Bognor Regis
PO22 6SJ
Director Name | Mr Colin John Williamson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion House Ford Shrewsbury SY5 9LZ Wales |
Director Name | Keith John Sutton |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | Green Gables Sandy Lane Newcastle Staffordshire ST5 0LZ |
Director Name | David John Booth |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 302 The Green Eccleston Chorley Lancashire PR7 5TP |
Director Name | Michael Lawrence Royall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 36 Ashdale Close Burton On Trent Staffordshire DE15 9HN |
Director Name | Dr Gustave Giovanni David |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 4 Birch Grove Stoke On Trent Staffordshire ST3 7JN |
Director Name | James Morris |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | 2 Cedar Court Congleton Cheshire CW12 3JP |
Director Name | Alan Seaward Legg |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 11 Mercer Avenue Stone Staffordshire ST15 8SW |
Secretary Name | Keith John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | Green Gables Sandy Lane Newcastle Staffordshire ST5 0LZ |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1996) |
Role | Operations Director |
Correspondence Address | 62 Drywoods South Woodham Ferrers Chelmsford Essex CM3 5ZG |
Secretary Name | Mr Alan Walter Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 23 Spring Close Little Baddow Chelmsford Essex CM3 4TL |
Director Name | David Andrew Gibb |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | The Ridings Mill Lane Stock Chelmsford Essex CM4 9RY |
Secretary Name | Mr John Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Yarnfield Close Meir Stoke On Trent Staffordshire ST3 6RR |
Director Name | Jonathan Miles Prutton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Elm Tree Farm Pebmarsh Road Colne Engaine Colchester Essex CO6 2HD |
Director Name | Douglas F Colson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1996(26 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Heart Pond House 6 Pond Close Walton On Thames Surrey KT12 5DR |
Director Name | Amanda Jane Sunter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(26 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 23 March 1998) |
Role | Accountant |
Correspondence Address | 19 First Avenue Billericay Essex CM12 9PT |
Director Name | Gijsbrecht Key |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1997(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2003) |
Role | Managing Director |
Correspondence Address | Mereldreef 14 Halle-Zoersel 2980 |
Director Name | Adriaan Van Oosterhout |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1997(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Heul 75 Etten-Leur 487 4lb |
Director Name | Mr Derek John Wager |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Croft Whitepost Lane Culverstone Meopham Kent DA13 0TN |
Director Name | Wouter Jozeph Christiaan Michael Abbenhuis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 1998(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Mr Gerritspark 5 5361 Js Grave The Netherlands Foreign |
Director Name | William Waling Koning |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 November 1998(28 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | Gerrit Den Braberlaan 3 Eindhoven 5626gl Foreign |
Director Name | Jan Noordegraaf |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 November 1999(29 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Blauwe Hof 41-01 Wychen 6602 Netherlands |
Director Name | Ian Cleveley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2004) |
Role | Operations Director |
Correspondence Address | 9 Chestnut Avenue Rode Heath Alsager Stoke On Trent Staffordshire ST7 3TF |
Director Name | Peter Hastings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | De Heul 75 Hoeven 4741 Rb Netherlands |
Director Name | Jozef Hendrikus Verstegen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 18 July 2003(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Stollenbergweg 3a Berg En Dal 6571 Aa Netherlands |
Secretary Name | Mr Derek John Wager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Croft Whitepost Lane Culverstone Meopham Kent DA13 0TN |
Director Name | Mr Kenneth Hutchins |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosedale Beechenlea Lane Swanley Kent BR8 8DP |
Secretary Name | William Edward Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(35 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 March 2007) |
Role | Accountant |
Correspondence Address | 19 Hampstead Gardens Hockley Essex SS5 5HN |
Secretary Name | Mr Kenneth Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale Beechenlea Lane Swanley Kent BR8 8DP |
Director Name | Mr Matthew David Groom |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(48 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Infinity House Anderson Way Belvedere Kent DA17 6BG |
Secretary Name | Mr Matthew David Groom |
---|---|
Status | Resigned |
Appointed | 20 September 2018(48 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Infinity House Anderson Way Belvedere Kent DA17 6BG |
Registered Address | Infinity House Anderson Way Belvedere Kent DA17 6BG |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 March 2000 | Delivered on: 23 March 2000 Satisfied on: 10 April 2015 Persons entitled: Abn Amro Bank N.V. as Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries under or pursuant to the facility documents 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 |
---|---|
24 May 1985 | Delivered on: 3 June 1985 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 15/4/85. Particulars: The goods:- aeg 6000 v motor n ELK485BB/1 david brown intermediate gear box no. Elk 485BB/2 main gear box no ELK485BB/3 (for further details of property charged see doc M17). Fully Satisfied |
4 July 1984 | Delivered on: 17 July 1984 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 22/6/84. Particulars: (1) the goods (2) the benefit of all contracts etc (3) all logbook maintenance records. (4) the benefit of all insurances (5) any monies payable to the company in connection with the goods. (See doc M16 for full details). Fully Satisfied |
6 October 1976 | Delivered on: 13 October 1976 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank LTD Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and bonded colours limited to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and goodwill all property and assets present and future including uncalled capital. Together with all buildings fixtures (incl trade fixtures) and fixed plant and machinery. Fully Satisfied |
