Easton On The Hill
Stamford
Linconshire
PE9 3NP
Director Name | Mr Christopher Paldino |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4855 Technology Way Suite 500 Boca Raton, Florida 33431 |
Director Name | Mr Russell Kreutter |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4855 Technology Way Suite 500 Boca Raton, Florida 33431 |
Director Name | Norton James Froment |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 16 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shellards Main Road Collyweston Stamford Lincolnshire PE9 3PF |
Director Name | Walter Myhal |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 60 Casterton Road Stamford Lincolnshire PE9 2UA |
Director Name | Kenneth John Sewter |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 15 Lea View Ryhall Stamford Lincolnshire PE9 4HZ |
Director Name | Mr Keith Williamson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Wall 18 Main Road Collyweston Stamford Lincolnshire PE9 3PF |
Director Name | John Whitney Barratt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 29 May 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Springfield House 17 Main Road Collyweston Stamford Lincolnshire PE9 3PF |
Secretary Name | Hazel Muriel Froment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | High & Over Peterborough Road Castor Peterborough Cambridgeshire PE5 7BU |
Secretary Name | John Whitney Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(22 years, 3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 17 Main Road Collyweston Stamford Lincolnshire PE9 3PF |
Director Name | Robert John Fritz |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2010(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2012) |
Role | Vice Chairman Of Board Of Directors |
Country of Residence | United States Ohio |
Correspondence Address | . Cliffe Road Easton On The Hill Stamford Linconshire PE9 3NP |
Director Name | Alfred James Victor Stanley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2010(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2012) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Cliffe Road Easton On The Hill Stamford Lincolnshire PE9 3NP |
Director Name | Peter Gress Taft |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2010(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2012) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Cliffe Road Easton On The Hill Stamford Lincolnshire PE9 3NP |
Director Name | Stewart Thomson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Woodlands Park Blairgowrie Perthshire PH10 6UW Scotland |
Director Name | Armand Visioli |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2012(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2017) |
Role | President |
Country of Residence | United States |
Correspondence Address | 50 Hanover Road Florham Park, Nj 07932 United States |
Director Name | Kevin Bunting |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2012(39 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2017) |
Role | Company Vice-President |
Country of Residence | United States |
Correspondence Address | 50 Hanover Road Florham Park, Nj 07932 United States |
Director Name | Mr Michael Patrick Hughes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2017(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Cliffe Road Easton On The Hill Stamford Linconshire PE9 3NP |
Director Name | Mr Stewart Gregory |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Cliffe Road Easton On The Hill Stamford Linconshire PE9 3NP |
Director Name | Mr Trevor Lambeth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | . Cliffe Road Easton On The Hill Stamford Linconshire PE9 3NP |
Director Name | Ms Kelly Jean Becker |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2020(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Cliffe Road Easton On The Hill Stamford PE9 3NP |
Director Name | Antoine Marie Sage |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2022(48 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2022) |
Role | Chief Financial Officer Uk & I |
Country of Residence | England |
Correspondence Address | Schneider Electric 80 Victoria Street London SW1E 5JL |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2017(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 October 2022) |
Correspondence Address | Schneider Electric Stafford Park 5 Telford TF3 3BL |
Website | load-bank.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01780 480033 |
Telephone region | Stamford |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
10k at £1 | Avtron Loadbank Worldwide Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,101,497 |
Net Worth | £5,788,343 |
Current Liabilities | £2,812,812 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
30 September 2022 | Delivered on: 4 October 2022 Persons entitled: Sjc Dlf Iv 10 Year-H, Llc as Collateral Agent Classification: A registered charge Particulars: Material real property. Chargor: N.J.froment & co.limited. Address: land on the east side of cliffe. Road, easton on the hill stamford PE9 3NP. Title number: NN301294. Tenure: freehold. Chargor: N.J.froment & co.limited. Address: unregistered land at cliffe road, easton-on-the-hill in the county of northampton being part number 140 on the ordinance survey map (1904 edition) for the parish of easton-on-the-hill (but excluding the parcel of land registered at hm land registry under title number NN241759) which is shown edged blue on the plan annexed to the “statement of truth†(in hm land registry form) dated 20 september 2022 given and executed by jonathan edward clarke). Tenure: freehold. Outstanding |
---|---|
1 February 2017 | Delivered on: 4 February 2017 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Outstanding |
14 July 2010 | Delivered on: 23 July 2010 Satisfied on: 22 February 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re N.J.froment & co. Limited business premium account a/no 43957748. Fully Satisfied |
9 April 1984 | Delivered on: 11 April 1984 Satisfied on: 6 May 2010 Persons entitled: H & K Bradley (Trailer Equipment) Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Couplings hitches axles and other accessory equipment for trailers sold to the mortgagor by the chargee or any monetary amounts received by the mortgagor from the resale of the aforementioned equipment. Fully Satisfied |
