Company NamePechiney Trading Limited
Company StatusDissolved
Company Number01569170
CategoryPrivate Limited Company
Incorporation Date22 June 1981(42 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NamesBrandeis Intsel Limited and Brandeis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusClosed
Appointed01 February 2010(28 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(30 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 27 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameDerek Paul Hargrave
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 1997)
RoleMetal Merchant
Correspondence Address15 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TT
Director NameMr Colin Frank Woodhouse
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 April 1992)
RoleMetal Merchant
Correspondence AddressThe Orchards
Edenham Road
Hanthorpe
Lincs
PE10 0RB
Director NameMr Walter James Smith
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2000)
RoleMetal Merchant
Correspondence AddressBurgh Lodge 17 High View Road
Lightwater
Surrey
GU18 5YE
Director NameMr John Saunders Shaw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 March 1992)
RoleMetal Merchant
Correspondence Address21 Oxford Road
Teddington
Middlesex
TW11 0QA
Director NameBruno Poux-Guillaume
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 24 January 2002)
RoleChairman
Correspondence Address3 Rue Ancelle
Neuilly Sur Seine
92200
France
Director NameGerard Hauser
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 1992)
RoleCompany Director
Correspondence Address7
Rue Ybry
Neuilly Sur Seine
92200
Director NameMr Daniel Terrence Griffin
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 1992)
RoleDirector/Metal Merchant
Correspondence Address17 Linda Lane
Candlewood Hills
Newfairfield
Connecticut 06812
Foreign
Director NameDr Brian John Edmondson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2002)
RoleChemical Trader
Correspondence AddressThe Grebe
Chalmore Gardens
Wallingford
Oxon
OX10 9EP
Director NameMr Vivian John Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 14 December 2001)
RoleMetal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Johns Avenue
London
SW15 6AL
Director NameMr Pierre Etienne Brau
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleMetal Merchant
Correspondence AddressPechiney 10 Place Des Vosges
La Refense 5
92400 Courbevoire
Foreign
Secretary NameMr Simon Ephraim Fishburn
NationalityBritish
StatusResigned
Appointed20 July 1991(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Old Convent
St Michaels Road
East Grinstead
West Sussex
RH19 3RS
Secretary NameMr Rawdon Quentin Vevers
NationalityBritish
StatusResigned
Appointed22 February 1993(11 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Man
Arkesden
Essex
CB11 4EX
Director NameMr Bruno De La Presle
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed05 July 1993(12 years after company formation)
Appointment Duration6 years, 3 months (resigned 18 October 1999)
RoleVice President Finance
Correspondence Address35 Rue Emile Landrin
92100 Boulogne
France
Director NameMr Rawdon Quentin Vevers
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Man
Arkesden
Essex
CB11 4EX
Director NameDavid Elfassy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed18 March 1994(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 1996)
RoleDirector Of Development
Correspondence Address7 Rue Lincoln
75008 Paris
France
Foreign
Director NameColin Frank Woodhouse
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(12 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 December 2003)
RoleCommunity Trader
Correspondence Address32 Park Avenue
Wraysbury
Staines
Middlesex
TW19 5ET
Director NameThierry Roger Alary
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1998(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2002)
RoleMetal Trading
Correspondence Address1 Allee Des Freres Lumieres
Saint Maurice
94410
France
Secretary NameChristophe Marie Andre Edouard Pascaud
NationalityFrench
StatusResigned
Appointed29 September 2000(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address64 The Avenue
London
W13 8LS
Director NameChristian Jacques Masson
Date of BirthMay 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2000(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2002)
RoleGeneral Manager
Correspondence Address55 Knights Place
Saint Leonard Road
Berkshire
SL4 3LE
Director NameMr Paul Anthony Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 West Hill
Portishead
Bristol
BS20 6LQ
Director NameAdrianus Andreas Everdina Maria Van Halder
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed18 March 2002(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2004)
RoleManager
Correspondence Address29 Broad High Way
Cobham
Surrey
KT11 2RR
Director NameGabriel De Sainte Marie
Date of BirthNovember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 June 2002(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2005)
RolePresident
Correspondence Address7 Place Du Chancelier Adenauer
Paris
75218 Cedex 16
Foreign
Director NameMr Graham Henry Wood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrywood House Wallingford Road
Compton
Newbury
Berkshire
RG20 6PT
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed30 June 2004(23 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameTimothy John Palmer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(23 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 October 2005)
RoleManaging Director
Correspondence AddressTall Cottage 9 Eastview Road
Wargrave
Reading
Berkshire
RG10 8BH
Director NamePeter Thomas Dziurzynski
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(24 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
14 Lillington Road
Leamington Spa
Warwickshire
CV32 5YR
Director NameMr Timothy Lawrence Kilbride
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Upper Stanton Stanton Drew
Bristol
BS39 4EG
Director NameMrs Katherine Frances Anthony Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.3m at £1Pechiney Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Statement by directors (1 page)
7 September 2011Solvency Statement dated 26/08/11 (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Solvency statement dated 26/08/11 (1 page)
7 September 2011Statement by Directors (1 page)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
15 August 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
22 October 2010Full accounts made up to 31 December 2009 (10 pages)
22 October 2010Full accounts made up to 31 December 2009 (10 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
24 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
24 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
24 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
24 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
24 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
24 March 2010Termination of appointment of Timothy Kilbride as a director (1 page)
23 March 2010Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page)
23 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page)
23 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
23 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
22 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
22 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
18 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
18 February 2010Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
16 July 2009Full accounts made up to 31 December 2008 (10 pages)
16 July 2009Full accounts made up to 31 December 2008 (10 pages)
22 April 2009Return made up to 30/03/09; no change of members (4 pages)
22 April 2009Return made up to 30/03/09; no change of members (4 pages)
17 April 2009Director appointed katherine frances anthony wilkinson (2 pages)
17 April 2009Director appointed katherine frances anthony wilkinson (2 pages)
6 April 2009Appointment terminated director graham wood (1 page)
6 April 2009Appointment Terminated Director graham wood (1 page)
21 July 2008Full accounts made up to 31 December 2007 (10 pages)
21 July 2008Full accounts made up to 31 December 2007 (10 pages)
12 May 2008Return made up to 30/03/08; no change of members (7 pages)
12 May 2008Return made up to 30/03/08; no change of members (7 pages)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
10 August 2007New director appointed (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007New director appointed (3 pages)
10 August 2007Director resigned (1 page)
27 April 2007Return made up to 30/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 April 2007Return made up to 30/03/07; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
28 April 2006Return made up to 30/03/06; full list of members (7 pages)
20 April 2006Full accounts made up to 31 December 2004 (18 pages)
20 April 2006Full accounts made up to 31 December 2004 (18 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
19 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 May 2005Full accounts made up to 31 December 2003 (14 pages)
5 May 2005Full accounts made up to 31 December 2003 (14 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 April 2005Return made up to 30/03/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New director appointed (2 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 April 2004Return made up to 30/03/04; full list of members (7 pages)
24 March 2004Return made up to 27/02/04; full list of members (7 pages)
24 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
17 September 2003Full accounts made up to 31 December 2002 (14 pages)
17 September 2003Full accounts made up to 31 December 2002 (14 pages)
15 June 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2003Return made up to 27/02/03; full list of members (8 pages)
