Weybridge
Surrey
KT13 0SL
Director Name | Dr James Ian Deverill |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2020(38 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Commercial Director Cqn Scotland |
Country of Residence | Scotland |
Correspondence Address | Cargill Aqua Nutrition Westfield Bathgate EH48 3BP Scotland |
Director Name | Claire Margaret Shepherd |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Country Financial Controller, Uk |
Country of Residence | England |
Correspondence Address | Cargill Plc Camp Road Witham St. Hughs Lincoln LN6 9TN |
Director Name | Mr Peter Edgar Duckworth |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 February 1999) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brokes Road Reigate Surrey RH2 9LP |
Director Name | Daniel McKenzie Fulton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 November 1996) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 69 Back O'Hill Crosslee Houston PA6 7LE Scotland |
Director Name | Carl Seip Hanevold |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 1997) |
Role | Business Executive |
Correspondence Address | Barlindbekken 23 Borgen No1388 |
Director Name | Matts Hertsberg |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 27 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | Mariegatan 13 B B 33 Sf 00170 Helsnki Finland |
Secretary Name | Mr John Alexander Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(9 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 23/16 Maxwell Street Edinburgh Midlothian EH10 5HT Scotland |
Director Name | Asko Elias Westerback |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 May 1993(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 1995) |
Role | Business Executive |
Correspondence Address | Dalbygatan 2b 15136 Sodertalje Sweden |
Director Name | Philip Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 January 2001) |
Role | Business Executive |
Correspondence Address | Van Zuylen Van Nijevelstraat 102 2242 At Wassenaar Netherlands |
Director Name | Mr Nicholas St John Meakin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runcton House Lorraine Way Bramford Ipswich Suffolk IP8 4JA |
Director Name | Peter Clifford Williams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 April 2008) |
Role | Business Executive |
Correspondence Address | 13a Nelson Street Edinburgh EH3 6LF Scotland |
Director Name | Neil Spreckley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 February 2005) |
Role | Business Executive |
Correspondence Address | West Troughstanes Kingscavil Linlithgow West Lothian EH49 6NA Scotland |
Director Name | Oystein Steiro |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 February 2002(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 September 2002) |
Role | Executive |
Correspondence Address | Furstlia 15 1367 Snaroya Norway |
Director Name | Geir Isaksen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 February 2002(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 October 2008) |
Role | Executive |
Correspondence Address | Froeyas Vei 11 1412 Sofiemyr Norway |
Director Name | Mr Douglas Robert Duncan Low |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2016) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 114 Dalnabay Aviemore PH22 1TA Scotland |
Director Name | Mr Kjell Bjordal |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 2008(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2013) |
Role | Business Executive |
Country of Residence | Norway |
Correspondence Address | Marg Dahlsg 9 Molde Foreign |
Director Name | Geir Sjaastad |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 2008(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2009) |
Role | Business Executive |
Country of Residence | Norway |
Correspondence Address | Fagerliveien 24 C, 0587 Oslo Norway |
Director Name | Mr Synne Homble |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 September 2008(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2013) |
Role | Legal Counsel |
Country of Residence | Norway |
Correspondence Address | Solligrenda 11 N-0491 Oslo Norway |
Director Name | Dr Einar Wathne |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 February 2013(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2019) |
Role | Business Executive |
Country of Residence | Norway |
Correspondence Address | Tollbodallmenningen 1b Bergen Hordaland 5004 Norway |
Director Name | David Morrice |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2020) |
Role | Country Director |
Country of Residence | Scotland |
Correspondence Address | Westfield Westfield Nr Bathgate West Lothian EH48 3BP Scotland |
Director Name | Mr Federico Urquidi Negron |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2019(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2022) |
Role | Uk & Ireland Country Controller |
Country of Residence | England |
Correspondence Address | Velocity V1 Brooklands Drive Weybridge KT13 0SL |
Website | ewos.com |
---|
Registered Address | Velocity V1 Brooklands Drive Weybridge KT13 0SL |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
24.5m at £1 | Albain Bidco Uk LTD 83.06% Redeemable Ordinary B |
---|---|
500k at £10 | Albain Bidco Uk LTD 16.94% Ordinary |
Year | 2014 |
---|---|
Turnover | £131,019,759 |
Gross Profit | £19,446,303 |
Net Worth | £31,648,928 |
Cash | £3 |
Current Liabilities | £12,344,370 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
13 December 2013 | Delivered on: 17 December 2013 Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 January 2024 | Full accounts made up to 31 May 2023 (31 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with updates (3 pages) |
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
23 January 2023 | Full accounts made up to 31 May 2022 (32 pages) |
11 January 2023 | Termination of appointment of James Ian Deverill as a director on 31 December 2022 (1 page) |
11 January 2023 | Appointment of Scott Lafferty as a director on 31 December 2022 (2 pages) |
