London
EC3V 0HR
Director Name | Mr Paul Bryce |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2019(40 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Zubair Javeed |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Ian David Veal |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 August 1996) |
Role | Accountant |
Correspondence Address | 28 Claremont Crescent Hoppers Crossing Victoria Foreign Australia |
Director Name | Michael Thomas McGetrick |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 December 2007) |
Role | Accountant |
Correspondence Address | 2130 North Lincoln Park West Chicago Illinois Il 60614 Foreign |
Director Name | Stephen Charles Geerling |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2002) |
Role | Accountant |
Correspondence Address | 240 Ewell Court Bartlett Illinois 60103 |
Secretary Name | Mr Roy Neil Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Mill Lane Greenfield Bedford Bedfordshire MK45 5DF |
Director Name | Philip Roy Gay |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 August 1996(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2001) |
Role | Executive General Manager |
Correspondence Address | 185-211 Kendalls Lane Hurst Bridge Victoria 3099 Foreign Australia |
Director Name | Clifford John Veerbeek |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 2002) |
Role | Treasurer |
Correspondence Address | 213 South Lane New Malden Surrey KT3 5EP |
Secretary Name | Clifford John Veerbeek |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 August 2002) |
Role | Treasurer |
Correspondence Address | 213 South Lane New Malden Surrey KT3 5EP |
Director Name | David Charles Brittain |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2000) |
Role | Financial Controller |
Correspondence Address | Sendhurst Farm Cottage London Road Send Woking Surrey GU23 7JX |
Director Name | Mr David Malcolm Graham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 January 1998(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 May 2015) |
Role | Treasury Manager |
Country of Residence | Australia |
Correspondence Address | Somerset House Temple Street Birmingham B2 5DJ |
Director Name | Peter Chapman Cook |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 January 1998(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Ashleys 49 Ashley Road Walton On Thames Surrey KT12 1HG |
Director Name | Duncan Peter Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(20 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 9 Perryfield Way Richmond Surrey TW10 7SW |
Director Name | Christopher Stewart Bell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2002) |
Role | Regional Manager |
Correspondence Address | Raggi Cottage 6-8 Jubilee Lane Farnham Surrey GU10 4SZ |
Director Name | Michael Richard Flather |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | Cross Cottage Hadley Droitwich Worcestershire WR9 0AT |
Secretary Name | Duncan Peter Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 9 Perryfield Way Richmond Surrey TW10 7SW |
Director Name | Marc Louis Joseph Cauwenberghs |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 September 2003(23 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 March 2004) |
Role | Accountant |
Correspondence Address | Sylvain Dupuisstraat 2/52 Knokke-Heist 8300 Belgium |
Secretary Name | Mr Peter James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Everard Close Henwick Park Worcester Worcestershire WR2 6ET |
Secretary Name | Emer Conroy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2007(27 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2007) |
Role | Company Lawyer |
Correspondence Address | 12 Clonmore Terrace Dublin 3 Irish |
Director Name | Francois Le Jeune D'Allegeerscheque |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 December 2007(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 November 2012) |
Role | Financial Director |
Country of Residence | Belgium |
Correspondence Address | Somerset House Temple Street Birmingham B2 5DJ |
Secretary Name | Danielle Van De Putte |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 12 December 2007(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2011) |
Role | Company Lawyer |
Correspondence Address | Somerset House Temple Street Birmingham B2 5DJ |
Director Name | Johan Andre Bonhomme |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 April 2011(31 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Somerset House Temple Street Birmingham B2 5DJ |
Director Name | Ms Hilde De Schryver |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 November 2012(33 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Somerset House Temple Street Birmingham B2 5DJ |
Director Name | Mr Francois Henri Cmg Le Jeune D'Allegeershecque |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 May 2015(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Block J Ansell Healthcare Europe Nv Riverside Business Park, Block J Blvd International 55 1070 Brussells Belgium |
Director Name | Mr Phillippe Henri Carlos Michel Maria Rommel |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 May 2015(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Block J Ansell Healthcare Europe Nv Riverside Business Park, Block J Blvd International 55 1070 Brussels Belgium |
Director Name | Peter Emiel Vosch |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 March 2018(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Website | ansell.eu |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
49.4m at £1 | Pd International Pty LTD 98.12% Ordinary A |
---|---|
948k at £1 | Pd International Pty LTD 1.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,312,330 |
Cash | £2,419,819 |
Current Liabilities | £5,945,093 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Full accounts made up to 30 June 2019 (24 pages) |
15 November 2019 | Appointment of Ms Amanda Jane Manzoni as a director on 14 November 2019 (2 pages) |
15 November 2019 | Appointment of Mr Paul Bryce as a director on 14 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Peter Emiel Vosch as a director on 14 November 2019 (1 page) |
