London
W1U 1QX
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2019(42 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 22 September 2020) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2012(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 September 2020) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Charles Bruce Arthur Cormick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1994) |
Role | Co Sec & Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 11 Pembridge Crescent London W11 3DT |
Director Name | David Allistair Galloway |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | Gyldernscroft 1 Henley Road Marlow Buckinghamshire SL7 2BZ |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | Mr Peter Cosgrove |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1997) |
Role | Managing Director |
Correspondence Address | 36 Grove Road Burbage Leicestershire LE10 2AD |
Director Name | John Michael Palmer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Field Cottage Mill Lane Rowington Warwick CV35 7DQ |
Director Name | David Michael Smith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(19 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | Woodlands Main Drive Moreton Paddox Warwickshire CV35 9BT |
Secretary Name | Elaine Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | The Willows Willowside London Colney St Albans Hertfordshire AL2 1DP |
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Secretary Name | Mr Mark Lees Young |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(22 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Secretary Name | Mr Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(22 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 68 Wycherley Crescent New Barnet Hertfordshire EN5 1AP |
Director Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Secretary Name | Pamela Mary Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(23 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2000) |
Role | Secretary |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Secretary Name | Elizabeth Irvine Reid Jonsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | The Spinney Featherbed Lane, Pathlow Stratford Upon Avon Warwickshire CV37 0ER |
Director Name | Elizabeth Irvine Reid Jonsson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(24 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2002) |
Role | Assistant Secretary |
Correspondence Address | The Spinney Featherbed Lane, Pathlow Stratford Upon Avon Warwickshire CV37 0ER |
Director Name | Sarah Anne Margaret Smale |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2005) |
Role | Company Secretarial Assistant |
Correspondence Address | 2 The Green Longwick Princes Risborough HP27 9QY |
Secretary Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Mr Patrick Joseph Robert Snowball |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(28 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Correspondence Address | The Old Rectory Longham East Dereham Norfolk NR19 2RG |
Director Name | Mr Philip Charles Easter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(28 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Lane Norwich NR2 2DB |
Director Name | Mr Simon Christopher Machell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(28 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 September 2005) |
Role | Insurance Company Official |
Correspondence Address | Gooch's Farm Rushall Diss Norfolk IP21 4QB |
Director Name | Mr Christopher John Cundy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Downscroft Gardens Hedge End Southampton Hampshire SO30 4RS |
Director Name | Simon Edward Tarrant |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2007) |
Role | Engineer |
Correspondence Address | Redlands Farm Duncton Petworth West Sussex GU28 0JY |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr John Richard Davies |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(33 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2012) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr James Richard Parker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Thomas Abbott |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(28 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2006) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2006) |
Correspondence Address | St Helen'S 1 Undershaft London EC3P 3DQ |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Transfleet Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Termination of appointment of James Richard Parker as a director on 16 January 2020 (1 page) |
17 January 2020 | Application to strike the company off the register (1 page) |
13 December 2019 | Appointment of Mr Nicholas James William Borrett as a director on 11 December 2019 (2 pages) |
13 December 2019 | Appointment of Mr Iain Stuart Urquhart as a director on 11 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Matthew Thomas Abbott as a director on 11 December 2019 (1 page) |
14 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 November 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Richard Hewitt Taylor as a director on 9 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Matthew Thomas Abbott as a director on 9 November 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 December 2016 | Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Franco Martinelli as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of John Richard Davies as a director on 28 November 2016 (1 page) |
9 December 2016 | Termination of appointment of John Richard Davies as a director on 28 November 2016 (1 page) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Richard Hewitt Taylor as a director on 28 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr James Richard Parker as a director on 28 November 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
21 November 2012 | Termination of appointment of Eunice Payne as a secretary (1 page) |
21 November 2012 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
21 November 2012 | Termination of appointment of Eunice Payne as a secretary (1 page) |
20 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
22 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
22 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
22 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
22 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
22 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
20 July 2010 | Registered office address changed from V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from V T House Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 20 July 2010 (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr John Richard Davies on 13 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (3 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / john davies / 23/03/2009 (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 April 2007 | New director appointed (3 pages) |