15 June 2022 | Appointment of Claire Margaret Shepherd as a director on 7 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Federico Urquidi Negron as a director on 7 June 2022 (1 page) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
19 January 2022 | Full accounts made up to 31 May 2021 (31 pages) |
5 January 2022 | Director's details changed for Dr James Ian Deverill on 20 January 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
16 February 2021 | Full accounts made up to 31 May 2020 (29 pages) |
3 June 2020 | Appointment of Dr James Ian Deverill as a director on 31 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of David Morrice as a director on 31 May 2020 (1 page) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 March 2020 | Full accounts made up to 31 May 2019 (26 pages) |
1 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Einar Wathne as a director on 31 January 2019 (1 page) |
5 February 2019 | Appointment of Federico Urquidi Negron as a director on 31 January 2019 (2 pages) |
24 January 2019 | Full accounts made up to 31 May 2018 (26 pages) |
2 August 2018 | Director's details changed for David Morrice on 28 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Dr Einar Wathne on 17 July 2018 (2 pages) |
12 July 2018 | Director's details changed for David Morrice on 12 July 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 May 2017 (25 pages) |
14 December 2017 | Full accounts made up to 31 May 2017 (25 pages) |
6 November 2017 | Statement of company's objects (2 pages) |
6 November 2017 | Resolutions
|
6 November 2017 | Resolutions
|
6 November 2017 | Statement of company's objects (2 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
1 December 2016 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Velocity V1 Brooklands Drive Weybridge KT13 0SL on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Velocity V1 Brooklands Drive Weybridge KT13 0SL on 1 December 2016 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 March 2016 | Appointment of David Morrice as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of David Morrice as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of John Alexander Christie as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Douglas Low as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Douglas Low as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Dena Michelle Lo'bue as a secretary on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of John Alexander Christie as a secretary on 31 March 2016 (1 page) |
21 January 2016 | Auditor's resignation (1 page) |
21 January 2016 | Auditor's resignation (1 page) |
21 January 2016 | Auditor's resignation (1 page) |
21 January 2016 | Auditor's resignation (1 page) |
3 December 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
3 December 2015 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
28 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 June 2015 | Part of the property or undertaking has been released from charge 016358540001 (5 pages) |
16 June 2015 | Part of the property or undertaking has been released from charge 016358540001 (5 pages) |
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 October 2014 | Part of the property or undertaking has been released from charge 016358540001 (5 pages) |
24 October 2014 | Part of the property or undertaking has been released from charge 016358540001 (5 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 December 2013 | Registration of charge 016358540001 (47 pages) |
17 December 2013 | Registration of charge 016358540001 (47 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Memorandum and Articles of Association (10 pages) |
10 December 2013 | Memorandum and Articles of Association (10 pages) |
10 December 2013 | Resolutions
|
19 November 2013 | Termination of appointment of Synne Homble as a director (2 pages) |
19 November 2013 | Termination of appointment of Synne Homble as a director (2 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
21 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Appointment of Dr Einar Wathne as a director (2 pages) |
16 April 2013 | Appointment of Dr Einar Wathne as a director (2 pages) |
18 March 2013 | Termination of appointment of Kjell Bjordal as a director (1 page) |
18 March 2013 | Termination of appointment of Kjell Bjordal as a director (1 page) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
20 June 2012 | Section 519 (3 pages) |
20 June 2012 | Section 519 (3 pages) |
15 June 2012 | Section 519 (1 page) |
15 June 2012 | Section 519 (1 page) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (15 pages) |
8 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2011 (14 pages) |
16 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2011 (14 pages) |
3 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders
|
3 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders
|
12 November 2010 | Registered office address changed from C/O C/O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 12 November 2010 (2 pages) |
12 November 2010 | Registered office address changed from C/O C/O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 12 November 2010 (2 pages) |
27 September 2010 | Statement of capital on 27 September 2010
|
27 September 2010 | Statement of capital on 27 September 2010
|
15 September 2010 | Solvency statement dated 10/09/10 (1 page) |
15 September 2010 | Resolutions
|
15 September 2010 | Solvency statement dated 10/09/10 (1 page) |
15 September 2010 | Statement by directors (1 page) |
15 September 2010 | Statement by directors (1 page) |
15 September 2010 | Resolutions
|
26 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Registered office address changed from C/0O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Registered office address changed from C/0O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from C/0O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 5 May 2010 (1 page) |
4 May 2010 | Director's details changed for Mr Kjell Bjordal on 27 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Kjell Bjordal on 27 April 2010 (2 pages) |
21 December 2009 | Termination of appointment of Geir Sjaastad as a director (2 pages) |
21 December 2009 | Termination of appointment of Geir Sjaastad as a director (2 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
12 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 October 2008 | Director appointed synne homble (2 pages) |
10 October 2008 | Appointment terminated director geir isaksen (1 page) |
10 October 2008 | Appointment terminated director geir isaksen (1 page) |
10 October 2008 | Director appointed synne homble (2 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 October 2008 | Director appointed kjell bjordal (2 pages) |
2 October 2008 | Director appointed kjell bjordal (2 pages) |
30 September 2008 | Director appointed geir sjaastad (2 pages) |
30 September 2008 | Director appointed geir sjaastad (2 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 May 2008 | Appointment terminated director peter williams (1 page) |
15 May 2008 | Appointment terminated director peter williams (1 page) |
13 March 2008 | Secretary's change of particulars / john christie / 01/03/2008 (1 page) |
13 March 2008 | Secretary's change of particulars / john christie / 01/03/2008 (1 page) |
30 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 July 2007 | Auditor's resignation (1 page) |
11 July 2007 | Auditor's resignation (1 page) |
11 June 2007 | Return made up to 27/04/07; no change of members
|
11 June 2007 | Return made up to 27/04/07; no change of members
|
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 31 December 2003 (21 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (21 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Ad 15/08/04--------- £ si 12705048@1=12705048 £ ic 45312680/58017728 (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Nc inc already adjusted 15/08/04 (1 page) |
6 October 2004 | Ad 15/08/04--------- £ si 12705048@1=12705048 £ ic 45312680/58017728 (2 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Nc inc already adjusted 15/08/04 (1 page) |
6 October 2004 | Resolutions
|
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
8 May 2004 | Return made up to 27/04/04; change of members (7 pages) |
8 May 2004 | Return made up to 27/04/04; change of members (7 pages) |
27 September 2003 | Ad 01/09/03--------- £ si 44812680@1=44812680 £ ic 500000/45312680 (2 pages) |
27 September 2003 | Nc inc already adjusted 01/09/03 (1 page) |
27 September 2003 | Resolutions
|
27 September 2003 | Nc inc already adjusted 01/09/03 (1 page) |
27 September 2003 | Resolutions
|
27 September 2003 | Ad 01/09/03--------- £ si 44812680@1=44812680 £ ic 500000/45312680 (2 pages) |
20 May 2003 | Return made up to 27/04/03; no change of members (7 pages) |
20 May 2003 | Return made up to 27/04/03; no change of members (7 pages) |
11 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Auditor's resignation (1 page) |
20 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
11 September 2002 | Auditor's resignation (1 page) |
11 September 2002 | Auditor's resignation (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: forum house 41-51 brighton road redhill surrey RH1 6YS (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: forum house 41-51 brighton road redhill surrey RH1 6YS (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
6 November 2000 | Resolutions
|
6 November 2000 | Ad 30/10/00--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
6 November 2000 | Ad 30/10/00--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages) |
6 November 2000 | Resolutions
|
12 June 2000 | Full accounts made up to 31 December 1999 (25 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (25 pages) |
2 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 July 1999 | Return made up to 27/04/99; full list of members
|
7 July 1999 | Return made up to 27/04/99; full list of members
|
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
11 May 1998 | Return made up to 27/04/98; no change of members (5 pages) |
11 May 1998 | Return made up to 27/04/98; no change of members (5 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
23 May 1997 | Return made up to 27/04/97; no change of members (5 pages) |
23 May 1997 | Return made up to 27/04/97; no change of members (5 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
9 November 1996 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 27/04/96; full list of members (7 pages) |
13 May 1996 | Return made up to 27/04/96; full list of members (7 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
16 May 1995 | Return made up to 27/04/95; no change of members (7 pages) |
16 May 1995 | Return made up to 27/04/95; no change of members (7 pages) |
6 March 1995 | New director appointed (2 pages) |
6 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
8 September 1992 | Full accounts made up to 30 November 1991 (16 pages) |
8 September 1992 | Full accounts made up to 30 November 1991 (16 pages) |
7 August 1990 | New secretary appointed (2 pages) |
7 August 1990 | New secretary appointed (2 pages) |
7 August 1990 | New secretary appointed (2 pages) |
15 December 1989 | Return made up to 22/03/89; full list of members (4 pages) |
15 December 1989 | Return made up to 22/03/89; full list of members (4 pages) |
20 September 1988 | Accounts made up to 31 December 1987 (11 pages) |
20 September 1988 | Accounts made up to 31 December 1987 (11 pages) |
12 October 1987 | Return made up to 14/04/87; full list of members (5 pages) |
12 October 1987 | Return made up to 14/04/87; full list of members (5 pages) |
27 October 1986 | Company name changed ewos-baker LIMITED\certificate issued on 27/10/86 (2 pages) |
27 October 1986 | Company name changed ewos-baker LIMITED\certificate issued on 27/10/86 (2 pages) |
22 June 1982 | Company name changed\certificate issued on 22/06/82 (2 pages) |
22 June 1982 | Company name changed\certificate issued on 22/06/82 (2 pages) |
17 May 1982 | Certificate of incorporation (1 page) |
17 May 1982 | Incorporation (17 pages) |
17 May 1982 | Incorporation (17 pages) |
17 May 1982 | Certificate of incorporation (1 page) |