London
EC1M 6EE
Secretary Name | Mr John Morrison |
---|---|
Status | Current |
Appointed | 05 May 2020(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Mr John Morrison |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Director Name | Brian Price |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 1997) |
Role | Managing Director |
Correspondence Address | 17 Leverton Gate Swindon Wiltshire SN3 1ND |
Director Name | Mr Alan John Rider |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 August 1992) |
Role | Sales Director |
Correspondence Address | 1 Farm Grove Knotty Green Beaconsfield Buckinghamshire HP9 2UA |
Director Name | David Stanley Twist |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 06 April 1992) |
Role | Country Manager |
Correspondence Address | 14 Woods Hill Limpley Stoke Bath Avon BA3 6HZ |
Secretary Name | Brian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 17 Leverton Gate Swindon Wiltshire SN3 1ND |
Director Name | Peter Selkirk |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 December 1995) |
Role | Director Sales & Marketing |
Correspondence Address | 4 The Knoll Lottage Road Aldbourne Marlborough Wiltshire SN8 2EA |
Secretary Name | Mr James Stewart Bridgeman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 September 1992(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2005) |
Role | Company Accountant |
Correspondence Address | 52 Cornflower Road Ridgeway Park Haydon Wick Swindon Wlitshire SN25 1SA |
Director Name | Aubrey John Christopher Thomas |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2000) |
Role | Company Director |
Correspondence Address | Stirtloe House Stirtloe Huntingdon Cambridgeshire PE18 9XW |
Director Name | Bruce McKenzie Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(15 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Iain Henderson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon Wiltshire SN5 8UB |
Director Name | Karen Jayne Clapp |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon Wiltshire SN5 8UB |
Director Name | Edmund James Leonard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(22 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lydiard Fields Swindon Wiltshire SN5 8UB |
Director Name | Mr James Stewart Bridgeman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2005) |
Role | Accountant |
Correspondence Address | 52 Cornflower Road Ridgeway Park Haydon Wick Swindon Wlitshire SN25 1SA |
Director Name | Mrs Lara Jane Wilson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pathfinder Way Swindon Wiltshire SN25 2JT |
Secretary Name | Mrs Lara Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Pathfinder Way Swindon Wiltshire SN25 2JT |
Director Name | Mr John Raymond Hunt |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr John Raymond Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(28 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Lydiard Fields Swindon Wiltshire SN5 8UB |
Director Name | Mr Alessandro Lala |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2016(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Resigned |
Appointed | 31 March 2016(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2020) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Ms Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2020(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10-11 Charterhouse Square London EC1M 6EE |
Website | is-rayfast.com |
---|---|
Email address | [email protected] |
Telephone | 01793 616700 |
Telephone region | Swindon |
Registered Address | 10-11 Charterhouse Square London EC1M 6EE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
160k at £1 | Pride LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,773,000 |
Gross Profit | £11,792,000 |
Net Worth | £12,628,000 |
Cash | £1,666,000 |
Current Liabilities | £11,165,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
16 July 2001 | Delivered on: 25 July 2001 Satisfied on: 13 June 2014 Persons entitled: Nokia UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £40,193.20. Fully Satisfied |
---|---|
24 March 1987 | Delivered on: 27 March 1987 Satisfied on: 14 July 1994 Persons entitled: Raychem Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this deed and/or the relavant documents as therein defined. Particulars: Stocks, shares and other securities (for full details see doc). 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. Fully Satisfied |
27 April 2023 | Full accounts made up to 30 September 2022 (34 pages) |
---|---|
22 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
3 October 2022 | Appointment of John Morrison as a director on 1 October 2022 (2 pages) |
3 October 2022 | Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page) |
21 April 2022 | Full accounts made up to 30 September 2021 (34 pages) |
21 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page) |
26 March 2021 | Full accounts made up to 30 September 2020 (32 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page) |
24 June 2020 | Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages) |
7 May 2020 | Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages) |
7 May 2020 | Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page) |
9 April 2020 | Full accounts made up to 30 September 2019 (30 pages) |
23 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
1 October 2019 | Appointment of Mr David Stuart Goode as a director on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Alessandro Lala as a director on 1 October 2019 (1 page) |
14 May 2019 | Full accounts made up to 30 September 2018 (25 pages) |
20 March 2019 | Director's details changed for Mr Alessandro Lala on 11 December 2017 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
16 January 2018 | Auditor's resignation (1 page) |