4 December 1975 | Delivered on: 15 December 1975 Satisfied on: 4 June 2010 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: The wildings cliffe road easton-on-the-hill slamford lincolnshire. Fully Satisfied |
12 September 1973 | Delivered on: 3 October 1973 Satisfied on: 20 July 2010 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: By way of fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 9). Fully Satisfied |
8 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
---|---|
9 February 2023 | Registered office address changed from . Cliffe Road Easton on the Hill Stamford Linconshire PE9 3NP to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 February 2023 (1 page) |
30 January 2023 | Appointment of Vistra Cosec Limited as a secretary on 17 January 2023 (2 pages) |
23 December 2022 | Full accounts made up to 31 December 2021 (35 pages) |
28 October 2022 | Termination of appointment of Invensys Secretaries Limited as a secretary on 28 October 2022 (1 page) |
13 October 2022 | Termination of appointment of Kelly Jean Becker as a director on 30 September 2022 (1 page) |
13 October 2022 | Appointment of Mr Russell Kreutter as a director on 30 September 2022 (2 pages) |
13 October 2022 | Termination of appointment of Stewart Gregory as a director on 30 September 2022 (1 page) |
13 October 2022 | Termination of appointment of Antoine Marie Sage as a director on 30 September 2022 (1 page) |
13 October 2022 | Appointment of Mr Christopher Paldino as a director on 30 September 2022 (2 pages) |
7 October 2022 | Resolutions
|
7 October 2022 | Memorandum and Articles of Association (11 pages) |
4 October 2022 | Registration of charge 011028560006, created on 30 September 2022 (63 pages) |
13 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Trevor Lambeth as a director on 31 March 2022 (1 page) |
4 March 2022 | Appointment of Antoine Marie Sage as a director on 15 February 2022 (2 pages) |
7 February 2022 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
4 February 2022 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
12 January 2022 | Full accounts made up to 31 December 2020 (35 pages) |
30 June 2021 | Director's details changed for Kelly Jean Becker on 1 April 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
29 January 2021 | Appointment of Kelly Jean Becker as a director on 31 December 2020 (2 pages) |
29 January 2021 | Termination of appointment of Michael Patrick Hughes as a director on 31 December 2020 (1 page) |
30 December 2020 | Full accounts made up to 31 December 2019 (36 pages) |
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 June 2020 | Change of details for Avtron Worldwide Uk Ltd as a person with significant control on 29 July 2016 (2 pages) |
10 June 2020 | Termination of appointment of John Whitney Barratt as a director on 29 May 2020 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (38 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 August 2018 | Satisfaction of charge 011028560005 in full (1 page) |
3 July 2018 | Full accounts made up to 30 September 2017 (26 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
15 May 2018 | Director's details changed for Mr. Michael Patrick Hughes on 3 April 2018 (2 pages) |
28 February 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
12 December 2017 | Appointment of Invensys Secretaries Limited as a secretary on 1 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of John Whitney Barratt as a secretary on 1 December 2017 (1 page) |
12 December 2017 | Secretary's details changed for Invensys Secretaries Limited on 1 December 2017 (1 page) |
12 December 2017 | Termination of appointment of John Whitney Barratt as a secretary on 1 December 2017 (1 page) |
12 December 2017 | Appointment of Invensys Secretaries Limited as a secretary on 1 December 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Invensys Secretaries Limited on 1 December 2017 (1 page) |
22 November 2017 | Director's details changed for Director Trevor Lambeth on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Stewart Gregory on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Michael Patrick Hughes on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Michael Patrick Hughes on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Michael Patrick Hughes on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Stewart Gregory on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Trevor Lambeth on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Stewart Gregory on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Michael Patrick Hughes on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Trevor Lambeth on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Stewart Gregory on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Director Trevor Lambeth on 21 November 2017 (2 pages) |
21 November 2017 | Appointment of Director Stewart Gregory as a director on 31 October 2017 (2 pages) |
21 November 2017 | Appointment of Director Stewart Gregory as a director on 31 October 2017 (2 pages) |
20 November 2017 | Appointment of Director Trevor Lambeth as a director on 31 October 2017 (2 pages) |
20 November 2017 | Termination of appointment of Stewart Thomson as a director on 31 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Kevin Bunting as a director on 31 October 2017 (1 page) |
20 November 2017 | Appointment of Director Michael Patrick Hughes as a director on 31 October 2017 (2 pages) |
20 November 2017 | Termination of appointment of Kevin Bunting as a director on 31 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Stewart Thomson as a director on 31 October 2017 (1 page) |
20 November 2017 | Termination of appointment of Armand Visioli as a director on 31 October 2017 (1 page) |
20 November 2017 | Appointment of Director Michael Patrick Hughes as a director on 31 October 2017 (2 pages) |
20 November 2017 | Termination of appointment of Armand Visioli as a director on 31 October 2017 (1 page) |
20 November 2017 | Appointment of Director Trevor Lambeth as a director on 31 October 2017 (2 pages) |
16 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
16 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
29 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
29 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
8 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
8 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
4 February 2017 | Registration of charge 011028560005, created on 1 February 2017 (57 pages) |
4 February 2017 | Registration of charge 011028560005, created on 1 February 2017 (57 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