26 April 2007 | New director appointed (3 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
12 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 March 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
25 May 2006 | New director appointed (5 pages) |
25 May 2006 | New director appointed (5 pages) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 8 surrey street norwich NR1 3NG (1 page) |
23 May 2006 | New director appointed (4 pages) |
27 April 2006 | Accounts for a dormant company made up to 25 December 2005 (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 25 December 2005 (2 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of register of members (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 17 connaught place london W2 2EL (1 page) |
4 October 2005 | Accounts for a dormant company made up to 26 December 2004 (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 26 December 2004 (2 pages) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
15 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
15 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 29 December 2003 (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 29 December 2003 (4 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
12 February 2004 | Return made up to 12/02/04; full list of members (2 pages) |
12 February 2004 | Return made up to 12/02/04; full list of members (2 pages) |
1 October 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
1 October 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
2 March 2003 | Location of register of members (1 page) |
2 March 2003 | Location of register of members (1 page) |
2 March 2003 | Return made up to 12/02/03; full list of members (5 pages) |
2 March 2003 | Return made up to 12/02/03; full list of members (5 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: lex house 17 connaught place london W2 2EL (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: lex house 17 connaught place london W2 2EL (1 page) |
20 March 2002 | Accounts for a dormant company made up to 30 December 2001 (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 December 2001 (7 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (3 pages) |
21 February 2002 | Return made up to 12/02/02; full list of members (5 pages) |
21 February 2002 | Return made up to 12/02/02; full list of members (5 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (3 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | New director appointed (3 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
5 March 2001 | Return made up to 12/02/01; full list of members (5 pages) |
5 March 2001 | Location of register of members (1 page) |
5 March 2001 | Return made up to 12/02/01; full list of members (5 pages) |
5 March 2001 | Location of register of members (1 page) |
26 October 2000 | Accounts for a dormant company made up to 26 December 1999 (7 pages) |
26 October 2000 | Accounts for a dormant company made up to 26 December 1999 (7 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (3 pages) |
3 July 2000 | New secretary appointed;new director appointed (3 pages) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Return made up to 12/02/00; full list of members (11 pages) |
1 March 2000 | Return made up to 12/02/00; full list of members (11 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
22 October 1999 | Accounts for a dormant company made up to 27 December 1998 (8 pages) |
22 October 1999 | Accounts for a dormant company made up to 27 December 1998 (8 pages) |
1 March 1999 | Return made up to 12/02/99; full list of members (10 pages) |
1 March 1999 | Return made up to 12/02/99; full list of members (10 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
27 March 1998 | Accounts for a dormant company made up to 28 December 1997 (7 pages) |
27 March 1998 | Accounts for a dormant company made up to 28 December 1997 (7 pages) |
17 February 1998 | Return made up to 12/02/98; full list of members (9 pages) |
17 February 1998 | Return made up to 12/02/98; full list of members (9 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
21 April 1997 | Accounts for a dormant company made up to 29 December 1996 (6 pages) |
21 April 1997 | Accounts for a dormant company made up to 29 December 1996 (6 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (6 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (6 pages) |
12 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
12 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | New director appointed (1 page) |
21 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 12/02/96; full list of members (6 pages) |
15 January 1996 | Director resigned;new director appointed (3 pages) |
15 January 1996 | Director resigned;new director appointed (3 pages) |
14 July 1995 | Accounts for a dormant company made up to 1 January 1995 (7 pages) |
14 July 1995 | Accounts for a dormant company made up to 1 January 1995 (7 pages) |
14 July 1995 | Accounts for a dormant company made up to 1 January 1995 (7 pages) |
20 April 1995 | Company name changed truck bodies (bolton) LIMITED\certificate issued on 21/04/95 (4 pages) |
20 April 1995 | Company name changed truck bodies (bolton) LIMITED\certificate issued on 21/04/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 March 1990 | Accounts for a dormant company made up to 30 September 1989 (5 pages) |
15 March 1990 | Accounts for a dormant company made up to 30 September 1989 (5 pages) |
18 July 1989 | Full accounts made up to 30 September 1988 (6 pages) |
18 July 1989 | Full accounts made up to 30 September 1988 (6 pages) |
25 July 1988 | Memorandum and Articles of Association (3 pages) |
25 July 1988 | Memorandum and Articles of Association (3 pages) |
25 July 1988 | Resolutions
|
25 July 1988 | Resolutions
|
6 July 1988 | Accounts made up to 31 December 1987 (8 pages) |
6 July 1988 | Accounts made up to 31 December 1987 (8 pages) |
28 March 1987 | Full accounts made up to 30 June 1986 (14 pages) |
28 March 1987 | Full accounts made up to 30 June 1986 (14 pages) |
22 June 1985 | Accounts made up to 31 March 1985 (11 pages) |
22 June 1985 | Accounts made up to 31 March 1985 (11 pages) |
18 July 1984 | Accounts made up to 31 March 1984 (12 pages) |
18 July 1984 | Accounts made up to 31 March 1984 (12 pages) |
22 June 1983 | Accounts made up to 31 March 1983 (7 pages) |
22 June 1983 | Accounts made up to 31 March 1983 (7 pages) |
14 July 1982 | Accounts made up to 31 March 1982 (7 pages) |
14 July 1982 | Accounts made up to 31 March 1982 (7 pages) |
18 August 1981 | Accounts made up to 31 March 1981 (6 pages) |
18 August 1981 | Accounts made up to 31 March 1981 (6 pages) |
3 March 1977 | Incorporation (15 pages) |
3 March 1977 | Incorporation (15 pages) |