Diss
Norfolk
IP22 4WW
Director Name | Piyush Sheth |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 May 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Kevin Johnson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(39 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 April 2021(39 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Curtis Evan Jewell |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 February 2022(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Austyn Trevor Jenkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Director Name | Mr Trevor Thomas Jenkins |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Director Name | Robert Poulastides |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 August 2003) |
Role | Sales Engineer |
Correspondence Address | 10 Robertson Close Shenley Church End Milton Keynes MK5 6EB |
Secretary Name | Mavis Edith Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 November 1997) |
Role | Company Director |
Correspondence Address | Kenjins Diss Road Burston Diss Norfolk IP22 3TP |
Secretary Name | Trevor Thomas Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(16 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 November 2004) |
Role | Engineer |
Correspondence Address | The Grange Pulham St. Mary Norfolk IP21 4QZ |
Director Name | Mr Darren James Whiting |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 October 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Director Name | Mr Colin Francis Walsh |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Director Name | Mr Clive David Matthews |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 October 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Secretary Name | Mr Steven Graham Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Director Name | Mr David James Franklin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(28 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 29 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norflok IP22 4WW |
Director Name | Mr Kenneth James Pearl |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Director Name | Mr Martin Quinn |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(32 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Tmf Corporate Administration Services Limited 5th 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Jeffrey Kulka |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(32 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16052 Swingley Ridge Road Suite 300 St Louis Mo 63017 |
Secretary Name | Mr Steven Ward |
---|---|
Status | Resigned |
Appointed | 31 October 2013(32 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Holmewood Beech Hill Terrace Kendal Cumbria LA9 4PB |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Steven Ward |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Thomas Anthony Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr John Henry Gray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(34 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Director Name | Mr Steven Graham Bacon |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(36 years after company formation) |
Appointment Duration | 11 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Christopher Edwin Mansell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(36 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Gareth James Toyer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(36 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Gary Paul Kisby |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(36 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 March 2019) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Christophe Andre Claude Marie Raynaurd De Fitte |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2019(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2020) |
Role | Business & Finance Professional |
Country of Residence | France |
Correspondence Address | 9 Kallvattengatan Malmo 200 21 |
Director Name | Mr Michael Joseph Galvin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2021) |
Role | Finance Proffessional |
Country of Residence | United Kingdom |
Correspondence Address | Gas Arc Group Limited Vinces Road Diss Norfolk IP22 4WW |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | gas-arc.co.uk |
---|---|
Telephone | 01379 652263 |
Telephone region | Diss |
Registered Address | Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
19.6k at £1 | Victor Technologies (Uk) LTD 83.23% Ordinary A |
---|---|
3.9k at £1 | Victor Technologies (Uk) LTD 16.77% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,933,285 |
Gross Profit | £6,023,666 |
Net Worth | £11,930,290 |
Cash | £574,410 |
Current Liabilities | £1,413,425 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 August 2014 | Delivered on: 26 August 2014 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch as Trustee for the Secured Parties Classification: A registered charge Fully Satisfied |
---|
25 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
16 June 2023 | Full accounts made up to 31 December 2022 (35 pages) |
6 January 2023 | Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB United Kingdom to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 6 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
16 September 2022 | Notification of Esab Corporation as a person with significant control on 4 April 2022 (2 pages) |
16 September 2022 | Cessation of Colfax Corporation as a person with significant control on 4 April 2022 (1 page) |
7 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
18 February 2022 | Appointment of Curtis Evan Jewell as a director on 14 February 2022 (2 pages) |
18 February 2022 | Termination of appointment of Daniel Alexis Pryor as a director on 14 February 2022 (1 page) |
20 January 2022 | Cessation of Victor Technologies (Uk) Limited as a person with significant control on 29 December 2021 (1 page) |
20 January 2022 | Notification of Colfax Corporation as a person with significant control on 29 December 2021 (2 pages) |
