Akron
Oh 44333
United States
Secretary Name | Richard Christian Juve |
---|---|
Nationality | American |
Status | Current |
Appointed | 03 November 2009(38 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 2227 Charles Lane Akron Oh 44333 United States |
Director Name | Robert Kenneth Gudbranson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2019(47 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Cawdor Street Eccles Manchester M30 0QF |
Director Name | Mr Colin John Williamson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 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 | 12 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | Green Gables Sandy Lane Newcastle Staffordshire ST5 0LZ |
Director Name | Mr Keith Royales |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Aspen Close Westhoughton Bolton Lancashire BL5 3UN |
Director Name | David John Booth |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 1 Cranford Square Knutsford Cheshire WA16 0EL |
Director Name | Alan Seaward Legg |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | 11 Mercer Avenue Stone Staffordshire ST15 8SW |
Secretary Name | Keith John Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | Green Gables Sandy Lane Newcastle Staffordshire ST5 0LZ |
Director Name | Dr Gustave Giovanni David |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(23 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 4 Birch Grove Stoke On Trent Staffordshire ST3 7JN |
Director Name | Richard Henry Juve |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 225 Broadway East P.O. Box 375 Cuyahoga Falls Ohio 44222 0375 United States |
Director Name | Frank Louis Fire |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1994(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2002) |
Role | Vice President Marketing |
Correspondence Address | 225 Broadway East PO Box 375 Cuyahoga Falls Ohio 44222-0375 Usa |
Secretary Name | Frank Louis Fire |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 June 1994(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2002) |
Role | Vice President Marketing |
Correspondence Address | 225 Broadway East PO Box 375 Cuyahoga Falls Ohio 44222-0375 Usa |
Secretary Name | John Berner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 2002(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 November 2009) |
Role | Director Of Finance And Treasu |
Correspondence Address | 1013 Liberty Lane Nw North Canton Ohio 44720 United States |
Director Name | John Berner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2003(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 November 2009) |
Role | Director Of Finance And Treasu |
Correspondence Address | 1013 Liberty Lane Nw North Canton Ohio 44720 United States |
Director Name | Dr William Craig MacDougall |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2017) |
Role | General Manager |
Correspondence Address | 10 Twiss Green Drive Culcheth Warrington Cheshire WA3 4HY |
Director Name | Chris Robert Bamford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2011) |
Role | Director Of Interntaional |
Country of Residence | United States |
Correspondence Address | 11520 Lancaster Drive Chagrin Falls Ohio 44023 United States |
Director Name | Jane Catherine Hamrle |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(40 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2000 Americhem Way Cuyahoga Ohio 44221 United States |
Director Name | Thomas Hilmar Weigl |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2017(45 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Americhem Europe Limited Cawdor Street Eccles Manchester Lancashire M30 0QF |
Director Name | Matthew Joseph Hellstern |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2019(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2021) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Cawdor Street Eccles Manchester M30 0QF |
Website | www.americhem.com |
---|
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.4m at £1 | Americhem Holdings International LTD 64.21% Ordinary A |
---|---|
2.4m at £1 | Americhem Holdings International LTD 35.79% Redeemable Preference |
499 at £1 | Americhem Holdings International LTD 0.01% Ordinary B |
1 at £1 | Richard Christian Juve 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,049,826 |
Gross Profit | £2,624,671 |
Net Worth | £7,328,645 |
Cash | £2,366,769 |
Current Liabilities | £2,087,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
9 November 2001 | Delivered on: 23 November 2001 Persons entitled: Ibrend Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease or the rent deposit deed. Particulars: £4,434.89 and any other sums from time to time deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the account. Outstanding |
---|---|
28 October 1985 | Delivered on: 4 November 1985 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: Nassau works, nassau house, cawdor street patricroft, eccles, greater manchester t/n la 146398. Fully Satisfied |
