Company NameKBC Process Technology (Middle East) Limited
DirectorMark Robert Hudson
Company StatusActive
Company Number01626160
CategoryPrivate Limited Company
Incorporation Date31 March 1982(42 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMark Robert Hudson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(37 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameBodo Linnhoff
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed19 February 1991(8 years, 10 months after company formation)
Appointment Duration11 years (resigned 26 February 2002)
RoleUniversity Professor
Correspondence AddressThe Old Rectory
Llanbedr Dyffryn Clwyd
Ruthin
Denbighshire
LL15 1ST
Wales
Secretary NameChristopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed19 February 1991(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 February 1993)
RoleCompany Director
Correspondence AddressBrook House 77 Fountain Street
Manchester
M2 2EE
Secretary NameJean Taylor
NationalityBritish
StatusResigned
Appointed20 February 1993(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address25 East Downs Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5ES
Director NameRichard J Camm
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 January 1996)
RoleProcess Design Consultant
Correspondence Address4030 Martinshire
Houston
Texas
United States Of America
Tx77025
Director NameDr Emmanuil Kotzabasakis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed01 January 1995(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 1996)
RoleProcess Integration Consultant
Correspondence AddressFlat 1 75 Victoria Crescent
Eccles
Manchester
M30 9AN
Secretary NameMr Steven Wild
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 April 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59a Schools Hill Road
Cheadle
Cheshire
SK8 1JE
Secretary NameBrenda Wrench
NationalityBritish
StatusResigned
Appointed28 April 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 1997)
RoleCompany Director
Correspondence Address17 Chandos Road
Heaton Chapel
Stockport
Cheshire
SK4 5AJ
Director NameIan Stuart Cookson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2000)
RoleCompany Director
Correspondence AddressAnvil Cottage Wrinehill Road
Wybunbury
Nantwich
CW5 7NU
Secretary NameMr Colin Peter Norman
NationalityBritish
StatusResigned
Appointed03 October 1997(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 Crewe Road
Wistaston
Crewe
CW2 6QR
Secretary NameIan Stuart Cookson
NationalityBritish
StatusResigned
Appointed28 June 1999(17 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressAnvil Cottage Wrinehill Road
Wybunbury
Nantwich
CW5 7NU
Secretary NameMr Peter David Murray
NationalityBritish
StatusResigned
Appointed01 September 1999(17 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnett Brook Cottage
Sheppenwall Lane Aston
Nantwich
Cheshire
CW5 8DS
Director NameStephen Patrick Haywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 February 2002)
RoleChemical Engineer
Correspondence Address7 Hartington Road
Bramhall
Stockport
Cheshire
SK7 2DZ
Director NameWayne Phillip Carlisle Hutchinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(19 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 January 2003)
RoleExecutive
Correspondence AddressZwaluwweg 23
3140 Keerbergen
Belgium
Foreign
Director NameDonald James Romano
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2002(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2003)
RoleManager
Correspondence AddressRoute 1 Box 103f
Kirbyville
Texas 75956-9727
United States
Director NameMr Nicholas Philip Stone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(19 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Sturges Road
Wokingham
Berkshire
RG40 2HG
Secretary NameJanet Mary Ireland
NationalityBritish
StatusResigned
Appointed26 February 2002(19 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 12 April 2016)
RoleSecretary
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr James Richard Jordan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(30 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Director NameMr David John Parsons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2015(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2017)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
Secretary NameJames Richard Jordan
StatusResigned
Appointed12 April 2016(34 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2019)
RoleCompany Director
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ

Contact

Websitelinnhoffmarch.com

Location

Registered Address42-50 Hersham Road
Walton On Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.1Kbc Process Technology LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,028,000
Net Worth-£100,000
Cash£3,000
Current Liabilities£1,124,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

18 June 2014Delivered on: 21 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
3 March 1995Delivered on: 13 March 1995
Satisfied on: 29 October 2002
Persons entitled: National Westminster Bank PLC,

