300/4000000 26/05/95 (1 page) |
7 June 1995 | Resolutions
|
7 June 1995 | £ nc 300/4000000 26/05/95 (1 page) |
7 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
7 June 1995 | Resolutions
|
7 June 1995 | Resolutions
|
9 April 1995 | Director's particulars changed (2 pages) |
9 April 1995 | Director's particulars changed (2 pages) |
20 December 1990 | New director appointed (2 pages) |
20 December 1990 | New director appointed (2 pages) |
10 August 1990 | New director appointed (2 pages) |
10 August 1990 | New director appointed (2 pages) |
24 April 1989 | Company name changed\certificate issued on 24/04/89 (2 pages) |
24 April 1989 | Company name changed\certificate issued on 24/04/89 (2 pages) |
10 April 1989 | Resolutions
|
10 April 1989 | Resolutions
|
16 June 1987 | New director appointed (2 pages) |
16 June 1987 | New director appointed (2 pages) |
21 April 1969 | Incorporation (15 pages) |
21 April 1969 | Incorporation (15 pages) |