Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Richard John Butcher |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Highfield Sheldons Lane Walgrave Northampton Northamptonshire NN6 9PW |
Director Name | John Peter Butcher |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Balmoral Moulton Lane Boughton Northampton Northamptonshire NN2 8RF |
Director Name | Doris Megan Butcher |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Balmoral Moulton Lane Boughton Northampton Northamptonshire NN2 8RF |
Secretary Name | Doris Megan Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Balmoral Moulton Lane Boughton Northampton Northamptonshire NN2 8RF |
Director Name | Sarah Jane Butcher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(15 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | Hifhfield Sheldons Lane Walgrave Northampton Northamptonshire NN6 9PW |
Director Name | Mr John Trevor Syrad |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headland Harping Hill, Piddinghoe Newhaven East Sussex BN9 9AJ |
Director Name | Michael John Butt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2002) |
Role | Sales And Marketing |
Correspondence Address | Towpath House 6 Hallaton Road Medbourne Market Harborough Leicestershire LE16 8DR |
Director Name | Terence Matthew Bates |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2000) |
Role | Financial Director |
Correspondence Address | 11 Crick Close Corby Northamptonshire NN17 1XQ |
Director Name | Gary Nicholls Unsworth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | Runshaw House Runshaw Lane Euxton Chorley PR7 6HE |
Secretary Name | Terence Matthew Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 11 Crick Close Corby Northamptonshire NN17 1XQ |
Director Name | Ralph Martin Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 84 Kings Road Surbiton Surrey KT6 5JF |
Secretary Name | Simon Paul Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 12 Higher Downs Altrincham Cheshire WA14 2QL |
Director Name | Mr Malcolm Joseph Abraham |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(23 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Fishers Row Lancaster Road Pilling Lancs PR3 6AU |
Director Name | Mr Nigel Richard Follos |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hayfield Close Macclesfield Cheshire SK10 2UW |
Director Name | John James McGowan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 79 Broadlands Desborough Kettering Northamptonshire NN14 2TH |
Director Name | Terence Matthew Bates |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Florida Close Warrington Cheshire WA5 8ZF |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 July 2012) |
Role | Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Steven John Murray |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Whiteoak Gardens The Hollies Sidcup Kent DA15 8WE |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 November 2012) |
Role | Aca, Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Secretary Name | Mr Stephen Derek Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(29 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 09 February 2006) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Hall Farm Main Street Kirklington Nr Newark Nottinghamshire NG22 8NN |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(29 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 November 2012) |
Role | Aca, Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(35 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Mrs War War Tin |
---|---|
Status | Resigned |
Appointed | 16 November 2012(36 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 February 2015 | Appointment of a voluntary liquidator (2 pages) |
24 February 2015 | Appointment of a voluntary liquidator (2 pages) |
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Resolutions
|
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
8 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
8 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
8 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
8 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 July 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
18 July 2013 | Register(s) moved to registered inspection location (1 page) |
18 July 2013 | Register inspection address has been changed (1 page) |
18 July 2013 | Register(s) moved to registered inspection location (1 page) |
18 July 2013 | Register inspection address has been changed (1 page) |
12 March 2013 | Termination of appointment of Steven Murray as a director (1 page) |
12 March 2013 | Termination of appointment of Steven Murray as a director (1 page) |
7 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
7 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
19 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
19 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
19 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
19 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
11 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
11 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
28 December 2011 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (8 pages) |
1 February 2010 | Accounts for a dormant company made up to 29 March 2009 (10 pages) |
1 February 2010 | Accounts for a dormant company made up to 29 March 2009 (10 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (17 pages) |
1 February 2009 | Full accounts made up to 30 March 2008 (17 pages) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page) |
22 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from east wing 14TH floor 389 chiswick high road chiswick london W4 4AJ (1 page) |
22 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