4 October 1973 | Delivered on: 18 October 1973 Satisfied on: 11 January 1996 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed and floating charges (see doc 10 for details). Fully Satisfied |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 March 2020 | Appointment of Mr Richard Peter Simon Lee as a secretary on 28 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Matthew David Groom as a director on 28 February 2020 (1 page) |
28 February 2020 | Termination of appointment of Matthew David Groom as a secretary on 28 February 2020 (1 page) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
14 November 2018 | Notification of Synbra Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 November 2018 | Withdrawal of a person with significant control statement on 14 November 2018 (2 pages) |
30 October 2018 | Termination of appointment of Kenneth Hutchins as a secretary on 30 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Kenneth Hutchins as a director on 30 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 September 2018 | Appointment of Mr Matthew David Groom as a secretary on 20 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Matthew David Groom as a director on 20 September 2018 (2 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Jozef Hendrikus Verstegen as a director on 23 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Jan Noordegraaf as a director on 23 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Jan Noordegraaf as a director on 23 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Jozef Hendrikus Verstegen as a director on 23 April 2015 (2 pages) |
10 April 2015 | Satisfaction of charge 5 in full (1 page) |
10 April 2015 | Satisfaction of charge 5 in full (1 page) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Mr. Kenneth Hutchins on 1 October 2014 (1 page) |
27 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr. Kenneth Hutchins on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Mr. Kenneth Hutchins on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr. Kenneth Hutchins on 1 October 2014 (2 pages) |
27 October 2014 | Secretary's details changed for Mr. Kenneth Hutchins on 1 October 2014 (1 page) |
27 October 2014 | Director's details changed for Mr. Kenneth Hutchins on 1 October 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 January 2011 | Statement of capital on 19 January 2011
|
19 January 2011 | Statement of capital on 19 January 2011
|
12 January 2011 | Solvency statement dated 21/12/10 (1 page) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
12 January 2011 | Statement by directors (1 page) |
12 January 2011 | Solvency statement dated 21/12/10 (1 page) |
12 January 2011 | Statement by directors (1 page) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 October 2009 | Director's details changed for Mr. Kenneth Hutchins on 14 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Jozef Hendrikus Verstegen on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jan Noordegraaf on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jan Noordegraaf on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jozef Hendrikus Verstegen on 14 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr. Kenneth Hutchins on 14 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
12 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 15/10/07; full list of members (7 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
8 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
8 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (8 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: havannah mill havannah lane eaton congleton cheshire CW12 2ND (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Registered office changed on 18/05/04 from: havannah mill havannah lane eaton congleton cheshire CW12 2ND (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (8 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
22 July 2002 | Section 394 (1 page) |
22 July 2002 | Section 394 (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
1 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 15/10/00; full list of members
|
23 October 2000 | Return made up to 15/10/00; full list of members
|
29 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
23 March 2000 | Particulars of mortgage/charge (11 pages) |
23 March 2000 | Particulars of mortgage/charge (11 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
22 December 1998 | Location of debenture register (1 page) |
22 December 1998 | Location of register of members (1 page) |
22 December 1998 | Location of register of members (1 page) |
22 December 1998 | Location of debenture register (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Auditor's resignation (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | Auditor's resignation (2 pages) |
26 November 1998 | Return made up to 15/10/98; full list of members (8 pages) |
26 November 1998 | Return made up to 15/10/98; full list of members (8 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: burnham road mundon maldon essex CM9 6NT (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: burnham road mundon maldon essex CM9 6NT (1 page) |
23 January 1998 | Company name changed cookson polymers LIMITED\certificate issued on 26/01/98 (2 pages) |
23 January 1998 | Company name changed cookson polymers LIMITED\certificate issued on 26/01/98 (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
22 December 1997 | Location of debenture register (1 page) |
22 December 1997 | Location of register of members (1 page) |
22 December 1997 | Return made up to 15/10/97; full list of members (8 pages) |
22 December 1997 | Location of debenture register (1 page) |
22 December 1997 | Return made up to 15/10/97; full list of members (8 pages) |
22 December 1997 | Location of register of members (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (3 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (3 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
22 October 1996 | Return made up to 15/10/96; full list of members (8 pages) |
22 October 1996 | Return made up to 15/10/96; full list of members (8 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (18 pages) |
16 February 1989 | Company name changed richburn plastics LIMITED\certificate issued on 16/02/89 (2 pages) |
16 February 1989 | Company name changed richburn plastics LIMITED\certificate issued on 16/02/89 (2 pages) |
20 May 1986 | Memorandum of association (12 pages) |
20 May 1986 | Memorandum of association (12 pages) |
18 September 1970 | Incorporation (13 pages) |
18 September 1970 | Incorporation (13 pages) |