Weybridge
Surrey
KT13 0XP
Director Name | Mr Andrew McCallum Ewen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Christopher John Young |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mrs Kathryn Kelly Whittington Alderson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2023(45 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Vice President Finance & Accounting |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew James Redpath |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Robert Gordon Sample Forrester |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Solicitor |
Correspondence Address | Snower Hill House Snower Hill Road Betchworth Surrey RH3 7AG |
Director Name | Mr Perry Herbert Mohlar |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 November 1992) |
Role | Business Executive |
Correspondence Address | 20 Wilton Place London SW1X 8RL |
Secretary Name | Andrew James Redpath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | 79 Elms Road London SW4 9EP |
Secretary Name | Robert Gordon Sample Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(15 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | Snower Hill House Snower Hill Road Betchworth Surrey RH3 7AG |
Director Name | Mr Allan Gordon Boath |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 March 1999) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Great West Road Isleworth Middlesex TW7 5NP |
Director Name | Mark David Cutler |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1993(15 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 November 1993) |
Role | Business Executive |
Correspondence Address | 9 Ince Road Walton On Thames Surrey KT12 5BJ |
Director Name | Mr Robert Anthony Izzo |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1993(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 1996) |
Role | Business Executive |
Correspondence Address | 68 Hornton Street London W8 4NU |
Secretary Name | Timothy Nicholas Maccaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 January 2001) |
Role | Company Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Ronald Victor Waters |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1993(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 1997) |
Role | Business Executive |
Correspondence Address | 101syon Lane Great West Road Isleworth Middlesex TW7 5NP |
Director Name | Donald William Hoeder |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1996(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 1999) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NP |
Director Name | Timothy Nicholas Maccaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(20 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 1999) |
Role | Solicitor |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Edward Daniel Shirley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1999(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 June 2002) |
Role | Business Executive |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Director Name | Kevin Charles Baker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2000(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2003) |
Role | Finance Director |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Secretary Name | Sol Peter Gary Vincent Mee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2001(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 2003) |
Role | Solicitor |
Correspondence Address | Chemin De Blandonnet Vernier Geneva 1214 Switzerland |
Director Name | John Jeffrey Reynolds |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2006) |
Role | Solicitor |
Correspondence Address | 4 Chemin Des Hauts Cornillons 1292 Chambesy Geneva Switzerland |
Director Name | Sol Peter Gary Vincent Mee |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(25 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 2003) |
Role | Solicitor |
Correspondence Address | Chemin De Blandonnet Vernier Geneva 1214 Switzerland |
Director Name | Jane Anne Lingard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2006) |
Role | Financial Director |
Correspondence Address | Almond House 14 Church Street Hampton Middlesex TW12 2EG |
Director Name | Christopher Scott O'Hara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2003(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2004) |
Role | General Manager |
Correspondence Address | 101 Syon Lane Isleworth Middlesex TW7 5NL |
Secretary Name | John Jeffrey Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 September 2006) |
Role | Solicitor |
Correspondence Address | 4 Chemin Des Hauts Cornillons 1292 Chambesy Geneva Switzerland |
Director Name | Torbjorn Ohlsson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2004(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2005) |
Role | General Manager |
Correspondence Address | Loxwood House Ashwood Place Sunning Avenue Sunningdale Berkshire Sl5 |
Director Name | Todd David Hammond |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2004(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 October 2005) |
Role | Attorney |
Correspondence Address | 78 Whitins Road Sutton Massachusetts 01590 United States |
Director Name | William Joseph Mostyn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2004(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 2005) |
Role | Business Executive |
Correspondence Address | 52 Vincent Drive Marshfield Massachusetts 02050 United States |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Peter Roessler |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 September 2006(28 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2007) |
Role | Finance Director |
Correspondence Address | 121 Route De La Capite 1223 Colgny Geneva Foreign |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Director Name | Mr Dermid Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2007(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 April 2011) |
Role | Finance Director Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rosedale Road Richmond Surrey TW9 2SX |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(29 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 December 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Oatlands Close Weybridge Surrey KT13 9EE |
Secretary Name | Mr Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2021) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Vijay Indroo Sitlani |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 2016(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Radu Cristian Maftei |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 July 2020(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2023) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Website | pgworldwide.com |
---|
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
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 |
133.2m at £1 | Procter & Gamble LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,612,000 |
Current Liabilities | £22,886,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
19 January 2024 | Termination of appointment of Anthony Joseph Appleton as a secretary on 11 January 2024 (1 page) |
---|---|
19 January 2024 | Termination of appointment of Anthony Joseph Appleton as a director on 11 January 2024 (1 page) |
10 July 2023 | Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page) |
10 July 2023 | Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
23 March 2023 | Full accounts made up to 30 June 2022 (23 pages) |
25 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
10 March 2022 | Full accounts made up to 30 June 2021 (23 pages) |
17 January 2022 | Appointment of Mr Christopher John Young as a director on 13 January 2022 (2 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 30 June 2020 (24 pages) |
27 February 2021 | Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages) |
26 February 2021 | Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
|
13 July 2020 | Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
2 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
12 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
26 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 23/05/2017 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 23/05/2017 (7 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates
|
1 June 2017 | Confirmation statement made on 23 May 2017 with updates
|
27 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
27 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
29 June 2015 | Statement by Directors (1 page) |
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
29 June 2015 | Statement by Directors (1 page) |
29 June 2015 | Solvency Statement dated 29/06/15 (2 pages) |
29 June 2015 | Solvency Statement dated 29/06/15 (2 pages) |
29 June 2015 | Statement of capital on 29 June 2015
|
29 June 2015 | Statement of capital on 29 June 2015
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
28 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
27 June 2011 | Secretary's details changed for Mr Anthony Joseph Appleton on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Mr Anthony Joseph Appleton on 27 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Anthony Joseph Appleton on 27 June 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Anthony Joseph Appleton on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Andrew Charles Mccarthy on 26 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Mr Andrew Charles Mccarthy on 26 June 2011 (2 pages) |
27 June 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
27 June 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
25 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (15 pages) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (15 pages) |
8 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
13 July 2009 | Director appointed anthony joseph appleton (2 pages) |
13 July 2009 | Director appointed anthony joseph appleton (2 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of register of members (1 page) |
23 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
23 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
23 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
23 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
13 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
6 February 2008 | Amended full accounts made up to 31 December 2005 (14 pages) |
6 February 2008 | Amended full accounts made up to 31 December 2005 (14 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
22 March 2007 | Accounting reference date extended from 30/06/06 to 30/06/07 (1 page) |
22 March 2007 | Accounting reference date extended from 30/06/06 to 30/06/07 (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New director appointed (3 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New director appointed (3 pages) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: gillette corner great west road isleworth middlesex TW7 5NP (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: gillette corner great west road isleworth middlesex TW7 5NP (1 page) |
9 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
13 April 2006 | Auditor's resignation (1 page) |
13 April 2006 | Auditor's resignation (1 page) |
12 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
12 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
8 February 2006 | Director resigned (2 pages) |
8 February 2006 | Director resigned (2 pages) |
10 January 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
10 January 2006 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New director appointed (3 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (8 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
20 December 2004 | Resolutions
|
20 December 2004 | Resolutions
|
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | New secretary appointed (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 23/05/03; full list of members
|
30 May 2003 | Return made up to 23/05/03; full list of members
|
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (1 page) |
25 April 2003 | New director appointed (1 page) |
2 April 2003 | Director resigned (2 pages) |
2 April 2003 | Director resigned (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
22 October 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
24 June 2002 | Auditor's resignation (3 pages) |
24 June 2002 | Auditor's resignation (3 pages) |
9 May 2002 | Memorandum and Articles of Association (12 pages) |
9 May 2002 | Memorandum and Articles of Association (12 pages) |
5 July 2001 | Return made up to 23/05/01; full list of members (8 pages) |
5 July 2001 | Return made up to 23/05/01; full list of members (8 pages) |
20 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
20 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
14 June 2001 | Ad 05/06/01--------- £ si 6783@1=6783 £ ic 126442000/126448783 (3 pages) |
14 June 2001 | Ad 05/06/01--------- £ si 6783@1=6783 £ ic 126442000/126448783 (3 pages) |
22 March 2001 | Ad 07/12/00--------- £ si 23376000@1=23376000 £ ic 103066000/126442000 (3 pages) |
22 March 2001 | Ad 07/12/00--------- £ si 23376000@1=23376000 £ ic 103066000/126442000 (3 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Resolutions
|
22 December 2000 | Nc inc already adjusted 07/12/00 (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Nc inc already adjusted 07/12/00 (1 page) |
25 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
25 October 2000 | Resolutions
|
25 October 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
25 October 2000 | Resolutions
|
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
17 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 July 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 May 2000 | Return made up to 23/05/00; full list of members
|
31 May 2000 | Return made up to 23/05/00; full list of members
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 March 2000 | Application for reregistration from PLC to private (1 page) |
3 March 2000 | Application for reregistration from PLC to private (1 page) |
3 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Re-registration of Memorandum and Articles (12 pages) |
3 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 March 2000 | Re-registration of Memorandum and Articles (12 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
21 June 1999 | Return made up to 23/05/99; full list of members
|
21 June 1999 | Return made up to 23/05/99; full list of members
|
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
17 February 1999 | Ad 03/02/99--------- £ si 3070000@1=3070000 £ ic 99996000/103066000 (2 pages) |
17 February 1999 | Ad 03/02/99--------- £ si 3070000@1=3070000 £ ic 99996000/103066000 (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
12 November 1998 | £ nc 100000000/110000000 05/11/98 (1 page) |
12 November 1998 | Resolutions
|
12 November 1998 | Resolutions
|
12 November 1998 | £ nc 100000000/110000000 05/11/98 (1 page) |
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
31 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
31 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
12 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
12 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
9 March 1998 | Statement of affairs (5 pages) |
9 March 1998 | Statement of affairs (5 pages) |
14 January 1998 | Amending 882R ad 31/10/97 (2 pages) |
14 January 1998 | Amending 882R ad 31/10/97 (2 pages) |
5 January 1998 | Ad 31/10/97--------- £ si 2285000@1=2285000 £ ic 97711000/99996000 (2 pages) |
5 January 1998 | Statement of affairs (5 pages) |
5 January 1998 | Ad 31/10/97--------- £ si 2285000@1=2285000 £ ic 97711000/99996000 (2 pages) |
5 January 1998 | Statement of affairs (5 pages) |
19 December 1997 | Interim accounts made up to 12 December 1997 (5 pages) |
19 December 1997 | Interim accounts made up to 12 December 1997 (5 pages) |
13 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
13 November 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
24 July 1997 | Nc inc already adjusted 17/07/97 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Nc inc already adjusted 17/07/97 (1 page) |
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 July 1997 | Resolutions
|
24 June 1997 | Return made up to 23/05/97; full list of members
|
24 June 1997 | Return made up to 23/05/97; full list of members
|
4 June 1997 | Full group accounts made up to 30 November 1996 (29 pages) |
4 June 1997 | Full group accounts made up to 30 November 1996 (29 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
27 November 1996 | Interim accounts made up to 31 October 1996 (5 pages) |
27 November 1996 | Interim accounts made up to 31 October 1996 (5 pages) |
12 November 1996 | Ad 26/09/96--------- £ si 5902000@1=5902000 £ ic 75280000/81182000 (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Ad 26/09/96--------- £ si 5902000@1=5902000 £ ic 75280000/81182000 (2 pages) |
4 July 1996 | Full group accounts made up to 30 November 1995 (32 pages) |
4 July 1996 | Full group accounts made up to 30 November 1995 (32 pages) |
23 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
23 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
28 February 1996 | Director's particulars changed (2 pages) |
28 February 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Director's particulars changed (2 pages) |
10 January 1996 | Director's particulars changed (2 pages) |
25 September 1995 | Ad 06/09/95--------- £ si 13280000@1=13280000 £ ic 62000000/75280000 (2 pages) |
25 September 1995 | £ nc 62000000/87000000 06/09/95 (1 page) |
25 September 1995 | £ nc 62000000/87000000 06/09/95 (1 page) |
25 September 1995 | Ad 06/09/95--------- £ si 13280000@1=13280000 £ ic 62000000/75280000 (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
30 June 1995 | Full group accounts made up to 30 November 1994 (32 pages) |
30 June 1995 | Full group accounts made up to 30 November 1994 (32 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
27 June 1994 | Full group accounts made up to 30 November 1993 (31 pages) |
27 June 1994 | Full group accounts made up to 30 November 1993 (31 pages) |
31 March 1993 | Full group accounts made up to 30 November 1992 (20 pages) |
31 March 1993 | Full group accounts made up to 30 November 1992 (20 pages) |
18 February 1993 | Balance Sheet (5 pages) |
18 February 1993 | Balance Sheet (5 pages) |
18 February 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 February 1993 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 April 1992 | Full group accounts made up to 30 November 1991 (18 pages) |
13 April 1992 | Full group accounts made up to 30 November 1991 (18 pages) |
4 September 1991 | Full group accounts made up to 30 November 1990 (18 pages) |
4 September 1991 | Full group accounts made up to 30 November 1990 (18 pages) |
5 June 1990 | Full accounts made up to 30 November 1989 (18 pages) |
5 June 1990 | Full accounts made up to 30 November 1989 (18 pages) |
13 July 1989 | Full group accounts made up to 30 November 1988 (17 pages) |
13 July 1989 | Full group accounts made up to 30 November 1988 (17 pages) |
16 June 1988 | Full group accounts made up to 30 November 1987 (19 pages) |
16 June 1988 | Full group accounts made up to 30 November 1987 (19 pages) |
16 June 1987 | Full group accounts made up to 30 November 1986 (16 pages) |
16 June 1987 | Full group accounts made up to 30 November 1986 (16 pages) |
19 May 1978 | Registered office changed (1 page) |
19 May 1978 | Registered office changed (1 page) |
2 May 1978 | Company name changed\certificate issued on 02/05/78 (2 pages) |
2 May 1978 | Company name changed\certificate issued on 02/05/78 (2 pages) |
21 December 1977 | Incorporation (18 pages) |
21 December 1977 | Incorporation (18 pages) |