London
W1U 7AL
Director Name | Axel Boehme |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 October 2021(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director Finance |
Country of Residence | Germany |
Correspondence Address | Accurist House, 2nd Floor Baker Street 44 London W1U 7AL |
Director Name | John Muckle |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Director Sales North West Europe & Southern Africa |
Country of Residence | United Kingdom |
Correspondence Address | Accurist House, 2nd Floor Baker Street 44 London W1U 7AL |
Director Name | Mr John Herbert Broinowski |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 1990(20 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | 1c Wentworth Place Point Pier New South Wales Foreign |
Director Name | Mr Harold Edgar Cartwright |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 1990(20 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 March 1991) |
Role | Company Director |
Correspondence Address | 300 Woolooware Road Cronulla New South Wales 2230 Foreign |
Director Name | Geoffrey Francis Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(20 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | Chescombe Lodge Folgate Lane Norwich Norfolk NR8 5DP |
Director Name | Mr Richard Frederick Forwood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(20 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 21 Cypress Close Taverham Norwich Norfolk NR8 6QG |
Director Name | Mr Christopher Janssen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 1990(20 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 25 Warawee Avenue Warrawee New South Wales Nsw 2074 Australia |
Director Name | Peter Joseph William Janssen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 1990(20 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 Treatts Road Lindfield New South Wales 2070 Australia |
Director Name | Mr Richard Tyrrell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(20 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 39 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0BJ |
Secretary Name | Mr Richard Frederick Forwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(20 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 21 Cypress Close Taverham Norwich Norfolk NR8 6QG |
Director Name | Michael John Bacon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1998(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 February 2008) |
Role | Managing Director |
Correspondence Address | 14 Swallow Tail Close Norwich Norfolk NR5 9HX |
Director Name | Mr Neil Patrick Loveday |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Corton Road Lowestoft Suffolk NR32 4PR |
Secretary Name | Mr Neil Patrick Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Corton Road Lowestoft Suffolk NR32 4PR |
Secretary Name | Daniel Howard Alan Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Elmham Road Beetley Dereham Norfolk NR20 4BN |
Secretary Name | Stephen Dennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(37 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 July 2008) |
Role | Accountant |
Correspondence Address | 29 Burlingham Drive Carlton Colville Lowestoft Suffolk NR33 8GD |
Director Name | Karl Gerhardt |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 2008(37 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2011) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Rainer Meiske |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 2008(37 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 06 July 2020) |
Role | Finance Director And Hr |
Country of Residence | Germany |
Correspondence Address | Accurist House, 2nd Floor Baker Street 44 London W1U 7AL |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 January 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Gary Bushnell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(39 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 July 2022) |
Role | General Manager |
Country of Residence | Spain |
Correspondence Address | Accurist House, 2nd Floor Baker Street 44 London W1U 7AL |
Director Name | Joerg Rautenstrauch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 2011(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr GÃœNter Burkhard |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2017(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Accurist House, 2nd Floor Baker Street 44 London W1U 7AL |
Secretary Name | Miss Natalia Fernanda Rojas-Mera |
---|---|
Status | Resigned |
Appointed | 05 February 2018(47 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | John Timothy Ferry |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2019(48 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 06 July 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Accurist House, 2nd Floor Baker Street 44 London W1U 7AL |
Director Name | Kurt Theys |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 July 2020(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2021) |
Role | Director Of Finance |
Country of Residence | Belgium |
Correspondence Address | Accurist House, 2nd Floor Baker Street 44 London W1U 7AL |
Website | klauke.com |
---|
Registered Address | Accurist House, 2nd Floor Baker Street 44 London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
250k at £1 | Greenlee Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,447,131 |
Gross Profit | £1,608,978 |
Net Worth | £3,912,042 |
Cash | £1,651 |
Current Liabilities | £1,316,440 |
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 | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
18 December 2001 | Delivered on: 2 January 2002 Satisfied on: 18 September 2009 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 |
---|---|
17 February 2000 | Delivered on: 24 February 2000 Satisfied on: 10 September 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a land and factory premises at hillside road east bungay suffolk. Fully Satisfied |
15 October 1991 | Delivered on: 29 October 1991 Satisfied on: 11 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & factory premises at hillside rd east, bungay, norfolk. Fully Satisfied |
17 February 1982 | Delivered on: 1 March 1982 Satisfied on: 11 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hillside road east bungay suffolk 3.882 acres or thereabouts title no part os 240 as comprised in a conveyance dated 19.2.71. Fully Satisfied |
29 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Full accounts made up to 30 September 2022 (24 pages) |
11 July 2023 | Appointment of Mr Marc Dominique Vandevelde as a director on 28 June 2023 (2 pages) |
10 July 2023 | Termination of appointment of Timothy Reeves as a director on 28 June 2023 (1 page) |
5 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
5 September 2022 | Appointment of John Muckle as a director on 1 September 2022 (2 pages) |
2 September 2022 | Termination of appointment of Gary Bushnell as a director on 8 July 2022 (1 page) |
6 July 2022 | Full accounts made up to 30 September 2021 (24 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
6 October 2021 | Termination of appointment of Kurt Theys as a director on 1 October 2021 (1 page) |
6 October 2021 | Appointment of Axel Boehme as a director on 5 October 2021 (2 pages) |
13 July 2021 | Full accounts made up to 30 September 2020 (22 pages) |
14 December 2020 | Full accounts made up to 30 September 2019 (22 pages) |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
8 July 2020 | Appointment of Timothy Reeves as a director on 6 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Rainer Meiske as a director on 6 July 2020 (1 page) |
7 July 2020 | Termination of appointment of John Timothy Ferry as a director on 6 July 2020 (1 page) |
7 July 2020 | Appointment of Kurt Theys as a director on 6 July 2020 (2 pages) |
10 December 2019 | Appointment of John Timothy Ferry as a director on 5 November 2019 (2 pages) |