20 January 2022 | Notification of Victor Technologies Partnership Llp as a person with significant control on 29 December 2021 (2 pages) |
20 January 2022 | Cessation of Victor Technologies Partnership Llp as a person with significant control on 29 December 2021 (1 page) |
31 December 2021 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
7 December 2021 | Termination of appointment of Michael Joseph Galvin as a director on 24 November 2021 (1 page) |
20 September 2021 | Appointment of Mr Daniel Alexis Pryor as a director on 19 April 2021 (2 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
2 July 2021 | Appointment of Mr Kevin Johnson as a director on 19 April 2021 (2 pages) |
2 July 2021 | Termination of appointment of Daniel Alexis Pryor as a director on 19 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Christophe Andre Claude Marie Raynaurd De Fitte as a director on 1 May 2020 (1 page) |
30 April 2021 | Appointment of Piyush Sheth as a director on 1 May 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 October 2019 | Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
9 May 2019 | Appointment of Michael Joseph Galvin as a director on 28 March 2019 (2 pages) |
9 May 2019 | Appointment of Mr Kenneth James Pearl as a director on 28 March 2019 (2 pages) |
9 May 2019 | Appointment of Christophe Andre Claude Marie Raynaurd De Fitte as a director on 28 March 2019 (2 pages) |
8 May 2019 | Termination of appointment of Gary Paul Kisby as a director on 28 March 2019 (1 page) |
8 May 2019 | Termination of appointment of Christopher Edwin Mansell as a director on 28 March 2019 (1 page) |
25 February 2019 | Termination of appointment of Gareth James Toyer as a director on 12 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Anne Lynne Puckett as a director on 12 February 2019 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Steven Graham Bacon as a director on 31 May 2018 (1 page) |
27 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
12 June 2018 | Appointment of Christopher Edwin Mansell as a director on 29 May 2018 (2 pages) |
12 June 2018 | Appointment of Gary Paul Kisby as a director on 29 May 2018 (2 pages) |
8 June 2018 | Termination of appointment of Steven Ward as a director on 29 May 2018 (1 page) |
8 June 2018 | Appointment of Gareth James Toyer as a director on 29 May 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 July 2017 | Appointment of Mr Steven Graham Bacon as a director on 1 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
21 July 2017 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
21 July 2017 | Appointment of Mr Steven Graham Bacon as a director on 1 July 2017 (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
26 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 26 April 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
13 October 2016 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
2 August 2016 | Termination of appointment of John Henry Gray as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of John Henry Gray as a director on 1 August 2016 (1 page) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
8 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
23 September 2015 | Appointment of Mr John Henry Gray as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr John Henry Gray as a director on 1 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr John Henry Gray as a director on 1 September 2015 (2 pages) |
9 June 2015 | Satisfaction of charge 015692000001 in full (4 pages) |
9 June 2015 | Satisfaction of charge 015692000001 in full (4 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
21 November 2014 | Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (25 pages) |
29 September 2014 | Accounts for a medium company made up to 31 December 2013 (25 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Resolutions
|
26 August 2014 | Registration of charge 015692000001, created on 15 August 2014 (66 pages) |
26 August 2014 | Registration of charge 015692000001, created on 15 August 2014 (66 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Steven Ward on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Steven Ward on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Steven Ward on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Martin Quinn as a director on 1 August 2014 (1 page) |
14 August 2014 | Termination of appointment of John Henry Gray as a director on 1 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Martin Quinn as a director on 1 August 2014 (1 page) |
14 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of John Henry Gray as a director on 1 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Steven Ward as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Steven Ward as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Steven Ward as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of John Henry Gray as a director on 1 August 2014 (1 page) |
14 August 2014 | Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Martin Quinn as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Vinces Road Diss Norfolk IP22 4WW to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Vinces Road Diss Norfolk IP22 4WW to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page) |
30 January 2014 | Accounts for a medium company made up to 30 April 2013 (24 pages) |
30 January 2014 | Accounts for a medium company made up to 30 April 2013 (24 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
27 January 2014 | Register(s) moved to registered office address (1 page) |
27 January 2014 | Register(s) moved to registered office address (1 page) |
27 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
8 January 2014 | Register inspection address has been changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England (1 page) |
8 January 2014 | Register inspection address has been changed (1 page) |
8 January 2014 | Register(s) moved to registered inspection location (1 page) |
8 January 2014 | Register inspection address has been changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England (1 page) |
