Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 November 2021) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Stephen Joseph Meyer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 451 North Cannon Avenue Lansdale Pennsylvania 19446 Usa Foreign |
Director Name | George Gerard Meyer |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 451 North Cannon Avenue Lansdale Pennsylvania 19446 Usa Foreign |
Director Name | James Roland Buchanan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 451 North Cannon Avenue Lansdale Pennsylvania 19446 Usa Foreign |
Director Name | Mr Derek McCormick |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 26 March 1991) |
Role | Company Director |
Correspondence Address | Melwood House Station Street, Misterton Doncaster South Yorkshire DN10 4DB |
Director Name | Barbara Mills Henagan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 451 North Cannon Avenue Lansdale Pennsylvania 19446 Usa Foreign |
Secretary Name | Mr Alan Marcus Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hainton Close Gainsborough Lincolnshire DN21 1UY |
Director Name | Michael John Graham |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 May 2000) |
Role | Executive |
Correspondence Address | 21095 Ridge Park Drive Yorba Linda California 92686 Foreign |
Director Name | Leonardus Gerardus Nicholaas Heerink |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2000(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2001) |
Role | Managing Director |
Correspondence Address | Profietstraat 30 7631 Gr Ootmarsum Foreign |
Director Name | Philippe Claude Dominique Meyer |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 2000(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2003) |
Role | President |
Correspondence Address | 1 Place Du Chateau Vandeleville 54115 |
Director Name | Robert Peter Mead |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2000(28 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2001) |
Role | President |
Correspondence Address | 3 Tylo Park Exeter New Hampshire 03833 United States |
Director Name | Robert Brindley Cocks |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2003) |
Role | Managing Director |
Correspondence Address | 3b Lower Lane Chinley Stockport Cheshire SK23 6BE |
Secretary Name | Mark Charles Alexander Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(28 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Auchtermuchty Marsh Lane, Laughterton Lincoln Lincolnshire LN1 2JX |
Director Name | Marc Emile Leguin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2000(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 20 Rue Des Affrontailles Magny Le Hongre 77700 France |
Secretary Name | Kathryn Louise Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 6 Hollyfield Avenue Quarmby Huddersfield West Yorkshire HD3 4FX |
Director Name | Mr Gordon Robert Browning |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linbeck Linton Skipton North Yorkshire BD23 5HQ |
Director Name | Jan Roelf Van Ooijen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2001(28 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2006) |
Role | Managing Director |
Correspondence Address | Dr Benthemstraat 55 Enschede 7514cl Holland |
Director Name | Ms Kathryn Louise Woods |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ash Grove 17 Royles Head Lane Langwood Huddersfield West Yorkshire HD3 4TU |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Director Name | Stephen John Broadley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | The Links 10 Eskdale Close Knights Meadow Winsford Cheshire CW7 2RX |
Secretary Name | Christopher Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(35 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2012) |
Role | Financial Controller |
Correspondence Address | 17 Stonecrop Close Beechwood Runcorn Cheshire WA7 4PP |
Director Name | Antonius Johannes Maria De Winter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 January 2008(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2009) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | Achterhoeksweg 2 Devemter Ov 7429 Aw Netherlands |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 29 September 2012(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Telephone | 01427 615401 |
---|---|
Telephone region | Gainsborough |
Registered Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Central Sprinkler Holdings Inc. 58.82% Ordinary |
---|---|
35k at £1 | Central Sprinkler Holdings Inc. 41.18% Preference |
1 at £1 | George G. Meyer 0.00% Ordinary |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 September 1996 | Delivered on: 19 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a land on the north side of whites wood lane gainsborough lincolnshire t/n LL58804 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
13 September 1996 | Delivered on: 19 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a unit 6 corringham road industrial estate gainsborough lincolnshire and tyhe proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 September 1996 | Delivered on: 12 September 1996 Persons entitled: Royscot Trust PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1994 riello az drum transfer machine serial no. A27/103/6-oc-21431. See the mortgage charge document for full details. Outstanding |
15 August 1996 | Delivered on: 28 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
24 September 1993 | Delivered on: 14 October 1993 Satisfied on: 13 December 1996 Persons entitled: First Fidelity Bank N.A. 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 |
28 October 1983 | Delivered on: 9 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/Hold land & factory known as unit 6, coningham road, industrial estate, gains borough, lincs. Fully Satisfied |
11 September 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
---|---|
20 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
16 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Laurens Swennenhuis on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Laurens Swennenhuis on 30 June 2017 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
13 July 2017 | Termination of appointment of Stephen John Broadley as a director on 31 March 2017 (1 page) |
13 July 2017 | Termination of appointment of Stephen John Broadley as a director on 31 March 2017 (1 page) |
13 July 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
