London
W2 6BD
Secretary Name | Silvana Glibota Vigo |
---|---|
Status | Current |
Appointed | 01 January 2021(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mrs Caroline Lindsay Heath |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr Andries Adriaan Louw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Group Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr James William Maker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Castle Road Kingswear Dartmouth Devon TQ6 0DX |
Director Name | Leonard James Lewis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | Ty Gwyn Edginswell Close Torquay Devon TQ2 7JA |
Director Name | Mr Philip John Bradford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redcliffe Road St Marychurch Torquay Devon TQ1 4QG |
Director Name | Peter Carl John Cowlard |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teignside Cottage Christow Exeter Devon EX6 7NA |
Director Name | Michael John Darby |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 30 May 2006) |
Role | Company Director |
Correspondence Address | 14 Park Road St Neots Huntingdon Cambridgeshire PE18 9SL |
Director Name | Andrew Duncan Hammond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Wymondley House Little Wymondley Hitchin Hertfordshire SG4 7JB |
Secretary Name | Mr Philip John Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Redcliffe Road St Marychurch Torquay Devon TQ1 4QG |
Director Name | Alexander Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 150 Tamworth Road Sutton Coldfield West Midlands B75 6DJ |
Director Name | Brian Patrick Joseph Dargan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1994(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 4 Royden Avenue Runcorn Cheshire WA7 4SP |
Director Name | Michael Francis Wray Boyd Maunsell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | La Cache Rue Des Maltieres Grouville JE3 9EB |
Director Name | Thomas Dobson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 July 2002) |
Role | Managing Director |
Correspondence Address | 1078 Foxcroft Run Annapolis Md21401 Maryland Usa |
Director Name | Mr Michael William Colin Martin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Laudshill 12 Boat Horse Lane Crick Northampton Northamptonshire NN6 7TH |
Director Name | Mr Kevan Whitehouse |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeacre 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Director Name | Dr John Michael West |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1997) |
Role | Chief Executive |
Correspondence Address | 20 Woodland Gardens London N10 3UA |
Secretary Name | Mr Kevan Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeacre 23 Pilkington Avenue Sutton Coldfield West Midlands B72 1LA |
Director Name | Mr Roy Henry King |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2001) |
Role | Civil Engineer |
Correspondence Address | Sound Furlong Farm East Haddon Northampton Northamptonshire NN6 8DU |
Director Name | Paul O Neill |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | Ivydale High Street Coalport Shropshire TF8 7HZ |
Director Name | Mr Nicholas Ash |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Penyvale Longthorpe Peterborough PE3 6RY |
Director Name | Robert John Tuch Ewen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Batch Cottage Brockton Much Wenlock Shropshire TF13 6JR |
Director Name | Mr Duncan McKenzie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 July 2004) |
Role | Company Director |
Correspondence Address | 58 Purton Road Moredon Swindon Wiltshire SN2 2LZ |
Director Name | Mark Allum |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(27 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 August 2004) |
Role | Quantity Surveyor |
Correspondence Address | 16 Harvey Close Upper Caldecote Bedfordshire SG18 9BQ |
Director Name | Peter William Davis |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(27 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | Cherry Tree Column Green Road Farnham Common Buckinghamshire SL2 3RH |
Director Name | Mr Justin Richard Atkinson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor Capital House 25 Chapel House London NW1 5DH |
Director Name | Mr James William George Hind |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Trevor Neil Drury |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 19 Garrard Avenue Margate Kent CT9 5PY |
Director Name | Joseph McGhee |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 2 Smarden Close Upper Belvedere Kent DA17 5EH |
Director Name | Mr David William Barnes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albenga Cryers Hill Road, Cryers Hill High Wycombe Buckinghamshire HP15 6JS |
Secretary Name | Mrs Jacqueline Frances Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Capital House 25 Chapel House London NW1 5DH |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Status | Resigned |
Appointed | 18 November 2013(37 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Darryl Leslie Thomas |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 August 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mr Kennith John Oakley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2022) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6BD |
Director Name | Mr William Marston Reid |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Director Name | Mark Hooper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Sheldon Square London W2 6TT |
Website | makers.co.uk |
---|---|
Telephone | 01862 578839 |
Telephone region | Tain |
Registered Address | 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10.7m at £1 | Makers Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
1 February 2007 | Delivered on: 16 February 2007 Satisfied on: 28 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off date 30 june 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
30 June 2005 | Delivered on: 8 July 2005 Satisfied on: 28 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off dated 30 june 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 1988 | Delivered on: 17 August 1988 Satisfied on: 21 September 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 willow way, sydenham london SE26 together with all buildings & fixtures thereon assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1987 | Delivered on: 26 November 1987 Satisfied on: 23 January 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 21 church street, saintry huntingdon, cambridgehire assigns to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1983 | Delivered on: 9 May 1983 Satisfied on: 7 December 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
14 August 2017 | Appointment of William Reid as a director on 9 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page) |
6 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