8 January 2014 | Register(s) moved to registered inspection location (1 page) |
8 January 2014 | Register inspection address has been changed (1 page) |
14 November 2013 | Appointment of Mr Steven Ward as a secretary (2 pages) |
14 November 2013 | Appointment of Mr Steven Ward as a secretary (2 pages) |
13 November 2013 | Appointment of Mr Jeffrey Kulka as a director (2 pages) |
13 November 2013 | Appointment of Mr Jeffrey Kulka as a director (2 pages) |
11 November 2013 | Termination of appointment of Darren Whiting as a director (1 page) |
11 November 2013 | Termination of appointment of Austyn Jenkins as a director (1 page) |
11 November 2013 | Appointment of Mr Martin Quinn as a director (2 pages) |
11 November 2013 | Termination of appointment of Clive Matthews as a director (1 page) |
11 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 November 2013 | Termination of appointment of Kenneth Pearl as a director (1 page) |
11 November 2013 | Termination of appointment of Steven Bacon as a director (1 page) |
11 November 2013 | Termination of appointment of Steven Bacon as a secretary (1 page) |
11 November 2013 | Appointment of Mr Martin Quinn as a director (2 pages) |
11 November 2013 | Termination of appointment of Steven Bacon as a secretary (1 page) |
11 November 2013 | Termination of appointment of Darren Whiting as a director (1 page) |
11 November 2013 | Termination of appointment of Austyn Jenkins as a director (1 page) |
11 November 2013 | Termination of appointment of Clive Matthews as a director (1 page) |
11 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 November 2013 | Termination of appointment of Steven Bacon as a director (1 page) |
11 November 2013 | Termination of appointment of Kenneth Pearl as a director (1 page) |
8 November 2013 | Resolutions
|
8 November 2013 | Resolutions
|
11 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (19 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (19 pages) |
25 January 2013 | Full accounts made up to 30 April 2012 (22 pages) |
25 January 2013 | Full accounts made up to 30 April 2012 (22 pages) |
2 May 2012 | Appointment of Mr Kenneth James Pearl as a director (2 pages) |
2 May 2012 | Appointment of Mr Kenneth James Pearl as a director (2 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
23 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Purchase of own shares. (3 pages) |
21 September 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Termination of appointment of Colin Walsh as a director (1 page) |
9 May 2011 | Termination of appointment of Colin Walsh as a director (1 page) |
20 January 2011 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
20 January 2011 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Termination of appointment of David Franklin as a director (1 page) |
30 November 2010 | Termination of appointment of David Franklin as a director (1 page) |
14 October 2010 | Appointment of Mr John Henry Gray as a director (2 pages) |
14 October 2010 | Appointment of Mr John Henry Gray as a director (2 pages) |
12 April 2010 | Appointment of Mr David James Franklin as a director (2 pages) |
12 April 2010 | Appointment of Mr David James Franklin as a director (2 pages) |
15 January 2010 | Director's details changed for Mr Steven Graham Bacon on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Colin Francis Walsh on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Clive David Matthews on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Austyn Trevor Jenkins on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Colin Francis Walsh on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Steven Graham Bacon on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Austyn Trevor Jenkins on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Clive David Matthews on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Trevor Thomas Jenkins on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Darren Whiting on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Steven Graham Bacon on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Darren Whiting on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Trevor Thomas Jenkins on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Mr Steven Graham Bacon on 15 January 2010 (2 pages) |
11 September 2009 | Full accounts made up to 30 April 2009 (22 pages) |
11 September 2009 | Full accounts made up to 30 April 2009 (22 pages) |
29 August 2009 | Ad 10/08/09\gbp si 795@1=795\gbp ic 22205/23000\ (2 pages) |
29 August 2009 | Ad 10/08/09\gbp si 795@1=795\gbp ic 22205/23000\ (2 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 August 2008 | Ad 30/07/08\gbp si 265@1=265\gbp ic 21280/21545\ (2 pages) |
28 August 2008 | Ad 30/07/08\gbp si 220@1=220\gbp ic 21765/21985\ (2 pages) |
28 August 2008 | Ad 30/07/08\gbp si 220@1=220\gbp ic 21985/22205\ (2 pages) |
28 August 2008 | Ad 30/07/08\gbp si 220@1=220\gbp ic 21545/21765\ (2 pages) |
28 August 2008 | Ad 30/07/08\gbp si 220@1=220\gbp ic 21545/21765\ (2 pages) |
28 August 2008 | Ad 30/07/08\gbp si 220@1=220\gbp ic 21765/21985\ (2 pages) |
28 August 2008 | Ad 30/07/08\gbp si 220@1=220\gbp ic 21985/22205\ (2 pages) |
28 August 2008 | Ad 30/07/08\gbp si 265@1=265\gbp ic 21280/21545\ (2 pages) |
27 August 2008 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
27 August 2008 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 175@1=175 £ ic 20535/20710 (2 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 220@1=220 £ ic 21060/21280 (2 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 175@1=175 £ ic 20710/20885 (2 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 220@1=220 £ ic 21060/21280 (2 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 175@1=175 £ ic 20885/21060 (2 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 175@1=175 £ ic 20710/20885 (2 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 175@1=175 £ ic 20885/21060 (2 pages) |
14 September 2007 | Ad 03/09/07--------- £ si 175@1=175 £ ic 20535/20710 (2 pages) |
11 September 2007 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
