London
W1S 2HR
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(38 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Henry Armstrong Allen Stokes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(51 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Lawrence Elliot Simpson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(51 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Derek Robert Wilson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | The Spinney Misbourne Avenue Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PF |
Director Name | Sir Gerald Nigel Mobbs |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | Widmer Lodge Parslows Hillock Princes Risborough Buckinghamshire HP27 0RJ |
Director Name | Mr David Edmund Frederick Simons |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Cedars Wayside Gardens Gerrards Cross Buckinghamshire SL9 7NG |
Director Name | Hugh Linklater Thomson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | 38 Charlbury Road Oxford Oxfordshire OX2 6UX |
Secretary Name | John Robert Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 July 2008) |
Role | Company Director |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Director Name | Richard David Kingston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 60 Clifton Road Amersham Buckinghamshire HP6 5PN |
Director Name | John Robert Probert |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(31 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | Mr Siva Shankar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 December 2011) |
Role | Finance Director Uk Property |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David John Rivers Sleath |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(34 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 December 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Walter Emile Rosa Hens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 April 2007(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Osytel 9 Mortsel 2640 Belgium |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(36 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Director Name | Ms Elizabeth Anne Horler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(36 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 9 Lionel Avenue Wendover Buckinghamshire HP22 6LL |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(36 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2009(36 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Murray Road London W5 4DA |
Director Name | Mr Trevor Charles Mant |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wayborne Grove Ruislip Middlesex HA4 7DU |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Justin Richard Read |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Soumen Das |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(45 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | segro.com |
---|---|
Telephone | 020 74519100 |
Telephone region | London |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
125m at £1 | Segro PLC 100.00% Ordinary |
---|---|
1 at £1 | Slough Trading Estate LTD & Segro PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,892,395 |
Cash | £116,152 |
Current Liabilities | £1,444,956 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
21 December 2020 | Director's details changed for Mr Soumen Das on 15 December 2020 (2 pages) |
---|---|
29 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
19 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
12 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page) |
9 October 2019 | Solvency Statement dated 08/10/19 (1 page) |
9 October 2019 | Resolutions
|
9 October 2019 | Statement of capital on 9 October 2019
|
9 October 2019 | Statement by Directors (1 page) |
30 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
24 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
3 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
19 June 2018 | Statement of capital following an allotment of shares on 30 May 2017
|
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
8 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
29 September 2017 | Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Change of details for Segro Public Limited Company as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 May 2017 | Appointment of Mr Soumen Das as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Soumen Das as a director on 5 May 2017 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
24 November 2016 | Termination of appointment of Justin Richard Read as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Justin Richard Read as a director on 23 November 2016 (1 page) |
30 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
30 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-30
|
29 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
8 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
4 March 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
4 March 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 August 2014 | Second filing of SH01 previously delivered to Companies House
|
8 August 2014 | Second filing of SH01 previously delivered to Companies House
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders
|
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
7 August 2013 | Annual return made up to 1 June 2010 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 June 2010 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 June 2010 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 June 2011 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 June 2011 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 June 2011 with a full list of shareholders
|
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 December 2011 | Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Andrew John Pilsworth on 16 December 2011 (2 pages) |
1 December 2011 | Termination of appointment of Siva Shankar as a director (1 page) |
1 December 2011 | Termination of appointment of Siva Shankar as a director (1 page) |
5 October 2011 | Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Siva Shankar on 5 October 2011 (2 pages) |
4 October 2011 | Appointment of Mr Justin Richard Read as a director (2 pages) |
4 October 2011 | Appointment of Mr Justin Richard Read as a director (2 pages) |
8 September 2011 | Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ms Ann Octavia Peters on 8 September 2011 (2 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 April 2011 | Termination of appointment of Ian Coull as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Coull as a director (1 page) |
7 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 January 2011 | Resolutions
|
7 January 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
7 January 2011 | Resolutions
|
30 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
29 October 2010 | Appointment of Andrew Pilsworth as a director (2 pages) |
29 October 2010 | Appointment of Andrew Pilsworth as a director (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
16 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
14 July 2010 | Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Ian David Coull on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Ian David Coull on 8 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Ian David Coull on 8 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from , 234 Bath Rd, Slough, SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from , Cunard House 15 Regent Street, London, SW1Y 4LR on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from , 234 Bath Rd, Slough, SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from , 234 Bath Rd, Slough, SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from , Cunard House 15 Regent Street, London, SW1Y 4LR on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from , Cunard House 15 Regent Street, London, SW1Y 4LR on 2 July 2010 (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
25 January 2010 | Termination of appointment of Trevor Mant as a director (1 page) |
25 January 2010 | Termination of appointment of Trevor Mant as a director (1 page) |
22 December 2009 | Termination of appointment of a director (1 page) |
22 December 2009 | Termination of appointment of a director (1 page) |
18 November 2009 | Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian David Coull on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian David Coull on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian David Coull on 9 November 2009 (2 pages) |
25 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
28 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
21 July 2009 | Director appointed ann octavia peters (1 page) |
21 July 2009 | Director appointed ann octavia peters (1 page) |
21 July 2009 | Director appointed trevor charles mant (1 page) |
21 July 2009 | Director appointed trevor charles mant (1 page) |
3 July 2009 | Director appointed ian david coull (1 page) |
3 July 2009 | Director appointed ian david coull (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 May 2009 | Ad 30/04/09\gbp si 47@1=47\gbp ic 479/526\ (2 pages) |
14 May 2009 | Ad 30/04/09\gbp si 47@1=47\gbp ic 479/526\ (2 pages) |
22 April 2009 | Director appointed simon andrew carlyon (1 page) |
22 April 2009 | Director appointed simon andrew carlyon (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
23 February 2009 | Appointment terminated director walter hens (1 page) |
23 February 2009 | Appointment terminated director walter hens (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Resolutions
|
24 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
24 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
24 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
24 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
5 August 2008 | Director appointed elizabeth anne horler (4 pages) |
5 August 2008 | Director appointed elizabeth anne horler (4 pages) |
29 July 2008 | Secretary appointed mrs valerie ann lynch (1 page) |
29 July 2008 | Appointment terminated director john heawood (1 page) |
29 July 2008 | Secretary appointed mrs valerie ann lynch (1 page) |
29 July 2008 | Appointment terminated director john heawood (1 page) |
29 July 2008 | Appointment terminated secretary john probert (1 page) |
29 July 2008 | Appointment terminated director john probert (1 page) |
29 July 2008 | Appointment terminated secretary john probert (1 page) |
29 July 2008 | Appointment terminated director john probert (1 page) |
28 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
5 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 July 2007 | Company name changed anglo french industrial developm ents LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed anglo french industrial developm ents LIMITED\certificate issued on 17/07/07 (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
13 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 01/06/05; full list of members (6 pages) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
19 September 2002 | New director appointed (3 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
24 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
24 June 1998 | Return made up to 01/06/98; full list of members (10 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (10 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (10 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 June 1996 | Return made up to 01/06/96; no change of members (8 pages) |
21 June 1996 | Return made up to 01/06/96; no change of members (8 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (32 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (32 pages) |
4 April 1995 | Secretary's particulars changed (4 pages) |
4 April 1995 | Secretary's particulars changed (4 pages) |
16 January 1995 | Memorandum and Articles of Association (54 pages) |
16 January 1995 | Memorandum and Articles of Association (54 pages) |
12 January 1995 | Resolutions
|
12 January 1995 | Resolutions
|
11 January 1995 | Ad 29/12/94--------- £ si 279@1=279 £ ic 200/479 (2 pages) |
11 January 1995 | Ad 29/12/94--------- £ si 279@1=279 £ ic 200/479 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
14 November 1994 | Resolutions
|
14 November 1994 | Resolutions
|
16 August 1972 | Company name changed\certificate issued on 16/08/72 (3 pages) |
16 August 1972 | Company name changed\certificate issued on 16/08/72 (3 pages) |
15 May 1972 | Certificate of incorporation (1 page) |
15 May 1972 | Certificate of incorporation (1 page) |