Waterford
Michigan 48329-1231
United States
Secretary Name | Thomas Harris |
---|---|
Nationality | American |
Status | Closed |
Appointed | 19 May 2006(27 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United States / Michigan |
Correspondence Address | 4071 Lotus Drive Waterford Michigan 48329-1231 United States |
Director Name | Christopher John O'Connor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2007(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37921 Meadowhill Drive Northville Michigan 48167 United States |
Director Name | Peter Alfred Tett |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bedford Road Moor Aprk Northwood Middlesex HA6 2BA |
Director Name | Mr Timothy Ronald Corbishley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 June 1997) |
Role | Accountant |
Correspondence Address | Foundry House Checkendon Reading Berkshire RG8 0SP |
Director Name | Mr Alan James Chapman |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 19 Andrews Way Marlow Buckinghamshire SL7 3QJ |
Director Name | Mr John Eric Michael Astrup |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 1999) |
Role | Electrical Engineer |
Correspondence Address | Orchard End Elm Road Tokers Green Reading Berkshire RG4 9EG |
Secretary Name | Mr Timothy Ronald Corbishley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | Foundry House Checkendon Reading Berkshire RG8 0SP |
Director Name | Michael Anthony Baker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boars Bridge House Bramley Road Little Londo Basingstoke Hampshire RG26 5EY |
Director Name | John Stanley Cherry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(18 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 3 Thirlmere Close Braintree Essex CM77 7UL |
Director Name | Gary Michael Doyle |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 20 Hertford Close Wokingham Berkshire RG41 3BH |
Secretary Name | Gary Michael Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(18 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 20 Hertford Close Wokingham Berkshire RG41 3BH |
Director Name | John Stanley Froggatt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(18 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 15 Osprey Close Bowerhill Melksham Wiltshire SN12 6XY |
Director Name | Mr Michael Anthony Bailey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(20 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Radical Ride Finchampstead Wokingham Berkshire RG40 4UH |
Director Name | Richard John Virgoe |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 31 Westleigh Drive Sonning Common Reading Berkshire RG4 9LA |
Director Name | Mr Gavin Neil Surtees Turner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 24 Allerburn Lea Alnwick Northumberland NE66 2NJ |
Director Name | Gillian Frances Knowles |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 17 Upper Redlands Road Reading Berkshire RG1 5JJ |
Director Name | Neil Macgregor Montford |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | 40 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Secretary Name | Neil Macgregor Montford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | 40 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Steven Michael Lloyd Brown |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Heathers Evesham WR11 2PE |
Director Name | Nigel John Young |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | Hoards Park Barns Cantern Bank Bridgnorth WV16 4SH |
Director Name | Paul Graham Hine |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 19 French Laurence Way Chalgrove, Oxon Chalgrove Oxon OX44 7YE |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm St Margarets Road Alderton Tewkesbury Gloucestershire GL20 8NN Wales |
Director Name | Oliver Graham Burns |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(25 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 23 Oakfield Road Harpenden Hertfordshire AL5 2NW |
Secretary Name | Mr Neil William Harold Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cold Norton Priory Heythorp Oxfordshire OX7 5TA |
Secretary Name | Ms Jennifer Margaret Owen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 April 2005(26 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Jeffrey Gardner Wood |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2005(26 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 24 March 2006) |
Role | Director First Technology Plc |
Correspondence Address | 20 Tapley Cove Road Raymond Usa Mc 04071 Foreign |
Secretary Name | Jeremy Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(27 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 May 2006) |
Role | Company Director |
Correspondence Address | 1 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Director Name | Mr John J Tus |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(27 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 May 2006) |
Role | Director Of Companies |
Country of Residence | United States |
Correspondence Address | 10 Charter Circle Ivyland Pennsylvania 18974 United States |
Director Name | Thomas Gutwald |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2006(27 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 292 Mount Vernon Grosse Pointe Farms Michigan 48236 United States |
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 2009) |
Correspondence Address | 5 Percy Street Office 5 London W1T 1DG |
Registered Address | 124 Baker Street Westminster London W1U 6TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
760k at £1 | Ft Safety Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Director's details changed for Thomas Harris on 17 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Thomas Harris on 17 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Thomas Harris on 17 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Thomas Harris on 17 January 2011 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-26
|
15 April 2010 | Registered office address changed from 5 Percy Street Office 5 London W1T 1DG on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 5 Percy Street Office 5 London W1T 1DG on 15 April 2010 (1 page) |
25 February 2010 | Full accounts made up to 31 January 2009 (16 pages) |
25 February 2010 | Full accounts made up to 31 January 2009 (16 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 June 2009 | Notice of res removing auditor (1 page) |
6 June 2009 | Notice of res removing auditor (1 page) |
2 June 2009 | Appointment terminated secretary coddan secretary service LIMITED (1 page) |
2 June 2009 | Appointment Terminated Secretary coddan secretary service LIMITED (1 page) |
7 April 2009 | Return made up to 30/09/08; full list of members; amend (8 pages) |
