Weston Centre, 10 Grosvenor Street
London
W1K 4QY
Director Name | Mrs Diana Caroline MacDuff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Associated British Foods Plc Group Secretarial Dep Weston Centre, 10 Grosvenor Street London W1K 4QY |
Secretary Name | Brian Walter George Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 1996) |
Role | Accountant |
Correspondence Address | 2 Forge Way Billingshurst West Sussex RH14 9LL |
Director Name | Kingsley Guy Manning |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 12 Charterhouse Square London EC1M 6AX |
Director Name | Bernard George Veale |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 2 Manor Farm Drive Sutton Benger Chippenham Wiltshire SN15 4RW |
Director Name | John Robert Symonds |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 1994) |
Role | Managing Director |
Correspondence Address | Slade House School Lane Ticknall Derby DE73 1JW |
Director Name | Hugh Grant |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 29 May 1991) |
Role | Business Manager, Industrial & Residential |
Correspondence Address | Madliefgeshof No 8-1960 Sterrebeck Foreign |
Director Name | Mr David Charles Gill |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 14a Parrys Lane Stoke Bishop Bristol BS9 1AA |
Director Name | Brian Walter George Elliott |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 1994) |
Role | Accountant |
Correspondence Address | 64 Brins Close Stoke Gifford Bristol BS34 8XU |
Director Name | John Leonard Collins |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 August 1994) |
Role | Company Director |
Correspondence Address | 2 Eden Park Close Batheaston Bath Avon BA1 7JB |
Secretary Name | Michael Robert Lingens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 61 Blandford Road London W4 1EA |
Director Name | Humphrey William Battcock |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 1994) |
Role | Venture Capitalist |
Correspondence Address | 20 Norham Road Oxford Oxfordshire OX2 6SF |
Director Name | Brian David Ollier |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 1997) |
Role | Director/General Manager |
Correspondence Address | 1 Couzens Close Chipping Sodbury Bristol BS17 6BT |
Director Name | Mark John Scott Phillips |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 March 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bishops Cottage Frogham Fordingbridge SP6 2HT |
Director Name | Peter Graham Quinlan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1994) |
Role | Sales And Marketing Director |
Correspondence Address | 164 Blagreaves Lane Littleover Derby DE23 7PX |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(11 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 14 October 1994) |
Role | Accountant |
Correspondence Address | 36 Rokeby House Lochinvar Street London SW12 8PX |
Director Name | Richard Nicholas Holroyd Quinton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 June 1994(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 30 Druid Stoke Avenue Stoke Bishop Bristol Avon BS9 1DD |
Secretary Name | Mark Peter Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(13 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 March 2007) |
Role | Director / Secretary |
Correspondence Address | Vine Cottage Upper Up, South Cerney Cirencester Gloucestershire GL7 5US Wales |
Director Name | Mark Peter Long |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 March 2008) |
Role | Finance Director |
Correspondence Address | Vine Cottage Upper Up, South Cerney Cirencester Gloucestershire GL7 5US Wales |
Director Name | Mark John Oulton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 January 2003) |
Role | Sales & Marketing Director |
Correspondence Address | 5 Newtown Lane Verwood Dorset BH31 6JD |
Director Name | Mr Peter Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hartlea Avenue Darlington County Durham DL1 3NE |
Director Name | Mr Geoffrey William Mullett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(20 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blossomfields Exhall Warwickshire B49 6EA |
Director Name | John William Thompson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(24 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 July 2007) |
Role | Accountant |
Correspondence Address | 4 Walsingham Drive Corby Glen Grantham Lincolnshire NG33 4TA |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Swallow Hill Thurlby Lincolnshire PE10 0JB |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 20 January 2021(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | nomixenviro.co.uk |
---|
Registered Address | Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
944k at £0.1 | Frontier Agriculture LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