15 November 2019 | Termination of appointment of Francois Henri Cmg Le Jeune D'allegeershecque as a director on 14 November 2019 (1 page) |
16 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
18 April 2019 | Full accounts made up to 30 June 2018 (22 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
29 March 2018 | Appointment of Peter Emiel Vosch as a director on 29 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of David Malcolm Graham as a director on 29 March 2018 (1 page) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Change of name notice (2 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
2 August 2016 | Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016 (1 page) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 June 2016 | Full accounts made up to 30 June 2015 (15 pages) |
6 January 2016 | Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ to C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG on 6 January 2016 (1 page) |
28 July 2015 | Termination of appointment of Johan Andre Bonhomme as a director on 30 April 2015 (1 page) |
28 July 2015 | Termination of appointment of Johan Andre Bonhomme as a director on 30 April 2015 (1 page) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 July 2015 | Appointment of Mr David Malcolm Graham as a director on 30 April 2015 (2 pages) |
27 July 2015 | Appointment of Mr David Malcolm Graham as a director on 30 April 2015 (2 pages) |
22 May 2015 | Termination of appointment of David Malcolm Graham as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Hilde De Schryver as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Hilde De Schryver as a director on 22 May 2015 (1 page) |
22 May 2015 | Appointment of Mr Francois Henri Cmg Le Jeune D'allegeershecque as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Francois Henri Cmg Le Jeune D'allegeershecque as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Phillippe Henri Carlos Michel Maria Rommel as a director on 22 May 2015 (2 pages) |
22 May 2015 | Appointment of Mr Phillippe Henri Carlos Michel Maria Rommel as a director on 22 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of David Malcolm Graham as a director on 22 May 2015 (1 page) |
10 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (5 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (5 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
12 February 2014 | Full accounts made up to 30 June 2013 (14 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 29 October 2013
|
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
16 November 2012 | Termination of appointment of Francois Le Jeune D'allegeerscheque as a director on 16 November 2012 (1 page) |
16 November 2012 | Appointment of Ms Hilde De Schryver as a director on 16 November 2012 (2 pages) |
16 November 2012 | Appointment of Ms Hilde De Schryver as a director on 16 November 2012 (2 pages) |
16 November 2012 | Appointment of Ms Hilde De Schryver as a director (2 pages) |
16 November 2012 | Termination of appointment of Francois Le Jeune D'allegeerscheque as a director (1 page) |
16 November 2012 | Termination of appointment of Francois Le Jeune D'allegeerscheque as a director on 16 November 2012 (1 page) |
16 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 30 June 2011 (13 pages) |
13 June 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 May 2012 | Termination of appointment of Danielle Van De Putte as a secretary on 5 May 2011 (1 page) |
22 May 2012 | Termination of appointment of Danielle Van De Putte as a secretary on 5 May 2011 (1 page) |
22 May 2012 | Termination of appointment of Danielle Van De Putte as a secretary on 5 May 2011 (1 page) |
22 May 2012 | Termination of appointment of Danielle Van De Putte as a secretary (1 page) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
4 July 2011 | Full accounts made up to 30 June 2010 (14 pages) |
4 July 2011 | Full accounts made up to 30 June 2010 (14 pages) |
20 June 2011 | Director's details changed for David Malcolm Graham on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for David Malcolm Graham on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Francois Le Jeune D'allegeerscheque on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Danielle Van De Putte on 20 June 2011 (1 page) |
20 June 2011 | Secretary's details changed for Danielle Van De Putte on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Francois Le Jeune D'allegeerscheque on 20 June 2011 (2 pages) |
24 May 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
27 April 2011 | Appointment of Johan Andre Bonhomme as a director (3 pages) |
27 April 2011 | Appointment of Johan Andre Bonhomme as a director (3 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Francois Le Jeune D'allegeerscheque on 14 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Francois Le Jeune D'allegeerscheque on 14 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David Malcolm Graham on 14 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David Malcolm Graham on 14 July 2010 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
1 July 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 July 2009 | Full accounts made up to 30 June 2008 (12 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o ansell (uk) LTD unit 2 broad ground road lakeside redditch worcestershire B98 8YP (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from c/o ansell (uk) LTD unit 2 broad ground road lakeside redditch worcestershire B98 8YP (1 page) |
20 February 2009 | Secretary's change of particulars / danielle van de putte / 20/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / danielle van de putte / 20/02/2009 (1 page) |
1 October 2008 | Full accounts made up to 30 June 2007 (12 pages) |
1 October 2008 | Full accounts made up to 30 June 2007 (12 pages) |
17 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director michael flather (1 page) |
9 April 2008 | Appointment terminated director michael flather (1 page) |
4 January 2008 | Return made up to 11/08/07; no change of members (5 pages) |
4 January 2008 | Return made up to 11/08/07; no change of members (5 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
9 September 2007 | Secretary resigned (1 page) |