14 October 1983 | Delivered on: 4 November 1983 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 on the west side of armitage street salford greater manchester title no. Gm 312339. Fully Satisfied |
14 October 1983 | Delivered on: 4 November 1983 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 nassau works and nassau house, cawdor street patricroft, greater manchester title no. Gm 219151. Fully Satisfied |
21 April 1983 | Delivered on: 28 April 1983 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 forming part of nassau mill, cawdor street, eccles, greater manchester title no: la 342178. Fully Satisfied |
1 July 1980 | Delivered on: 9 July 1980 Satisfied on: 7 June 1994 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: Nassau works and nassau house nassau mill cawder st. Patricroft greater manchester title no la 146398. Fully Satisfied |
1 July 1980 | Delivered on: 9 July 1980 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: Part of nassau works nassau mill, cawder st, patricroft, greater manchester titl no la 146399. Fully Satisfied |
10 March 1980 | Delivered on: 10 March 1980 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: A fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
21 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Full accounts made up to 31 December 2019 (25 pages) |
3 March 2020 | Full accounts made up to 31 December 2018 (25 pages) |
2 December 2019 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page) |
11 July 2019 | Full accounts made up to 30 September 2018 (24 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Robert Kenneth Gudbranson as a director on 1 March 2019 (2 pages) |
20 March 2019 | Appointment of Matthew Joseph Hellstern as a director on 1 March 2019 (2 pages) |
30 August 2018 | Full accounts made up to 30 September 2017 (25 pages) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
11 July 2018 | Termination of appointment of Thomas Hilmar Weigl as a director on 8 January 2018 (1 page) |
11 September 2017 | Termination of appointment of Jane Catherine Hamrle as a director on 2 August 2017 (2 pages) |
11 September 2017 | Termination of appointment of Jane Catherine Hamrle as a director on 2 August 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Americhem Holdings International Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Americhem Holdings International Limited as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | Full accounts made up to 30 September 2016 (15 pages) |
20 April 2017 | Full accounts made up to 30 September 2016 (15 pages) |
13 April 2017 | Termination of appointment of William Craig Macdougall as a director on 31 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of William Craig Macdougall as a director on 31 March 2017 (2 pages) |
10 April 2017 | Appointment of Thomas Hilmar Weigl as a director on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Thomas Hilmar Weigl as a director on 1 April 2017 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 March 2016 | Full accounts made up to 30 September 2015 (17 pages) |
3 March 2016 | Full accounts made up to 30 September 2015 (17 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
28 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
3 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
2 May 2013 | Full accounts made up to 30 September 2012 (20 pages) |
2 May 2013 | Full accounts made up to 30 September 2012 (20 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Full accounts made up to 30 September 2011 (18 pages) |
20 March 2012 | Full accounts made up to 30 September 2011 (18 pages) |
5 December 2011 | Appointment of Jane Catherine Hamrle as a director (2 pages) |
5 December 2011 | Appointment of Jane Catherine Hamrle as a director (2 pages) |
2 December 2011 | Termination of appointment of Chris Bamford as a director (1 page) |
2 December 2011 | Termination of appointment of Chris Bamford as a director (1 page) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Statement of capital on 25 February 2011
|
16 May 2011 | Statement of capital on 25 February 2011
|
29 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
29 March 2011 | Full accounts made up to 30 September 2010 (18 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Directors statement and auditors report. Out of capital (2 pages) |
8 March 2011 | Directors statement and auditors report. Out of capital (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Appointment of Chris Robert Bamford as a director (3 pages) |
8 February 2010 | Appointment of Richard Christian Juve as a secretary (3 pages) |
8 February 2010 | Appointment of Chris Robert Bamford as a director (3 pages) |
8 February 2010 | Termination of appointment of John Berner as a director (2 pages) |
8 February 2010 | Appointment of Richard Christian Juve as a secretary (3 pages) |
8 February 2010 | Termination of appointment of John Berner as a secretary (2 pages) |
8 February 2010 | Termination of appointment of John Berner as a director (2 pages) |
8 February 2010 | Termination of appointment of John Berner as a secretary (2 pages) |
7 January 2010 | Full accounts made up to 30 September 2009 (18 pages) |
