Brugge
B-8200
Foreign
Director Name | Willem Gheysens |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 28 April 2017(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 September 2018) |
Role | Financial Controller |
Country of Residence | Belgium |
Correspondence Address | 43 London Wall London EC2M 5TF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2017(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 September 2018) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Richard Haldane Stokes Montanaro |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 10 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Secretary Name | Mr Richard Haldane Stokes Montanaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(11 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Northumberland Road Leamington Spa Warwickshire CV32 6HE |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Director Name | Mr Robert John Hogton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1996) |
Role | Director & General Manager |
Correspondence Address | 23 Provis Mead Chippenham Wiltshire SN15 3UA |
Director Name | Clive Nicholson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1993(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 April 1994) |
Role | Divisional Finance Director |
Correspondence Address | 272 Holyhead Road Coventry West Midlands CV5 8JP |
Director Name | John Murphy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 1994) |
Role | Manufacturing Director |
Correspondence Address | 12 Court Grove Puriton Bridgwater Somerset TA7 8DB |
Director Name | Mr David Edward Burford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 1994) |
Role | Commercial Director |
Correspondence Address | 16 Ferndale Road Binley Woods Coventry West Midlands CV3 2BG |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1993(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1993) |
Role | Divisional Managing Director |
Country of Residence | England |
Correspondence Address | Silverdale 63 Harington Green Formby Liverpool L37 1PN |
Director Name | Paul Frederick Dunnage |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2000) |
Role | Managing Director |
Correspondence Address | Flagham Cottage Oaksey Malmesbury Wiltshire SN16 9TW |
Secretary Name | Martyn James Shiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(15 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | 14 St Marys Road Burnham On Sea Somerset TA8 2AY |
Director Name | Graham Charles Rose |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Banks House The Street Regil Winford Bristol BS40 8BB |
Secretary Name | Graham Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Banks House The Street Regil Winford Bristol BS40 8BB |
Director Name | Kurt Katner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2000(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 2002) |
Role | Engineer |
Correspondence Address | Bergfeld 8 Schwabering D83139 Germany |
Director Name | Johannes Kansen |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 April 2000(19 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 15 April 2010) |
Role | Financial Controller |
Correspondence Address | Loevestein 3 Jcalphen Aan Den Rijn 2403 Holland |
Secretary Name | Kurt Katner |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2000(19 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2001) |
Role | Engineer |
Correspondence Address | Bergfeld 8 Schwabering D83139 Germany |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Timothy Hugh Cooke |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(20 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | The Coppice Bowden Hill Lacock Chippenham Wiltshire SN15 2PP |
Director Name | Steven John Cobley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 2002) |
Role | Controller Gic Emea |
Correspondence Address | 66 Rookery Road Knowle Bristol BS4 2DT |
Secretary Name | Mr David Edward Godding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(21 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farmhouse Daglingworth Cirencester Gloucestershire GL7 7AE Wales |
Secretary Name | Mr Terry Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2006) |
Role | Controller Uk Fin |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hutchcomb Road Oxford OX2 9HL |
Director Name | Tony Martin Gatt |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hobbingfoot 48 High Street Graveley Hertfordshire SG4 7LA |
Director Name | Stuart Allan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(25 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 September 2006) |
Role | HR Manager |
Correspondence Address | 16 Fernham Gate Faringdon Oxon SN7 7LR |
Director Name | Alan Caithness Hampton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(25 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2015) |
Role | Accountant |
Correspondence Address | 113 Middle Drive Darras Hall Ponteland Northumberland NE20 9DS |
Secretary Name | Graham Charles Mason Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(25 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Whitewells Gardens Scholes Holmfirth HD9 1TZ |
Secretary Name | Alison Boldison |
---|---|
Status | Resigned |
Appointed | 30 September 2007(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 28 Preston View Swillington Leeds West Yorkshire LS26 8UG |
Director Name | Christian Olin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 April 2010(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Clos De Differdange 14 Waterloo 1410 Belgium |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Status | Resigned |
Appointed | 16 December 2011(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2012(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Secretary Name | Sophie Katherine Grundy |
---|---|
Status | Resigned |
Appointed | 29 May 2013(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Hockley Court Investment Management Limited (Corporation) |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 10 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1996) |
Correspondence Address | 12 Hockley Court Hockley Heath Solihull West Midlands B94 6NW |
Director Name | Henley Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1996) |
