Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Mrs Jennifer Louise Hampshire |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2016(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Philipp Suppan |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 10 October 2019(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Director |
Country of Residence | Austria |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Bo Gosia Albert Kungberg |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | S105 22 Stockholm Foreign |
Director Name | Albert Smith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 32 Fletcher Drive Disley Stockport Cheshire SK12 2ND |
Director Name | Mr David Thomas |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood House 70 Stock Road Billericay Essex CM12 0RX |
Director Name | Nigel Robson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | Hollows Farm Stamford Lane Cristleton Chester Cheshire CH3 7QD Wales |
Director Name | Mr Olle Arne Lindqwister |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | S105 22 Stockholm Foreign |
Director Name | Dr John Albert Penberthy Treasure |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 20 Queensberry House Friars Lane Richmond Surrey TW9 1NT |
Director Name | Mr Bengt Herman Hamrefors |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | S105 22 Stockholm Foreign |
Secretary Name | Mr Eric Lancelot Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NB |
Director Name | Ulf Kilander |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 1997) |
Role | Company Director |
Correspondence Address | S 105 22 Stockholm Stockholm Bergshamra Solna Sweden Foreign |
Director Name | Jack Denney McDonald |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Director Name | Ronald Desmond Sorrell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | New Thatched Barn Warren Lane Bythorn Huntingdon Cambridgeshire PE18 0QU |
Secretary Name | Jack Denney McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 25 Brentwood Place Brentwood Essex CM15 9DN |
Director Name | Johan Lagercrantz |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 March 1997(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 August 2000) |
Role | Vice President Finance |
Correspondence Address | Ringvagen 32 Lidingo 18133 Sweden |
Director Name | Christina Liffner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 March 1997(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1999) |
Role | Executive Vice President |
Correspondence Address | Signe Linnea Bollgatan 11 Solna 169 51 Sweden Foreign |
Director Name | Jan Erik Gotte |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 July 1999(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2000) |
Role | Manager |
Correspondence Address | Norrlimstav 42 Kramfors 87231 |
Director Name | Thomas Ott |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 August 2000(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 November 2006) |
Role | Company Director |
Correspondence Address | Strassergasse 8-12/1/21 Vienna A1190 Austria |
Director Name | Ms Angela Wardlaw |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Northwood Avenue High Halstow Rochester Kent ME3 8SX |
Director Name | Herwig Sturzenbecher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 August 2000(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 July 2009) |
Role | Company Director |
Correspondence Address | Bergheidengasse Vienna A-1130 Austria |
Director Name | Armand Schoonbrood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2000(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 November 2006) |
Role | Company Director |
Correspondence Address | Hertog Van Brabantlaan 82 Maastricht 6223 Ck The Netherlands |
Secretary Name | Ms Angela Wardlaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Northwood Avenue High Halstow Rochester Kent ME3 8SX |
Director Name | Mr Brian James Irvine |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bernham Crescent Stonehaven Kincardinshire AB39 2WQ Scotland |
Director Name | Mr Alan Peter Stewart |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mrs Carol Anne Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 December 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Warren Robert James |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2012(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Franz Scheidl |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 September 2016(39 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2017) |
Role | Business Engineer |
Country of Residence | Austria |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mr Allan Martin Lock |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(27 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2009) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House, Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
36.1m at £1 | Mondi Industrial Bags Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£165,000 |
Current Liabilities | £165,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
19 January 1984 | Delivered on: 26 January 1984 Persons entitled: Scandinavian Bank Limited. Classification: Assignment Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee under the terms of a loan facility dated 10TH jan. 1984. Particulars: All lease rentals and other sums due from beecham group PLC under a lease of equipment dated 19TH dec. 1983, the benefit of such lease rentals. (See doc. M36). Fully Satisfied |
---|
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
---|---|
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
11 October 2019 | Appointment of Mr Philipp Suppan as a director on 10 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Allan Martin Lock as a director on 30 September 2019 (1 page) |
1 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 August 2018 | Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018 (2 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
2 June 2017 | Termination of appointment of Franz Scheidl as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Franz Scheidl as a director on 31 May 2017 (1 page) |
11 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 May 2017 | Appointment of Mr Allan Martin Lock as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Allan Martin Lock as a director on 2 May 2017 (2 pages) |
4 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page) |
4 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages) |
14 September 2016 | Appointment of Mr Franz Scheidl as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Franz Scheidl as a director on 14 September 2016 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
3 September 2015 | Termination of appointment of Warren Robert James as a director on 28 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Warren Robert James as a director on 28 August 2015 (1 page) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
16 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page) |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page) |
17 October 2012 | Appointment of Warren Robert James as a director (2 pages) |