6 December 2019 | Termination of appointment of Günter Burkhard as a director on 22 October 2019 (1 page) |
2 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
29 November 2019 | Cessation of Greenlee Communications Limited as a person with significant control on 18 January 2019 (1 page) |
29 November 2019 | Notification of Emerson International Holding Company Limited as a person with significant control on 18 January 2019 (2 pages) |
2 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
26 February 2019 | Director's details changed for Gary Bushnell on 21 February 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
27 August 2018 | Change of details for Greenlee Communications Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 August 2018 | Registered office address changed from 23 Bedford Row London WC1R 4EB to Accurist House, 2nd Floor Baker Street 44 London W1U 7AL on 23 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 2 July 2018 (1 page) |
10 August 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (2 pages) |
8 February 2018 | Termination of appointment of Pauline Anne Preston as a secretary on 13 January 2018 (1 page) |
8 February 2018 | Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 5 February 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 May 2017 | Appointment of Mr Günter Burkhard as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Joerg Rautenstrauch as a director on 10 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Günter Burkhard as a director on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Joerg Rautenstrauch as a director on 10 May 2017 (1 page) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
26 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Termination of appointment of Karl Gerhardt as a director (1 page) |
4 August 2011 | Termination of appointment of Karl Gerhardt as a director (1 page) |
4 August 2011 | Appointment of Joerg Rautenstrauch as a director (2 pages) |
4 August 2011 | Appointment of Joerg Rautenstrauch as a director (2 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Appointment of Gary Bushnell as a director (2 pages) |
21 October 2010 | Appointment of Gary Bushnell as a director (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
27 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 February 2010 | Change of name notice (2 pages) |
5 February 2010 | Company name changed utilux (U.K.) LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Company name changed utilux (U.K.) LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Change of name notice (2 pages) |
31 January 2010 | Resolutions
|
31 January 2010 | Resolutions
|
6 January 2010 | Director's details changed for Rainer Meiske on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Karl Gerhardt on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Rainer Meiske on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Rainer Meiske on 1 October 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page) |
6 January 2010 | Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page) |
6 January 2010 | Director's details changed for Karl Gerhardt on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Karl Gerhardt on 1 October 2009 (2 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
12 November 2009 | Full accounts made up to 31 December 2008 (26 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
11 December 2008 | Location of register of members (1 page) |
4 September 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
4 September 2008 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from hillside road east bungay suffolk NR35 1JX (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from hillside road east bungay suffolk NR35 1JX (1 page) |
31 July 2008 | Director appointed karl gerhardt (2 pages) |
31 July 2008 | Appointment terminated director peter janssen (1 page) |
31 July 2008 | Appointment terminated director peter janssen (1 page) |
31 July 2008 | Appointment terminated director christopher janssen (1 page) |
31 July 2008 | Director appointed rainer meiske (2 pages) |
31 July 2008 | Appointment terminated secretary stephen dennant (1 page) |
31 July 2008 | Appointment terminated director christopher janssen (1 page) |
31 July 2008 | Director appointed rainer meiske (2 pages) |
31 July 2008 | Director appointed karl gerhardt (2 pages) |
31 July 2008 | Appointment terminated secretary stephen dennant (1 page) |
23 July 2008 | Secretary appointed pauline anne preston (2 pages) |
23 July 2008 | Secretary appointed pauline anne preston (2 pages) |
15 May 2008 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
15 May 2008 | Accounts for a medium company made up to 30 June 2007 (24 pages) |
29 February 2008 | Appointment terminated director michael bacon (1 page) |
29 February 2008 | Appointment terminated director michael bacon (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Accounts for a medium company made up to 30 June 2006 (26 pages) |
12 February 2008 | Accounts for a medium company made up to 30 June 2006 (26 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
28 February 2007 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
28 February 2007 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
4 January 2006 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
4 January 2006 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
4 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
6 August 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
6 August 2004 | Accounts for a medium company made up to 30 June 2003 (21 pages) |
6 August 2004 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
5 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
27 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
27 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Return made up to 10/12/02; full list of members
|
9 January 2003 | Return made up to 10/12/02; full list of members
|
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New secretary appointed (2 pages) |
29 April 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
29 April 2002 | Accounts for a medium company made up to 30 June 2001 (20 pages) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
4 January 2001 | Return made up to 10/12/00; full list of members
|
4 January 2001 | Return made up to 10/12/00; full list of members
|
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
10 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
3 October 2000 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Return made up to 10/12/99; full list of members
|
6 January 2000 | Return made up to 10/12/99; full list of members
|
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
4 May 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
4 May 1999 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
11 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
29 April 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
29 April 1998 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
20 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
21 April 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
21 April 1997 | Accounts for a medium company made up to 30 June 1996 (18 pages) |
8 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
26 January 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
26 January 1996 | Accounts for a medium company made up to 30 June 1995 (17 pages) |
25 January 1996 | Return made up to 10/12/95; no change of members
|
25 January 1996 | Return made up to 10/12/95; no change of members
|
25 April 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
25 April 1995 | Accounts for a medium company made up to 30 June 1994 (17 pages) |
26 March 1981 | Company name changed\certificate issued on 26/03/81 (2 pages) |
26 March 1981 | Company name changed\certificate issued on 26/03/81 (2 pages) |
11 December 1970 | Incorporation (20 pages) |
11 December 1970 | Incorporation (20 pages) |