Erith
Kent
DA18 4AF
Director Name | Mr Andrew Richard Dagnall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(41 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Centurion Way Erith Kent DA18 4AF |
Director Name | Mr Ivor Laurence Morgan Jones |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2018(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1 Centurion Way Erith Kent DA18 4AF |
Director Name | Mr Vincent Szymczak |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2023(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Centurion Way Erith Kent DA18 4AF |
Director Name | Mr Felix Plazza |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 01 January 2023(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Centurion Way Erith Kent DA18 4AF |
Director Name | Stephen Draper |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Sycamores Bates Hill Ightham Sevenoaks Kent TN15 9HB |
Director Name | John William Leonard Herbert |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wimbushes Finchampstead Wokingham Berkshire RG40 4XG |
Director Name | Hendrik Jan Lastdrager |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Cicerostraat 6 5216 Ccs-Hertogenbosch Holland |
Director Name | Werner Rau |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 22 December 2011) |
Role | Manager/Director |
Country of Residence | Germany |
Correspondence Address | 1 Centurion Way Erith Kent DA18 4AF |
Director Name | Reinhold Wurth |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Centurion Way Erith Kent DA18 4AF |
Secretary Name | Hendrik Jan Lastdrager |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 25 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | Cicerostraat 6 5216 Ccs-Hertogenbosch Holland |
Secretary Name | Jens Forstmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 January 1993(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 June 1997) |
Role | Secretary |
Correspondence Address | 60 Bywater Place Rotherhithe London SE16 1NE |
Director Name | Jens Forstmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1997(23 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 17 The Hayes Lanley Vale Epsom Surrey KT18 6HB |
Director Name | Mr Terence William Slade |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 4 Marroway Weston Turville Buckinghamshire HP22 5TQ |
Secretary Name | Stephen Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(23 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 1998) |
Role | Accountant |
Correspondence Address | 148 Upper Luton Road Chatham Kent ME5 7BQ |
Secretary Name | Mr Richard Leslie Cserjen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 1 Bishops Oast Bishops Lane Hunton Maidstone Kent ME15 0SH |
Director Name | Mr Andrew Leslie Trafford |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gedges Lodge Gedges Hill Matfield Tonbridge Kent TN12 7EA |
Director Name | Mr Gary Thompson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(34 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 07 July 2008) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Sacre Bleu Loughtea Ballina Killaloe Tipperary Ireland |
Director Name | Mr Wayne Anthony Moss |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Centurion Way Erith Kent DA18 4AF |
Director Name | Mr Gary Thompson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(36 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 October 2009) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Sacre Bleu Loughtea Ballina Killaloe Tipperary Ireland |
Director Name | Svein Oftedal |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 22 December 2011(38 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 1 Centurion Way Erith Kent DA18 4AE |
Director Name | Mr Jason Murphy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 1 Centurion Way Erith Kent DA18 4AF |
Website | wurth.co.uk |
---|
Registered Address | 1 Centurion Way Erith Kent DA18 4AF |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.1m at £1 | Wurth Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,955,000 |
Gross Profit | £30,038,000 |
Net Worth | £8,014,000 |
Cash | £97,000 |
Current Liabilities | £13,248,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
8 January 1992 | Delivered on: 20 January 1992 Satisfied on: 29 August 1998 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. Fully Satisfied |
---|---|
14 August 1985 | Delivered on: 28 August 1985 Satisfied on: 29 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-5 acres or thereabouts at yarnton way thamesmead london borough of bexley and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1983 | Delivered on: 4 January 1984 Satisfied on: 29 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the first floor at unit 28 bowater road woolwich london borough of greenwich title no: sgl 275526 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1983 | Delivered on: 4 January 1984 Satisfied on: 29 August 1998 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 the companys estate or interest in all f/h & l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
4 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Appointment of Mr Vincent Szymczak as a director on 1 January 2023 (2 pages) |
8 January 2023 | Appointment of Mr Felix Plazza as a director on 1 January 2023 (2 pages) |
2 January 2023 | Termination of appointment of Jason Murphy as a director on 31 December 2022 (1 page) |
5 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with updates (4 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 29 December 2021
|
6 October 2021 | Full accounts made up to 31 December 2020 (32 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 31 December 2019 (30 pages) |
5 July 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
7 August 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
28 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 16 November 2018
|
5 September 2018 | Appointment of Mr Ivor Laurence Morgan Jones as a director on 5 September 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