7 January 2010 | Full accounts made up to 30 September 2009 (18 pages) |
20 August 2009 | Auditor's resignation (2 pages) |
20 August 2009 | Auditor's resignation (2 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
15 January 2009 | Full accounts made up to 30 September 2008 (22 pages) |
15 January 2009 | Full accounts made up to 30 September 2008 (22 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
9 July 2008 | Director appointed dr william craig macdougall (2 pages) |
9 July 2008 | Appointment terminated director david booth (1 page) |
9 July 2008 | Appointment terminated director david booth (1 page) |
9 July 2008 | Director appointed dr william craig macdougall (2 pages) |
6 June 2008 | Director's change of particulars / david booth / 23/04/2008 (1 page) |
6 June 2008 | Director's change of particulars / david booth / 23/04/2008 (1 page) |
12 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
12 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
20 August 2007 | Return made up to 12/07/07; full list of members (8 pages) |
20 August 2007 | Return made up to 12/07/07; full list of members (8 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (8 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (18 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (18 pages) |
30 July 2005 | Total exemption full accounts made up to 30 September 2004 (18 pages) |
11 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
11 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
27 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
16 October 2003 | Return made up to 12/07/03; full list of members (7 pages) |
16 October 2003 | Return made up to 12/07/03; full list of members (7 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
3 April 2003 | Company name changed americhem LIMITED\certificate issued on 03/04/03 (2 pages) |
3 April 2003 | Company name changed americhem LIMITED\certificate issued on 03/04/03 (2 pages) |
25 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
25 February 2003 | Full accounts made up to 30 September 2002 (17 pages) |
20 August 2002 | Return made up to 12/07/02; full list of members
|
20 August 2002 | Return made up to 12/07/02; full list of members
|
13 August 2002 | Resolutions
|
13 August 2002 | Nc inc already adjusted 09/09/99 (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | Nc inc already adjusted 09/09/99 (1 page) |
1 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Return made up to 12/07/01; full list of members
|
12 October 2001 | Return made up to 12/07/01; full list of members
|
8 October 2001 | Full accounts made up to 30 September 2000 (16 pages) |
8 October 2001 | Full accounts made up to 30 September 2000 (16 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: nassau mill cawdor st patricroft eccles manchester M30 0QF (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: nassau mill cawdor st patricroft eccles manchester M30 0QF (1 page) |
20 October 2000 | Return made up to 12/07/00; full list of members
|
20 October 2000 | Return made up to 12/07/00; full list of members
|
26 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
7 October 1999 | Company name changed colourfast plastics LIMITED\certificate issued on 08/10/99 (2 pages) |
7 October 1999 | Company name changed colourfast plastics LIMITED\certificate issued on 08/10/99 (2 pages) |
20 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
20 August 1999 | Full accounts made up to 30 September 1998 (17 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (6 pages) |
7 October 1998 | Return made up to 12/07/98; no change of members
|
7 October 1998 | Return made up to 12/07/98; no change of members
|
5 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
4 September 1997 | Return made up to 12/07/97; no change of members (4 pages) |
4 September 1997 | Return made up to 12/07/97; no change of members (4 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
20 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (16 pages) |
4 February 1997 | Return made up to 12/07/96; full list of members (8 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Return made up to 12/07/96; full list of members (8 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
20 August 1996 | Full accounts made up to 30 September 1995 (16 pages) |
8 July 1996 | Ad 31/05/96--------- £ si 1975373@1=1975373 £ ic 2387370/4362743 (2 pages) |
8 July 1996 | Ad 31/05/96--------- £ si 1975373@1=1975373 £ ic 2387370/4362743 (2 pages) |
28 June 1996 | £ nc 3000000/5000000 31/05/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | £ nc 3000000/5000000 31/05/96 (1 page) |
28 June 1996 | Resolutions
|
20 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
20 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
16 August 1994 | Resolutions
|
16 August 1994 | Resolutions
|
12 January 1988 | New director appointed (4 pages) |
12 January 1988 | New director appointed (4 pages) |
11 January 1988 | Resolutions
|
11 January 1988 | Resolutions
|
28 April 1971 | Incorporation (13 pages) |
28 April 1971 | Incorporation (13 pages) |