5 October 2016 | Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 September 2015 | Registered office address changed from 12th Floor Capital House 25 Chapel House London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
7 September 2015 | Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 October 2014 | Section 519 (2 pages) |
1 October 2014 | Auditor's resignation (2 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
18 November 2013 | Termination of appointment of Jacqueline Holman as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page) |
9 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 January 2013 | Annual return made up to 1 January 2013 (14 pages) |
11 January 2013 | Annual return made up to 1 January 2013 (14 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
18 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (14 pages) |
11 January 2012 | Director's details changed for Mr James William George Hind on 31 December 2011 (2 pages) |
11 January 2012 | Secretary's details changed for Mrs Jacqueline Frances Holman on 31 December 2011 (1 page) |
11 January 2012 | Director's details changed for Mr Justin Richard Atkinson on 31 December 2011 (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 January 2011 | Annual return made up to 1 January 2011 (12 pages) |
24 January 2011 | Annual return made up to 1 January 2011 (12 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 September 2010 | Resolutions
|
20 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 May 2009 | Ad 30/04/09\gbp si 500000@1=500000\gbp ic 300000/800000\ (2 pages) |
26 January 2009 | Appointment terminated director kevan whitehouse (1 page) |
26 January 2009 | Appointment terminated secretary kevan whitehouse (1 page) |
12 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 12TH floor capital house 25 chapel street london NW1 5DH (1 page) |
1 September 2008 | Particulars of contract relating to shares (2 pages) |
1 September 2008 | Ad 21/07/08\gbp si 9925000@1=9925000\gbp ic 300000/10225000\ (2 pages) |
12 August 2008 | Secretary appointed jacqueline frances holman (2 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Nc inc already adjusted 21/07/08 (1 page) |
11 July 2008 | Appointment terminated director david barnes (1 page) |
2 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 October 2007 | Director resigned (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
11 September 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
11 January 2006 | Ad 19/12/05--------- £ si 100000@1 (2 pages) |
5 January 2006 | Ad 19/12/05--------- £ si 100000@1 (2 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
21 December 2005 | Certificate of cancellation of share premium account (1 page) |
21 December 2005 | Cancel share premium account (4 pages) |
8 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
8 July 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Full accounts made up to 31 December 2004 (22 pages) |
28 January 2005 | Return made up to 01/01/05; full list of members (9 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Certificate of cancellation of share premium account (1 page) |
19 January 2005 | Cancel share premium account (3 pages) |
13 January 2005 | New director appointed (2 pages) |
16 December 2004 | Ad 30/11/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
7 December 2004 | Resolutions
|
22 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
20 September 2004 | Return made up to 01/01/04; full list of members; amend (9 pages) |
20 September 2004 | Return made up to 01/01/02; no change of members; amend (8 pages) |
20 September 2004 | Return made up to 01/01/00; full list of members; amend (9 pages) |
20 September 2004 | Return made up to 01/01/01; full list of members; amend (9 pages) |
20 September 2004 | Return made up to 01/01/03; no change of members; amend (8 pages) |
20 September 2004 | Return made up to 01/01/97; full list of members; amend (10 pages) |
20 September 2004 | Return made up to 01/01/99; full list of members; amend (8 pages) |
20 September 2004 | Return made up to 01/01/98; full list of members; amend (8 pages) |
9 September 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (3 pages) |
17 February 2004 | Return made up to 01/01/04; full list of members
|
14 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (3 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
27 October 2003 | New director appointed (3 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: oxford road ryton-on-dunsmore coventry warwickshire CV8 3EG (1 page) |
29 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
11 April 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 01/01/03; full list of members (10 pages) |
14 January 2003 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Director resigned (1 page) |
20 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 February 2002 | New director appointed (2 pages) |
18 January 2002 | Return made up to 01/01/02; full list of members (8 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Resolutions
|
8 November 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
18 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 January 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 01/01/01; full list of members
|
2 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 January 2000 | Return made up to 01/01/00; full list of members
|
15 September 1999 | Company name changed makers industrial LIMITED\certificate issued on 16/09/99 (3 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 February 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 01/01/99; full list of members
|
7 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
4 March 1998 | Director resigned (1 page) |
28 January 1998 | Return made up to 01/01/98; no change of members
|
22 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 March 1997 | Return made up to 01/01/97; full list of members; amend (10 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | Return made up to 01/01/97; change of members (9 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: midas house fore street kingskerswell south devon TQ12 5JP (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
11 December 1996 | Memorandum and Articles of Association (7 pages) |
11 December 1996 | Resolutions
|
7 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Auditor's resignation (1 page) |
10 June 1996 | Full accounts made up to 31 January 1996 (15 pages) |
23 January 1996 | Return made up to 01/01/96; no change of members
|
18 October 1995 | Secretary's particulars changed (2 pages) |
23 May 1995 | Full accounts made up to 31 January 1995 (15 pages) |
15 January 1995 | Return made up to 01/01/95; full list of members
|
7 June 1990 | Resolutions
|
16 May 1990 | Resolutions
|
14 June 1989 | Resolutions
|
23 March 1976 | Certificate of incorporation (1 page) |