Office 1330
Sugar Land
Tx 7747
United States
Director Name | Mark Roman Higgins |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2016(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 February 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mark Roman Higgins |
---|---|
Status | Closed |
Appointed | 11 November 2016(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 February 2019) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(41 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 February 2019) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Raymond Gerald Keating |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 03 April 1992) |
Role | Chemical Engineer |
Correspondence Address | 30 Highbury Crescent Camberley Surrey GU15 1JZ |
Director Name | Philip Michael Cain |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 1993) |
Role | Engineer |
Correspondence Address | Waverley Lodge Waverley Avenue Fleet Hampshire GU13 8NN |
Director Name | Ronald David Brazzel |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 03 April 1992) |
Role | Engineer Corporate Officer |
Correspondence Address | 718 Dorchester Tyler Smith Country Texas 75703 Foreign |
Director Name | Dan Boone |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 03 April 1992) |
Role | Corporate President |
Correspondence Address | 3102 East Fifth Street Tyler Texas 75701 Foreign |
Secretary Name | Philip Michael Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | Waverley Lodge Waverley Avenue Fleet Hampshire GU13 8NN |
Director Name | Mr James Raymond Dawson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 1995) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holly Lodge Lindsay Road Poole Dorset BH13 6BQ |
Director Name | Brian Lionel Hill |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Correspondence Address | Northwood House North Gorley Fordingbridge Hants SP6 2PL |
Secretary Name | David Henry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 1995) |
Role | Company Director |
Correspondence Address | 11 Westfield Close Wimborne Dorset BH21 1ES |
Director Name | David Henry Clark |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 Westfield Close Wimborne Dorset BH21 1ES |
Director Name | Mr Philip Ernest Green |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 17 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Director Name | Mr John Arthur Cope |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornwick Lodge Station Road Bakewell Derbyshire DE45 1GA |
Director Name | Mr John Kristian Lars McBride |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Arthur Road Wimbledon London SW19 7DN |
Secretary Name | Graham Lloyd Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(26 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 October 1996) |
Role | Venture Capitalist |
Correspondence Address | 4 Adie Road London W6 0PW |
Director Name | Derek Cash |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(26 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | 10 Shawley Way Epsom Surrey KT18 5NZ |
Secretary Name | Mr Martin Andrew Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bergamot Close Manton Marlborough Wiltshire SN8 4HT |
Director Name | Mr Ian Stanley Harding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Rollscourt Avenue Herne Hill London SE24 0EA |
Director Name | Raymond Gerald Keating |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(27 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2010) |
Role | Chemical Engineer |
Correspondence Address | 30 Highbury Crescent Camberley Surrey GU15 1JZ |
Director Name | Peter Gregory Michaluk |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 July 2005) |
Role | Engineer |
Correspondence Address | 91 Brookfield Road Churchdown Gloucester Gloucestershire GL3 2PN Wales |
Director Name | Joseph Michael Mayer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2001(31 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2003) |
Role | Chief Financial Officer |
Correspondence Address | 6922 Buffkin Houston Texas |
Secretary Name | Daniel Roland Carter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 March 2001(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2005) |
Role | Lawyer |
Correspondence Address | 1706 Lofty Maple Trail Kingswood Texas 77345 United States |
Secretary Name | Roger Leslie Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 10 Albert Road Pittville Cheltenham GL52 2QX Wales |
Secretary Name | Mr David Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairly Midford Bath North East Somerset BA2 7BY |
Director Name | Mr David Hope |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairly Midford Bath North East Somerset BA2 7BY |
Director Name | Greg Dodson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2005(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2006) |
Role | Engineer |
Correspondence Address | Brookhollow Central Iii 2950 North Loop West, 7th Floor Houston Texas 77092 |
Secretary Name | Katherine Ellis |
---|---|
Status | Resigned |
Appointed | 29 July 2005(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 November 2009) |
Role | Attorney |
Correspondence Address | Suite 100 11210 Equity Drive 77041 Houston Texas 77092 |
Director Name | Mr George Mackie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(40 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Director Name | Mrs Grace Bellinger Holmes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2009(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 3600 Briar Park Office 2035 Houston Tx 77042 United States |
Secretary Name | Grace Bellinger Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 3600 Briar Park Office 2035 Houston Tx 77042 United States |
Secretary Name | George Mackie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(40 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 October 2010) |
Role | Company Director |
Correspondence Address | 1 Pinewood Gate Harrogate North Yorkshire HG2 0JF |
Secretary Name | Cheryl Lynn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(41 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Alexandru Sorin Variu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 4a Timisoara Bd., Building Afi 4-5, Floor 8 Sector 6 Bucharest 061328 |
Website | axsia.com |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
600.2k at £1 | Cameron Petroleum (Uk) LTD 99.98% Deferred Ordinary |
---|---|
100 at $1 | Cameron Petroleum (Uk) LTD 0.02% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2001 | Delivered on: 5 April 2001 Persons entitled: National Westminster Bank 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 credited to the account designation 90414519 with the bank and any deposit or account of any other currency description or designation which derives from such deposits or account. Outstanding |
---|---|
16 March 2001 | Delivered on: 4 April 2001 Satisfied on: 20 April 2004 Persons entitled: Chase Manhattan International Limited Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company to any UK lender under each loan document (all terms as defined). Particulars: The investments plant and machinery credit balances book debts insurances other contracts intellectual property miscellaneous by way of first floating charge all its assets not otherwise effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under this paragraph 1. see the mortgage charge document for full details. Fully Satisfied |
1 May 1998 | Delivered on: 5 May 1998 Satisfied on: 2 November 2002 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) and the debenture. 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 |
21 December 1995 | Delivered on: 28 December 1995 Satisfied on: 2 November 2002 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due from the company to any of the secured parties under or pursuant to any of the financing documents (as defined) including this deed. 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 |
27 June 1990 | Delivered on: 12 July 1990 Satisfied on: 24 April 1993 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 |
12 July 1990 | Delivered on: 12 July 1990 Satisfied on: 24 April 1993 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of any account of the company with the bank. Fully Satisfied |
6 June 1983 | Delivered on: 13 June 1983 Satisfied on: 7 September 1990 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
10 December 1982 | Delivered on: 11 December 1982 Satisfied on: 11 August 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof. Fully Satisfied |
15 March 2004 | Delivered on: 25 March 2004 Satisfied on: 9 March 2011 Persons entitled: Hsbc Bank PLC (The UK Agent) as Agent and Trustee for the U.K. Lenders Classification: Security agreement and guarantee Secured details: All monies due or to become due from the company to any U.K. lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All security created under the security agreement being investments plant and machinery credit balances book debts insurances other contracts intellectual property and floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
27 March 1982 | Delivered on: 27 March 1982 Satisfied on: 7 September 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank LTD & all interest (if any) now due or henceforth to become due in respect thereof. Fully Satisfied |
21 February 2019 | Confirmation of transfer assets and liabilities (1 page) |
---|---|
19 February 2019 | Notification from overseas registry of completion of merger (2 pages) |
13 February 2019 | Court order re completion of cross border merger (3 pages) |
21 January 2019 | Resolutions
|
20 December 2018 | Satisfaction of charge 9 in full (1 page) |
9 October 2018 | CB01 - notice of a cross border merger (140 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
5 June 2018 | Secretary's details changed for Gina Ann Karathanos on 24 May 2018 (3 pages) |
30 May 2018 | Termination of appointment of Alexandru Sorin Variu as a director on 13 April 2018 (1 page) |
30 May 2018 | Termination of appointment of Alexandru Sorin Variu as a secretary on 13 April 2018 (1 page) |
20 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 June 2017 | Secretary's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
20 June 2017 | Director's details changed for Alexandru Sorin Variu on 22 May 2017 (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a director (3 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a secretary (3 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a director (3 pages) |
14 December 2016 | Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Grace Bellinger Holmes as a secretary on 1 November 2016 (2 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a secretary (3 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a secretary on 11 November 2016 (3 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a director on 11 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Grace Bellinger Holmes as a director on 1 November 2016 (2 pages) |
14 December 2016 | Appointment of Mark Roman Higgins as a secretary on 11 November 2016 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 May 2016 | Secretary's details changed for Grace Bellinger Holmes on 10 May 2016 (3 pages) |
18 May 2016 | Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 (3 pages) |
18 May 2016 | Secretary's details changed for Grace Bellinger Holmes on 10 May 2016 (3 pages) |
18 May 2016 | Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 (3 pages) |
14 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
19 August 2014 | Secretary's details changed for Alexandru Sorin Variu on 23 July 2014 (3 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 March 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a director (3 pages) |