21 July 2008 | Director's change of particulars / andrew bristow / 30/06/2008 (1 page) |
21 July 2008 | Director's change of particulars / timothy roe / 30/06/2008 (1 page) |
21 July 2008 | Secretary's change of particulars / michael greenwood / 30/06/2008 (2 pages) |
21 July 2008 | Secretary's change of particulars / michael greenwood / 30/06/2008 (2 pages) |
21 July 2008 | Director's change of particulars / timothy roe / 30/06/2008 (1 page) |
21 July 2008 | Director's change of particulars / andrew bristow / 30/06/2008 (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
10 August 2007 | Full accounts made up to 1 April 2007 (25 pages) |
10 August 2007 | Full accounts made up to 1 April 2007 (25 pages) |
10 August 2007 | Full accounts made up to 1 April 2007 (25 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members
|
26 July 2007 | Return made up to 30/06/07; no change of members
|
20 February 2007 | Full accounts made up to 2 April 2006 (25 pages) |
20 February 2007 | Full accounts made up to 2 April 2006 (25 pages) |
20 February 2007 | Full accounts made up to 2 April 2006 (25 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members
|
18 August 2006 | Return made up to 30/06/06; full list of members
|
15 August 2006 | Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | New secretary appointed (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o nichols PLC, laurel house woodlands park ashton road newton le willows WA12 0HH (1 page) |
2 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 February 2006 | Resolutions
|
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (6 pages) |
2 February 2006 | Resolutions
|
2 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o nichols PLC, laurel house woodlands park ashton road newton le willows WA12 0HH (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New director appointed (6 pages) |
2 February 2006 | Resolutions
|
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members
|
12 July 2005 | Return made up to 30/06/05; full list of members
|
12 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
16 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
16 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
14 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
23 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members
|
16 July 2001 | Return made up to 30/06/01; full list of members
|
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
25 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
25 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: international house ledson road roundthorn industrial es, manchester M23 9GP (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: international house ledson road roundthorn industrial es, manchester M23 9GP (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members
|
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members
|
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: balmoral house kettering parkway kettering venture, kettering northamptonshire NN15 6XU (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: balmoral house kettering parkway kettering venture, kettering northamptonshire NN15 6XU (1 page) |
30 March 1999 | New director appointed (3 pages) |
30 March 1999 | Declaration of assistance for shares acquisition (12 pages) |
30 March 1999 | New director appointed (3 pages) |
30 March 1999 | Declaration of assistance for shares acquisition (12 pages) |
25 March 1999 | Full accounts made up to 31 October 1998 (20 pages) |
25 March 1999 | Full accounts made up to 31 October 1998 (20 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: 5 & 7,mallard close earls barton northampton NN6 0JF (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 5 & 7,mallard close earls barton northampton NN6 0JF (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1998 | £ ic 4786/4711 30/10/98 £ sr 75@1=75 (2 pages) |
24 November 1998 | £ ic 4786/4711 30/10/98 £ sr 75@1=75 (2 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
1 July 1998 | Full accounts made up to 31 October 1997 (22 pages) |
1 July 1998 | Full accounts made up to 31 October 1997 (22 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
18 August 1997 | £ ic 4911/4786 08/08/97 £ sr 125@1=125 (1 page) |
18 August 1997 | £ ic 4911/4786 08/08/97 £ sr 125@1=125 (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
3 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
3 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
15 April 1997 | Full accounts made up to 31 October 1996 (20 pages) |
15 April 1997 | Full accounts made up to 31 October 1996 (20 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
15 September 1996 | Return made up to 30/06/96; change of members (6 pages) |
15 September 1996 | Return made up to 30/06/96; change of members (6 pages) |
23 May 1996 | £ ic 5000/4911 10/05/96 £ sr 89@1=89 (1 page) |
23 May 1996 | £ ic 5000/4911 10/05/96 £ sr 89@1=89 (1 page) |
17 May 1996 | Memorandum and Articles of Association (5 pages) |
17 May 1996 | Memorandum and Articles of Association (5 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
13 May 1996 | Full accounts made up to 31 October 1995 (20 pages) |
13 May 1996 | Full accounts made up to 31 October 1995 (20 pages) |
29 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 31 October 1994 (20 pages) |
17 May 1995 | Full accounts made up to 31 October 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 December 1984 | Company name changed\certificate issued on 12/12/84 (2 pages) |
12 December 1984 | Company name changed\certificate issued on 12/12/84 (2 pages) |
2 September 1976 | Incorporation (13 pages) |
2 September 1976 | Incorporation (13 pages) |