Company NameKodak International Finance Limited
Company StatusActive
Company Number01710783
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years, 1 month ago)
Previous NameKodak Leasing (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameHelen Veronica Griffiths
NationalityBritish
StatusCurrent
Appointed26 February 2010(26 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameMr William George Love
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed23 January 2014(30 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleFinance/Treasurer
Country of ResidenceUnited States
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameMs Evelina Latuta
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(33 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PX
Director NameManfred Hubert Stegmaier
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed20 September 2016(33 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleEamer Controller
Country of ResidenceGermany
Correspondence Address8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PX
Director NameMr Matthew Charles Ebersold
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2019(36 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleTreasurer, Certified Public Accountant
Country of ResidenceUnited States
Correspondence AddressBuilding 8, Croxley Park Hatters Lane
Watford
WD18 8PX
Director NameGeoffrey Ronald Ball
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 January 2000)
RoleAccountant
Correspondence AddressGlebe Farm Northcroft
Weedon
Aylesbury
Buckinghamshire
HP22 4NR
Director NameAnthony John Waterlow
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 1997)
RoleBusiness Manager
Correspondence Address111 Hempstead Road
Watford
Hertfordshire
WD1 3HE
Secretary NamePaul Richard Clough
NationalityBritish
StatusResigned
Appointed20 July 1992(9 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rymill Close
Bovingdon
Hertfordshire
HP3 0JA
Director NameDavid Christopher Melvill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2001)
RoleAccountant
Correspondence AddressArran 18 Bradgate
Cuffley
Hertfordshire
EN6 4RL
Director NameDavid Pollock
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1997(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleCompany Financial Manager
Correspondence Address900 North Street
White Plains Ny 10605
Usa
Foreign
Director NameRoger Babb
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(14 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2007)
RoleTreasury Manager
Correspondence Address11 Woodland Avenue
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RG
Director NameMr William George Love
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(15 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHemelone, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMr Ronald Geoffrey Thomas Sweetman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(16 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Director NameMrs Hilary Anne Robinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(18 years, 5 months after company formation)
Appointment Duration12 years (resigned 02 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHemelone, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMr Derek Alan Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Grove End
Paddock Wood
Harpenden
Hertfordshire
AL5 1JU
Director NameMr Alan Frederick McDougall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(24 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 August 2011)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHemelone, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMr Colin Anthony Marchant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(24 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 March 2014)
RoleTreasury
Country of ResidenceUnited Kingdom
Correspondence AddressHemelone, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameLyne Galatalo
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2011(28 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 December 2011)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressHemelone, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMrs Ruth Marion Hasson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 2016)
RoleVat Manager
Country of ResidenceEngland
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX

Contact

Websitekodak.co.uk

Location

Registered AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

28.1m at £1Kodak LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,142,240
Cash£79,481,967
Current Liabilities£394,297,582

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

10 May 2012Delivered on: 21 May 2012
Persons entitled: Eastman Kodak Company

Classification: A deed of 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: All right title and interest in and to the receivable, being- all amounts and all monetary claims recoverable or receivable see image for full details.
Outstanding