31 March 2014 | Appointment of Alexandru Sorin Variu as a secretary (3 pages) |
31 March 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
31 March 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Cheryl Roberts as a director (2 pages) |
31 March 2014 | Termination of appointment of Cheryl Roberts as a secretary (2 pages) |
24 October 2013 | Appointment of Gina Ann Karathanos as a secretary (4 pages) |
24 October 2013 | Appointment of Gina Ann Karathanos as a secretary (4 pages) |
27 August 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Secretary's details changed for Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
27 August 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 (3 pages) |
23 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
23 July 2013 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (16 pages) |
17 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (16 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 February 2013 | Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages) |
11 February 2013 | Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages) |
11 February 2013 | Secretary's details changed for Grace B Holmes on 1 February 2013 (3 pages) |
11 February 2013 | Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012 (3 pages) |
11 February 2013 | Director's details changed for Mrs Grace Bellinger Holmes on 18 November 2012 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (16 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (16 pages) |
7 March 2012 | Section 519 (1 page) |
7 March 2012 | Section 519 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (16 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (16 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 February 2011 | Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Secretary's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
16 February 2011 | Director's details changed for Cheryl Lynn Roberts on 15 January 2011 (3 pages) |
21 January 2011 | Full accounts made up to 31 December 2009 (10 pages) |
21 January 2011 | Full accounts made up to 31 December 2009 (10 pages) |
25 October 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
25 October 2010 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a director (3 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a director (3 pages) |
25 October 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
25 October 2010 | Appointment of Cheryl Lynn Roberts as a secretary (3 pages) |
22 October 2010 | Termination of appointment of George Mackie as a secretary (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a director (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a secretary (2 pages) |
22 October 2010 | Termination of appointment of George Mackie as a director (2 pages) |
6 April 2010 | Termination of appointment of Raymond Keating as a director (1 page) |
6 April 2010 | Termination of appointment of Raymond Keating as a director (1 page) |
12 March 2010 | Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from Voyager House, Apollo Rise Farnborough Hampshire GU14 0NP on 12 March 2010 (1 page) |
21 January 2010 | Appointment of George Mackie as a director (3 pages) |
21 January 2010 | Appointment of George Mackie as a director (3 pages) |
16 January 2010 | Termination of appointment of David Hope as a secretary (2 pages) |
16 January 2010 | Appointment of George Mackie as a secretary (3 pages) |
16 January 2010 | Appointment of Grace B Holmes as a director (3 pages) |
16 January 2010 | Termination of appointment of David Hope as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Derek Cash as a director (2 pages) |
16 January 2010 | Termination of appointment of Ian Harding as a director (2 pages) |
16 January 2010 | Appointment of George Mackie as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Ian Harding as a director (2 pages) |
16 January 2010 | Termination of appointment of David Hope as a director (2 pages) |
16 January 2010 | Appointment of Grace B Holmes as a secretary (3 pages) |
16 January 2010 | Termination of appointment of David Hope as a director (2 pages) |
16 January 2010 | Appointment of Grace B Holmes as a secretary (3 pages) |
16 January 2010 | Termination of appointment of Katherine Ellis as a secretary (2 pages) |
16 January 2010 | Appointment of Grace B Holmes as a director (3 pages) |
16 January 2010 | Termination of appointment of Derek Cash as a director (2 pages) |
16 January 2010 | Termination of appointment of Katherine Ellis as a secretary (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
26 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 10/05/08; full list of members (5 pages) |
22 May 2009 | Return made up to 10/05/08; full list of members (5 pages) |
22 May 2009 | Secretary's change of particulars / katherine ellis / 01/05/2009 (1 page) |
22 May 2009 | Secretary's change of particulars / katherine ellis / 01/05/2009 (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
25 March 2008 | Full accounts made up to 31 December 2006 (17 pages) |
26 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
26 June 2007 | Full accounts made up to 31 December 2005 (19 pages) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: voyager house, apollo rise farnborough hampshire GU14 onp (1 page) |
8 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: voyager house, apollo rise farnborough hampshire GU14 onp (1 page) |