Correspondence Address | 12 Hockley Court Hockley Heath Solihull West Midlands B94 6NW |
Registered Address | 43 London Wall London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 1996 | Delivered on: 22 October 1996 Satisfied on: 5 June 2001 Persons entitled: Bhf-Bank Aktiengesellschaft Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 17TH september 1996 and/or this deed by mnr group limited ("the parent") and each other company (as defined) and on any account whatsoever. Particulars: F/H premises at old mixon crescent, weston-super-mare t/no: ST10174 .. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2018 | Application to strike the company off the register (3 pages) |
21 May 2018 | Change of details for Pentair Technical Solutions Uk Limited as a person with significant control on 1 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Solvency Statement dated 15/06/17 (1 page) |
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Solvency Statement dated 15/06/17 (1 page) |
21 June 2017 | Statement of capital on 21 June 2017
|
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Appointment of Willem Gheysens as a director on 28 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page) |
11 May 2017 | Appointment of Willem Gheysens as a director on 28 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 March 2017 | Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Eversecretary Limited as a secretary on 1 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Sophie Katherine Grundy as a secretary on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
10 January 2017 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 July 2015 | Termination of appointment of Alan Caithness Hampton as a director on 30 April 2015 (1 page) |
2 July 2015 | Termination of appointment of Alan Caithness Hampton as a director on 30 April 2015 (1 page) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 October 2014 | Termination of appointment of Christian Olin as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Christian Olin as a director on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Christian Olin as a director on 8 October 2014 (1 page) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
31 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 August 2014 | Termination of appointment of Christian Pierre Vermeulen as a director on 11 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Christian Pierre Vermeulen as a director on 11 August 2014 (1 page) |
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Secretary's details changed for Sophie Katherine Grundy on 10 January 2014 (1 page) |
10 January 2014 | Director's details changed for Michael Stuart Boardman on 11 October 2013 (2 pages) |
11 October 2013 | Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from C/O Safety Systems Uk Ltd Sharp Street Worsley Manchester M28 3NA United Kingdom on 11 October 2013 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
13 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
13 June 2013 | Appointment of Tommaso Toffolo as a director (2 pages) |
13 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
13 June 2013 | Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Appointment of Tommaso Toffolo as a director (2 pages) |
13 June 2013 | Termination of appointment of Andrew Bowie as a director (1 page) |
13 June 2013 | Termination of appointment of Anton Alphonsus as a secretary (1 page) |
13 June 2013 | Appointment of Sophie Katherine Grundy as a secretary (2 pages) |
13 June 2013 | Registered office address changed from Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB United Kingdom on 13 June 2013 (1 page) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (10 pages) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
8 January 2013 | Amended accounts made up to 24 September 2011 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Security House the Summit Hanworth Road Sudbury on Thames Middlesex TW16 5DB United Kingdom on 8 January 2013 (1 page) |
19 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 December 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
11 December 2012 | Amended accounts made up to 24 September 2011 (1 page) |
11 December 2012 | Amended accounts made up to 24 September 2011 (1 page) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
9 October 2012 | Appointment of Michael Boardman as a director (2 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 24 September 2011 (1 page) |
6 March 2012 | Director's details changed for Christian Olin on 1 December 2011 (2 pages) |
6 March 2012 | Director's details changed for Christian Olin on 1 December 2011 (2 pages) |
6 March 2012 | Director's details changed for Christian Olin on 1 December 2011 (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Andrew Bowie as a director (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
19 December 2011 | Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
16 December 2011 | Registered office address changed from Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Registered office address changed from Hindle Valves Victoria Road Leeds West Yorkshire LS11 5UG on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Alison Boldison as a secretary (1 page) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
11 October 2010 | Accounts for a dormant company made up to 24 September 2010 (1 page) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Appointment of Christian Olin as a director (2 pages) |
6 May 2010 | Termination of appointment of Johannes Kansen as a director (1 page) |
6 May 2010 | Appointment of Christian Olin as a director (2 pages) |
6 May 2010 | Termination of appointment of Johannes Kansen as a director (1 page) |
13 April 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
13 April 2010 | Accounts for a dormant company made up to 25 September 2009 (1 page) |
15 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / christian vermeulen / 01/01/2007 (1 page) |
13 February 2009 | Director's change of particulars / christian vermeulen / 01/01/2007 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 26 September 2008 (1 page) |
5 June 2008 | Return made up to 08/05/08; full list of members (6 pages) |