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 July 2023Accounts for a small company made up to 31 March 2023 (15 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 July 2022Full accounts made up to 31 March 2022 (15 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
19 July 2021Full accounts made up to 31 March 2021 (15 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 31 March 2020 (18 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (17 pages)
26 November 2019Termination of appointment of James Richard Jordan as a director on 1 November 2019 (1 page)
26 November 2019Termination of appointment of James Richard Jordan as a secretary on 1 November 2019 (1 page)
26 November 2019Appointment of Mark Robert Hudson as a director on 1 November 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
31 December 2018Full accounts made up to 31 March 2018 (18 pages)
8 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
10 August 2017Full accounts made up to 31 March 2017 (18 pages)
10 August 2017Full accounts made up to 31 March 2017 (18 pages)
19 May 2017Termination of appointment of David John Parsons as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of David John Parsons as a director on 19 May 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 November 2016Auditor's resignation (1 page)
11 November 2016Auditor's resignation (1 page)
26 September 2016Full accounts made up to 31 December 2015 (17 pages)
26 September 2016Full accounts made up to 31 December 2015 (17 pages)
5 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 July 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
(5 pages)
24 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
(5 pages)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Appointment of James Richard Jordan as a secretary on 12 April 2016 (2 pages)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
21 April 2016Termination of appointment of Janet Mary Ireland as a secretary on 12 April 2016 (1 page)
22 December 2015Appointment of Mr David John Parsons as a director on 18 December 2015 (2 pages)
22 December 2015Appointment of Mr David John Parsons as a director on 18 December 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
22 September 2015Full accounts made up to 31 December 2014 (15 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 50,000
(4 pages)
25 March 2015Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
25 March 2015Register(s) moved to registered office address 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ (1 page)
21 June 2014Registration of charge 016261600002 (16 pages)
21 June 2014Registration of charge 016261600002 (16 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(5 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(5 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 50,000
(5 pages)
16 May 2014Director's details changed for Mr James Richard Jordan on 7 May 2014 (2 pages)
16 May 2014Director's details changed for Mr James Richard Jordan on 7 May 2014 (2 pages)
16 May 2014Director's details changed for Mr James Richard Jordan on 7 May 2014 (2 pages)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
2 April 2014Secretary's details changed for Janet Mary Ireland on 13 March 2014 (1 page)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Kbc House 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 13 December 2013 (1 page)
11 December 2013Company name changed linnhoff march LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Company name changed linnhoff march LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
16 August 2012Termination of appointment of Nicholas Stone as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 June 2012Appointment of James Richard Jordan as a director (2 pages)
7 June 2012Appointment of James Richard Jordan as a director (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 May 2012Register inspection address has been changed (1 page)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 May 2012Register(s) moved to registered inspection location (1 page)
10 May 2012Register(s) moved to registered inspection location (1 page)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
10 May 2012Register inspection address has been changed (1 page)
29 July 2011Full accounts made up to 31 December 2010 (9 pages)
29 July 2011Full accounts made up to 31 December 2010 (9 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 June 2010Director's details changed for Nicholas Philip Stone on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Nicholas Philip Stone on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Nicholas Philip Stone on 1 October 2009 (2 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
30 May 2008Return made up to 08/05/08; full list of members (3 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
15 January 2008Memorandum and Articles of Association (14 pages)
15 January 2008Memorandum and Articles of Association (14 pages)
19 December 2007Company name changed linnhoff march international lim ited\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed linnhoff march international lim ited\certificate issued on 19/12/07 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 July 2007Return made up to 08/05/07; full list of members (2 pages)
23 July 2007Location of register of members (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007Return made up to 08/05/07; full list of members (2 pages)
2 July 2007Resolutions
  • RES13 ‐ Company be struck off 29/05/07
(1 page)
2 July 2007Resolutions
  • RES13 ‐ Company be struck off 29/05/07
(1 page)
18 June 2007Withdrawal of application for striking off (1 page)
18 June 2007Withdrawal of application for striking off (1 page)
13 June 2007Application for striking-off (1 page)
13 June 2007Application for striking-off (1 page)