8 June 2007 | Location of debenture register (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: axsia house, albany park estate frimley road camberley surrey GU16 7 qq (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: axsia house, davy way waterwells business park, quedgeley, gloucester GL2 2AS (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: axsia house, davy way waterwells business park, quedgeley, gloucester GL2 2AS (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: chase house 6 chase road london N10 6HZ (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: chase house 6 chase road london N10 6HZ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: axsia house waterwells business park gloucester gloucestershire GL2 2AS (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: axsia house waterwells business park gloucester gloucestershire GL2 2AS (1 page) |
3 July 2006 | Return made up to 10/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 10/05/06; full list of members (3 pages) |
10 May 2006 | Full accounts made up to 31 December 2004 (18 pages) |
10 May 2006 | Full accounts made up to 31 December 2004 (18 pages) |
26 April 2006 | New director appointed (1 page) |
26 April 2006 | New director appointed (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
15 June 2005 | Return made up to 10/05/05; no change of members (8 pages) |
15 June 2005 | Return made up to 10/05/05; no change of members (8 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
29 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
29 April 2005 | Full accounts made up to 31 December 2003 (16 pages) |
20 July 2004 | Return made up to 10/05/04; no change of members; amend (8 pages) |
20 July 2004 | Return made up to 10/05/04; no change of members; amend (8 pages) |
2 June 2004 | Return made up to 10/05/04; full list of members
|
2 June 2004 | Return made up to 10/05/04; full list of members
|
20 April 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
20 April 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 2004 | Particulars of mortgage/charge (11 pages) |
25 March 2004 | Particulars of mortgage/charge (11 pages) |
19 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 June 2003 | Return made up to 10/05/03; full list of members
|
23 June 2003 | Return made up to 10/05/03; full list of members
|
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: albany park estate frimley road camberley surrey GU15 2QQ (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: albany park estate frimley road camberley surrey GU15 2QQ (1 page) |
18 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
4 July 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 10/05/02; full list of members (9 pages) |
16 June 2002 | Return made up to 10/05/02; full list of members (9 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
11 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (8 pages) |
4 April 2001 | Particulars of mortgage/charge (8 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
18 May 2000 | Return made up to 10/05/00; full list of members (8 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 July 1999 | Return made up to 10/05/99; full list of members (8 pages) |
13 July 1999 | Return made up to 10/05/99; full list of members (8 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
23 June 1998 | Return made up to 10/05/98; no change of members (6 pages) |
5 May 1998 | Particulars of mortgage/charge (19 pages) |
5 May 1998 | Particulars of mortgage/charge (19 pages) |
27 February 1998 | Company name changed howmar international LIMITED\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed howmar international LIMITED\certificate issued on 02/03/98 (2 pages) |
12 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
12 May 1997 | Return made up to 10/05/97; full list of members (8 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
18 June 1996 | Return made up to 10/05/96; change of members (6 pages) |
18 June 1996 | Return made up to 10/05/96; change of members (6 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: farrs house cowgrove wimborne dorset BH21 4EL (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: farrs house cowgrove wimborne dorset BH21 4EL (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Nc inc already adjusted 18/12/95 (1 page) |
22 February 1996 | Nc inc already adjusted 18/12/95 (1 page) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
6 February 1996 | New director appointed (3 pages) |
6 February 1996 | New director appointed (3 pages) |
22 January 1996 | Ad 18/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
22 January 1996 | Ad 18/12/95--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
15 January 1996 | Declaration of assistance for shares acquisition (17 pages) |
15 January 1996 | Declaration of assistance for shares acquisition (17 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Secretary resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | Secretary resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
12 January 1996 | Director resigned (1 page) |
28 December 1995 | Particulars of mortgage/charge (15 pages) |
28 December 1995 | Particulars of mortgage/charge (15 pages) |
9 November 1995 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
9 June 1995 | Return made up to 10/05/95; full list of members
|
9 June 1995 | Return made up to 10/05/95; full list of members
|
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
15 March 1995 | Return made up to 09/03/95; full list of members (8 pages) |
15 March 1995 | Return made up to 09/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
21 April 1992 | Resolutions
|
21 April 1992 | Resolutions
|
15 August 1975 | Memorandum and Articles of Association (18 pages) |
15 August 1975 | Memorandum and Articles of Association (18 pages) |
21 May 1975 | Company name changed\certificate issued on 21/05/75 (2 pages) |
21 May 1975 | Company name changed\certificate issued on 21/05/75 (2 pages) |
11 September 1969 | Incorporation (13 pages) |
11 September 1969 | Certificate of incorporation (1 page) |
11 September 1969 | Incorporation (13 pages) |
11 September 1969 | Certificate of incorporation (1 page) |
11 September 1969 | Incorporation (13 pages) |
11 September 1969 | Incorporation (13 pages) |