Sulhamstead
Reading
Berkshire
RG7 4GB
Secretary Name | Mr Torsten Keller-Carnap |
---|---|
Status | Current |
Appointed | 25 June 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 17 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB |
Director Name | Mr Stuart Kenneth Dalgleish |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(40 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Human Resources Officer |
Country of Residence | United Kingdom |
Correspondence Address | Office 181, Regus 1st Floor 3 More London Riverside London SE1 2RE |
Director Name | Horst Freitag |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1991(8 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 July 2001) |
Role | Senior Vice President Operatio |
Correspondence Address | Damwildsteig 54 D-13503 Berlin Germany |
Director Name | Mr David Herbert Simmonds |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Sales Director |
Correspondence Address | 48 Chilbolton Avenue Winchester Hampshire SO22 5HQ |
Director Name | Mr Ross Scott Stuart |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(8 years after company formation) |
Appointment Duration | 3 months (resigned 31 October 1991) |
Role | General Manager |
Correspondence Address | Wheat Glade House Woods Lane Cliddesden Basingstoke Hampshire RG25 2JG |
Director Name | Egon Wiethoff |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1991(8 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2004) |
Role | President |
Correspondence Address | Douglasstrasse 20 D-14193 Berlin Germany |
Director Name | Mr Clinton Peter Clay |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1996) |
Role | Manufacturing |
Correspondence Address | Wayside The Slade Bucklebury Reading Berkshire RG7 6TE |
Director Name | Robert Ralph Hodey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(13 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 27 September 2005) |
Role | Plant Director |
Correspondence Address | 27 Sedgebrook Liden Swindon Wiltshire SN3 6EY |
Director Name | Mr Derek Brooks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 38 Corinthian Close Hatch Warren Basingstoke Hampshire RG22 4TN |
Director Name | John Anthony Gallagher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2002) |
Role | Vice President Finance & Serv. |
Correspondence Address | Brandt Strasse 19 Berlin 13467 |
Director Name | Jean Janssen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 August 2001(18 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 May 2022) |
Role | President |
Country of Residence | Germany |
Correspondence Address | Unit 17 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB |
Director Name | Charles E Spears |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(20 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2007) |
Role | President |
Correspondence Address | Clos Du Cinquantenaire 1 1040 Etterbeek Belgium |
Director Name | John Nigel Thorne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 July 2013) |
Role | Vice President Sales Emerson |
Country of Residence | Germany |
Correspondence Address | Emerson Climate Technologies Gmbh Holzhauser Strasse 180 Berlin 13509 |
Director Name | Mr Sandro Matic |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 01 May 2022(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 17 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB |
Director Name | Mr Gregory Allen Harre |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2023(39 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 17 Theale Lakes Business Park Moulden Way Sulhamstead Reading RG7 4GB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(8 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2009(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 May 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Website | www.emersonclimate.eu |
---|---|
Telephone | 0x68dda1cd7 |
Telephone region | Unknown |
Registered Address | Office 181, Regus 1st Floor 3 More London Riverside London SE1 2RE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
13.5m at £1 | Emerson Climate Technologies Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,039,000 |
Gross Profit | £1,039,000 |
Net Worth | £20,398,000 |
Current Liabilities | £210,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
30 March 1984 | Delivered on: 18 April 1984 Persons entitled: Continental Illinois National Bank Trust Company of Chicago Classification: Deed of guarantee Secured details: All monies due or to become due from prestoold na and prestoold gmbh to the chargee under the terms of the subsidiary agreements. Particulars: (See doc M9). Outstanding |
---|---|
30 March 1984 | Delivered on: 30 March 1984 Persons entitled: Continental Illinois National Bank Trust Company of Chicago Continental Illinois National Bank Trust Company of Chicago (London and Frankfurt Branches) Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the banks. Particulars: (For full details see doc M8). 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. Outstanding |
18 August 2020 | Director's details changed for Jean Janssen on 30 July 2020 (2 pages) |
---|---|
18 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
21 July 2020 | Full accounts made up to 30 September 2019 (25 pages) |
27 August 2019 | Notification of Emerson Electric Co. as a person with significant control on 30 July 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
23 August 2019 | Cessation of Emerson Electric Co. as a person with significant control on 30 July 2019 (1 page) |
19 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 August 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Director's details changed for Torsten Keller-Carnap on 5 August 2019 (2 pages) |
23 April 2019 | All of the property or undertaking has been released from charge 2 (5 pages) |
23 April 2019 | All of the property or undertaking has been released from charge 1 (5 pages) |
10 April 2019 | Full accounts made up to 30 September 2018 (24 pages) |
17 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
8 March 2018 | Full accounts made up to 30 September 2017 (23 pages) |
1 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
22 March 2017 | Full accounts made up to 30 September 2016 (18 pages) |
22 March 2017 | Full accounts made up to 30 September 2016 (18 pages) |
12 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
24 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
6 October 2015 | Director's details changed for Jean Janssen on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Jean Janssen on 5 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Jean Janssen on 5 October 2015 (2 pages) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
18 February 2015 | Full accounts made up to 30 September 2014 (18 pages) |
18 February 2015 | Full accounts made up to 30 September 2014 (18 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 March 2014 | Director's details changed for Torsten Keller-Carnap on 20 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Torsten Keller-Carnap on 20 March 2014 (2 pages) |
20 February 2014 | Full accounts made up to 30 September 2013 (20 pages) |
20 February 2014 | Full accounts made up to 30 September 2013 (20 pages) |
19 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Director's details changed for Jean Janssen on 30 July 2013 (2 pages) |
19 September 2013 | Director's details changed for Jean Janssen on 30 July 2013 (2 pages) |
