London
W2 2ET
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Closed |
Appointed | 02 July 2019(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Simon John O'Gorman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2020(38 years after company formation) |
Appointment Duration | 5 months (closed 13 October 2020) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Detlef Erich Boersch |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 1994) |
Role | Company Executive |
Correspondence Address | Tillystrasse 21 7528 Bad Schonborn Germany |
Director Name | Aime Raymond Verle |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 July 1993) |
Role | Group Managing Director |
Correspondence Address | Krakkestraat 8 B-8200-Brugge Foreign |
Director Name | Christopher Paul Mason |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 1997) |
Role | Managing Director |
Correspondence Address | 20 Neuenheimer Landstrasse Heidelberg D69120 |
Director Name | James William Leng |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1995) |
Role | Memboard Director/Chief Execut |
Correspondence Address | Glenuyll Caledonian Crescent Gleneagles Auchterarder Perthshire PH3 1NG Scotland |
Secretary Name | Christopher Paul Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | 20 Neuenheimer Landstrasse Heidelberg D69120 |
Director Name | Malcolm Peter Kibble |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 3 Storth Park Fulwood Road Sheffield South Yorkshire S10 3QH |
Secretary Name | Michael Greatbatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | 3 Hoyland Court Belper Derbyshire DE56 0EQ |
Director Name | Mr Malcolm James Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merryfields 35 Belle Vue Road Ashbourne Derbyshire DE6 1AT |
Director Name | Steven Holwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2000) |
Role | Company Director |
Correspondence Address | 61 Harthill Avenue Leconfield Beverley East Yorkshire HU17 7LN |
Director Name | Jeremy Guy Lister |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(18 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 South Parade Bramhall Stockport Cheshire SK7 3BJ |
Director Name | Mr Neil Roberts Hannah |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aycliffe Hall School Aycliffe Durham DL5 6QY |
Secretary Name | Angus Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2003) |
Role | Accountant |
Correspondence Address | 44 Lakeside Close Old Whittington Chesterfield Derbyshire S41 9TD |
Director Name | Gary Holroyd |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Woodside 9 The Barkery Newby Middlesbrough TS8 0AW |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glaston Hill Lodge Church Road Eversley Hampshire RG27 0PX |
Director Name | John Boyne Meadowcroft |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2007) |
Role | Accountant |
Correspondence Address | 2 Bailey Close High Wycombe Buckinghamshire HP13 6QA |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 2007) |
Role | Secretary |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Paul Anthony Forman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 September 2009) |
Role | Group Chief Executive |
Correspondence Address | Manor Farm House Coln St Aldwyns Cirencester Glos GL7 5AD Wales |
Secretary Name | David Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 March 2009) |
Role | Secretary |
Correspondence Address | 12 Victoria Street Dunstable Bedfordshire LU6 3BA |
Director Name | Geoffrey Byard Hammond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(25 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 273 London Road Stoneygate Leicestershire LE2 3BE |
Director Name | Mr Kevin Mark Higginson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Stephen Paul Good |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Simon John Dray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(27 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Michael John Holt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Wallace Brett Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 29 September 2014(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Philip Joachim De Klerk |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2017(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Mrs Erika Britt Percival |
---|---|
Status | Resigned |
Appointed | 19 June 2018(36 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 July 2019) |
Role | Company Director |
Correspondence Address | One Connaught Place London W2 2ET |
Director Name | Mr Daniel Alexander Dayan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(37 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Connaught Place London W2 2ET |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2018) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | bonarfloors.com |
---|---|
Telephone | 07 080972854 |
Telephone region | Mobile |
Registered Address | One Connaught Place London W2 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Bonar Rotaform LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 December 1984 | Delivered on: 13 December 1984 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 f/h & l/h properties & or the proceeds of sale thereon fixed & floating charges over undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences. Outstanding |
---|---|
27 May 1982 | Delivered on: 9 June 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital buildings fixturesfixed plant & machinery. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (1 page) |
19 May 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
