5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Sheena Isobel Cantley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(45 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(45 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Richard Malcolm Bailey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 1994) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Addiston Mains Ratho Midlothian EH28 8NT Scotland |
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Director Name | Mr Martin David John Tapp |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1993) |
Role | Metallurgist |
Correspondence Address | Knaplock Farm Stockland Bristol Bridgwater Somerset TA5 2QB |
Secretary Name | Derek Robson Sleight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Director Name | Robert Kippen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 September 2003) |
Role | Metallurgist |
Correspondence Address | Andersfield Goathurst Bridgwater Somerset TA5 2DL |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(25 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 October 2008) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Director Name | Miss Aileen Ethra Murray Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Ian Derek Power |
---|---|
Status | Resigned |
Appointed | 14 May 2010(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 24 August 2015(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(40 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(42 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | bodycoat.com |
---|
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Exova Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,300,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
22 October 2010 | Delivered on: 4 November 2010 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: An italian law confirmation and extension agreement Secured details: All monies due or to become due from any obligor to all or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With the provisions of the original pledge agreement and pursuant to article 1232 of the italian civil code confirm the full existence, validity and effectiveness of the original pledge agreement and the security rights created thereunder; and acknowledged see image for full details. Fully Satisfied |
---|---|
1 April 2010 | Delivered on: 21 April 2010 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: An italian law share pledge Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A participation for a nominal value of euro 13,000.00 all dividends, see image for full details. Fully Satisfied |
12 December 2008 | Delivered on: 31 December 2008 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 September 1991 | Delivered on: 7 October 1991 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offsett Secured details: All monies due or to become due from all the companies as detailed in theschedule in the deed to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts. Fully Satisfied |
7 February 1978 | Delivered on: 14 February 1978 Satisfied on: 25 September 1991 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures fixed plant & machinery. Fully Satisfied |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
---|---|
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 September 2023 | Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages) |
4 August 2023 | Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
13 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
4 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (166 pages) |
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (22 pages) |
24 November 2021 | Change of details for Exova Group (Uk) Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
19 March 2021 | Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page) |
19 February 2021 | Full accounts made up to 31 December 2019 (21 pages) |
3 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
3 November 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
26 June 2020 | Confirmation statement made on 14 June 2020 with updates (3 pages) |
21 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
5 August 2019 | Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
4 December 2018 | Change of details for Exova Group (Uk) Limited as a person with significant control on 13 March 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (12 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
13 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
13 March 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
1 December 2017 | Termination of appointment of Brian Reynolds as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Brian Reynolds as a director on 30 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 30 November 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
30 June 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 3 March 2017 (1 page) |
3 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 3 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 3 March 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
9 March 2016 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page) |
6 November 2015 | Termination of appointment of Anne Thorburn as a director on 30 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Anne Thorburn as a director on 30 October 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
28 August 2015 | Appointment of Alison Leonie Stevenson as a director on 24 August 2015
|
28 August 2015 | Appointment of Alison Leonie Stevenson as a director on 24 August 2015
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
26 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 April 2014 | Satisfaction of charge 4 in full (4 pages) |
26 April 2014 | Satisfaction of charge 3 in full (5 pages) |
26 April 2014 | Satisfaction of charge 3 in full (5 pages) |
26 April 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Satisfaction of charge 4 in full (4 pages) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
19 April 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
8 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
9 August 2010 | Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages) |
5 August 2010 | Appointment of Anne Devine Thorburn as a director (2 pages) |
5 August 2010 | Appointment of Anne Devine Thorburn as a director (2 pages) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
12 July 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
12 July 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (43 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (43 pages) |
23 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
23 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
18 December 2008 | Resolutions
|
18 December 2008 | Resolutions
|
27 November 2008 | Director appointed grant rumbles (2 pages) |
27 November 2008 | Director appointed grant rumbles (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | New director appointed (3 pages) |
13 January 2006 | New director appointed (3 pages) |
13 January 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
24 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
14 July 2003 | Return made up to 14/06/03; no change of members (4 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
24 April 2002 | Return made up to 10/04/02; no change of members (5 pages) |
24 April 2002 | Return made up to 10/04/02; no change of members (5 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 May 2001 | Return made up to 10/04/01; no change of members (4 pages) |
11 May 2001 | Return made up to 10/04/01; no change of members (4 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
9 May 1999 | Return made up to 10/04/99; no change of members (5 pages) |
9 May 1999 | Return made up to 10/04/99; no change of members (5 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (4 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (4 pages) |
8 June 1997 | Return made up to 10/04/97; no change of members
|
8 June 1997 | Return made up to 10/04/97; no change of members
|
20 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 140 kingsway manchester M19 1BA (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 140 kingsway manchester M19 1BA (1 page) |
25 July 1996 | Auditor's resignation (2 pages) |
25 July 1996 | Auditor's resignation (2 pages) |
29 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
1 May 1995 | Return made up to 10/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
7 September 1990 | Company name changed\certificate issued on 07/09/90 (2 pages) |
7 September 1990 | Company name changed\certificate issued on 07/09/90 (2 pages) |
12 October 1987 | Resolutions
|
12 October 1987 | Resolutions
|
6 October 1987 | Memorandum and Articles of Association (15 pages) |
6 October 1987 | Memorandum and Articles of Association (15 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
1 April 1985 | Company name changed\certificate issued on 01/04/85 (2 pages) |
1 December 1977 | Incorporation (17 pages) |
1 December 1977 | Certificate of incorporation (1 page) |
1 December 1977 | Incorporation (17 pages) |
1 December 1977 | Certificate of incorporation (1 page) |