11 September 2007 | Accounts for a medium company made up to 30 April 2007 (21 pages) |
2 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 September 2006 | Ad 25/08/06--------- £ si 100@1=100 £ ic 20160/20260 (2 pages) |
11 September 2006 | Ad 25/08/06--------- £ si 100@1=100 £ ic 20060/20160 (2 pages) |
11 September 2006 | Ad 25/08/06--------- £ si 100@1=100 £ ic 20260/20360 (2 pages) |
11 September 2006 | Ad 25/08/06--------- £ si 100@1=100 £ ic 20160/20260 (2 pages) |
11 September 2006 | Ad 25/08/06--------- £ si 175@1=175 £ ic 20360/20535 (2 pages) |
11 September 2006 | Ad 25/08/06--------- £ si 100@1=100 £ ic 20060/20160 (2 pages) |
11 September 2006 | Ad 25/08/06--------- £ si 175@1=175 £ ic 20360/20535 (2 pages) |
11 September 2006 | Ad 25/08/06--------- £ si 100@1=100 £ ic 20260/20360 (2 pages) |
8 September 2006 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
8 September 2006 | Accounts for a medium company made up to 30 April 2006 (20 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
13 September 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
13 September 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 100@1=100 £ ic 19960/20060 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 100@1=100 £ ic 19760/19860 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 100@1=100 £ ic 19860/19960 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 100@1=100 £ ic 19760/19860 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 100@1=100 £ ic 19660/19760 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 100@1=100 £ ic 19960/20060 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 100@1=100 £ ic 19860/19960 (2 pages) |
12 September 2005 | Ad 01/09/05--------- £ si 100@1=100 £ ic 19660/19760 (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
8 September 2004 | Ad 31/08/04--------- £ si 100@1=100 £ ic 19560/19660 (2 pages) |
8 September 2004 | Accounts for a small company made up to 30 April 2004 (19 pages) |
8 September 2004 | Accounts for a small company made up to 30 April 2004 (19 pages) |
8 September 2004 | Ad 31/08/04--------- £ si 100@1=100 £ ic 19560/19660 (2 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 October 2003 | Memorandum and Articles of Association (8 pages) |
28 October 2003 | Memorandum and Articles of Association (8 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
29 September 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
29 September 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: vinces road, diss, norfolk, IP22 4WW (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: vinces road, diss, norfolk, IP22 4WW (1 page) |
29 January 2003 | Return made up to 31/12/02; no change of members
|
29 January 2003 | Return made up to 31/12/02; no change of members
|
15 January 2003 | Auditor's resignation (1 page) |
15 January 2003 | Auditor's resignation (1 page) |
23 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
23 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: unit 3, friars courtyard, 30 princes street, ipswich IP1 1RJ (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: unit 3, friars courtyard, 30 princes street, ipswich IP1 1RJ (1 page) |
1 March 2002 | Return made up to 31/12/01; no change of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; no change of members (7 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New director appointed (3 pages) |
18 October 2001 | Full accounts made up to 30 April 2001 (18 pages) |
18 October 2001 | Full accounts made up to 30 April 2001 (18 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
2 January 2001 | £ ic 20000/19560 12/12/00 £ sr 440@1=440 (1 page) |
2 January 2001 | £ ic 20000/19560 12/12/00 £ sr 440@1=440 (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
17 October 2000 | Full accounts made up to 30 April 2000 (19 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (19 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members
|
6 February 2000 | Return made up to 31/12/99; full list of members
|
23 January 2000 | Full accounts made up to 30 April 1999 (19 pages) |
23 January 2000 | Full accounts made up to 30 April 1999 (19 pages) |
13 March 1999 | Amended full accounts made up to 30 April 1998 (19 pages) |
13 March 1999 | Amended full accounts made up to 30 April 1998 (19 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (19 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (19 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members
|
15 February 1999 | Return made up to 31/12/98; no change of members
|
1 February 1998 | Return made up to 31/12/97; no change of members
|
1 February 1998 | Return made up to 31/12/97; no change of members
|
9 December 1997 | Resolutions
|
9 December 1997 | Resolutions
|
2 December 1997 | Amending 882R (2 pages) |
2 December 1997 | Amending 882R (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Memorandum and Articles of Association (16 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
17 November 1997 | Memorandum and Articles of Association (16 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (16 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (16 pages) |
28 October 1997 | Ad 21/10/97--------- £ si 39000@1=39000 £ ic 20000/59000 (2 pages) |
28 October 1997 | Ad 21/10/97--------- £ si 39000@1=39000 £ ic 20000/59000 (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 May 1996 | Memorandum and Articles of Association (16 pages) |
19 May 1996 | Memorandum and Articles of Association (16 pages) |
28 April 1996 | Ad 15/03/96--------- £ si 19500@1=19500 £ ic 500/20000 (2 pages) |
28 April 1996 | Ad 15/03/96--------- £ si 19500@1=19500 £ ic 500/20000 (2 pages) |
28 April 1996 | Particulars of contract relating to shares (4 pages) |
28 April 1996 | Particulars of contract relating to shares (4 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | £ nc 10000/100000 15/03/96 (1 page) |
10 April 1996 | £ nc 10000/100000 15/03/96 (1 page) |
10 April 1996 | Resolutions
|
2 March 1996 | Full accounts made up to 30 April 1995 (17 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (17 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |