London
EC2N 4AY
Director Name | Mrs Sik Yuen Katharine Boegenhold |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2014(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Regional Controller |
Country of Residence | England |
Correspondence Address | 21st Floor 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Vasileios Vergopoulos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2014(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Vice President Commercial & General Manager |
Country of Residence | England |
Correspondence Address | 21st Floor 110 Bishopsgate London EC2N 4AY |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2023(40 years, 8 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Geoffrey John Dobson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bryony Cottage Prinsted Lane Prinsted Emsworth Hampshire PO10 8HT |
Director Name | Albert Thomas McWilliams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 December 1999) |
Role | Legal Counsel |
Correspondence Address | 1341 Prospect Avenue Plainfield New Jersey 07060 Usa Foreign |
Secretary Name | Albert Thomas McWilliams |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 June 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | 1341 Prospect Avenue Plainfield New Jersey 07060 Usa Foreign |
Director Name | Mr Paul Middlemas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 September 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Holst House 10 The Terrace Barnes London SW13 0NP |
Director Name | Ian Lawrence Paul Wallace McLean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 1992(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 September 1999) |
Role | Senior Vice President |
Correspondence Address | 22 Willow Drive Chester New Jersey 07930 |
Director Name | Richard Martin Lowish |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 30 September 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 85 Elm Grove Road Barnes London SW13 0BX |
Secretary Name | Mr Richard Anthony Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 1998) |
Role | Company Director |
Correspondence Address | Copper Beech Waldens Road Horsell Wotting Surrey GU21 4RH |
Secretary Name | Mr Geoffrey John Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bryony Cottage Prinsted Lane Prinsted Emsworth Hampshire PO10 8HT |
Director Name | Eric Peter Martens |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1999(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 April 2007) |
Role | Group Vp General Manager |
Correspondence Address | 46 Homestead Road Tewksbury Oldwick 08853 United States |
Director Name | Lester Fliegel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1999(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2002) |
Role | Corporate Attorney |
Correspondence Address | 1061 Minisink Way Westfield Nj07090 New Jersey United States |
Director Name | Ms Amanda Carol Dunne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2001(18 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21st Floor 110 Bishopsgate London EC2N 4AY |
Secretary Name | Carlo Bracco |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 2001(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 122 Barnett Wood Lane Ashtead Surrey KT21 2LL |
Director Name | Glenn David Fugate |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2002(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2007) |
Role | Solicitor |
Correspondence Address | 672 Deerpath Lane Yardley 19067 Buckinghamshire United States |
Director Name | Frank Bozich |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2007(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 September 2011) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 32 Liedtke Drive Cranbury New Jersey Nj 08512 Foreign |
Director Name | Mr Torben Berlin Jensen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2008(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG |
Secretary Name | Mr Stephen Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(25 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2015) |
Role | Head Of Hr & Legal |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG |
Director Name | Mr Deon Carter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2011(29 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 2012) |
Role | Sr. Vice President Ccm |
Country of Residence | United States |
Correspondence Address | 7 Prospect Terrace Montclair New Jersey 07042 |
Director Name | Mr Clive Thomas Anthony Stocker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2014) |
Role | Vice President Commercial |
Country of Residence | England |
Correspondence Address | 21st Floor 110 Bishopsgate London EC2N 4AY |
Secretary Name | Miss Helen Victoria Koerner |
---|---|
Status | Resigned |
Appointed | 01 January 2016(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2023) |
Role | Company Director |
Correspondence Address | 21st Floor 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Richard John Carter |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2020) |
Role | Managing Director Uk/Ireland |
Country of Residence | England |
Correspondence Address | 21st Floor 110 Bishopsgate London EC2N 4AY |
Director Name | Dr Darren Budd |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(38 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 07 June 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21st Floor 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Thomas Birk |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 2021(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21st Floor 110 Bishopsgate London EC2N 4AY |
Secretary Name | Oakwood Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2023(40 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | basf.co.uk |
---|
Registered Address | 21st Floor 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.9m at £1 | Basf Catalysts Uk Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Basf Catalysts Uk Holdings Limited 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £24,120,288 |
Gross Profit | £24,120,288 |
Net Worth | £59,127,220 |
Cash | £510,992 |
Current Liabilities | £430,846,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
6 December 1996 | Delivered on: 18 December 1996 Persons entitled: Hollandsche Bank-Unie N.V. Classification: Deposit and pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity of even date. Particulars: All of the rights title and interest of the company in and to the deposit being a principal amount of us dollars 20,000,000 and any interest that had accrued thereon. See the mortgage charge document for full details. Outstanding |
---|
7 December 2023 | Termination of appointment of Oakwood Corporate Services Limited as a secretary on 1 April 2023 (1 page) |
---|---|
7 December 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2023 (2 pages) |
11 August 2023 | Full accounts made up to 31 December 2022 (37 pages) |
27 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
12 April 2023 | Register inspection address has been changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 April 2023 | Secretary's details changed for Oakwood Corporate Services Limited on 1 April 2023 (1 page) |
3 April 2023 | Appointment of Oakwood Corporate Services Limited as a secretary on 1 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Helen Victoria Koerner as a secretary on 1 April 2023 (1 page) |
3 January 2023 | Termination of appointment of Thomas Birk as a director on 1 January 2023 (1 page) |
17 August 2022 | Accounts for a medium company made up to 31 December 2021 (37 pages) |
14 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
20 August 2021 | Director's details changed for Mr Thomas Birk on 11 August 2021 (2 pages) |
28 July 2021 | Appointment of Mr Thomas Birk as a director on 7 June 2021 (2 pages) |
27 July 2021 | Full accounts made up to 31 December 2020 (35 pages) |
21 June 2021 | Termination of appointment of Darren Budd as a director on 7 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
5 January 2021 | Appointment of Dr Darren Budd as a director on 1 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Richard John Carter as a director on 31 December 2020 (1 page) |
24 December 2020 | Register inspection address has been changed to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG (1 page) |
24 December 2020 | Register(s) moved to registered inspection location 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG (1 page) |
18 December 2020 | Director's details changed for Mr John Metcalf on 17 December 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
9 June 2020 | Full accounts made up to 31 December 2019 (36 pages) |
1 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (36 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (32 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
14 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 September 2016 | Appointment of Mr Richard John Carter as a director on 1 July 2016 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 September 2016 | Appointment of Mr Richard John Carter as a director on 1 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 (1 page) |
8 September 2016 | Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 April 2016 | Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page) |
6 April 2016 | Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page) |
5 April 2016 | Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages) |
5 April 2016 | Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
22 July 2015 | Appointment of Mrs Sik Yuen Katharine Boegenhold as a director on 13 September 2014 (2 pages) |
22 July 2015 | Appointment of Mrs Sik Yuen Katharine Boegenhold as a director on 13 September 2014 (2 pages) |
26 June 2015 | Termination of appointment of Amanda Carol Dunne as a director on 12 September 2014 (1 page) |
26 June 2015 | Termination of appointment of Amanda Carol Dunne as a director on 12 September 2014 (1 page) |
19 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 February 2015 | Appointment of Dr Vasileios Vergopoulos as a director on 13 September 2014 (2 pages) |
25 February 2015 | Appointment of Dr Vasileios Vergopoulos as a director on 13 September 2014 (2 pages) |
21 January 2015 | Termination of appointment of Clive Thomas Anthony Stocker as a director on 12 September 2014 (1 page) |
21 January 2015 | Termination of appointment of Clive Thomas Anthony Stocker as a director on 12 September 2014 (1 page) |
30 October 2014 | Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page) |
14 October 2014 | Section 519 (2 pages) |
14 October 2014 | Section 519 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
29 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
29 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
26 July 2013 | Director's details changed for Ms Amanda Carol Dunne on 25 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Ms Amanda Carol Dunne on 25 July 2013 (2 pages) |
18 April 2013 | Termination of appointment of Deon Carter as a director (1 page) |
18 April 2013 | Termination of appointment of Deon Carter as a director (1 page) |
18 March 2013 | Appointment of Mr Clive Thomas Anthony Stocker as a director (2 pages) |
18 March 2013 | Appointment of Mr Clive Thomas Anthony Stocker as a director (2 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 March 2012 | Registered office address changed from 63 St Mary Axe London EC3A 8NH on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 63 St Mary Axe London EC3A 8NH on 26 March 2012 (1 page) |
15 March 2012 | Company name changed engelhard metals LIMITED\certificate issued on 15/03/12
|
15 March 2012 | Company name changed engelhard metals LIMITED\certificate issued on 15/03/12
|
21 October 2011 | Appointment of Mr John Metcalf as a director (2 pages) |
21 October 2011 | Appointment of Mr John Metcalf as a director (2 pages) |
20 September 2011 | Appointment of Mr Deon Carter as a director (2 pages) |
20 September 2011 | Appointment of Mr Deon Carter as a director (2 pages) |
9 September 2011 | Termination of appointment of Frank Bozich as a director (1 page) |
9 September 2011 | Termination of appointment of Frank Bozich as a director (1 page) |
24 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 June 2011 | Termination of appointment of Richard Lowish as a director (1 page) |
17 June 2011 | Termination of appointment of Richard Lowish as a director (1 page) |
8 June 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
30 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Memorandum and Articles of Association (9 pages) |
14 May 2010 | Memorandum and Articles of Association (9 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
28 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
11 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
10 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | Secretary resigned;director resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
11 December 2000 | Auditor's resignation (1 page) |
11 December 2000 | Auditor's resignation (1 page) |
6 July 2000 | Return made up to 10/06/00; full list of members
|
6 July 2000 | Return made up to 10/06/00; full list of members
|
26 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 10/06/99; full list of members
|
22 June 1999 | Return made up to 10/06/99; full list of members
|
15 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
27 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
4 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Return made up to 10/06/98; full list of members
|
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Return made up to 10/06/98; full list of members
|
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
17 March 1998 | Ad 08/12/97--------- £ si 400000@1=400000 £ ic 2500000/2900000 (2 pages) |
17 March 1998 | Particulars of contract relating to shares (3 pages) |
17 March 1998 | Particulars of contract relating to shares (3 pages) |
17 March 1998 | Ad 08/12/97--------- £ si 400000@1=400000 £ ic 2500000/2900000 (2 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | £ nc 2500000/2900000 08/12/97 (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | £ nc 2500000/2900000 08/12/97 (1 page) |
3 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 December 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 August 1997 | Return made up to 10/06/97; no change of members
|
26 August 1997 | Return made up to 10/06/97; no change of members
|
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 August 1995 | Return made up to 10/06/95; no change of members (4 pages) |
17 August 1995 | Return made up to 10/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
7 October 1986 | Accounts made up to 31 December 1985 (13 pages) |
7 October 1986 | Accounts made up to 31 December 1985 (13 pages) |
22 October 1985 | Accounts made up to 31 December 1984 (14 pages) |
22 October 1985 | Accounts made up to 31 December 1984 (14 pages) |
24 December 1984 | Accounts made up to 31 December 1983 (14 pages) |
24 December 1984 | Accounts made up to 31 December 1983 (14 pages) |
24 January 1983 | Company name changed\certificate issued on 24/01/83 (2 pages) |
24 January 1983 | Company name changed\certificate issued on 24/01/83 (2 pages) |
9 August 1982 | Incorporation (24 pages) |
9 August 1982 | Incorporation (24 pages) |