Filing History

9 November 2023Memorandum and Articles of Association (23 pages)
9 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 November 2023Memorandum and Articles of Association (23 pages)
1 November 2023Registration of charge 017107830002, created on 31 October 2023 (48 pages)
23 October 2023Notification of Kodak Limited as a person with significant control on 10 October 2023 (2 pages)
23 October 2023Withdrawal of a person with significant control statement on 23 October 2023 (2 pages)
30 August 2023Full accounts made up to 31 December 2022 (26 pages)
20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (26 pages)
21 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
29 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 31 December 2020 (25 pages)
21 October 2020Full accounts made up to 31 December 2019 (25 pages)
28 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 February 2020Director's details changed for Mr Matthew Charles Embersold on 20 February 2020 (2 pages)
18 February 2020Termination of appointment of William George Love as a director on 9 December 2019 (1 page)
14 February 2020Appointment of Mr Matthew Charles Embersold as a director on 9 December 2019 (2 pages)
19 September 2019Full accounts made up to 31 December 2018 (24 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (22 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (20 pages)
22 June 2017Full accounts made up to 31 December 2016 (20 pages)
3 February 2017Secretary's details changed for Helen Veronica Isaacs on 3 January 2017 (2 pages)
3 February 2017Secretary's details changed for Helen Veronica Isaacs on 3 January 2017 (2 pages)
28 October 2016Appointment of Manfred Hubert Stegmaier as a director on 20 September 2016 (2 pages)
28 October 2016Appointment of Manfred Hubert Stegmaier as a director on 20 September 2016 (2 pages)
1 October 2016Termination of appointment of Lyne Galatalo as a director on 31 August 2016 (1 page)
1 October 2016Termination of appointment of Lyne Galatalo as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Ruth Marion Hasson as a director on 26 July 2016 (1 page)
31 August 2016Termination of appointment of Ruth Marion Hasson as a director on 26 July 2016 (1 page)
31 August 2016Appointment of Evelina Latuta as a director on 26 July 2016 (2 pages)
31 August 2016Appointment of Evelina Latuta as a director on 26 July 2016 (2 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
12 May 2016Full accounts made up to 31 December 2015 (20 pages)
12 May 2016Full accounts made up to 31 December 2015 (20 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 28,061,408
(4 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 28,061,408
(4 pages)
13 April 2015Full accounts made up to 31 December 2014 (18 pages)
13 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 July 2014Director's details changed for Lyne Galatalo on 8 April 2014 (2 pages)
23 July 2014Secretary's details changed for Helen Veronica Isaacs on 8 April 2014 (1 page)
23 July 2014Secretary's details changed for Helen Veronica Isaacs on 8 April 2014 (1 page)
23 July 2014Secretary's details changed for Helen Veronica Isaacs on 8 April 2014 (1 page)
23 July 2014Director's details changed for Mrs Ruth Marion Hasson on 8 April 2014 (2 pages)
23 July 2014Director's details changed for Lyne Galatalo on 8 April 2014 (2 pages)
23 July 2014Director's details changed for Mrs Ruth Marion Hasson on 8 April 2014 (2 pages)
23 July 2014Director's details changed for Mr William George Love on 8 April 2014 (2 pages)
23 July 2014Director's details changed for Mr William George Love on 8 April 2014 (2 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 28,061,408
(4 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 28,061,408
(4 pages)
23 July 2014Director's details changed for Lyne Galatalo on 8 April 2014 (2 pages)
23 July 2014Director's details changed for Mr William George Love on 8 April 2014 (2 pages)
23 July 2014Director's details changed for Mrs Ruth Marion Hasson on 8 April 2014 (2 pages)
16 April 2014Full accounts made up to 31 December 2013 (18 pages)
16 April 2014Full accounts made up to 31 December 2013 (18 pages)
10 April 2014Registered office address changed from Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from Hemelone, Boundary Way Hemel Hempstead Herts HP2 7YU on 10 April 2014 (2 pages)
20 March 2014Termination of appointment of Colin Marchant as a director (1 page)
20 March 2014Termination of appointment of Colin Marchant as a director (1 page)
10 February 2014Appointment of Mrs Ruth Marion Hasson as a director (2 pages)
10 February 2014Appointment of Mrs Ruth Marion Hasson as a director (2 pages)
10 February 2014Appointment of Lyne Galatalo as a director (2 pages)
10 February 2014Appointment of William George Love as a director (2 pages)
10 February 2014Appointment of Lyne Galatalo as a director (2 pages)
10 February 2014Appointment of William George Love as a director (2 pages)
9 September 2013Termination of appointment of Hilary Robinson as a director (1 page)
9 September 2013Termination of appointment of Hilary Robinson as a director (1 page)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
2 May 2013Full accounts made up to 31 December 2012 (18 pages)
2 May 2013Full accounts made up to 31 December 2012 (18 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 31 December 2011 (18 pages)
5 July 2012Full accounts made up to 31 December 2011 (18 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 December 2011Termination of appointment of William Love as a director (1 page)
28 December 2011Termination of appointment of William Love as a director (1 page)
20 December 2011Termination of appointment of Lyne Galatalo as a director (1 page)
20 December 2011Termination of appointment of Lyne Galatalo as a director (1 page)
3 November 2011Memorandum and Articles of Association (23 pages)
3 November 2011Memorandum and Articles of Association (23 pages)
2 November 2011Statement of company's objects (2 pages)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2011Statement of company's objects (2 pages)
31 August 2011Termination of appointment of Alan Mcdougall as a director (2 pages)
31 August 2011Termination of appointment of Alan Mcdougall as a director (2 pages)
24 August 2011Appointment of Lyne Galatalo as a director (3 pages)
24 August 2011Appointment of Lyne Galatalo as a director (3 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
8 June 2011Full accounts made up to 31 December 2010 (16 pages)
8 June 2011Full accounts made up to 31 December 2010 (16 pages)
22 July 2010Director's details changed for William George Love on 20 July 2010 (2 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for William George Love on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Colin Anthony Marchant on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Colin Anthony Marchant on 20 July 2010 (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
28 April 2010Full accounts made up to 31 December 2009 (17 pages)
8 March 2010Termination of appointment of Paul Clough as a secretary (1 page)
8 March 2010Termination of appointment of Paul Clough as a secretary (1 page)
8 March 2010Appointment of Helen Veronica Isaacs as a secretary (2 pages)
8 March 2010Appointment of Helen Veronica Isaacs as a secretary (2 pages)
24 February 2010Director's details changed for William George Love on 27 November 2009 (2 pages)
24 February 2010Director's details changed for Colin Anthony Marchant on 27 November 2009 (2 pages)
24 February 2010Director's details changed for Colin Anthony Marchant on 27 November 2009 (2 pages)
24 February 2010Director's details changed for Alan Frederick Mcdougall on 27 November 2009 (2 pages)
24 February 2010Director's details changed for Hilary Anne Robinson on 27 November 2009 (2 pages)
24 February 2010Director's details changed for Alan Frederick Mcdougall on 27 November 2009 (2 pages)
24 February 2010Director's details changed for William George Love on 27 November 2009 (2 pages)
24 February 2010Director's details changed for Hilary Anne Robinson on 27 November 2009 (2 pages)
2 October 2009Full accounts made up to 31 December 2008 (16 pages)
2 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
29 July 2009Return made up to 20/07/09; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Return made up to 20/07/08; full list of members (4 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
26 July 2007Return made up to 20/07/07; full list of members (2 pages)
26 July 2007Return made up to 20/07/07; full list of members (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
28 September 2006Full accounts made up to 31 December 2005 (13 pages)
28 September 2006Full accounts made up to 31 December 2005 (13 pages)
24 July 2006Return made up to 20/07/06; full list of members (3 pages)
24 July 2006Return made up to 20/07/06; full list of members (3 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: kodak house, station road, hemel hempstead, hertfordshire, HP1 1JU (1 page)
23 August 2005Registered office changed on 23/08/05 from: kodak house, station road, hemel hempstead, hertfordshire, HP1 1JU (1 page)
26 July 2005Return made up to 20/07/05; full list of members (3 pages)
26 July 2005Return made up to 20/07/05; full list of members (3 pages)
3 May 2005Full accounts made up to 31 December 2004 (13 pages)
3 May 2005Full accounts made up to 31 December 2004 (13 pages)
27 July 2004Return made up to 20/07/04; full list of members (3 pages)
27 July 2004Return made up to 20/07/04; full list of members (3 pages)
27 May 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004Full accounts made up to 31 December 2003 (14 pages)
24 July 2003Return made up to 20/07/03; full list of members (8 pages)
24 July 2003Return made up to 20/07/03; full list of members (8 pages)
13 July 2003Full accounts made up to 31 December 2002 (14 pages)
13 July 2003Full accounts made up to 31 December 2002 (14 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
2 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 July 2002Return made up to 20/07/02; full list of members (8 pages)
23 July 2002Return made up to 20/07/02; full list of members (8 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
6 August 2001Return made up to 20/07/01; full list of members (7 pages)
6 August 2001Return made up to 20/07/01; full list of members (7 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 July 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(7 pages)
26 July 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(7 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1999Ad 03/12/98--------- £ si 18061408@1 (2 pages)
16 December 1999Nc inc already adjusted 03/12/98 (1 page)
16 December 1999Nc inc already adjusted 03/12/98 (1 page)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1999Ad 03/12/98--------- £ si 18061408@1 (2 pages)
2 December 1999Return made up to 20/07/99; full list of members; amend (7 pages)
2 December 1999Return made up to 20/07/99; full list of members; amend (7 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
30 July 1999Return made up to 20/07/99; no change of members (4 pages)
30 July 1999Return made up to 20/07/99; no change of members (4 pages)
15 December 1998Ad 03/12/98--------- £ si 18061408@1=18061408 £ ic 10000000/28061408 (2 pages)
15 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 December 1998£ nc 10000000/28061408 03/12/98 (1 page)
15 December 1998£ nc 10000000/28061408 03/12/98 (1 page)
15 December 1998Ad 03/12/98--------- £ si 18061408@1=18061408 £ ic 10000000/28061408 (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
25 July 1998Return made up to 20/07/98; no change of members (4 pages)
25 July 1998Return made up to 20/07/98; no change of members (4 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 July 1997Return made up to 20/07/97; full list of members (6 pages)
27 July 1997Return made up to 20/07/97; full list of members (6 pages)
26 June 1997Company name changed kodak leasing (uk) LIMITED\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed kodak leasing (uk) LIMITED\certificate issued on 27/06/97 (2 pages)
9 June 1997£ nc 100/10000000 29/05/97 (1 page)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1997Ad 29/05/97--------- £ si 9999900@1=9999900 £ ic 100/10000000 (2 pages)
9 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 1997Ad 29/05/97--------- £ si 9999900@1=9999900 £ ic 100/10000000 (2 pages)
9 June 1997£ nc 100/10000000 29/05/97 (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (5 pages)
31 July 1996Full accounts made up to 31 December 1995 (5 pages)
29 July 1996Return made up to 20/07/96; no change of members (4 pages)
29 July 1996Return made up to 20/07/96; no change of members (4 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
4 October 1995Full accounts made up to 31 December 1994 (8 pages)
20 July 1995Return made up to 20/07/95; full list of members (6 pages)
20 July 1995Return made up to 20/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 January 1990Secretary resigned;new secretary appointed (2 pages)
22 January 1990Secretary resigned;new secretary appointed (2 pages)
30 March 1983Certificate of incorporation (1 page)
30 March 1983Certificate of incorporation (1 page)