4 August 2006Auditor's resignation (1 page)
4 August 2006Auditor's resignation (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 08/05/06; full list of members (2 pages)
30 June 2006Location of register of members (1 page)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 June 2006Return made up to 08/05/06; full list of members (2 pages)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
1 June 2005Return made up to 08/05/05; full list of members (5 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 26/01/05; full list of members (5 pages)
21 March 2005Return made up to 26/01/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
1 March 2004Return made up to 26/01/04; full list of members (5 pages)
1 March 2004Return made up to 26/01/04; full list of members (5 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
23 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
23 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
10 April 2003Return made up to 26/01/03; full list of members (15 pages)
10 April 2003Return made up to 26/01/03; full list of members (15 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
3 September 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
6 July 2002Location of register of members (1 page)
6 July 2002Location of register of members (1 page)
26 April 2002Auditor's resignation (2 pages)
26 April 2002Auditor's resignation (2 pages)
12 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
12 April 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: targeting house gadbrook park rudheath northwich cheshire CW9 7UZ (1 page)
4 April 2002Registered office changed on 04/04/02 from: targeting house gadbrook park rudheath northwich cheshire CW9 7UZ (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (4 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (4 pages)
4 April 2002Director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
27 February 2002Full accounts made up to 30 June 2001 (11 pages)
27 February 2002Full accounts made up to 30 June 2001 (11 pages)
8 February 2002Return made up to 26/01/02; full list of members (11 pages)
8 February 2002Return made up to 26/01/02; full list of members (11 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 30 June 2000 (11 pages)
1 March 2001Full accounts made up to 30 June 2000 (11 pages)
23 February 2001Return made up to 26/01/01; full list of members (10 pages)
23 February 2001Return made up to 26/01/01; full list of members (10 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
12 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
12 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
17 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
17 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
5 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Ad 24/11/97--------- £ si [email protected] (2 pages)
8 January 1999Particulars of contract relating to shares (4 pages)
8 January 1999Ad 24/11/97--------- £ si [email protected] (2 pages)
8 January 1999Particulars of contract relating to shares (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
2 October 1998Ad 30/07/98--------- £ si [email protected]=1015 £ ic 48985/50000 (2 pages)
2 October 1998Ad 30/07/98--------- £ si [email protected]=1015 £ ic 48985/50000 (2 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
4 March 1998Memorandum and Articles of Association (9 pages)
4 March 1998Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 March 1998Memorandum and Articles of Association (9 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
24 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
16 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
9 October 1997Full accounts made up to 31 December 1996 (10 pages)
9 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 April 1997Return made up to 26/01/97; no change of members (6 pages)
8 April 1997Return made up to 26/01/97; no change of members (6 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
25 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
8 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (8 pages)
6 February 1996Return made up to 26/01/96; no change of members
  • 363(287) ‐ Registered office changed on 06/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1996Director resigned (1 page)
6 February 1996Director resigned (1 page)
6 February 1996Return made up to 26/01/96; no change of members
  • 363(287) ‐ Registered office changed on 06/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Registered office changed on 23/01/96 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
23 January 1996Registered office changed on 23/01/96 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 June 1995Director resigned (1 page)
27 June 1995New secretary appointed (2 pages)
27 June 1995New secretary appointed (2 pages)
27 June 1995Director resigned (1 page)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Return made up to 03/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 1995Return made up to 03/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
18 July 1994Nc inc already adjusted 06/07/94 (1 page)
18 July 1994S-div 06/07/94 (1 page)
18 July 1994Nc inc already adjusted 06/07/94 (1 page)
18 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 July 1994S-div 06/07/94 (1 page)
18 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 July 1994Company name changed bodo linnhoff LIMITED\certificate issued on 15/07/94 (2 pages)
14 July 1994Company name changed bodo linnhoff LIMITED\certificate issued on 15/07/94 (2 pages)
26 November 1982Company name changed\certificate issued on 26/11/82 (4 pages)
26 November 1982Company name changed\certificate issued on 26/11/82 (4 pages)
10 March 1982Incorporation (16 pages)
10 March 1982Incorporation (16 pages)