17 October 2012 | Appointment of Warren Robert James as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Termination of appointment of Alan Stewart as a director (1 page) |
1 October 2012 | Termination of appointment of Alan Stewart as a director (1 page) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
11 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
11 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
11 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
13 December 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 December 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Memorandum and Articles of Association (40 pages) |
7 May 2010 | Memorandum and Articles of Association (40 pages) |
31 March 2010 | Statement of company's objects (2 pages) |
31 March 2010 | Statement of company's objects (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 October 2009 | Director's details changed for Alan Peter Stewart on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Alan Peter Stewart on 21 October 2009 (2 pages) |
16 July 2009 | Director appointed carol anne hunt (2 pages) |
16 July 2009 | Director appointed carol anne hunt (2 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
13 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
8 July 2009 | Appointment terminated director herwig sturzenbecher (1 page) |
8 July 2009 | Appointment terminated director herwig sturzenbecher (1 page) |
3 July 2009 | Secretary appointed graham peter fenwick (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from corporate dept lupton fawcett 1ST floor yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
3 July 2009 | Appointment terminated secretary lupfaw secretarial LIMITED (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from corporate dept lupton fawcett 1ST floor yorkshire house east parade leeds west yorkshire LS1 5BD (1 page) |
3 July 2009 | Secretary appointed graham peter fenwick (1 page) |
3 July 2009 | Appointment terminated secretary lupfaw secretarial LIMITED (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
4 September 2008 | Return made up to 21/06/08; no change of members (6 pages) |
4 September 2008 | Return made up to 21/06/08; no change of members (6 pages) |
5 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
5 February 2008 | Full accounts made up to 31 December 2006 (10 pages) |
8 January 2008 | Return made up to 21/06/07; full list of members (7 pages) |
8 January 2008 | Return made up to 21/06/07; full list of members (7 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor yorkshire house greek street leeds LS1 5SX (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: first floor yorkshire house greek street leeds LS1 5SX (1 page) |
29 June 2005 | Return made up to 21/06/05; full list of members (9 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
8 September 2004 | Return made up to 21/06/04; full list of members
|
8 September 2004 | Return made up to 21/06/04; full list of members
|
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 July 2002 | Return made up to 21/06/02; change of members
|
4 July 2002 | Return made up to 21/06/02; change of members
|
10 June 2002 | £ ic 40415453/20000453 19/12/01 £ sr 20415000@1=20415000 (1 page) |
10 June 2002 | £ ic 40415453/20000453 19/12/01 £ sr 20415000@1=20415000 (1 page) |
18 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
18 January 2002 | Full accounts made up to 31 December 2000 (12 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 July 2001 | Return made up to 21/06/01; change of members
|
25 July 2001 | Return made up to 21/06/01; change of members
|
24 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: assidoman packaging south east LTD, moulton way northampton northamptonshire NN3 6XJ (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
22 September 2000 | Company name changed assidoman holdings uk LIMITED\certificate issued on 25/09/00 (2 pages) |
22 September 2000 | Company name changed assidoman holdings uk LIMITED\certificate issued on 25/09/00 (2 pages) |
26 July 2000 | Ad 17/12/99--------- £ si 12000000@1 (2 pages) |
26 July 2000 | Ad 17/12/99--------- £ si 12000000@1 (2 pages) |
30 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 21/06/00; full list of members (7 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 12 argent court sylvan way southfields business park basildon essex SS15 6TH (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 21/06/99; no change of members
|
9 July 1999 | Return made up to 21/06/99; no change of members
|
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
23 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
6 August 1997 | Return made up to 21/06/97; full list of members
|
6 August 1997 | Return made up to 21/06/97; full list of members
|
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
16 December 1996 | Memorandum and Articles of Association (7 pages) |
16 December 1996 | Memorandum and Articles of Association (7 pages) |
16 December 1996 | Memorandum and Articles of Association (16 pages) |
16 December 1996 | Memorandum and Articles of Association (16 pages) |
11 December 1996 | Company name changed assidoman packaging uk LIMITED\certificate issued on 11/12/96 (2 pages) |
11 December 1996 | Company name changed assidoman packaging uk LIMITED\certificate issued on 11/12/96 (2 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
12 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
8 November 1995 | Memorandum and Articles of Association (9 pages) |
8 November 1995 | Memorandum and Articles of Association (9 pages) |
18 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
18 October 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
5 July 1995 | Auditor's resignation (2 pages) |
5 July 1995 | Auditor's resignation (2 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (28 pages) |
14 October 1994 | Full accounts made up to 31 December 1993 (28 pages) |
31 August 1994 | Company name changed assi packaging (U.K.) LIMITED\certificate issued on 01/09/94 (2 pages) |
31 August 1994 | Company name changed assi packaging (U.K.) LIMITED\certificate issued on 01/09/94 (2 pages) |
2 November 1993 | Full accounts made up to 31 December 1992 (25 pages) |
5 July 1992 | Full group accounts made up to 31 December 1991 (23 pages) |
19 July 1990 | Company name changed assi forest industry holdings li mited\certificate issued on 20/07/90 (2 pages) |
19 July 1990 | Company name changed assi forest industry holdings li mited\certificate issued on 20/07/90 (2 pages) |
12 July 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
12 July 1990 | Full group accounts made up to 31 December 1989 (19 pages) |
12 July 1990 | Return made up to 21/06/90; full list of members (5 pages) |
12 July 1990 | Return made up to 21/06/90; full list of members (5 pages) |
26 July 1989 | Full accounts made up to 31 December 1988 (20 pages) |
26 July 1989 | Full accounts made up to 31 December 1988 (20 pages) |
5 August 1977 | Company name changed\certificate issued on 05/08/77 (2 pages) |
5 August 1977 | Company name changed\certificate issued on 05/08/77 (2 pages) |
28 March 1977 | Certificate of incorporation (1 page) |
28 March 1977 | Certificate of incorporation (1 page) |