24 March 2015 | Full accounts made up to 30 September 2014 (20 pages) |
24 March 2015 | Full accounts made up to 30 September 2014 (20 pages) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (18 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (18 pages) |
29 January 2014 | Appointment of Mr Jonathan Edward Clarke as a director (2 pages) |
29 January 2014 | Appointment of Mr Jonathan Edward Clarke as a director (2 pages) |
8 January 2014 | Termination of appointment of Keith Williamson as a director (1 page) |
8 January 2014 | Termination of appointment of Keith Williamson as a director (1 page) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
26 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
17 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
2 May 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
23 March 2012 | Termination of appointment of Robert Fritz as a director (1 page) |
23 March 2012 | Appointment of Stewart Thomson as a director (2 pages) |
23 March 2012 | Appointment of Armand Visioli as a director (2 pages) |
23 March 2012 | Appointment of Kevin Bunting as a director (2 pages) |
23 March 2012 | Termination of appointment of Robert Fritz as a director (1 page) |
23 March 2012 | Termination of appointment of Peter Taft as a director (1 page) |
23 March 2012 | Appointment of Armand Visioli as a director (2 pages) |
23 March 2012 | Appointment of Kevin Bunting as a director (2 pages) |
23 March 2012 | Appointment of Stewart Thomson as a director (2 pages) |
23 March 2012 | Termination of appointment of Peter Taft as a director (1 page) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2012 | Termination of appointment of Alfred Stanley as a director (1 page) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2012 | Termination of appointment of Alfred Stanley as a director (1 page) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
31 May 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
18 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
18 August 2010 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
16 August 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
16 August 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
10 August 2010 | Change of share class name or designation (2 pages) |
10 August 2010 | Appointment of Robert John Fritz as a director (3 pages) |
10 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2010 | Change of share class name or designation (2 pages) |
10 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2010 | Appointment of Robert John Fritz as a director (3 pages) |
29 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
29 July 2010 | Appointment of Alfred James Victor Stanley as a director (3 pages) |
29 July 2010 | Termination of appointment of Norton Froment as a director (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Appointment of Peter Gress Taft as a director (3 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Appointment of Alfred James Victor Stanley as a director (3 pages) |
29 July 2010 | Statement of company's objects (2 pages) |
29 July 2010 | Appointment of Peter Gress Taft as a director (3 pages) |
29 July 2010 | Statement of company's objects (2 pages) |
29 July 2010 | Termination of appointment of Norton Froment as a director (2 pages) |
29 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 July 2010 | Director's details changed for John Whitney Barratt on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Norton James Froment on 30 June 2010 (2 pages) |
22 July 2010 | Director's details changed for John Whitney Barratt on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Norton James Froment on 30 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from cliffe road easton on the hill nr stamford linconshire PE9 3NP (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from cliffe road easton on the hill nr stamford linconshire PE9 3NP (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
1 September 2006 | Return made up to 30/06/06; full list of members (8 pages) |
1 September 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 December 2005 | Accounts for a small company made up to 30 June 2005 (10 pages) |
13 December 2005 | Accounts for a small company made up to 30 June 2005 (10 pages) |
25 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
25 August 2005 | Return made up to 30/06/05; full list of members (9 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (11 pages) |
25 January 2005 | Accounts for a small company made up to 30 June 2004 (11 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
21 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
17 February 2004 | Accounts for a medium company made up to 30 June 2003 (23 pages) |
17 February 2004 | Accounts for a medium company made up to 30 June 2003 (23 pages) |
26 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
26 July 2003 | Return made up to 30/06/03; full list of members (10 pages) |
24 April 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
24 April 2003 | Accounts for a medium company made up to 30 June 2002 (22 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
30 July 2001 | Return made up to 30/06/01; full list of members
|
30 July 2001 | Return made up to 30/06/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
21 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
6 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
2 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
29 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
29 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
16 March 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
19 March 1987 | Return made up to 30/09/86; full list of members (4 pages) |
19 March 1987 | Return made up to 30/09/86; full list of members (4 pages) |
19 September 1985 | Accounts made up to 31 March 1981 (11 pages) |
19 September 1985 | Accounts made up to 31 March 1981 (11 pages) |
19 June 1982 | Accounts made up to 31 March 1982 (11 pages) |
19 June 1982 | Accounts made up to 31 March 1982 (11 pages) |
20 March 1981 | Annual return made up to 05/01/81 (4 pages) |
20 March 1981 | Annual return made up to 05/01/81 (4 pages) |
10 March 1980 | Accounts made up to 31 March 1979 (13 pages) |
10 March 1980 | Accounts made up to 31 March 1979 (13 pages) |
21 March 1973 | Incorporation (17 pages) |
21 March 1973 | Incorporation (17 pages) |