30 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
10 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
19 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 June 2017 | Notification of Wurth Holding Uk Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Wurth Holding Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Wurth Holding Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 December 2016 | Termination of appointment of Svein Oftedal as a director on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Svein Oftedal as a director on 20 December 2016 (1 page) |
18 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
17 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Appointment of Mr Jason Murphy as a director on 1 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Appointment of Mr Jason Murphy as a director on 1 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Jason Murphy as a director on 1 June 2015 (2 pages) |
14 October 2014 | Appointment of Mr Andrew Richard Dagnall as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Andrew Richard Dagnall as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Andrew Richard Dagnall as a director on 1 October 2014 (2 pages) |
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 January 2014 | Termination of appointment of Wayne Moss as a director (1 page) |
2 January 2014 | Termination of appointment of Wayne Moss as a director (1 page) |
25 September 2013 | Statement of company's objects (2 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
25 September 2013 | Memorandum and Articles of Association (29 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
25 September 2013 | Memorandum and Articles of Association (29 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
25 September 2013 | Resolutions
|
25 September 2013 | Statement of company's objects (2 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Termination of appointment of Reinhold Wurth as a director (1 page) |
22 February 2012 | Termination of appointment of Reinhold Wurth as a director (1 page) |
26 January 2012 | Appointment of Svein Oftedal as a director (3 pages) |
26 January 2012 | Appointment of Svein Oftedal as a director (3 pages) |
17 January 2012 | Termination of appointment of Werner Rau as a director (1 page) |
17 January 2012 | Termination of appointment of Werner Rau as a director (1 page) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Andrew Richard Dagnall on 25 June 2010 (1 page) |
22 July 2010 | Director's details changed for Reinhold Wurth on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Werner Rau on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Wayne Anthony Moss on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Werner Rau on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Wayne Anthony Moss on 25 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Andrew Richard Dagnall on 25 June 2010 (1 page) |
22 July 2010 | Director's details changed for Reinhold Wurth on 25 June 2010 (2 pages) |
20 October 2009 | Termination of appointment of Gary Thompson as a director (1 page) |
20 October 2009 | Termination of appointment of Gary Thompson as a director (1 page) |
10 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
6 August 2009 | Director appointed gary thompson (1 page) |
6 August 2009 | Director appointed gary thompson (1 page) |
1 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 October 2008 | Appointment terminated director andrew trafford (1 page) |
1 October 2008 | Appointment terminated director andrew trafford (1 page) |
26 September 2008 | Director appointed mr wayne anthony moss (1 page) |
26 September 2008 | Director appointed mr wayne anthony moss (1 page) |
11 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
10 July 2008 | Appointment terminated director gary thompson (1 page) |
10 July 2008 | Appointment terminated director gary thompson (1 page) |
4 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 May 2008 | Director appointed gary thompson (2 pages) |
29 May 2008 | Director appointed gary thompson (2 pages) |
25 June 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
25 June 2007 | Secretary's particulars changed (1 page) |
16 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New secretary appointed (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 July 2005 | Return made up to 25/06/05; full list of members
|
5 July 2005 | Return made up to 25/06/05; full list of members
|
15 June 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Secretary's particulars changed (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members (8 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 June 2003 | Return made up to 25/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 25/06/03; full list of members (8 pages) |
30 January 2003 | Director's particulars changed (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 25/06/02; full list of members (8 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
14 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 July 1999 | Return made up to 25/06/99; no change of members
|
4 July 1999 | Return made up to 25/06/99; no change of members
|
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned (1 page) |
11 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
11 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
30 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 September 1996 | Return made up to 24/06/96; no change of members
|
16 September 1996 | Return made up to 24/06/96; no change of members
|
6 October 1995 | Return made up to 25/06/95; full list of members (14 pages) |
6 October 1995 | Return made up to 25/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
7 January 1981 | Memorandum and Articles of Association (15 pages) |
7 January 1981 | Memorandum and Articles of Association (15 pages) |
9 December 1980 | Company name changed\certificate issued on 09/12/80 (2 pages) |
9 December 1980 | Company name changed\certificate issued on 09/12/80 (2 pages) |
26 July 1973 | Incorporation (16 pages) |
26 July 1973 | Incorporation (16 pages) |