5 June 2008 | Location of register of members (1 page) |
5 June 2008 | Return made up to 08/05/08; full list of members (6 pages) |
5 June 2008 | Location of register of members (1 page) |
15 April 2008 | Secretary appointed alison boldison (2 pages) |
15 April 2008 | Appointment terminated secretary graham latham (1 page) |
15 April 2008 | Appointment terminated secretary graham latham (1 page) |
15 April 2008 | Secretary appointed alison boldison (2 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
4 June 2007 | Location of register of members (1 page) |
4 June 2007 | Return made up to 08/05/07; full list of members (6 pages) |
4 June 2007 | Return made up to 08/05/07; full list of members (6 pages) |
4 June 2007 | Location of register of members (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: company secretariat faraday road dorcan swindon SN3 5HH (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: company secretariat faraday road dorcan swindon SN3 5HH (1 page) |
6 November 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
16 June 2006 | Return made up to 08/05/06; no change of members (5 pages) |
16 June 2006 | Return made up to 08/05/06; no change of members (5 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
15 July 2005 | Full accounts made up to 23 September 2004 (13 pages) |
15 July 2005 | Full accounts made up to 23 September 2004 (13 pages) |
4 July 2005 | Return made up to 08/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 08/05/05; full list of members (7 pages) |
13 December 2004 | Auditor's resignation (2 pages) |
13 December 2004 | Auditor's resignation (2 pages) |
29 July 2004 | Full accounts made up to 23 September 2003 (13 pages) |
29 July 2004 | Full accounts made up to 23 September 2003 (13 pages) |
23 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
23 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: tyco electronics uk LTD faraday road dorcan swindon wiltshire SN3 5HH (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: tyco electronics uk LTD faraday road dorcan swindon wiltshire SN3 5HH (1 page) |
28 June 2003 | Full accounts made up to 23 September 2002 (13 pages) |
28 June 2003 | Full accounts made up to 23 September 2002 (13 pages) |
12 June 2003 | Return made up to 08/05/03; full list of members
|
12 June 2003 | Return made up to 08/05/03; full list of members
|
1 May 2003 | New director appointed (1 page) |
1 May 2003 | New director appointed (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
14 October 2002 | Location of register of members (1 page) |
14 October 2002 | Location of register of members (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
26 June 2002 | Full accounts made up to 23 September 2001 (14 pages) |
26 June 2002 | Full accounts made up to 23 September 2001 (14 pages) |
15 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
15 April 2002 | Location of register of members (1 page) |
15 April 2002 | Location of register of members (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19-21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 December 2001 | Location of register of members (1 page) |
6 December 2001 | Location of register of members (1 page) |
31 July 2001 | Full accounts made up to 23 September 2000 (13 pages) |
31 July 2001 | Full accounts made up to 23 September 2000 (13 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: dorcan swindon wiltshire SN3 5HH (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: dorcan swindon wiltshire SN3 5HH (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Return made up to 08/05/01; full list of members
|
17 May 2001 | Return made up to 08/05/01; full list of members
|
29 March 2001 | New director appointed (3 pages) |
29 March 2001 | New director appointed (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
23 January 2001 | Company name changed isopad LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed isopad LIMITED\certificate issued on 23/01/01 (2 pages) |
7 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 December 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 August 2000 | Return made up to 08/05/00; full list of members
|
10 August 2000 | Return made up to 08/05/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: oldmixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page) |
10 April 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: oldmixon industrial estate oldmixon crescent weston super mare avon BS24 9AY (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Resolutions
|
3 June 1999 | Return made up to 08/05/99; no change of members
|
3 June 1999 | Return made up to 08/05/99; no change of members
|
1 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 May 1997 | Return made up to 08/05/97; full list of members
|
29 May 1997 | Return made up to 08/05/97; full list of members
|
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Location of debenture register (2 pages) |
14 May 1997 | Location of register of members (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Location of register of members (1 page) |
14 May 1997 | Location of debenture register (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Particulars of mortgage/charge (50 pages) |
22 October 1996 | Particulars of mortgage/charge (50 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 12 hockley court 2401 stratford road hockley heath, solihull west midlands B94 6NW (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: 12 hockley court 2401 stratford road hockley heath, solihull west midlands B94 6NW (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | Declaration of assistance for shares acquisition (5 pages) |
9 October 1996 | New secretary appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
8 October 1996 | Auditor's resignation (1 page) |
8 October 1996 | Auditor's resignation (1 page) |
12 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Auditor's resignation (2 pages) |
1 July 1996 | Auditor's resignation (2 pages) |
1 July 1996 | Resolutions
|
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
3 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
3 June 1996 | Return made up to 08/05/96; full list of members (7 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |