London
EC1M 3JU
Director Name | Mr Eric Jean Marius Valette |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 August 2022(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director, Uk & Ireland |
Country of Residence | England |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr Pascal Gibert |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 26 Quai Zorn 67000 Strasbourg Foreign |
Director Name | Jean Charles Pauze |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 13 Quai Mullenheim Strasbourg Foreign |
Secretary Name | Mr Brian Francis Newbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Church View Weston Sub Edge Chipping Campden Gloucestershire GL55 6OU Wales |
Director Name | Mr Francois Uhl |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1993) |
Role | Financial Director |
Correspondence Address | 6 Rue Du Village Wiwerheim 67370 Foreign |
Director Name | Philippe Ferragu |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 1993(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2000) |
Role | Financial Director |
Correspondence Address | Dornberg 25 59368 Werne Germany |
Secretary Name | Elizabeth Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 1998) |
Role | Accountant |
Correspondence Address | 4 North Green Maidenhead Berkshire SL6 7LL |
Director Name | Dominique Artaud |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 1997(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 8 Rue Marechal Joffre 67000 Strasbourg France |
Secretary Name | Mr John Peter House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Underhill Moulsford Oxfordshire OX10 9JH |
Director Name | Pablo Arturo Gonzalez |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1998(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2000) |
Role | Chief Executive |
Correspondence Address | 39 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Pierre Pouletty |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(21 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 1b Rue Rene Hirschler Strasbourg 67000 France |
Director Name | Mr Timothy Fitzgerald Summerley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chapel Cottage Britwell Salome Watlington Oxfordshire OX49 5LH |
Director Name | Patrick Dancourt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2000(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 19 Addison Grove Bedford Park London W4 1EP |
Director Name | Mr John Peter House |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Underhill Moulsford Oxfordshire OX10 9JH |
Secretary Name | Fiona Margaret Dibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 66 Kentons Lane Windsor Berkshire SL4 4JJ |
Director Name | James Gordon Mitchell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 July 2003(24 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 115 Park Street London W1K 7DY |
Director Name | Nikos Liapis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2006) |
Role | Sales Director |
Correspondence Address | 10 Nansen Road London SW11 5NT |
Director Name | Mr Richard Jenkins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 36 Rowan Close St Albans Hertfordshire AL4 0ST |
Director Name | Lionel Berthoux |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2004(25 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 05 January 2005) |
Role | Finance Director |
Correspondence Address | Flat 8 Powerhouse 70 Chiswick High Road London W4 1SY |
Director Name | David Sylvester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(26 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 4852 Glen Meadow Court S E Grand Rapids Michigan 49546 United States |
Director Name | Yvan Stehly |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 July 2011) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 24 Avenue Des Vosges Strasbourg 67000 Foreign |
Director Name | Mr Keld Ole Knudsen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 November 2005(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Squirrel Lodge 36 Sandy Lane Wokingham Berkshire RG41 4ST |
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6QD |
Director Name | Mr Mark Richard Spragg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Redholm Wemyss Bay Road Wemyss Bay Renfrewshire PA18 6AD Scotland |
Director Name | Nevil Charles Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Albans Road Barnet Hertfordshire EN5 4LN |
Director Name | Stefan Thielmann |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 November 2011(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 August 2017) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr Bostjan Ljubic |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2015(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr Danny Roger Deprez |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 February 2015(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr Guillaume Manuel Alvarez |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2016(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr David Scott Hay |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Website | steelcase.co.uk |
---|
Registered Address | 77-79 Farringdon Road London EC1M 3JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,929,000 |
Cash | £8,000 |
Current Liabilities | £214,000 |
Latest Accounts | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
6 February 2007 | Delivered on: 10 February 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 December 2023 | Full accounts made up to 24 February 2023 (18 pages) |
---|---|
19 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
22 December 2022 | Termination of appointment of Danny Roger Deprez as a director on 16 December 2022 (1 page) |
2 December 2022 | Full accounts made up to 28 February 2022 (18 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
30 August 2022 | Appointment of Mr Eric Jean Marius Valette as a director on 29 August 2022 (2 pages) |