18 March 2003 | Delivered on: 27 March 2003 Satisfied on: 19 March 2011 Persons entitled: Fortis Bank S.A./N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1, portland street, staple hill t/n AV144643, unit 3 heyward road, staple hill, bristol t/n AV148263 and chipman house, nightingale road, horsham, west sussex and all buildings and fixtures and all plant machinery vehicles computers and office and other equipment from time to time. The benefit of all rights and claims of any nature whatsoever against any lessees licensees or other occupiers from time to time. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 March 2003 | Delivered on: 27 March 2003 Satisfied on: 19 March 2011 Persons entitled: Fortis Bank S.A./N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 1995 | Delivered on: 28 July 1995 Satisfied on: 13 February 1999 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the agreement (as defined in the deed). Particulars: All discounted debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
8 November 1993 | Delivered on: 24 November 1993 Satisfied on: 29 January 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 3 hayward road industrial estate staple hill bristol t/no AV148263 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 April 1993 | Delivered on: 12 May 1993 Satisfied on: 19 February 1999 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £76048.00 due from the company to the chargee under the terms of the agreement. Particulars: All its right title and interest in and to all sums payable under the insurance. Fully Satisfied |
22 December 1992 | Delivered on: 11 January 1993 Satisfied on: 29 January 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 May 1989 | Delivered on: 18 May 1989 Satisfied on: 13 November 1989 Persons entitled: Monsanto PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 July 1985 | Delivered on: 3 August 1985 Satisfied on: 30 December 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of fillwood factory, charlton road,bristol. Fully Satisfied |
10 April 2003 | Delivered on: 15 April 2003 Satisfied on: 26 March 2011 Persons entitled: Fortis Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 May 1984 | Delivered on: 19 May 1984 Satisfied on: 19 February 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. Hreitable property & assets in scotland (use doc 17 13). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
6 January 2023 | Director's details changed for Mrs Diana Caroline Macduff on 17 December 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
22 April 2022 | Termination of appointment of Georgios Chatzopoulos as a secretary on 14 April 2022 (1 page) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
9 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
13 April 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
21 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
24 June 2020 | Director's details changed for Mrs Diana Caroline Macduff on 19 June 2020 (2 pages) |
22 June 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
26 March 2019 | Director's details changed for Mr Kenneth Mark Aitchison on 26 March 2019 (2 pages) |
28 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
16 March 2018 | Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page) |
16 March 2018 | Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages) |
10 October 2017 | Change of name notice (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Change of name notice (2 pages) |
10 October 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
11 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1Y 4QY United Kingdom to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 50/51 Russell Square London WC1B 4JA to Associated British Foods Plc Group Secretarial Department Weston Centre, 10 Grosvenor Street London W1K 4QY on 13 January 2016 (1 page) |
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
22 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
22 January 2015 | Director's details changed for Mr. Kenneth Mark Aitchison on 6 December 2013 (2 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
26 September 2013 | Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages) |
26 September 2013 | Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages) |
26 September 2013 | Director's details changed for Kenneth Mark Aitchison on 5 September 2012 (2 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Associated British Foods Plc Group Secretarial Department 3Rd Floor, 50/51 Russell Square London WC1B 4JA United Kingdom on 23 February 2012 (1 page) |
21 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
25 January 2012 | Registered office address changed from Associated British Foods Plc 50-51 Russell Square London WC1B 4JA on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from Associated British Foods Plc 50-51 Russell Square London WC1B 4JA on 25 January 2012 (1 page) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
31 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
21 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
3 December 2008 | Full accounts made up to 30 June 2008 (17 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated director mark long (1 page) |
31 March 2008 | Appointment terminated director mark long (1 page) |
31 March 2008 | Appointment terminated director mark phillips (1 page) |
31 March 2008 | Appointment terminated director mark phillips (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