14 May 2020 | Appointment of Mr Simon John O'gorman as a director on 12 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Daniel Alexander Dayan as a director on 12 May 2020 (1 page) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
16 July 2019 | Secretary's details changed for Mr Matthew Alexander Jones on 15 July 2019 (1 page) |
5 July 2019 | Appointment of Mr Matthew Alexander Jones as a secretary on 2 July 2019 (2 pages) |
4 July 2019 | Appointment of Mr Daniel Alexander Dayan as a director on 2 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Erika Britt Percival as a secretary on 2 July 2019 (1 page) |
4 July 2019 | Termination of appointment of Philip Joachim De Klerk as a director on 2 July 2019 (1 page) |
28 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
25 March 2019 | Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR England to 1 Connaught Place London W2 2ET (1 page) |
19 September 2018 | Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
28 August 2018 | Resolutions
|
23 August 2018 | Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page) |
23 August 2018 | Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 July 2018 | Satisfaction of charge 2 in full (4 pages) |
24 January 2018 | Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page) |
27 December 2017 | Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page) |
27 December 2017 | Appointment of Mr Philip Joachim De Klerk as a director on 19 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Wallace Brett Simpson as a director on 19 December 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Michael John Holt as a director on 16 May 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Michael John Holt on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Wallace Brett Simpson on 20 February 2017 (2 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
15 April 2016 | Accounts for a dormant company made up to 30 November 2015 (1 page) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 30 November 2014 (1 page) |
8 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
8 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page) |
8 October 2014 | Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages) |
13 August 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page) |
13 August 2014 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page) |
13 August 2014 | Register inspection address has been changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page) |
13 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 (1 page) |
13 August 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
9 August 2013 | Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom (1 page) |
9 August 2013 | Register inspection address has been changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom (1 page) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2013 (1 page) |
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
9 August 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom (1 page) |
4 August 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
4 August 2011 | Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom (1 page) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
4 August 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011 (1 page) |
4 August 2011 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011 (2 pages) |
4 August 2011 | Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 4 August 2011 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
13 April 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
15 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
15 March 2011 | Appointment of Mr Michael John Holt as a director (2 pages) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
8 September 2010 | Termination of appointment of Kevin Higginson as a director (1 page) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
20 August 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register(s) moved to registered inspection location (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon John Dray on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages) |
29 September 2009 | Director appointed simon john dray (1 page) |
29 September 2009 | Director appointed simon john dray (1 page) |
29 September 2009 | Appointment terminated director paul forman (1 page) |
29 September 2009 | Director appointed stephen paul good (1 page) |
29 September 2009 | Director appointed stephen paul good (1 page) |
29 September 2009 | Appointment terminated director paul forman (1 page) |
26 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
12 May 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page) |
18 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
18 March 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
18 March 2009 | Appointment terminated secretary david morris (1 page) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 April 2008 | Appointment terminated director geoffrey hammond (1 page) |
1 April 2008 | Appointment terminated director geoffrey hammond (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page) |
4 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
4 October 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
3 September 2007 | Return made up to 01/08/07; no change of members (8 pages) |
3 September 2007 | Return made up to 01/08/07; no change of members (8 pages) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (3 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed (1 page) |
28 April 2007 | New secretary appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
9 August 2006 | Return made up to 01/08/06; no change of members (4 pages) |
9 August 2006 | Return made up to 01/08/06; no change of members (4 pages) |
30 May 2006 | Return made up to 02/04/06; full list of members (5 pages) |
30 May 2006 | Return made up to 02/04/06; full list of members (5 pages) |
2 May 2006 | New director appointed (3 pages) |
2 May 2006 | New director appointed (3 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: low and bonar PLC 3RD floor mimet house 5A praed street london W2 1NJ (1 page) |
8 March 2006 | Director resigned (1 page) |
5 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
5 July 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
12 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
7 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Director's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
18 October 2004 | Secretary's particulars changed (1 page) |
13 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
8 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
8 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
27 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
27 April 2003 | Return made up to 02/04/03; full list of members (5 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: po box 5 high holborn road ripley derbyshire DE5 3NT (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: po box 5 high holborn road ripley derbyshire DE5 3NT (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
12 September 2002 | Accounts for a dormant company made up to 1 December 2001 (6 pages) |
12 September 2002 | Accounts for a dormant company made up to 1 December 2001 (6 pages) |
12 September 2002 | Accounts for a dormant company made up to 1 December 2001 (6 pages) |
5 July 2002 | New director appointed (5 pages) |
5 July 2002 | New director appointed (5 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 1 holbrook avenue holbrook industrial, holbrook sheffield south yorkshire S20 3FF (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 1 holbrook avenue holbrook industrial, holbrook sheffield south yorkshire S20 3FF (1 page) |
24 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 2 December 2000 (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 2 December 2000 (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 2 December 2000 (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
25 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 27 November 1999 (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 27 November 1999 (2 pages) |
9 October 2000 | Secretary's particulars changed (1 page) |
9 October 2000 | Secretary's particulars changed (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
3 May 2000 | Return made up to 02/04/00; full list of members
|
3 May 2000 | Return made up to 02/04/00; full list of members
|
24 May 1999 | Accounts for a dormant company made up to 28 November 1998 (2 pages) |
24 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
24 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 28 November 1998 (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
20 May 1998 | Accounts for a dormant company made up to 29 November 1997 (2 pages) |
20 May 1998 | Accounts for a dormant company made up to 29 November 1997 (2 pages) |
20 May 1998 | Return made up to 02/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 02/04/98; no change of members (4 pages) |
30 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
30 May 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
30 May 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
22 May 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
22 April 1996 | Accounts for a dormant company made up to 2 December 1995 (2 pages) |
22 April 1996 | Accounts for a dormant company made up to 2 December 1995 (2 pages) |
22 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
22 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
22 April 1996 | Accounts for a dormant company made up to 2 December 1995 (2 pages) |
2 February 1996 | Secretary's particulars changed (1 page) |
2 February 1996 | Secretary's particulars changed (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
4 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
4 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
30 March 1995 | Accounts for a dormant company made up to 3 December 1994 (2 pages) |
30 March 1995 | Accounts for a dormant company made up to 3 December 1994 (2 pages) |
30 March 1995 | Accounts for a dormant company made up to 3 December 1994 (2 pages) |
1 May 1990 | Accounts for a dormant company made up to 2 December 1989 (2 pages) |
1 May 1990 | Accounts for a dormant company made up to 2 December 1989 (2 pages) |
1 May 1990 | Accounts for a dormant company made up to 2 December 1989 (2 pages) |
17 July 1989 | Accounts for a dormant company made up to 3 December 1988 (3 pages) |
17 July 1989 | Accounts for a dormant company made up to 3 December 1988 (3 pages) |
17 July 1989 | Accounts for a dormant company made up to 3 December 1988 (3 pages) |
24 November 1987 | Accounts made up to 31 May 1987 (2 pages) |
24 November 1987 | Accounts made up to 31 May 1987 (2 pages) |
30 July 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
30 July 1987 | Accounts for a small company made up to 31 May 1986 (5 pages) |
4 August 1986 | Accounts for a small company made up to 31 May 1985 (6 pages) |
4 August 1986 | Accounts for a small company made up to 31 May 1985 (6 pages) |
12 October 1985 | Accounts made up to 31 May 1984 (5 pages) |
12 October 1985 | Accounts made up to 31 May 1984 (5 pages) |
31 May 1983 | Accounts made up to 31 May 1983 (6 pages) |
31 May 1983 | Accounts made up to 31 May 1983 (6 pages) |