9 September 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
25 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
25 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
6 February 2007 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
6 February 2007 | Group of companies' accounts made up to 30 June 2005 (25 pages) |
4 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
11 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
11 April 2006 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
26 May 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
26 May 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
26 May 2005 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
26 May 2005 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
11 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
11 October 2004 | Return made up to 14/07/04; full list of members (7 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
4 May 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
12 January 2004 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
12 January 2004 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
2 October 2003 | Secretary resigned;director resigned (1 page) |
2 October 2003 | Secretary resigned;director resigned (1 page) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: ansell house 119 ewell road surbiton surrey KT6 6AL (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: ansell house 119 ewell road surbiton surrey KT6 6AL (1 page) |
27 September 2003 | New secretary appointed (3 pages) |
27 September 2003 | New secretary appointed (3 pages) |
18 August 2003 | Return made up to 14/07/03; full list of members
|
18 August 2003 | Return made up to 14/07/03; full list of members
|
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
1 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
1 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
15 June 2002 | Auditor's resignation (1 page) |
15 June 2002 | Auditor's resignation (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
2 May 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
2 May 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
10 January 2002 | Director resigned (2 pages) |
10 January 2002 | Director resigned (2 pages) |
1 August 2001 | Ad 10/09/99--------- £ si 542414@1 (2 pages) |
1 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
1 August 2001 | Return made up to 14/07/01; full list of members (8 pages) |
1 August 2001 | Ad 10/09/99--------- £ si 542414@1 (2 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
3 May 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 14/07/00; full list of members
|
27 July 2000 | Return made up to 14/07/00; full list of members
|
3 May 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
20 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
20 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
21 April 1999 | Director resigned (2 pages) |
21 April 1999 | Director resigned (2 pages) |
11 February 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
11 February 1999 | Full group accounts made up to 30 June 1998 (23 pages) |
22 July 1998 | Return made up to 14/07/98; full list of members
|
22 July 1998 | Return made up to 14/07/98; full list of members
|
19 May 1998 | Location of register of members (1 page) |
19 May 1998 | Location of register of members (1 page) |
6 May 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (21 pages) |
14 January 1998 | Company name changed pacific dunlop (holdings) limite d\certificate issued on 14/01/98 (2 pages) |
14 January 1998 | Company name changed pacific dunlop (holdings) limite d\certificate issued on 14/01/98 (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
17 November 1997 | Ad 28/10/97--------- £ si 387000@1=387000 £ ic 13397965/13784965 (2 pages) |
17 November 1997 | Ad 28/10/97--------- £ si 387000@1=387000 £ ic 13397965/13784965 (2 pages) |
19 August 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
19 August 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (6 pages) |
27 July 1997 | Return made up to 14/07/97; no change of members (6 pages) |
28 February 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
28 February 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Director resigned (3 pages) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Director resigned (3 pages) |
27 August 1996 | Return made up to 14/07/96; no change of members (6 pages) |
27 August 1996 | Return made up to 14/07/96; no change of members (6 pages) |
18 March 1996 | Full group accounts made up to 30 June 1995 (25 pages) |
18 March 1996 | Full group accounts made up to 30 June 1995 (25 pages) |
21 July 1995 | Return made up to 14/07/95; full list of members (8 pages) |
21 July 1995 | Return made up to 14/07/95; full list of members (8 pages) |
21 July 1995 | Return made up to 14/07/95; full list of members (16 pages) |
29 March 1995 | Full group accounts made up to 30 June 1994 (28 pages) |
29 March 1995 | Full group accounts made up to 30 June 1994 (28 pages) |
9 February 1995 | Ad 20/01/95--------- £ si 100000@1=100000 £ ic 13297965/13397965 (2 pages) |
9 February 1995 | Ad 20/01/95--------- £ si 100000@1=100000 £ ic 13297965/13397965 (2 pages) |
22 April 1994 | Full group accounts made up to 30 June 1993 (28 pages) |
22 April 1994 | Full group accounts made up to 30 June 1993 (28 pages) |
2 June 1993 | £ nc 15000000/20000000 29/03/93 (1 page) |
2 June 1993 | £ nc 15000000/20000000 29/03/93 (1 page) |
2 June 1993 | Resolutions
|
2 June 1993 | Resolutions
|
19 August 1991 | Ad 28/06/91--------- £ si 30000000@1 (2 pages) |
19 August 1991 | Ad 28/06/91--------- £ si 30000000@1 (2 pages) |
2 July 1991 | Resolutions
|
2 July 1991 | Resolutions
|
8 February 1991 | Resolutions
|
8 February 1991 | Resolutions
|
19 August 1988 | Resolutions
|
19 August 1988 | Resolutions
|
30 June 1987 | Company name changed\certificate issued on 30/06/87 (2 pages) |
30 June 1987 | Company name changed\certificate issued on 30/06/87 (2 pages) |
2 November 1979 | Certificate of incorporation (1 page) |
2 November 1979 | Certificate of incorporation (1 page) |
2 November 1979 | Incorporation (19 pages) |
2 November 1979 | Incorporation (19 pages) |