5 September 2007 | Full accounts made up to 30 June 2007 (20 pages) |
5 September 2007 | Full accounts made up to 30 June 2007 (20 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (3 pages) |
3 August 2007 | New director appointed (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Return made up to 30/05/07; full list of members (6 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: portland building portland street staple hill bristol BS164PS (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: portland building portland street staple hill bristol BS164PS (1 page) |
24 August 2006 | Full accounts made up to 30 April 2006 (22 pages) |
24 August 2006 | Full accounts made up to 30 April 2006 (22 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
11 July 2005 | Full accounts made up to 30 April 2005 (20 pages) |
11 July 2005 | Full accounts made up to 30 April 2005 (20 pages) |
14 June 2005 | Return made up to 30/05/05; full list of members
|
14 June 2005 | Return made up to 30/05/05; full list of members
|
7 September 2004 | Full accounts made up to 30 April 2004 (20 pages) |
7 September 2004 | Full accounts made up to 30 April 2004 (20 pages) |
30 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 30 April 2003 (22 pages) |
17 April 2004 | Full accounts made up to 30 April 2003 (22 pages) |
19 February 2004 | Company name changed N2N enviro LIMITED\certificate issued on 19/02/04 (2 pages) |
19 February 2004 | Company name changed N2N enviro LIMITED\certificate issued on 19/02/04 (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Director resigned (2 pages) |
31 December 2003 | Director resigned (2 pages) |
8 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
8 June 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
7 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
6 June 2003 | Company name changed nomix-chipman LIMITED\certificate issued on 06/06/03 (2 pages) |
6 June 2003 | Company name changed nomix-chipman LIMITED\certificate issued on 06/06/03 (2 pages) |
15 April 2003 | Particulars of mortgage/charge (7 pages) |
15 April 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2003 | Particulars of mortgage/charge (6 pages) |
27 March 2003 | Particulars of mortgage/charge (5 pages) |
27 March 2003 | Particulars of mortgage/charge (6 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Declaration of assistance for shares acquisition (6 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Declaration of assistance for shares acquisition (6 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
8 March 2003 | Full accounts made up to 30 September 2002 (23 pages) |
8 March 2003 | Full accounts made up to 30 September 2002 (23 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
12 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
12 July 2002 | Full accounts made up to 30 September 2001 (21 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members
|
20 June 2001 | Return made up to 30/05/01; full list of members
|
15 December 2000 | Full accounts made up to 30 September 2000 (22 pages) |
15 December 2000 | Full accounts made up to 30 September 2000 (22 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (22 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (22 pages) |
18 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (21 pages) |
24 December 1998 | Full accounts made up to 30 September 1998 (21 pages) |
31 May 1998 | Return made up to 30/05/98; no change of members
|
31 May 1998 | Return made up to 30/05/98; no change of members
|
21 May 1998 | Full accounts made up to 30 September 1997 (23 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (23 pages) |
11 July 1997 | Return made up to 30/05/97; full list of members
|
11 July 1997 | Return made up to 30/05/97; full list of members
|
16 May 1997 | Full accounts made up to 30 September 1996 (24 pages) |
16 May 1997 | Full accounts made up to 30 September 1996 (24 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
7 July 1996 | Full accounts made up to 30 September 1995 (22 pages) |
7 July 1996 | Full accounts made up to 30 September 1995 (22 pages) |
4 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
16 August 1995 | New secretary appointed (2 pages) |
16 August 1995 | New secretary appointed (2 pages) |
15 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
15 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (23 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (23 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
4 April 1991 | Company name changed\certificate issued on 04/04/91 (2 pages) |
4 April 1991 | Company name changed\certificate issued on 04/04/91 (2 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Memorandum and Articles of Association (9 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Memorandum and Articles of Association (9 pages) |
7 February 1983 | Company name changed\certificate issued on 07/02/83 (2 pages) |
7 February 1983 | Company name changed\certificate issued on 07/02/83 (2 pages) |
24 December 1982 | Incorporation (13 pages) |
24 December 1982 | Incorporation (13 pages) |