12 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
10 May 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
10 May 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
3 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
5 October 2012 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
5 October 2012 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
4 October 2012 | Termination of appointment of Christopher Owen as a secretary (1 page) |
4 October 2012 | Termination of appointment of Christopher Owen as a secretary (1 page) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
20 December 2011 | Registered office address changed from C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from C/O Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 20 December 2011 (1 page) |
20 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Full accounts made up to 24 September 2010 (15 pages) |
28 March 2011 | Full accounts made up to 24 September 2010 (15 pages) |
13 April 2010 | Full accounts made up to 25 September 2009 (17 pages) |
13 April 2010 | Full accounts made up to 25 September 2009 (17 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of Antonius De Winter as a director (1 page) |
7 April 2010 | Termination of appointment of Antonius De Winter as a director (1 page) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2009 | Full accounts made up to 26 September 2008 (18 pages) |
13 May 2009 | Full accounts made up to 26 September 2008 (18 pages) |
21 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
14 January 2009 | Return made up to 07/03/08; full list of members (4 pages) |
14 January 2009 | Return made up to 07/03/08; full list of members (4 pages) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of register of members (1 page) |
3 November 2008 | Full accounts made up to 30 September 2007 (18 pages) |
3 November 2008 | Full accounts made up to 30 September 2007 (18 pages) |
10 September 2008 | Appointment terminated secretary graham latham (1 page) |
10 September 2008 | Secretary appointed christopher owen (2 pages) |
10 September 2008 | Appointment terminated secretary graham latham (1 page) |
10 September 2008 | Secretary appointed christopher owen (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
16 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
16 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
16 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of register of members (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
5 May 2006 | Return made up to 07/03/06; full list of members (6 pages) |
5 May 2006 | Return made up to 07/03/06; full list of members (6 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
28 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
2 August 2005 | Return made up to 07/03/05; full list of members (6 pages) |
2 August 2005 | Return made up to 07/03/05; full list of members (6 pages) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | Location of register of members (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (14 pages) |
11 October 2004 | Auditor's resignation (1 page) |
11 October 2004 | Auditor's resignation (1 page) |
28 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
19 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
20 May 2003 | Full accounts made up to 30 September 2002 (26 pages) |
20 May 2003 | Full accounts made up to 30 September 2002 (26 pages) |
17 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
17 April 2003 | Return made up to 07/03/03; full list of members (9 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
16 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Full accounts made up to 30 September 2001 (21 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (21 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
26 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 07/03/02; full list of members (8 pages) |
16 January 2002 | Resolutions
|
16 January 2002 | Resolutions
|
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: spraysafe house corringham road industrial estate gainsborough lincs DN21 1QB (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: spraysafe house corringham road industrial estate gainsborough lincs DN21 1QB (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (21 pages) |
3 August 2001 | Full accounts made up to 30 September 2000 (21 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
21 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (8 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
10 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
27 September 2000 | Auditor's resignation (1 page) |
27 September 2000 | Auditor's resignation (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
10 August 2000 | Full accounts made up to 30 September 1999 (20 pages) |
10 August 2000 | Full accounts made up to 30 September 1999 (20 pages) |
10 August 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
10 August 2000 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
26 July 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 07/03/00; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (18 pages) |
1 April 1999 | Return made up to 07/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 07/03/99; full list of members (8 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (17 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (17 pages) |
15 April 1998 | Return made up to 07/03/98; no change of members (6 pages) |
15 April 1998 | Return made up to 07/03/98; no change of members (6 pages) |
10 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
10 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
21 March 1997 | Return made up to 07/03/97; no change of members (8 pages) |
21 March 1997 | Return made up to 07/03/97; no change of members (8 pages) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (19 pages) |
30 August 1996 | Full accounts made up to 31 October 1995 (19 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Return made up to 07/03/96; full list of members (8 pages) |
25 April 1996 | Return made up to 07/03/96; full list of members (8 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (19 pages) |
30 August 1995 | Full accounts made up to 31 October 1994 (19 pages) |
9 April 1995 | Return made up to 07/03/95; full list of members (8 pages) |
9 April 1995 | Return made up to 07/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
11 July 1991 | Resolutions
|
11 July 1991 | Resolutions
|