Philadelphia
Pa19103
Secretary Name | James Digiacomo Dee |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2011(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Carpenter Technology Corporation 1735 Market Stree Philadelphia Pa19103 |
Director Name | Timothy Lain |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 September 2015(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Carpenter Technology Corporation 1735 Market Stree Philadelphia Pa19103 |
Director Name | Brian Joseph Malloy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2016(33 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Carpenter Technology Corporation 1735 Market Stree Philadelphia Pa19103 |
Secretary Name | Ms Maria Borda |
---|---|
Status | Current |
Appointed | 31 December 2020(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 1735 Market Street Philadelphia Pa19103 United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2019(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Robert Willard Cardy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 14 November 2001) |
Role | Chairman & CEO |
Correspondence Address | 1918 Meadow Lane Wyomissing Pennsylvania 19610 United States |
Director Name | George Walton Cottrell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 14 November 2001) |
Role | Senior Vp-Finance & Cfo |
Correspondence Address | 4 Forest Road Mohnton Berkshire Pennsylvania 19540 Usa Foreign |
Director Name | Richard Joseph Weiler |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 1994) |
Role | Business Executive |
Correspondence Address | 1244 Van Steffy Avenue Wyomissing Pa 19610 United States |
Director Name | Richard George Santoro |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1994(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 1999) |
Role | Vice President-Sales & Marketi |
Correspondence Address | 137 Grande Boulevard Sinking Spring Pennsylvania 19608 United States |
Secretary Name | David Arthur Christiansen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 1758 Thistle Way Malvern Chester Pennsylvania Pa 19355 United States |
Secretary Name | John Rider Welty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 22 Wild Forest Drive Wernersville Pennsylvania 19565 United States |
Secretary Name | Mary Alice Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 617 Wendy Circle Berwyn Chester 19312 United States |
Director Name | Andrew McElwee |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1999(16 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2001) |
Role | Vp Sales & Marketing |
Correspondence Address | 206 Stanford Drive Chester Springs Chester Pa United States |
Director Name | Michael Lee Shor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2004) |
Role | Senior Vice President |
Correspondence Address | 1912 Meadow Lane Wyomissing Pa 19610 |
Director Name | Dennis Draeger |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2003) |
Role | Chief Executive Officer |
Correspondence Address | 2020 Meadow Glen Wyomissing Berks Pa 19610 United States |
Director Name | Terrence Geremski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 116 Clubhouse Drive Bernville Pa 19506 United States |
Secretary Name | David Arthur Christiansen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 November 2001(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 September 2007) |
Role | Company Director |
Correspondence Address | 1758 Thistle Way Malvern Chester Pennsylvania Pa 19355 United States |
Director Name | Michael John McGarry |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2002(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 October 2007) |
Role | Managing Director Internationa |
Correspondence Address | Chaussee De Mont St Jean 317 1410 Waterloo Belgium |
Director Name | Robert Joseph Torcolini |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2006) |
Role | Chairman President And Ceo |
Correspondence Address | 418 Oak Lane Wyomissing Pennsylvania Pa 19610 United States |
Secretary Name | Wendy K Pulaski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2020) |
Role | Legal Administrator |
Correspondence Address | Carpenter Technology Corporation 1735 Market Stree Philadelphia Pa19103 |
Director Name | Dennis Matthew Oates |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2004(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2007) |
Role | Sr Vice President |
Correspondence Address | 1302 Eaves Spring Court Malvern Pa 19355 United States |
Director Name | Mosheh David Kornblatt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(23 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 May 2007) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 4117 Copperfield Drive Harrisburg Pa 17112 United States |
Director Name | Anne Louise Stevens |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2006(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 March 2010) |
Role | Chairman President And Ceo |
Correspondence Address | 1635 Museum Road Wyomissing Pennsyvania 19610 United States |
Director Name | Richard Leigh Simons |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2007(23 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 09 July 2007) |
Role | Vp And Corporate Controller |
Correspondence Address | 48 Hickory Lane Bernville Pennsylvania 19506 |
Director Name | Kenneth Douglas Ralph |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2007(24 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2013) |
Role | Executive |
Correspondence Address | 8 Remington Lane Malvern Pennsylvania 19355 United States |
Director Name | Michael Lee Shor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2007(24 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 20 March 2008) |
Role | Senior Vice President |
Correspondence Address | 1912 Meadow Lane Wyomissing Pa 19610 |
Secretary Name | Oliver Constantine Mitchell Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 September 2007(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 101 Elsworth Drive Sinking Spring Pennsylvania 19608 Foreign |
Director Name | Martine Therasse |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 October 2007(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 July 2014) |
Role | Director Sales & Marketing Eur |