3 January 2018 | Full accounts made up to 30 September 2017 (24 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (24 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (24 pages) |
11 April 2016 | Appointment of Mr Alessandro Lala as a director on 31 March 2016 (2 pages) |
11 April 2016 | Appointment of Mr Alessandro Lala as a director on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Edmund James Leonard as a director on 31 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Edmund James Leonard as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Iain Henderson as a director on 31 March 2016 (1 page) |
4 April 2016 | Registered office address changed from 2 Lydiard Fields Swindon Wiltshire SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of John Raymond Hunt as a director on 31 March 2016 (1 page) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 February 2016 | Full accounts made up to 30 September 2015 (19 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (19 pages) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page) |
26 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
26 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
15 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
15 April 2015 | Director's details changed for Karen Jayne French on 3 October 2014 (2 pages) |
13 June 2014 | Satisfaction of charge 2 in full (1 page) |
13 June 2014 | Satisfaction of charge 2 in full (1 page) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
25 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (19 pages) |
14 November 2012 | Registered office address changed from Unit 2 Westmead Swindon Wilts SN5 7SY on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Unit 2 Westmead Swindon Wilts SN5 7SY on 14 November 2012 (1 page) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
18 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
19 November 2009 | Director's details changed for Iain Henderson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Edmund James Leonard on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Karen Jayne French on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Bruce Mckenzie Thompson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for John Raymond Hunt on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Iain Henderson on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Bruce Mckenzie Thompson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Karen Jayne French on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Edmund James Leonard on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for John Raymond Hunt on 19 November 2009 (1 page) |
19 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
19 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated secretary lara wilson (1 page) |
3 April 2008 | Appointment terminated secretary lara wilson (1 page) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
4 January 2008 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 29/03/07; full list of members (3 pages) |
27 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
27 February 2007 | Full accounts made up to 30 September 2006 (18 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
24 July 2006 | Full accounts made up to 30 September 2005 (17 pages) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
9 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
9 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (19 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (44 pages) |
31 July 2003 | Full accounts made up to 30 September 2002 (44 pages) |
24 April 2003 | Return made up to 02/04/03; full list of members
|
24 April 2003 | Return made up to 02/04/03; full list of members
|
7 April 2003 | Auditor's resignation (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
1 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
18 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
18 April 2002 | Return made up to 02/04/02; full list of members (8 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
9 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
3 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
1 March 2001 | Company name changed rayfast LTD.\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed rayfast LTD.\certificate issued on 01/03/01 (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 April 2000 | Return made up to 02/04/00; full list of members
|
10 April 2000 | Return made up to 02/04/00; full list of members
|
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
20 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Return made up to 02/04/98; full list of members (8 pages) |
19 November 1998 | Return made up to 02/04/98; full list of members (8 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (17 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
5 September 1997 | Full accounts made up to 30 September 1996 (14 pages) |
5 September 1997 | Full accounts made up to 30 September 1996 (14 pages) |
20 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
26 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
3 May 1995 | Return made up to 02/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 02/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
27 June 1994 | Resolutions
|
27 June 1994 | Memorandum and Articles of Association (4 pages) |
27 June 1994 | Memorandum and Articles of Association (4 pages) |
26 November 1993 | Company name changed\certificate issued on 26/11/93 (2 pages) |
26 November 1993 | Company name changed\certificate issued on 26/11/93 (2 pages) |
5 December 1986 | Company name changed raychem (east africa) LIMITED\certificate issued on 05/12/86 (2 pages) |
5 December 1986 | Company name changed raychem (east africa) LIMITED\certificate issued on 05/12/86 (2 pages) |
11 January 1979 | Incorporation (14 pages) |
11 January 1979 | Incorporation (14 pages) |