Brooklands
Weybridge
Surrey
KT13 0NY
Director Name | Mrs Jennifer Louise Hampshire |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2016(33 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 24 January 2023) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Wolfgang Berger |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 06 February 2017(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 January 2023) |
Role | Finance Director Corrugated Packaging |
Country of Residence | Austria |
Correspondence Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Walter Wells |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 49 Ashgate Road Willerby Hull HU10 6HH |
Director Name | John David Randall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 335 The Hyde Edgware Road Colindale London NW9 6TD |
Director Name | John Dick |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | Kirkgate Lodge Sawdon Scarborough North Yorkshire YO13 9DU |
Director Name | John Joseph O'Connell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 15 High View Pinner Middlesex HA5 3NZ |
Director Name | Derek Simpson Hunt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2000) |
Role | Company Chairman |
Correspondence Address | Hunters Oak Asheridge Chesham Buckinghamshire HP5 2UV |
Secretary Name | Hamish Noel Michael Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | Widmere Cottage Pheasants Hambleden On Thames Oxfordshire RG9 6NH |
Director Name | Cedric Robert Wilson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 1 Riplingham Road Kirkella Hull East Yorkshire HU10 7TS |
Director Name | John Michael Hancock |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(15 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | Flat 303, Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Henri Jean Noel Kreitmann |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 21 Bis, Rue Des Plantes Paris 75014 France Foreign |
Director Name | Francoise Sage |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Personnel Director |
Correspondence Address | 29 Avenue Reille 75014 Paris Foreign |
Director Name | Pascal Giraud |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | La Mesangere Male 61260 Foreign |
Director Name | Jacques Carles |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 7 Rue Kennedy Montigny Le Bretonneux 78180 France Foreign |
Secretary Name | Robert Peyssard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 11 Rue Pierre Termier 69660 Collonges Au Mont D'Or France |
Director Name | Zbigniew Prokopowicz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2002(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 40 Derby Road Beeston Nottingham NG9 2TG |
Director Name | Francis Thomas Allan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2008) |
Role | Mana |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Secretary Name | Francis Thomas Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2008) |
Role | Manager |
Correspondence Address | 7 Courtney Way Cambridge CB4 2EE |
Director Name | Mr Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | . Dovecote Church Road, Walpole St Peter Wisbech PE14 7NS |
Director Name | Joseph Hubertus Anna Raymundus Schoonbrood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2006(22 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Mrs Carol Anne Hunt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 December 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Secretary Name | Graham Peter Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Director Name | Herwig Stuerzenbecher |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 June 2010(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 February 2017) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG |
Website | mondipackaging.com |
---|
Registered Address | Ground Floor, Building 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6.8m at £1 | Rochette Packaging LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 2000 | Delivered on: 26 April 2000 Satisfied on: 29 August 2013 Persons entitled: National Westminster Bank PLC ("the Security Trustee") as Security Trustee Fo the Benefit Ofthe Finance Parties Classification: Supplemental charge supplemental to a fixed and floatingf security document dated 04/01/00 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All real property all future real property. 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 |
---|---|
16 November 1987 | Delivered on: 30 November 1987 Satisfied on: 25 August 1992 Persons entitled: The Law Debenture Trust Corporation Plcas Trustee for the Beneficiaries Listed on the Continuation Sheet to the Form 395 (See Side 3) Classification: Composite guarantee & debenture Secured details: All monies due or to become due from maxirace limited to the london law debenture trust corporation PLC as security agent acting as trustee for the 27 beneficiancies named on the attached schedule under the terms of a facility agreement & loan agreement both dated 13/11/87 & on any other account whatsoever. Particulars: (Please see form 395 no M244/dec 1/cf for full 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 |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2022 | Application to strike the company off the register (1 page) |
29 April 2022 | Solvency Statement dated 28/04/22 (1 page) |
29 April 2022 | Statement by Directors (1 page) |
29 April 2022 | Statement of capital on 29 April 2022
|
29 April 2022 | Resolutions
|
26 April 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 January 2022 | Secretary's details changed for Miss Jennifer Louise Hampshire on 4 January 2022 (1 page) |
4 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
1 December 2021 | Director's details changed for Mrs Jennifer Louise Hampshire on 25 November 2021 (2 pages) |
22 November 2021 | Change of details for Mondi Investments Limited as a person with significant control on 22 November 2021 (2 pages) |
22 November 2021 | Registered office address changed from Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 22 November 2021 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
4 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
23 August 2018 | Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018 (2 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
8 February 2017 | Termination of appointment of Herwig Stuerzenbecher as a director on 5 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Herwig Stuerzenbecher as a director on 5 February 2017 (1 page) |
8 February 2017 | Appointment of Wolfgang Berger as a director on 6 February 2017 (2 pages) |
8 February 2017 | Appointment of Wolfgang Berger as a director on 6 February 2017 (2 pages) |
6 January 2017 | Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page) |
6 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
6 January 2017 | Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
26 May 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
26 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page) |
24 June 2013 | Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013 (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
12 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
12 April 2012 | Termination of appointment of Graham Fenwick as a secretary (1 page) |
12 April 2012 | Appointment of Miss Jennifer Louise Peterkin as a secretary (1 page) |
12 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 June 2010 | Termination of appointment of Joseph Hubertus Anna Raymundus Schoonbrood as a director (1 page) |
8 June 2010 | Appointment of Herwig Stuerzenbecher as a director (2 pages) |
8 June 2010 | Termination of appointment of Joseph Hubertus Anna Raymundus Schoonbrood as a director (1 page) |
8 June 2010 | Appointment of Herwig Stuerzenbecher as a director (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of company's objects (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement of company's objects (2 pages) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Graham Peter Fenwick on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
18 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT (1 page) |
19 June 2008 | Director appointed carol anne hunt (2 pages) |
19 June 2008 | Director appointed carol anne hunt (2 pages) |
18 June 2008 | Appointment terminated director and secretary francis allan (1 page) |
18 June 2008 | Secretary appointed graham peter fenwick (1 page) |
18 June 2008 | Secretary appointed graham peter fenwick (1 page) |
18 June 2008 | Appointment terminated director and secretary francis allan (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Return made up to 30/12/07; full list of members (3 pages) |
9 June 2008 | Return made up to 30/12/07; full list of members (3 pages) |
9 June 2008 | Location of register of members (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members
|
13 January 2005 | Return made up to 30/12/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
14 February 2003 | Return made up to 30/12/02; full list of members
|
14 February 2003 | Return made up to 30/12/02; full list of members
|
8 January 2003 | Registered office changed on 08/01/03 from: bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YG (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: bloom lane normanby enterprise park scunthorpe north lincolnshire DN15 9YG (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
7 August 2002 | Amended full accounts made up to 31 December 2001 (15 pages) |
7 August 2002 | Amended full accounts made up to 31 December 2001 (15 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 January 2001 | Return made up to 30/12/00; full list of members
|
21 January 2001 | Return made up to 30/12/00; full list of members
|
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 April 2000 | Particulars of mortgage/charge (7 pages) |
26 April 2000 | Particulars of mortgage/charge (7 pages) |
14 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: southon house 333 the hyde edgware road collindale london NW9 6TD (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: southon house 333 the hyde edgware road collindale london NW9 6TD (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
23 March 2000 | Company name changed hygena packaging LIMITED\certificate issued on 23/03/00 (2 pages) |
23 March 2000 | Company name changed hygena packaging LIMITED\certificate issued on 23/03/00 (2 pages) |
15 February 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (3 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
13 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
13 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
20 October 1999 | Full accounts made up to 24 April 1999 (17 pages) |
20 October 1999 | Full accounts made up to 24 April 1999 (17 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 25 April 1998 (16 pages) |
1 March 1999 | Full accounts made up to 25 April 1998 (16 pages) |
20 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
20 January 1999 | Return made up to 30/12/98; no change of members (6 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Full accounts made up to 26 April 1997 (16 pages) |
2 March 1998 | Return made up to 30/12/97; full list of members (8 pages) |
2 March 1998 | Full accounts made up to 26 April 1997 (16 pages) |
2 March 1998 | Return made up to 30/12/97; full list of members (8 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
22 April 1997 | Auditor's resignation (1 page) |
22 April 1997 | Auditor's resignation (1 page) |
28 February 1997 | Full accounts made up to 27 April 1996 (16 pages) |
28 February 1997 | Full accounts made up to 27 April 1996 (16 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
9 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
9 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 29 April 1995 (17 pages) |
16 January 1996 | Full accounts made up to 29 April 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
25 October 1994 | Full accounts made up to 30 April 1994 (17 pages) |
25 October 1994 | Full accounts made up to 30 April 1994 (17 pages) |
28 October 1993 | Full accounts made up to 24 April 1993 (15 pages) |
28 October 1993 | Full accounts made up to 24 April 1993 (15 pages) |
25 September 1992 | Memorandum and Articles of Association (15 pages) |
25 September 1992 | Memorandum and Articles of Association (15 pages) |
25 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1990 | Full accounts made up to 29 April 1989 (13 pages) |
12 February 1990 | Full accounts made up to 29 April 1989 (13 pages) |
6 May 1988 | Accounts made up to 27 June 1987 (11 pages) |
6 May 1988 | Accounts made up to 27 June 1987 (11 pages) |
30 November 1987 | Particulars of mortgage/charge (11 pages) |
30 November 1987 | Particulars of mortgage/charge (11 pages) |
30 November 1987 | Particulars of mortgage/charge (11 pages) |
30 November 1987 | Particulars of mortgage/charge (11 pages) |
7 March 1987 | Full accounts made up to 31 December 1985 (4 pages) |
7 March 1987 | Full accounts made up to 31 December 1985 (4 pages) |
3 November 1986 | Company name changed normanby products LIMITED\certificate issued on 03/11/86 (2 pages) |
3 November 1986 | Company name changed normanby products LIMITED\certificate issued on 03/11/86 (2 pages) |
1 July 1983 | Certificate of incorporation (1 page) |
1 July 1983 | Certificate of incorporation (1 page) |