7 April 2009 | Return made up to 30/09/08; full list of members; amend (8 pages) |
1 April 2009 | Director appointed director christopher J. o'connor (1 page) |
1 April 2009 | Director appointed director christopher J. o'connor (1 page) |
31 March 2009 | Appointment Terminated Director steven brown (1 page) |
31 March 2009 | Appointment terminated director steven brown (1 page) |
10 February 2009 | Full accounts made up to 31 January 2008 (13 pages) |
10 February 2009 | Full accounts made up to 31 January 2008 (13 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Appointment Terminated Director thomas gutwald (1 page) |
3 October 2008 | Return made up to 23/09/07; no change of members (5 pages) |
3 October 2008 | Appointment terminated director thomas gutwald (1 page) |
3 October 2008 | Return made up to 23/09/07; no change of members (5 pages) |
4 August 2008 | Full accounts made up to 30 April 2007 (16 pages) |
4 August 2008 | Full accounts made up to 30 April 2007 (16 pages) |
20 March 2008 | Full accounts made up to 25 March 2006 (17 pages) |
20 March 2008 | Full accounts made up to 25 March 2006 (17 pages) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
27 September 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
27 September 2007 | Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: birds hill letchworth garden city hertfordshire SG6 1JA (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: birds hill letchworth garden city hertfordshire SG6 1JA (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
18 June 2007 | Accounting reference date extended from 25/03/07 to 30/04/07 (1 page) |
18 June 2007 | Accounting reference date extended from 25/03/07 to 30/04/07 (1 page) |
29 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
8 December 2006 | Company name changed thames side-maywood LIMITED\certificate issued on 08/12/06 (2 pages) |
8 December 2006 | Company name changed thames side-maywood LIMITED\certificate issued on 08/12/06 (2 pages) |
3 August 2006 | Full accounts made up to 25 March 2005 (18 pages) |
3 August 2006 | Full accounts made up to 25 March 2005 (18 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: honeywell house arlington business park bracknell berkshire RG12 1EB (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
13 April 2006 | Accounting reference date shortened from 31/03/06 to 25/03/06 (1 page) |
13 April 2006 | Accounting reference date shortened from 31/03/06 to 25/03/06 (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough GU14 0NZ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough GU14 0NZ (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
29 December 2005 | Return made up to 30/09/05; full list of members (7 pages) |
29 December 2005 | Return made up to 30/09/05; full list of members (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
4 May 2005 | Total exemption full accounts made up to 3 April 2004 (17 pages) |
4 May 2005 | Total exemption full accounts made up to 3 April 2004 (17 pages) |
4 May 2005 | Total exemption full accounts made up to 3 April 2004 (17 pages) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New secretary appointed (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
3 November 2004 | Return made up to 30/09/04; full list of members
|
3 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
28 January 2004 | Full accounts made up to 29 March 2003 (14 pages) |
28 January 2004 | Full accounts made up to 29 March 2003 (14 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members
|
24 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
8 January 2003 | Full accounts made up to 30 March 2002 (14 pages) |
8 January 2003 | Full accounts made up to 30 March 2002 (14 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members
|
11 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
18 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
3 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 November 2001 | Return made up to 30/09/01; full list of members
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 1 April 2000 (22 pages) |
28 January 2001 | Full accounts made up to 1 April 2000 (22 pages) |
28 January 2001 | Full accounts made up to 1 April 2000 (22 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | Secretary resigned;director resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 3 April 1999 (14 pages) |
3 February 2000 | Full accounts made up to 3 April 1999 (14 pages) |
3 February 2000 | Full accounts made up to 3 April 1999 (14 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
21 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 29 March 1997 (16 pages) |
29 January 1998 | Full accounts made up to 29 March 1997 (16 pages) |
31 October 1997 | Return made up to 30/09/97; no change of members
|
31 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | Secretary resigned;director resigned (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
27 November 1996 | Company name changed thames side scientific company l imited\certificate issued on 28/11/96 (2 pages) |
27 November 1996 | Company name changed thames side scientific company l imited\certificate issued on 28/11/96 (2 pages) |
15 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
15 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
10 November 1996 | Full accounts made up to 30 March 1996 (14 pages) |
10 November 1996 | Full accounts made up to 30 March 1996 (14 pages) |
8 July 1996 | New director appointed (2 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members
|
3 October 1995 | Full accounts made up to 1 April 1995 (14 pages) |
3 October 1995 | Full accounts made up to 1 April 1995 (14 pages) |
3 October 1995 | Full accounts made up to 1 April 1995 (14 pages) |
3 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
5 October 1989 | Resolutions
|
5 October 1989 | Resolutions
|
20 September 1989 | Resolutions
|
20 September 1989 | Resolutions
|
7 September 1989 | Memorandum and Articles of Association (12 pages) |
7 September 1989 | Memorandum and Articles of Association (12 pages) |
27 August 1985 | Accounts made up to 31 December 1983 (12 pages) |
27 August 1985 | Accounts made up to 31 December 1983 (12 pages) |
16 May 1984 | Accounts made up to 31 December 1982 (7 pages) |
16 May 1984 | Accounts made up to 31 December 1982 (7 pages) |
15 July 1983 | Accounts made up to 31 December 1981 (7 pages) |
15 July 1983 | Accounts made up to 31 December 1981 (7 pages) |
21 December 1982 | Accounts made up to 31 December 1980 (5 pages) |
21 December 1982 | Accounts made up to 31 December 1980 (5 pages) |
2 April 1981 | Accounts made up to 31 December 2079 (6 pages) |
2 April 1981 | Accounts made up to 31 December 1979 (6 pages) |
7 December 1978 | Incorporation (14 pages) |
7 December 1978 | Incorporation (14 pages) |