13 May 2003Ad 24/03/03--------- £ si 6359704@1=6359704 £ ic 1985732/8345436 (2 pages)
13 May 2003Ad 24/03/03--------- £ si 6359704@1=6359704 £ ic 1985732/8345436 (2 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
25 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Return made up to 27/02/02; full list of members; amend (7 pages)
5 April 2002Return made up to 27/02/02; full list of members; amend (7 pages)
5 April 2002New director appointed (3 pages)
5 April 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
6 March 2002Return made up to 27/02/02; full list of members (7 pages)
6 March 2002Return made up to 27/02/02; full list of members (7 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
20 November 2001Company name changed brandeis LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed brandeis LIMITED\certificate issued on 20/11/01 (2 pages)
5 November 2001Amended full accounts made up to 31 December 2000 (16 pages)
5 November 2001Amended full accounts made up to 31 December 2000 (16 pages)
16 July 2001Full accounts made up to 31 December 2000 (16 pages)
16 July 2001Full accounts made up to 31 December 2000 (16 pages)
6 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Return made up to 09/03/01; full list of members (8 pages)
28 March 2001Full accounts made up to 31 December 1999 (15 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Full accounts made up to 31 December 1999 (15 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
7 March 2001Director's particulars changed (1 page)
21 November 2000Secretary's particulars changed (1 page)
21 November 2000Secretary's particulars changed (1 page)
25 October 2000New director appointed (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New secretary appointed (1 page)
25 October 2000New director appointed (1 page)
25 October 2000New secretary appointed (1 page)
25 October 2000Director resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Director resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: 1 minster court mincing lane london EC3R 7FE (1 page)
12 September 2000Registered office changed on 12/09/00 from: 1 minster court mincing lane london EC3R 7FE (1 page)
10 April 2000Return made up to 09/03/00; full list of members (8 pages)
10 April 2000Return made up to 09/03/00; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
2 November 1998Full accounts made up to 31 December 1997 (15 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
18 March 1998Return made up to 09/03/98; full list of members (8 pages)
18 March 1998Return made up to 09/03/98; full list of members (8 pages)
4 November 1997Full accounts made up to 31 December 1996 (15 pages)
4 November 1997Full accounts made up to 31 December 1996 (15 pages)
19 June 1997£ sr 1469378@1 23/05/95 (1 page)
19 June 1997£ sr 1469378@1 23/05/95 (1 page)
15 April 1997Return made up to 21/03/97; no change of members (6 pages)
15 April 1997Return made up to 21/03/97; no change of members (6 pages)
15 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 April 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
4 April 1997Declaration of shares redemption:auditor's report (3 pages)
4 April 1997Declaration of shares redemption:auditor's report (3 pages)
3 December 1996Full accounts made up to 31 December 1995 (15 pages)
3 December 1996Full accounts made up to 31 December 1995 (15 pages)
16 August 1996Registered office changed on 16/08/96 from: 4 fore street london EC2P 2NU (1 page)
16 August 1996Registered office changed on 16/08/96 from: 4 fore street london EC2P 2NU (1 page)
11 August 1996Director resigned (1 page)
11 June 1996Return made up to 21/03/96; change of members (7 pages)
11 June 1996Return made up to 21/03/96; change of members (7 pages)
28 September 1995Full accounts made up to 31 December 1994 (15 pages)
28 September 1995Full accounts made up to 31 December 1994 (15 pages)
16 August 1995£ ic 13041000/3455110 30/06/95 £ sr 9585890@1=9585890 (1 page)
16 August 1995£ ic 13041000/3455110 30/06/95 £ sr 9585890@1=9585890 (4 pages)
25 April 1995Declaration of shares redemption:auditor's report (17 pages)
25 April 1995Declaration of shares redemption:auditor's report (32 pages)
9 April 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1995Return made up to 21/03/95; full list of members (8 pages)
7 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 April 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 September 1988Company name changed brandeis intsel LIMITED\certificate issued on 19/09/88 (2 pages)
16 September 1988Company name changed brandeis intsel LIMITED\certificate issued on 19/09/88 (2 pages)
3 November 1986Annual return made up to 21/08/86 (5 pages)
3 November 1986Annual return made up to 21/08/86 (5 pages)
22 June 1981Certificate of incorporation (1 page)
22 June 1981Incorporation (18 pages)
22 June 1981Certificate of incorporation (1 page)
22 June 1981Incorporation (18 pages)