Uxbridge
Middlesex
UB8 2AF
Director Name | Jessica W. Wenzell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 January 2022(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sr. Vp, General Counsel And Cpo |
Country of Residence | United States |
Correspondence Address | 30 Corporate Drive Suite 200 Burlington Massachusetts 01803 |
Director Name | Mr Simon Joshua Miles Freeman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Paul Andrew Cahill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(40 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Howitzer Acquisition Limited Frays Mill Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Mr Thomas Nichol |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Mr Forrest Gene Tiedeman |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 November 2023(42 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Vice President, Tax |
Country of Residence | United States |
Correspondence Address | 30 Corporate Drive Unit 200 Burlington Massachusetts 01803 |
Director Name | Brian Victor Miles Collins |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 15 Crabtree Close Beaconsfield Buckinghamshire HP9 1UQ |
Director Name | Rosemary Ormsby David |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Firs House Ramsdell Basingstoke Hampshire RG26 5ST |
Director Name | Barry Malcolm Dean |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | PO Box 191 10 Fenchurch Street London EC3M 3LB |
Director Name | John Given |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 5 Longacres Little Aston Sutton Coldfield West Midlands B74 3AW |
Director Name | Mr Philip John Danby Hunter |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Claremont Road Claygate Esher Surrey KT10 0PL |
Director Name | Roger Bartlett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2003) |
Role | Managing Director |
Correspondence Address | The Willows Mill Road Shabbington Buckinghamshire HP18 9HQ |
Director Name | Geoffrey Pearson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 1998) |
Role | Company Director |
Correspondence Address | 3 Silvermead Worminghall Aylesbury Buckinghamshire HP18 9JS |
Director Name | John Archer Seaton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 November 1992) |
Role | Company Director |
Correspondence Address | Rivenoeil Between Streets Cobham Surrey KT11 1AA |
Secretary Name | Philip John Danby Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Robert Harmer King |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(12 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Grymsdyke Farm Main Road, Lacey Green Princes Risborough Buckinghamshire HP27 0RB |
Director Name | John Joseph Kearney |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 4 Highland Gate Nappins Close Long Crendon Aylesbury Buckinghamshire HP18 9YA |
Director Name | Stephen Geoffrey Jones |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(17 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 1999) |
Role | Managing Director |
Correspondence Address | 75 Kestrel Way Watermead Aylesbury Buckinghamshire HP19 3GH |
Director Name | Mr Graham David Johnson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 December 2018) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Frays Mill Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Mr Christopher Michael Skarbek-Wazynski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(19 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 May 2021) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Frays Mill Cowley Road Uxbridgde Middlesex UB8 2AF |
Director Name | Mr William Robert Dormer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(20 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 May 2017) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Frays Mill, Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Mr Jens Asmuth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 2002(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 2005) |
Role | Company Director |
Country of Residence | Burgwedel, Germany |
Correspondence Address | Moorsarten 15 Burgwedel 30938 |
Director Name | Mr Allan John Goodbrand |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 8 Maxwell Place Maxwell Road Beaconsfield Buckinghamshire HP9 1AQ |
Director Name | Mr Ian Davies |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 October 2015) |
Role | Industrial Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Lane Farmhouse Chapel Lane Thornborough Buckingham MK18 2DJ |
Director Name | David Allen Bloss |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 171 Littleton County Road Harvard Massachesetts Ma 01451 United States |
Director Name | Kenneth Walter Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2006(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 5 Lucinda Place Westford Ma 01886 United States |
Director Name | Mr Andrew William Higgins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 49 Stoneymeade Way Acton Ma 01720 |
Director Name | Mr Frederic M Burditt |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 128 High Valley Drive Canton Ct 06019 |
Director Name | Mr Wayne Foster Robbins |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2012(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 February 2015) |
Role | Chief Operating Officier |
Country of Residence | United States |
Correspondence Address | 30 Corporate Drive Suite 200 Burlington Ma Ma 01803 |
Director Name | Mr Peter Graham Crawford Harvey |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(32 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
Secretary Name | Mr Peter Graham Crawford Harvey |
---|---|
Status | Resigned |
Appointed | 04 June 2013(32 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 May 2022) |
Role | Company Director |
Correspondence Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Mr Rajeev Bhalla |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2014(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2018) |
Role | Executive Vp And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Mr Andrew Craig Delves |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 July 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Mr David Mullen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2018(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2020) |
Role | Svp, Finance & Corporate Controller |
Country of Residence | United States |
Correspondence Address | 30 Corporate Drive Suite 200 Burlington Massachusetts 01960 |
Director Name | Mr Abhishek Khandelwal |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2020(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
Director Name | Mr Matthew Stewart Igoe |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
Website | halehamilton.com |
---|---|
Telephone | 01895 236525 |
Telephone region | Uxbridge |
Registered Address | Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
476.5k at £1 | Howitzer Aquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,046,401 |
Gross Profit | £9,638,881 |
Net Worth | £17,434,133 |
Cash | £8,521,113 |
Current Liabilities | £4,194,042 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
10 November 2005 | Delivered on: 15 November 2005 Satisfied on: 4 February 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings on the south west corner of cowley road and cowley mill road and part of fray's river t/n NGL510324,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
5 July 1991 | Delivered on: 20 July 1991 Satisfied on: 1 December 1994 Persons entitled: Hale Hamilton Holdings Limited Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the subordinated secured loan notes in the aggreyate nominal value of £3,000,000 issued pursuant to a loan note instrument dated 5/7/91 and under the charge. Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets. Fully Satisfied |
5 July 1991 | Delivered on: 20 July 1991 Satisfied on: 1 December 1994 Persons entitled: Hale Hamilton Holdings Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the subordinated secured loan notes in the aggregate nominal value of £3,000,000 issued pursuant to the loan note instrument dated 5/7/91 and under the charge. Particulars: Land and buildings on the south west corner of cowley road and cowley mill road and prt of tray's river, uxbridge, creater london. Fully Satisfied |
11 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
17 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mr Thomas Nichol as a director on 27 January 2023 (2 pages) |
26 September 2022 | Termination of appointment of Matthew Stewart Igoe as a director on 11 September 2022 (1 page) |
23 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
16 May 2022 | Termination of appointment of Peter Graham Crawford Harvey as a secretary on 11 May 2022 (1 page) |
16 May 2022 | Termination of appointment of Peter Graham Crawford Harvey as a director on 11 May 2022 (1 page) |
5 May 2022 | Appointment of Paul Andrew Cahill as a director on 26 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Mr Simon Joshua Miles Freeman as a director on 1 February 2022 (2 pages) |
26 January 2022 | Second filing for the appointment of Jessica W. Wenzell as a director (3 pages) |
21 January 2022 | Appointment of Mr Jessica W. Wenzell as a director on 3 January 2022
|
20 January 2022 | Termination of appointment of Abhishek Khandelwal as a director on 31 December 2021 (1 page) |
1 December 2021 | Full accounts made up to 31 December 2020 (34 pages) |
1 June 2021 | Termination of appointment of Christopher Michael Skarbek-Wazynski as a director on 28 May 2021 (1 page) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr Matthew Stewart Igoe as a director on 2 March 2021 (2 pages) |
7 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
24 July 2020 | Termination of appointment of Andrew Craig Delves as a director on 24 July 2020 (1 page) |
28 April 2020 | Appointment of Mr Abhishek Khandelwal as a director on 24 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of David Mullen as a director on 24 April 2020 (1 page) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (31 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Mr David Mullen as a director on 31 December 2018 (2 pages) |
18 February 2019 | Termination of appointment of Rajeev Bhalla as a director on 31 December 2018 (1 page) |
18 January 2019 | Termination of appointment of Graham David Johnson as a director on 20 December 2018 (1 page) |
17 September 2018 | Full accounts made up to 31 December 2017 (31 pages) |
29 August 2018 | Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page) |
28 August 2018 | Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page) |
24 August 2018 | Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD (1 page) |
24 May 2018 | Change of details for Howitzer Acquisition Limited as a person with significant control on 15 May 2018 (2 pages) |
24 May 2018 | Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England to Frays Mill Works Cowley Road Uxbridge Middlesex UB8 2AF on 24 May 2018 (1 page) |
14 May 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
22 March 2018 | Cessation of Circor International Inc. as a person with significant control on 7 March 2018 (1 page) |
22 March 2018 | Registered office address changed from Frays Mill, Cowley Road Uxbridge Middlesex UB8 2AF to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 22 March 2018 (1 page) |
12 March 2018 | Change of details for Howitzer Acquisition Limited as a person with significant control on 7 March 2018 (2 pages) |
9 March 2018 | Notification of Howitzer Acquisition Limited as a person with significant control on 7 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Christopher Michael Skarbek-Wazynski on 7 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Graham David Johnson on 7 March 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
2 June 2017 | Termination of appointment of William Robert Dormer as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of William Robert Dormer as a director on 31 May 2017 (1 page) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Statement of company's objects (2 pages) |
26 January 2017 | Statement of company's objects (2 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (32 pages) |
4 August 2016 | Termination of appointment of Allan John Goodbrand as a director on 31 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Jason Alexander Fenn as a director on 1 August 2016 (2 pages) |
4 August 2016 | Appointment of Mr Jason Alexander Fenn as a director on 1 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Allan John Goodbrand as a director on 31 July 2016 (1 page) |
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
10 February 2016 | Appointment of Mr Andrew Craig Delves as a director on 10 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Andrew Craig Delves as a director on 10 February 2016 (2 pages) |
16 November 2015 | Termination of appointment of Ian Davies as a director on 30 October 2015 (1 page) |
16 November 2015 | Termination of appointment of Ian Davies as a director on 30 October 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 February 2015 | Termination of appointment of Wayne Foster Robbins as a director on 6 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Wayne Foster Robbins as a director on 6 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Wayne Foster Robbins as a director on 6 February 2015 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
23 April 2014 | Director's details changed for Mr William Robert Dormer on 3 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr William Robert Dormer on 3 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr William Robert Dormer on 3 March 2014 (2 pages) |
10 January 2014 | Appointment of Mr Rajeev Bhalla as a director (2 pages) |
10 January 2014 | Termination of appointment of Frederic Burditt as a director (1 page) |
10 January 2014 | Termination of appointment of Frederic Burditt as a director (1 page) |
10 January 2014 | Appointment of Mr Rajeev Bhalla as a director (2 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 June 2013 | Appointment of Mr Peter Graham Crawford Harvey as a secretary (1 page) |
7 June 2013 | Termination of appointment of Philip Hunter as a secretary (1 page) |
7 June 2013 | Termination of appointment of Philip Hunter as a secretary (1 page) |
7 June 2013 | Appointment of Mr Peter Graham Crawford Harvey as a director (2 pages) |
7 June 2013 | Appointment of Mr Peter Graham Crawford Harvey as a director (2 pages) |
7 June 2013 | Termination of appointment of Philip Hunter as a director (1 page) |
7 June 2013 | Termination of appointment of Philip Hunter as a director (1 page) |
7 June 2013 | Appointment of Mr Peter Graham Crawford Harvey as a secretary (1 page) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (11 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (11 pages) |
10 April 2013 | Director's details changed for Mr William Robert Dormer on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr William Robert Dormer on 10 April 2013 (2 pages) |
18 December 2012 | Appointment of Mr Wayne Foster Robbins as a director (2 pages) |
18 December 2012 | Appointment of Mr Wayne Foster Robbins as a director (2 pages) |
14 December 2012 | Termination of appointment of Andrew Higgins as a director (1 page) |
14 December 2012 | Termination of appointment of Andrew Higgins as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (11 pages) |
18 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (11 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (27 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Director's details changed for Christopher Michael Skarbek-Wazynski on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for William Robert Dormer on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan John Goodbrand on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Michael Skarbek-Wazynski on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for William Robert Dormer on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Philip John Danby Hunter on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan John Goodbrand on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for William Robert Dormer on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Philip John Danby Hunter on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Davies on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Philip John Danby Hunter on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Allan John Goodbrand on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Davies on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Davies on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Graham David Johnson on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher Michael Skarbek-Wazynski on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Graham David Johnson on 6 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Graham David Johnson on 6 April 2010 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (27 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (31 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (31 pages) |
13 May 2008 | Director appointed mr frederic m burditt (1 page) |
13 May 2008 | Director appointed mr frederic m burditt (1 page) |
13 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
13 May 2008 | Director appointed mr andrew william higgins (1 page) |
13 May 2008 | Director appointed mr andrew william higgins (1 page) |
13 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
21 April 2008 | Appointment terminated director david bloss (1 page) |
21 April 2008 | Appointment terminated director david bloss (1 page) |
21 April 2008 | Appointment terminated director kenneth smith (1 page) |
21 April 2008 | Appointment terminated director kenneth smith (1 page) |
20 December 2007 | Full accounts made up to 31 December 2006 (28 pages) |
20 December 2007 | Full accounts made up to 31 December 2006 (28 pages) |
22 June 2007 | Return made up to 10/04/07; no change of members; amend
|
22 June 2007 | Return made up to 10/04/07; no change of members; amend
|
3 May 2007 | Return made up to 10/04/07; full list of members (4 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: frays mill works cowley road uxbridge middlesex UB8 2AF (1 page) |
3 May 2007 | Return made up to 10/04/07; full list of members (4 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: frays mill works cowley road uxbridge middlesex UB8 2AF (1 page) |
16 January 2007 | Resolutions
|
16 January 2007 | Resolutions
|
18 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
18 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | New director appointed (2 pages) |
25 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
25 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
17 February 2006 | Auditor's resignation (1 page) |
17 February 2006 | Auditor's resignation (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Full accounts made up to 30 September 2004 (23 pages) |
19 July 2005 | Full accounts made up to 30 September 2004 (23 pages) |
12 May 2005 | Return made up to 10/04/05; full list of members
|
12 May 2005 | Return made up to 10/04/05; full list of members
|
7 April 2005 | Auditor's resignation (1 page) |
7 April 2005 | Auditor's resignation (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
17 May 2004 | Return made up to 10/04/04; full list of members
|
17 May 2004 | Return made up to 10/04/04; full list of members
|
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
31 August 2003 | New director appointed (2 pages) |
31 August 2003 | New director appointed (2 pages) |
9 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
9 July 2003 | Full accounts made up to 30 September 2002 (22 pages) |
10 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
10 April 2003 | Return made up to 10/04/03; full list of members (9 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
4 April 2002 | Return made up to 10/04/02; full list of members (7 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (20 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
11 February 2000 | Full accounts made up to 30 September 1999 (18 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
24 May 1999 | Ad 21/04/99--------- £ si [email protected]=28980 £ ic 468250/497230 (2 pages) |
24 May 1999 | Ad 21/04/99--------- £ si [email protected]=28980 £ ic 468250/497230 (2 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
17 April 1999 | Full accounts made up to 30 September 1998 (19 pages) |
16 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
16 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Director's particulars changed (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
24 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
4 March 1998 | Full accounts made up to 30 September 1997 (19 pages) |
4 March 1998 | Full accounts made up to 30 September 1997 (19 pages) |
8 June 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
8 June 1997 | Full group accounts made up to 30 September 1996 (24 pages) |
24 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 10/04/96; no change of members (10 pages) |
18 April 1996 | Return made up to 10/04/96; no change of members (10 pages) |
2 February 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
2 February 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (12 pages) |
10 May 1995 | Return made up to 10/04/95; full list of members (12 pages) |
30 April 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
30 April 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
5 February 1995 | Nc inc already adjusted 29/11/94 (1 page) |
5 February 1995 | Nc inc already adjusted 29/11/94 (1 page) |
16 January 1995 | Resolutions
|
16 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (175 pages) |
19 July 1993 | Resolutions
|
19 July 1993 | Resolutions
|
31 July 1991 | Resolutions
|
31 July 1991 | Memorandum and Articles of Association (44 pages) |
31 July 1991 | Memorandum and Articles of Association (44 pages) |
31 July 1991 | Resolutions
|
27 July 1991 | Memorandum and Articles of Association (45 pages) |
27 July 1991 | Memorandum and Articles of Association (45 pages) |
26 April 1988 | Full accounts made up to 30 September 1987 (11 pages) |
26 April 1988 | Full accounts made up to 30 September 1987 (11 pages) |
29 October 1981 | Company name changed\certificate issued on 29/10/81 (2 pages) |
29 October 1981 | Company name changed\certificate issued on 29/10/81 (2 pages) |
26 May 1981 | Incorporation (15 pages) |
26 May 1981 | Incorporation (15 pages) |