Soham
Ely
Cambridgeshire
CB7 5BA
Director Name | Mr Fabio Pedrazzi |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Swedish,Italian |
Status | Current |
Appointed | 14 March 2023(47 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Executive Vice President |
Country of Residence | Sweden |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Mr Romain-Thierry Guinier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 May 2023(47 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Ms Magdalena Eva Gerger Teare |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 June 2023(48 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Board Chair And Director |
Country of Residence | Sweden |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Mr Jean-FranÇOis De Saussure |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Swiss,French |
Status | Current |
Appointed | 01 January 2024(48 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Independent Board Member And Business Consultant |
Country of Residence | Switzerland |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Lars Forsberg |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1992) |
Role | Divisional Director |
Correspondence Address | Lovholmsgrand 12 S-117 83 Stockholm Foreign |
Director Name | Lennart Wallgren |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Lovholmsgrand 12 S-117 83 Stockholm Foreign |
Director Name | Kerstin Mollberg |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 1991(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | Lovholmsgrand 12 S-117 83 Stockholm Foreign |
Secretary Name | William Stanley Rising |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 37 Argyll Avenue Chester Cheshire CH4 8AL Wales |
Secretary Name | David Andrew Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(17 years after company formation) |
Appointment Duration | 12 months (resigned 02 July 1993) |
Role | Secretary |
Correspondence Address | 74 Birches Lane Lostock Green Northwich Cheshire CW9 7SN |
Director Name | Hans Miver |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 October 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 November 1995) |
Role | Company Director |
Correspondence Address | Strandvagen 59 115 23 Stockholm Foreign |
Director Name | Sven Ake Henningsson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 October 1992(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | Lovholmsgrand 12 Stockholm S 117 83 Sweden |
Secretary Name | Mr David Jonathan Pett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(18 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Director Name | Dr Michael Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(22 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 71 Whinfell Road Ponteland Newcastle Upon Tyne NE20 9ER |
Secretary Name | David James Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | 16 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | David James Bradley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(24 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 December 2004) |
Role | Company Director |
Correspondence Address | 16 Woolsington Park South Woolsington Newcastle Upon Tyne NE13 8BJ |
Director Name | Mr Geoffrey George Longstaff |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | The Olde School House Church End Hunningham Leamington Spa Warwickshire CV33 9DS |
Director Name | Jan Valdemar Adamsson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2007) |
Role | Chief Fin Officer |
Correspondence Address | Storgatan 118 Angelholm 26233 Sweden |
Director Name | Mr James Alan Fairley Walker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Priddeons Hadley Common Barnet Hertfordshire EN5 5QE |
Director Name | Mr David Jonathan Pett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2014) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Director Name | Sten Ake Lindstedt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 August 2006(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Bokebolsvagen 6 Molle 260 42 Sweden |
Director Name | Mats Nils Ole Hamsson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2007(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 September 2014) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Berqsuagen 1 Lidingo Se-18131 Sweden |
Director Name | Mr Erik Urnes |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 October 2011(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2017) |
Role | Chief Executive Office |
Country of Residence | Sweden |
Correspondence Address | C/O Lindengruppen Ab Bruksgarden Se-263 83 Hoganas Sweden |
Director Name | Barbara Thoralfsson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2014(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2018) |
Role | Non Executive Director |
Country of Residence | Norway |
Correspondence Address | 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA |
Director Name | Thomas Carl Hanz Brautigam |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 September 2014(39 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA |
Director Name | Claes Von Hauswolff |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 September 2014(39 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 2015) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA |
Director Name | Xavier Michel Desjobert |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 2014(39 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA |
Director Name | Mair Barnes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(39 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 December 2014) |
Role | Board Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA |
Director Name | Mr Adrianus Hendrikus Maria Van Schie |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 March 2015(39 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Mr Mark Hamlin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Ms Kerstin Elisabet Mogull |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2016(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Mr Anthony David Bowen |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2019) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Studio Building 21 Evesham Street London W11 4AJ |
Director Name | Mr Paul Schrotti |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 July 2018(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2023) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
Director Name | Mr Lars Gunnar Schultz |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2019(44 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 2023) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Lindengruppen Bruksgarden Ruuthsesplanaden 2 Hoganas 263 83 |
Website | colart.com |
---|---|
Email address | [email protected] |
Telephone | 020 84243200 |
Telephone region | London |
Registered Address | Huckletree West, The Mediaworks Building 191 Wood Lane London W12 7FP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
18m at £1 | A B Wilh Becker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,922,000 |
Cash | £5,255,000 |
Current Liabilities | £5,906,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
4 September 2001 | Delivered on: 11 September 2001 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: Barclays bank PLC re wilhelm becker limited barclays euro treasury deposit deal number 46167988. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
12 July 2000 | Delivered on: 19 July 2000 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: Account no 50438707. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
8 July 1999 | Delivered on: 14 July 1999 Persons entitled: Merita Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds & securities of any kind (marketable or otherwis e) negotiable instruments and warrants. See the mortgage charge document for full details. Outstanding |
12 June 1995 | Delivered on: 23 June 1995 Persons entitled: Securum Finans Ab Classification: A mortgage of securities Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee of even date. Particulars: All right moneys including, without limitation dividends and property derived from, accrue on or be offered in respect of the original securities being... 27,500,002 ordinary shares in colart international holdings limited and any other securities substituted therefore and all other securities. See the mortgage charge document for full details. Outstanding |
18 July 1986 | Delivered on: 21 July 1986 Persons entitled: Coudon Interstate Bank the Royal Bank of Canada Gota (UK) LTD Classification: Deed of subordination Secured details: All sums owed by fordingdale limited to london interstate bank limited u nder a facility letter dated 28-6-85 royal bank of canada under a facility letter dated 28-6-85 and gota (UK) limited under a facility letter dated 21-4-86. Particulars: A debt of £200,000 owed to the company by the subsidiary being the indebtedness for the time being of the subsidiary to the company arising by way of inter- company loan. Outstanding |
30 July 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
11 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
12 July 2019 | Termination of appointment of Anthony David Bowen as a director on 24 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Lars Gunnar Schultz as a director on 12 June 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
14 November 2018 | Termination of appointment of Barbara Thoralfsson as a director on 1 November 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
18 July 2018 | Appointment of Mr Paul Schrotti as a director on 18 July 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 May 2017 | Termination of appointment of Erik Urnes as a director on 24 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Anthony David Bowen as a director on 24 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Appointment of Mr Anthony David Bowen as a director on 24 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Erik Urnes as a director on 24 April 2017 (1 page) |
25 November 2016 | Appointment of Mrs Kerstin Elisabet Mogull as a director on 1 November 2016 (2 pages) |
25 November 2016 | Appointment of Mrs Kerstin Elisabet Mogull as a director on 1 November 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 July 2016 | Director's details changed for Mr Dennis Van Schie on 4 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Dennis Van Schie on 4 July 2016 (2 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
1 April 2016 | Appointment of Mr Mark Hamlin as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Mark Hamlin as a director on 1 April 2016 (2 pages) |
5 November 2015 | Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Thomas Carl Hanz Brautigam as a director on 2 October 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 May 2015 | Termination of appointment of Claes Von Hauswolff as a director on 19 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Claes Von Hauswolff as a director on 19 May 2015 (1 page) |
25 March 2015 | Appointment of Mr Dennis Van Schie as a director on 24 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Dennis Van Schie as a director on 24 March 2015 (2 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (14 pages) |
7 January 2015 | Appointment of Claes Von Hauswolff as a director (2 pages) |
7 January 2015 | Appointment of Claes Von Hauswolff as a director (2 pages) |
31 December 2014 | Termination of appointment of Mair Barnes as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Mair Barnes as a director on 31 December 2014 (1 page) |
22 December 2014 | Appointment of Claes Von Hauswolff as a director on 4 September 2014 (2 pages) |
22 December 2014 | Appointment of Claes Von Hauswolff as a director on 4 September 2014 (2 pages) |
22 December 2014 | Appointment of Claes Von Hauswolff as a director on 4 September 2014 (2 pages) |
11 December 2014 | Registered office address changed from 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to The Studio Building 21 Evesham Street London W11 4AJ on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 1 Regal Lane Soham Ely Cambridgeshire CB7 5BA to The Studio Building 21 Evesham Street London W11 4AJ on 11 December 2014 (1 page) |
19 September 2014 | Appointment of Barbara Thoralfsson as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Xavier Michel Desjobert as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Mair Barnes as a director on 4 September 2014 (3 pages) |
19 September 2014 | Termination of appointment of Mats Nils Ole Hamsson as a director on 4 September 2014 (2 pages) |
19 September 2014 | Appointment of Mair Barnes as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Mair Barnes as a director on 4 September 2014 (3 pages) |
19 September 2014 | Termination of appointment of Mats Nils Ole Hamsson as a director on 4 September 2014 (2 pages) |
19 September 2014 | Appointment of Barbara Thoralfsson as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Jenny Ulrika Ulfsdotter Linden Urnes as a director on 4 September 2014 (3 pages) |
19 September 2014 | Termination of appointment of Mats Nils Ole Hamsson as a director on 4 September 2014 (2 pages) |
19 September 2014 | Appointment of Jenny Ulrika Ulfsdotter Linden Urnes as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Thomas Carl Hanz Brautigam as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Xavier Michel Desjobert as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Thomas Carl Hanz Brautigam as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Xavier Michel Desjobert as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Jenny Ulrika Ulfsdotter Linden Urnes as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Barbara Thoralfsson as a director on 4 September 2014 (3 pages) |
19 September 2014 | Appointment of Thomas Carl Hanz Brautigam as a director on 4 September 2014 (3 pages) |
21 August 2014 | Termination of appointment of David Jonathan Pett as a director on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of David Jonathan Pett as a director on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of David Jonathan Pett as a secretary on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of David Jonathan Pett as a secretary on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of David Jonathan Pett as a director on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of David Jonathan Pett as a secretary on 1 August 2014 (1 page) |
30 July 2014 | Change of name notice (2 pages) |
30 July 2014 | Company name changed wilhelm becker LIMITED\certificate issued on 30/07/14 (2 pages) |
30 July 2014 | Company name changed wilhelm becker LIMITED\certificate issued on 30/07/14
|
30 July 2014 | Change of name notice (2 pages) |
23 June 2014 | Termination of appointment of James Walker as a director (1 page) |
23 June 2014 | Termination of appointment of James Walker as a director (1 page) |
12 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (14 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
19 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Accounts made up to 31 December 2010 (14 pages) |
29 December 2011 | Accounts made up to 31 December 2010 (14 pages) |
14 October 2011 | Termination of appointment of Sten Lindstedt as a director (1 page) |
14 October 2011 | Appointment of Mr Erik Urnes as a director (2 pages) |
14 October 2011 | Termination of appointment of Sten Lindstedt as a director (1 page) |
14 October 2011 | Appointment of Mr Erik Urnes as a director (2 pages) |
16 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
7 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
11 June 2010 | Director's details changed for Mats Nils Ole Hamsson on 20 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Mats Nils Ole Hamsson on 20 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Sten Ake Lindstedt on 20 April 2010 (2 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Sten Ake Lindstedt on 20 April 2010 (2 pages) |
10 November 2009 | Accounts made up to 31 December 2008 (13 pages) |
10 November 2009 | Accounts made up to 31 December 2008 (13 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
8 December 2008 | Accounts made up to 31 December 2007 (13 pages) |
8 December 2008 | Accounts made up to 31 December 2007 (13 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 4TH floor bedford house 2-3 bedford street strand london WC2E 9HD (1 page) |
26 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
26 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
27 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
27 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
24 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
7 August 2006 | Accounts made up to 31 December 2005 (14 pages) |
7 August 2006 | Accounts made up to 31 December 2004 (15 pages) |
7 August 2006 | Accounts made up to 31 December 2005 (14 pages) |
7 August 2006 | Accounts made up to 31 December 2004 (15 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: goodlass road speke liverpool L24 9HJ (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: goodlass road speke liverpool L24 9HJ (1 page) |
11 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 20/04/06; full list of members (7 pages) |
7 November 2005 | Accounts made up to 31 December 2003 (16 pages) |
7 November 2005 | Accounts made up to 31 December 2003 (16 pages) |
12 May 2005 | Return made up to 20/04/05; full list of members
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 20/04/05; full list of members
|
12 May 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
31 March 2004 | Accounts made up to 31 December 2002 (18 pages) |
31 March 2004 | Accounts made up to 31 December 2002 (18 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
4 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
10 March 2003 | Accounts made up to 31 December 2001 (15 pages) |
10 March 2003 | Accounts made up to 31 December 2001 (15 pages) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
7 January 2002 | Memorandum and Articles of Association (6 pages) |
7 January 2002 | Memorandum and Articles of Association (6 pages) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
10 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
10 October 2001 | Accounts made up to 31 December 2000 (15 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
18 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (16 pages) |
19 July 2000 | Particulars of mortgage/charge (5 pages) |
19 July 2000 | Particulars of mortgage/charge (5 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
13 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (17 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
14 July 1999 | Particulars of mortgage/charge (9 pages) |
14 July 1999 | Particulars of mortgage/charge (9 pages) |
1 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
1 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (17 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (17 pages) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
21 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 20/04/98; no change of members (4 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
2 November 1997 | Accounts made up to 31 December 1996 (20 pages) |
2 November 1997 | Accounts made up to 31 December 1996 (20 pages) |
11 June 1997 | Return made up to 20/04/97; no change of members (4 pages) |
11 June 1997 | Return made up to 20/04/97; no change of members (4 pages) |
20 October 1996 | Accounts made up to 31 December 1995 (20 pages) |
20 October 1996 | Accounts made up to 31 December 1995 (20 pages) |
28 May 1996 | Return made up to 20/04/96; full list of members
|
28 May 1996 | Return made up to 20/04/96; full list of members
|
31 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: landywood lane cheslyn hay walsall west midlands WS6 7AL (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: landywood lane cheslyn hay walsall west midlands WS6 7AL (1 page) |
23 June 1995 | Particulars of mortgage/charge (6 pages) |
23 June 1995 | Particulars of mortgage/charge (6 pages) |
31 May 1995 | Return made up to 20/04/95; no change of members (6 pages) |
31 May 1995 | Return made up to 20/04/95; no change of members (6 pages) |
10 January 1993 | Resolutions
|
10 January 1993 | Ad 14/12/92--------- premium £ si 3000000@1=3000000 £ ic 15000000/18000000 (2 pages) |
6 September 1991 | Nc inc already adjusted 17/12/90 (1 page) |
6 September 1991 | Resolutions
|
6 September 1991 | Nc inc already adjusted 17/12/90 (1 page) |
6 September 1991 | Resolutions
|
11 September 1989 | Full group accounts made up to 31 December 1988 (24 pages) |
11 September 1989 | Accounts made up to 31 December 1988 (24 pages) |
28 November 1988 | Full group accounts made up to 31 December 1987 (27 pages) |
28 November 1988 | Accounts made up to 31 December 1987 (27 pages) |
8 June 1988 | Accounts made up to 31 December 1986 (27 pages) |
8 June 1988 | Full group accounts made up to 31 December 1986 (27 pages) |
29 October 1986 | Group of companies' accounts made up to 31 December 1985 (31 pages) |
29 October 1986 | Accounts made up to 31 December 1985 (31 pages) |
21 July 1986 | Particulars of mortgage/charge (7 pages) |
21 July 1978 | Company name changed\certificate issued on 21/07/78 (2 pages) |
21 July 1978 | Company name changed\certificate issued on 21/07/78 (2 pages) |
10 June 1975 | Certificate of incorporation (1 page) |
10 June 1975 | Certificate of incorporation (1 page) |