30 August 2022 | Termination of appointment of David Scott Hay as a director on 29 August 2022 (1 page) |
26 November 2021 | Full accounts made up to 28 February 2021 (18 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 28 February 2020 (17 pages) |
23 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
25 November 2019 | Full accounts made up to 28 February 2019 (17 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
31 July 2019 | Resolutions
|
8 January 2019 | Termination of appointment of Guillaume Manuel Alvarez as a director on 17 December 2018 (1 page) |
8 January 2019 | Appointment of Mr David Scott Hay as a director on 17 December 2018 (2 pages) |
3 December 2018 | Full accounts made up to 28 February 2018 (17 pages) |
19 October 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
9 February 2018 | Resolutions
|
9 February 2018 | Change of name notice (2 pages) |
28 December 2017 | Full accounts made up to 28 February 2017 (15 pages) |
28 December 2017 | Full accounts made up to 28 February 2017 (15 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Confirmation statement made on 9 September 2017 with no updates (2 pages) |
6 December 2017 | Confirmation statement made on 9 September 2017 with no updates (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages) |
22 August 2017 | Appointment of Rajesh Kumar Mehan as a director on 8 August 2017 (3 pages) |
22 August 2017 | Appointment of Rajesh Kumar Mehan as a director on 8 August 2017 (3 pages) |
1 December 2016 | Confirmation statement made on 9 September 2016 with updates (27 pages) |
1 December 2016 | Confirmation statement made on 9 September 2016 with updates (27 pages) |
30 November 2016 | Full accounts made up to 29 February 2016 (15 pages) |
30 November 2016 | Full accounts made up to 29 February 2016 (15 pages) |
30 August 2016 | Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (1 page) |
30 August 2016 | Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (1 page) |
30 August 2016 | Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (2 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 April 2015 | Full accounts made up to 28 February 2014 (14 pages) |
23 April 2015 | Full accounts made up to 28 February 2014 (14 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page) |
23 March 2015 | Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page) |
23 March 2015 | Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page) |
23 March 2015 | Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages) |
23 March 2015 | Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 3 October 2014 (1 page) |
3 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 August 2014 | Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (2 pages) |
4 August 2014 | Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (2 pages) |
23 December 2013 | Full accounts made up to 28 February 2013 (14 pages) |
23 December 2013 | Full accounts made up to 28 February 2013 (14 pages) |
6 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 September 2013 (17 pages) |
6 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 September 2013 (17 pages) |
6 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 September 2013 (17 pages) |
31 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
1 March 2013 | Full accounts made up to 29 February 2012 (28 pages) |
1 March 2013 | Full accounts made up to 29 February 2012 (28 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
22 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Termination of appointment of Yvan Stehly as a director (2 pages) |
28 September 2012 | Appointment of Stefan Thielmann as a director (3 pages) |
28 September 2012 | Termination of appointment of Yvan Stehly as a director (2 pages) |
28 September 2012 | Appointment of Stefan Thielmann as a director (3 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
25 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Full accounts made up to 26 February 2010 (14 pages) |
10 March 2011 | Full accounts made up to 26 February 2010 (14 pages) |
1 November 2010 | Secretary's details changed for Mr John Damian Barber on 23 November 2009 (1 page) |
1 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Secretary's details changed for Mr John Damian Barber on 23 November 2009 (1 page) |
1 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Section 519 (1 page) |
9 June 2010 | Section 519 (1 page) |
29 April 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Full accounts made up to 27 February 2009 (14 pages) |
15 April 2010 | Full accounts made up to 27 February 2009 (14 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
11 May 2009 | Full accounts made up to 29 February 2008 (14 pages) |
11 May 2009 | Full accounts made up to 29 February 2008 (14 pages) |
10 December 2008 | Director's change of particulars / mark spragg / 01/08/2007 (1 page) |
10 December 2008 | Director's change of particulars / mark spragg / 01/08/2007 (1 page) |
24 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
4 January 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
4 January 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
28 December 2007 | Red sha cap & cancel sha prem ac (3 pages) |
28 December 2007 | Red sha cap & cancel sha prem ac (3 pages) |
10 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
10 October 2007 | Return made up to 07/09/07; full list of members (7 pages) |
7 June 2007 | Full accounts made up to 28 February 2007 (15 pages) |
7 June 2007 | Full accounts made up to 28 February 2007 (15 pages) |
15 March 2007 | Ad 21/02/07--------- £ si 13000000@1=13000000 £ ic 1923367/14923367 (2 pages) |
15 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
15 March 2007 | Ad 21/02/07--------- £ si 13000000@1=13000000 £ ic 1923367/14923367 (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
15 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Group of companies' accounts made up to 28 February 2006 (31 pages) |
28 September 2006 | Group of companies' accounts made up to 28 February 2006 (31 pages) |
27 September 2006 | Return made up to 07/09/06; full list of members
|
27 September 2006 | Return made up to 07/09/06; full list of members
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
20 June 2006 | Group of companies' accounts made up to 28 February 2005 (27 pages) |
20 June 2006 | Group of companies' accounts made up to 28 February 2005 (27 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (3 pages) |
14 October 2005 | Return made up to 07/09/05; full list of members
|
14 October 2005 | Return made up to 07/09/05; full list of members
|
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
28 April 2005 | Location of register of members (1 page) |
28 April 2005 | Location of register of members (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
18 November 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
18 November 2004 | Group of companies' accounts made up to 29 February 2004 (25 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
7 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 07/09/04; full list of members (7 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: newlands drive, colnbrook, slough, berkshire SL3 0DX (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: newlands drive, colnbrook, slough, berkshire SL3 0DX (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
24 September 2003 | Group of companies' accounts made up to 28 February 2003 (29 pages) |
24 September 2003 | Group of companies' accounts made up to 28 February 2003 (29 pages) |
24 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
21 June 2003 | Group of companies' accounts made up to 28 February 2002 (26 pages) |
21 June 2003 | Group of companies' accounts made up to 28 February 2002 (26 pages) |
23 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
23 December 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
7 October 2002 | Return made up to 07/09/02; full list of members
|
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Return made up to 07/09/02; full list of members
|
8 August 2002 | Aud res section 394 (1 page) |
8 August 2002 | Aud res section 394 (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
3 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
28 July 2001 | Full accounts made up to 28 February 2001 (8 pages) |
28 July 2001 | Full accounts made up to 28 February 2001 (8 pages) |
20 July 2001 | Company name changed steelcase-strafor (U.K.) LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed steelcase-strafor (U.K.) LIMITED\certificate issued on 20/07/01 (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
6 October 2000 | Return made up to 07/09/00; full list of members
|
6 October 2000 | Return made up to 07/09/00; full list of members
|
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
23 May 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
13 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: high street, broadway, worcestershire, WR12 7AD (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: high street, broadway, worcestershire, WR12 7AD (1 page) |
9 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 October 1998 | Return made up to 07/09/98; full list of members
|
7 October 1998 | Return made up to 07/09/98; full list of members
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
23 January 1998 | £ ic 1923447/1923367 26/12/97 £ sr 80@1=80 (1 page) |
23 January 1998 | £ ic 1923447/1923367 26/12/97 £ sr 80@1=80 (1 page) |
2 December 1997 | Declaration of shares redemption:auditor's report (3 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Declaration of shares redemption:auditor's report (3 pages) |
2 December 1997 | Resolutions
|
3 October 1997 | Full accounts made up to 31 December 1996 (50 pages) |
3 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 07/09/97; full list of members (6 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (50 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
18 September 1996 | Return made up to 07/09/96; full list of members (8 pages) |
18 September 1996 | Return made up to 07/09/96; full list of members (8 pages) |
22 August 1996 | Full group accounts made up to 31 December 1995 (66 pages) |
22 August 1996 | Full group accounts made up to 31 December 1995 (66 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned (2 pages) |
21 February 1996 | Secretary resigned (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
11 September 1995 | Return made up to 07/09/95; full list of members (10 pages) |
11 September 1995 | Return made up to 07/09/95; full list of members (10 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
10 June 1994 | Recon 27/05/94 (1 page) |
10 June 1994 | Resolutions
|
10 June 1994 | Ad 27/05/94--------- £ si 80@1=80 £ ic 1923367/1923447 (2 pages) |
10 June 1994 | Recon 27/05/94 (1 page) |
10 June 1994 | Ad 27/05/94--------- £ si 80@1=80 £ ic 1923367/1923447 (2 pages) |
10 November 1992 | Ad 28/10/92--------- £ si 40@1=40 £ ic 1923327/1923367 (2 pages) |
10 November 1992 | Ad 28/10/92--------- £ si 40@1=40 £ ic 1923327/1923367 (2 pages) |
24 October 1991 | Ad 10/10/91--------- £ si 100@1=100 £ ic 1923227/1923327 (2 pages) |
24 October 1991 | Ad 10/10/91--------- £ si 100@1=100 £ ic 1923227/1923327 (2 pages) |
26 October 1990 | Ad 15/10/90--------- £ si 673227@1=673227 £ ic 1250000/1923227 (2 pages) |
26 October 1990 | Ad 15/10/90--------- £ si 673227@1=673227 £ ic 1250000/1923227 (2 pages) |
5 October 1990 | Resolutions
|
11 March 1988 | Wd 04/02/88 ad 24/12/87--------- £ si 300000@1=300000 £ ic 335000/635000 (2 pages) |
11 March 1988 | Wd 04/02/88 ad 24/12/87--------- £ si 300000@1=300000 £ ic 335000/635000 (2 pages) |
7 June 1986 | Return made up to 15/05/86; full list of members (3 pages) |
7 June 1986 | Return made up to 15/05/86; full list of members (3 pages) |
24 October 1978 | Certificate of incorporation (1 page) |
24 October 1978 | Certificate of incorporation (1 page) |