Correspondence Address | 103 Avenue Franklin Roosevelt 1050 Brussels 1050 Belgium |
Director Name | Oliver Constantine Mitchell Jr |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2008(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 2009) |
Role | Executive |
Correspondence Address | 101 Elsworth Drive Sinking Spring Pennsylvania 19608 Foreign |
Director Name | Tony Ray Thene |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 September 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 101 West Bern Street Reading Pennsylvania 19601 United States |
Director Name | Andrew Thomas Ziolkowski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2014(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 September 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 101 West Bern Street Reading Pennsylvania 19601 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1984(9 months, 2 weeks after company formation) |
Appointment Duration | 33 years, 8 months (resigned 16 January 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | cartech.com |
---|
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
751.5k at £1 | Crs Holdings Inc. 99.00% Ordinary |
---|---|
7.6k at £1 | Carpenter Investments Inc. 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,671,000 |
Gross Profit | £1,733,000 |
Net Worth | £2,470,000 |
Cash | £1,198,000 |
Current Liabilities | £6,184,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
8 January 2021 | Appointment of Ms Maria Borda as a secretary on 31 December 2020 (2 pages) |
---|---|
8 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Wendy K Pulaski as a secretary on 31 December 2020 (1 page) |
22 December 2020 | Full accounts made up to 30 June 2020 (19 pages) |
9 April 2020 | Full accounts made up to 30 June 2019 (24 pages) |
20 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
22 March 2019 | Registered office address changed from 57 Greek Street First Floor London W1D 3DX England to 54 Portland Place London W1B 1DY on 22 March 2019 (1 page) |
22 March 2019 | Appointment of Broughton Secretaries Limited as a secretary on 22 March 2019 (2 pages) |
11 March 2019 | Full accounts made up to 30 June 2018 (26 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
19 November 2018 | Director's details changed for Brian Joseph Malloy on 15 November 2018 (2 pages) |
19 November 2018 | Register(s) moved to registered inspection location 57 Greek Street First Floor London W1D 3DX (1 page) |
19 November 2018 | Change of details for Carpenter Technology Corporation as a person with significant control on 15 November 2018 (2 pages) |
19 November 2018 | Secretary's details changed for Wendy K Pulaski on 15 November 2018 (1 page) |
19 November 2018 | Director's details changed for James Digiacomo Dee on 15 November 2018 (2 pages) |
19 November 2018 | Secretary's details changed for James Digiacomo Dee on 19 November 2018 (1 page) |
19 November 2018 | Director's details changed for Timothy Lain on 15 November 2018 (2 pages) |
15 March 2018 | Director's details changed for Timothy Lain on 15 March 2018 (2 pages) |
22 February 2018 | Full accounts made up to 30 June 2017 (26 pages) |
17 January 2018 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 57 Greek Street First Floor London W1D 3DX (1 page) |
16 January 2018 | Register(s) moved to registered office address 57 Greek Street First Floor London W1D 3DX (1 page) |
16 January 2018 | Registered office address changed from 3 Adams Way Springfield Business Park Alcester Warwickshire B49 6PU to 57 Greek Street First Floor London W1D 3DX on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Abogado Nominees Limited as a secretary on 16 January 2018 (1 page) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
16 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
1 December 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
1 December 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
1 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
9 August 2016 | Appointment of Brian Joseph Malloy as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Brian Joseph Malloy as a director on 1 August 2016 (2 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
8 December 2015 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
7 December 2015 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
7 December 2015 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
7 December 2015 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (1 page) |
7 December 2015 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
30 September 2015 | Termination of appointment of Tony Ray Thene as a director on 11 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 3 Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Timothy Lain as a director on 11 September 2015 (3 pages) |
30 September 2015 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 3 Adams Way Springfield Business Park Alcester Warwickshire B49 6PU on 30 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Tony Ray Thene as a director on 11 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Andrew Thomas Ziolkowski as a director on 11 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Andrew Thomas Ziolkowski as a director on 11 September 2015 (2 pages) |
30 September 2015 | Appointment of Timothy Lain as a director on 11 September 2015 (3 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
24 July 2014 | Appointment of Andrew Thomas Ziolkowski as a director on 7 July 2014 (3 pages) |
24 July 2014 | Appointment of Andrew Thomas Ziolkowski as a director on 7 July 2014 (3 pages) |
24 July 2014 | Termination of appointment of Martine Therasse as a director on 7 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Martine Therasse as a director on 7 July 2014 (2 pages) |
24 July 2014 | Appointment of Andrew Thomas Ziolkowski as a director on 7 July 2014 (3 pages) |
24 July 2014 | Termination of appointment of Martine Therasse as a director on 7 July 2014 (2 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 June 2013 | Resolutions
|
25 June 2013 | Solvency statement dated 21/06/13 (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Statement of company's objects (2 pages) |
25 June 2013 | Statement of company's objects (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
25 June 2013 | Statement of capital on 25 June 2013
|
25 June 2013 | Memorandum and Articles of Association (33 pages) |
25 June 2013 | Statement by directors (2 pages) |
25 June 2013 | Resolutions
|
25 June 2013 | Statement by directors (2 pages) |
25 June 2013 | Solvency statement dated 21/06/13 (2 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
25 June 2013 | Resolutions
|
25 June 2013 | Memorandum and Articles of Association (33 pages) |
25 June 2013 | Statement of capital on 25 June 2013
|
21 February 2013 | Termination of appointment of Kenneth Ralph as a director (2 pages) |
21 February 2013 | Appointment of Tony Ray Thene as a director (3 pages) |
21 February 2013 | Termination of appointment of Kenneth Ralph as a director (2 pages) |
21 February 2013 | Appointment of Tony Ray Thene as a director (3 pages) |
22 November 2012 | Accounts made up to 30 June 2012 (23 pages) |
22 November 2012 | Accounts made up to 30 June 2012 (23 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (16 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (16 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (23 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (16 pages) |
7 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (16 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (28 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (28 pages) |
18 February 2011 | Appointment of James Digiacomo Dee as a director (3 pages) |
18 February 2011 | Appointment of James Digiacomo Dee as a director (3 pages) |
18 February 2011 | Appointment of James Digiacomo Dee as a secretary (3 pages) |
18 February 2011 | Appointment of James Digiacomo Dee as a secretary (3 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Full accounts made up to 30 June 2009 (25 pages) |
17 May 2010 | Full accounts made up to 30 June 2009 (25 pages) |
17 March 2010 | Termination of appointment of Anne Stevens as a director (2 pages) |
17 March 2010 | Termination of appointment of Oliver Mitchell Jr as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Oliver Mitchell Jr as a director (2 pages) |
17 March 2010 | Termination of appointment of Oliver Mitchell Jr as a director (2 pages) |
17 March 2010 | Termination of appointment of Oliver Mitchell Jr as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Anne Stevens as a director (2 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (17 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (17 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (24 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (8 pages) |
10 December 2008 | Return made up to 15/11/08; full list of members (8 pages) |
18 June 2008 | Director and secretary's change of particulars / oliver mitchell jr / 01/05/2008 (1 page) |
18 June 2008 | Director and secretary's change of particulars / oliver mitchell jr / 01/05/2008 (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
2 April 2008 | Appointment terminated director michael shor (1 page) |
2 April 2008 | Appointment terminated director michael shor (1 page) |
2 April 2008 | Director appointed oliver constantine mitchell jr (2 pages) |
2 April 2008 | Director appointed oliver constantine mitchell jr (2 pages) |
11 December 2007 | Return made up to 15/11/07; full list of members (8 pages) |
11 December 2007 | Return made up to 15/11/07; full list of members (8 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | Director resigned (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (26 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (26 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (2 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (8 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (8 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (22 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (22 pages) |
23 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
23 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
10 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
21 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
30 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
30 March 2004 | Full accounts made up to 30 June 2003 (16 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
8 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
8 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
19 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | Auditor's resignation (1 page) |
25 January 2003 | Return made up to 15/11/02; full list of members (9 pages) |
25 January 2003 | Return made up to 15/11/02; full list of members (9 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (17 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
26 January 2002 | Return made up to 15/11/01; full list of members (8 pages) |
26 January 2002 | Return made up to 15/11/01; full list of members (8 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
27 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
27 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
19 May 2000 | Full accounts made up to 30 June 1999 (26 pages) |
19 May 2000 | Full accounts made up to 30 June 1999 (26 pages) |
24 November 1999 | Return made up to 15/11/99; full list of members (8 pages) |
24 November 1999 | Return made up to 15/11/99; full list of members (8 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
8 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (16 pages) |
16 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
16 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
5 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
5 May 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
12 December 1997 | Return made up to 15/11/97; full list of members (8 pages) |
12 December 1997 | Return made up to 15/11/97; full list of members (8 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | New secretary appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
11 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
11 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
6 December 1995 | Return made up to 15/11/95; full list of members (14 pages) |
6 December 1995 | Return made up to 15/11/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
22 July 1983 | Incorporation (38 pages) |
22 July 1983 | Incorporation (38 pages) |