338-346 Goswell Road
London
EC1V 7LQ
Director Name | Mr Steven Francis Nicola |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2015(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 September 2022) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
Director Name | Mr Joeseph Bartolacci |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2015(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 September 2022) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
Secretary Name | Mr Brian Walters |
---|---|
Status | Closed |
Appointed | 18 June 2015(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Director Name | Frans Herman Ten Bos |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 January 1994) |
Role | Group Chairman |
Correspondence Address | 38 Addison Avenue London W11 4QP |
Director Name | Mr Stephen Ronald Puckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 August 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Cottage The Kings Drive Burhill Park Walton On Thames Surrey KT12 4BA |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Mr Trevor Charles Grice |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1998) |
Role | Chief Executive |
Correspondence Address | High Woodhouse Appletreewick Skipton North Yorkshire BD23 6DA |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Director Name | Sheila Harrison |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1999) |
Role | Company Secretary/Legal Ad |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Secretary Name | Eleanor Kate Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 37 Highbury New Park London N5 2EN |
Director Name | Louis Salamone Jnr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1999(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 221 Woods End New Jersey Basking Ridge 07920 |
Director Name | Martin Krall |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1999(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2003) |
Role | Evp Applied Graphics Technolog |
Correspondence Address | 785 Fifth Avenue New York 10022 Usa |
Director Name | Fred Drasner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1999(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 September 2003) |
Role | Ceo Applied Graphics Technolog |
Correspondence Address | Waldorf Towers 100 East 50th Street Apt 32h New York 10022 |
Director Name | Paul William Stonebridge |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Drivers End Codicote Hertfordshire SG4 8TR |
Secretary Name | Garry Grant Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2005) |
Role | Company Director |
Correspondence Address | Invermore High Road, Fobbing Stanford Le Hope Essex SS17 9HT |
Director Name | Joseph Vecchiolla |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2001(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2003) |
Role | Chief Operating Officer |
Correspondence Address | 2707 Royal Latham Court Saint Charles Illinois 60174 United States |
Director Name | Brian McGrath |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2005) |
Role | European Regional President |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Langley Hall Jordanstown BT37 0FB Northern Ireland |
Director Name | Christopher Lacovara |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2003(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2005) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 65 Central Park West Penthouse G New York 10023 America |
Director Name | Gordon Woodward |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2003(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2005) |
Role | Private Equity Investor |
Correspondence Address | 32 Bretton Ridge Road Bedford Corners Ny 10549 New York United States |
Director Name | John Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2003(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2005) |
Role | CEO |
Correspondence Address | 2808 McKinney Avenue Suite 220 Dallas Texas Tx 75204 75201 |
Director Name | Azad Alex Sarkisian |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1310 Elmwood Wilmette Illinois 60091 United States |
Director Name | David Andrew Schawk |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1089 Glencrest Drive Barrington Illinios 60010 United States |
Secretary Name | Ronald Joseph Vittorini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(21 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Correspondence Address | 1350 North Lake Shore Drive/1906 Illinois 60610 United States |
Website | schawk.com |
---|
Registered Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Schawk Wace Group 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 November 2001 | Delivered on: 6 December 2001 Satisfied on: 16 September 2003 Persons entitled: Wace Group Limited Classification: Security agreement Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever) of the company to the chargee. Particulars: All shares and all related rights accruing to the group shares, all money standing to the credit of any account, the benefit of the insurances, all book and other debts, goodwill, uncalled capital and al floating charge all assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 September 1999 | Delivered on: 10 September 1999 Satisfied on: 30 July 2003 Persons entitled: Fujitec UK Limited Classification: Deed relating to rent Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: The sum of £24,600 is charged as security in accordance with clause 2.3.2. of the deed relating to rent. Fully Satisfied |
19 December 1997 | Delivered on: 24 December 1997 Satisfied on: 21 August 1999 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the composite guarantee and mortgage debenture. 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 |
9 October 1997 | Delivered on: 21 October 1997 Satisfied on: 30 July 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of its guarantee dated 29TH march 1993 pursuant to a facility letter dated 9TH october 1997. 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 |
16 March 1993 | Delivered on: 18 March 1993 Satisfied on: 1 June 1994 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for details). 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 |
27 April 1990 | Delivered on: 8 May 1990 Satisfied on: 2 April 1993 Persons entitled: Midland 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: All stocks shares bonds debentures certificates of deposit & securities including dividends of the mortgagor. Fully Satisfied |
5 February 1990 | Delivered on: 19 February 1990 Satisfied on: 2 April 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 July 1988 | Delivered on: 11 July 1988 Satisfied on: 2 April 1993 Persons entitled: Midland 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: 6, 8 & 10 market road, islington, london N7. Fully Satisfied |
3 November 1983 | Delivered on: 9 November 1983 Satisfied on: 2 April 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts now & from time to time owing floating charge over the (see doc M17). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 August 2003 | Delivered on: 5 September 2003 Persons entitled: Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All of the obligations of all of the UK guarantors (as defined) 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. Outstanding |
2 July 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
---|---|
21 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 30 September 2017 (5 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
19 July 2017 | Notification of Steven Francis Nicola as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Brian Dixon Walters as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Brian Dixon Walters as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Steven Francis Nicola as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Joseph Carlo Bartolacci as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Steven Francis Nicola as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Joseph Carlo Bartolacci as a person with significant control on 18 July 2017 (2 pages) |
19 July 2017 | Notification of Brian Dixon Walters as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Joseph Carlo Bartolacci as a person with significant control on 19 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
12 July 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 April 2016 | Appointment of Mr Brian Walters as a director on 18 June 2015 (2 pages) |
26 April 2016 | Appointment of Mr Brian Walters as a director on 18 June 2015 (2 pages) |
26 April 2016 | Appointment of Mr Steven Nicola as a director on 18 June 2015 (2 pages) |
26 April 2016 | Appointment of Mr Joeseph Bartolacci as a director on 18 June 2015 (2 pages) |
26 April 2016 | Appointment of Mr Joeseph Bartolacci as a director on 18 June 2015 (2 pages) |
26 April 2016 | Appointment of Mr Steven Nicola as a director on 18 June 2015 (2 pages) |
25 April 2016 | Appointment of Mr Brian Walters as a secretary on 18 June 2015 (2 pages) |
25 April 2016 | Termination of appointment of Azad Alex Sarkisian as a director on 18 June 2015 (1 page) |
25 April 2016 | Termination of appointment of David Andrew Schawk as a director on 18 June 2015 (1 page) |
25 April 2016 | Appointment of Mr Brian Walters as a secretary on 18 June 2015 (2 pages) |
25 April 2016 | Termination of appointment of Azad Alex Sarkisian as a director on 18 June 2015 (1 page) |
25 April 2016 | Termination of appointment of David Andrew Schawk as a director on 18 June 2015 (1 page) |
25 April 2016 | Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page) |
25 April 2016 | Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page) |
4 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
4 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
27 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
19 February 2015 | Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page) |
19 February 2015 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Solvency statement dated 20/12/10 (1 page) |
23 December 2010 | Statement by directors (1 page) |
23 December 2010 | Solvency statement dated 20/12/10 (1 page) |
23 December 2010 | Resolutions
|
23 December 2010 | Statement of capital on 23 December 2010
|
23 December 2010 | Statement by directors (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
23 March 2009 | Full accounts made up to 31 December 2007 (15 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 July 2008 | Full accounts made up to 31 December 2006 (15 pages) |
25 July 2008 | Full accounts made up to 31 December 2006 (15 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
15 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
2 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Company name changed seven uk holdings LIMITED\certificate issued on 04/08/05 (2 pages) |
4 August 2005 | Company name changed seven uk holdings LIMITED\certificate issued on 04/08/05 (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (8 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | Company name changed wace uk holdings LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed wace uk holdings LIMITED\certificate issued on 15/10/04 (2 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (16 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Particulars of mortgage/charge (8 pages) |
5 September 2003 | Particulars of mortgage/charge (8 pages) |
2 September 2003 | Full accounts made up to 31 December 2001 (15 pages) |
2 September 2003 | Full accounts made up to 31 December 2001 (15 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
17 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
17 January 2002 | Full accounts made up to 31 December 2000 (16 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
6 December 2001 | Particulars of mortgage/charge (5 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 May 2001 | Full accounts made up to 31 December 1999 (16 pages) |
3 May 2001 | Full accounts made up to 31 December 1999 (16 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
20 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Memorandum and Articles of Association (9 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Memorandum and Articles of Association (9 pages) |
20 December 1999 | Auditor's resignation (1 page) |
20 December 1999 | Auditor's resignation (1 page) |
16 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
8 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
19 February 1999 | Secretary's particulars changed (1 page) |
19 February 1999 | Secretary's particulars changed (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: wace house shepherdess walk london N1 7LH (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: wace house shepherdess walk london N1 7LH (1 page) |
20 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 12/03/98; no change of members (4 pages) |
24 December 1997 | Particulars of mortgage/charge (15 pages) |
24 December 1997 | Particulars of mortgage/charge (15 pages) |
21 October 1997 | Particulars of mortgage/charge (7 pages) |
21 October 1997 | Particulars of mortgage/charge (7 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
25 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 April 1996 | Ad 22/12/95--------- £ si 1068000@1 (2 pages) |
2 April 1996 | Particulars of contract relating to shares (4 pages) |
2 April 1996 | Particulars of contract relating to shares (4 pages) |
2 April 1996 | Ad 22/12/95--------- £ si 1068000@1 (2 pages) |
27 March 1996 | Return made up to 12/03/96; full list of members
|
27 March 1996 | Return made up to 12/03/96; full list of members
|
8 March 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Secretary's particulars changed (1 page) |
7 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
12 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
12 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
6 April 1993 | Return made up to 12/03/93; full list of members (9 pages) |
6 April 1993 | Return made up to 12/03/93; full list of members (9 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (17 pages) |
19 December 1991 | Company name changed parkway group LIMITED\certificate issued on 20/12/91 (2 pages) |
19 December 1991 | Company name changed parkway group LIMITED\certificate issued on 20/12/91 (2 pages) |
26 November 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 November 1991 | Re-registration of Memorandum and Articles (19 pages) |
26 November 1991 | Re-registration of Memorandum and Articles (19 pages) |
23 October 1991 | Resolutions
|
23 October 1991 | Resolutions
|
20 September 1991 | Full accounts made up to 31 December 1990 (19 pages) |
20 September 1991 | Full accounts made up to 31 December 1990 (19 pages) |
14 March 1990 | Full group accounts made up to 30 September 1989 (57 pages) |
14 March 1990 | Full group accounts made up to 30 September 1989 (57 pages) |
3 October 1989 | Statement of affairs (79 pages) |
3 October 1989 | Particulars of contract relating to shares (4 pages) |
8 June 1989 | Director resigned;new director appointed (3 pages) |
31 May 1988 | Resolutions
|
31 May 1988 | Resolutions
|
30 July 1987 | Memorandum and Articles of Association (52 pages) |
30 July 1987 | Memorandum and Articles of Association (52 pages) |
22 June 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
22 June 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
10 May 1983 | Certificate of incorporation (1 page) |
10 May 1983 | Certificate of incorporation (1 page) |