19 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 September 2013 | Appointment of Torsten Keller-Carnap as a director (2 pages) |
12 September 2013 | Appointment of Torsten Keller-Carnap as a director (2 pages) |
11 September 2013 | Termination of appointment of John Thorne as a director (1 page) |
11 September 2013 | Termination of appointment of John Thorne as a director (1 page) |
1 August 2013 | Register inspection address has been changed (1 page) |
1 August 2013 | Register inspection address has been changed (1 page) |
1 August 2013 | Register(s) moved to registered inspection location (1 page) |
1 August 2013 | Register(s) moved to registered inspection location (1 page) |
14 February 2013 | Full accounts made up to 30 September 2012 (20 pages) |
14 February 2013 | Full accounts made up to 30 September 2012 (20 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
2 August 2012 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
28 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
15 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 November 2011 (1 page) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
24 February 2011 | Full accounts made up to 30 September 2010 (18 pages) |
16 September 2010 | Director's details changed for John Thorne on 10 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Jean Janssen on 10 September 2010 (3 pages) |
16 September 2010 | Director's details changed for Jean Janssen on 10 September 2010 (3 pages) |
16 September 2010 | Director's details changed for John Thorne on 10 September 2010 (3 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
22 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
6 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009 (1 page) |
6 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
6 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
6 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
6 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 6 October 2009 (1 page) |
14 August 2009 | Director's change of particulars / john thorne / 30/07/2009 (1 page) |
14 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
14 August 2009 | Director's change of particulars / john thorne / 30/07/2009 (1 page) |
18 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
18 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
13 August 2008 | Director's change of particulars / jean janssen / 30/07/2008 (1 page) |
13 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
13 August 2008 | Director's change of particulars / jean janssen / 30/07/2008 (1 page) |
16 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
16 June 2008 | Full accounts made up to 30 September 2007 (19 pages) |
15 January 2008 | Memorandum and Articles of Association (32 pages) |
15 January 2008 | Memorandum and Articles of Association (32 pages) |
31 December 2007 | Company name changed copeland corporation LIMITED\certificate issued on 31/12/07 (2 pages) |
31 December 2007 | Company name changed copeland corporation LIMITED\certificate issued on 31/12/07 (2 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
10 August 2007 | Director's particulars changed (1 page) |
5 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
5 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
1 May 2007 | Auditor's resignation (2 pages) |
1 May 2007 | Auditor's resignation (2 pages) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (33 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (33 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
15 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
15 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
13 April 2004 | Full accounts made up to 30 September 2003 (18 pages) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
11 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (6 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
27 September 2002 | Return made up to 30/07/02; full list of members (7 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
4 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
19 June 2002 | Auditor's resignation (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
20 September 2000 | Full accounts made up to 30 September 1999 (14 pages) |
20 September 2000 | Full accounts made up to 30 September 1999 (14 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
1 August 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
28 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
28 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (15 pages) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
17 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
17 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
11 August 1997 | Return made up to 30/07/97; full list of members (8 pages) |
11 August 1997 | Return made up to 30/07/97; full list of members (8 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Memorandum and Articles of Association (26 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Memorandum and Articles of Association (26 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (17 pages) |
10 January 1997 | Secretary's particulars changed (1 page) |
10 January 1997 | Secretary's particulars changed (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
11 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
11 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
8 August 1995 | Return made up to 30/07/95; full list of members (8 pages) |
8 August 1995 | Return made up to 30/07/95; full list of members (8 pages) |
7 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
7 June 1995 | Full accounts made up to 30 September 1994 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
8 August 1994 | Return made up to 30/07/94; full list of members (4 pages) |
12 July 1994 | Full accounts made up to 30 September 1993 (17 pages) |
22 August 1993 | Return made up to 30/07/93; full list of members (6 pages) |
18 May 1993 | Full accounts made up to 30 September 1992 (20 pages) |
24 September 1992 | Registered office changed on 24/09/92 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page) |
24 September 1992 | Registered office changed on 24/09/92 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page) |
22 September 1992 | Return made up to 30/07/92; full list of members (5 pages) |
6 August 1991 | Return made up to 30/07/91; full list of members (6 pages) |
17 July 1991 | Full group accounts made up to 30 September 1990 (19 pages) |
25 July 1990 | Return made up to 30/07/90; full list of members (5 pages) |
10 January 1990 | Full group accounts made up to 30 September 1989 (21 pages) |
10 January 1990 | Full group accounts made up to 30 September 1989 (21 pages) |
12 May 1989 | Return made up to 10/05/89; full list of members (8 pages) |
12 May 1989 | Return made up to 10/05/89; full list of members (8 pages) |
20 April 1989 | Full accounts made up to 30 September 1988 (22 pages) |
20 April 1989 | Full accounts made up to 30 September 1988 (22 pages) |
4 April 1989 | Company name changed prestcold LIMITED\certificate issued on 01/04/89 (2 pages) |
4 April 1989 | Company name changed prestcold LIMITED\certificate issued on 01/04/89 (2 pages) |
19 August 1988 | Return made up to 18/02/88; full list of members (5 pages) |
19 August 1988 | Return made up to 18/02/88; full list of members (5 pages) |
5 August 1988 | Full accounts made up to 30 September 1987 (21 pages) |
5 August 1987 | Full group accounts made up to 30 September 1986 (21 pages) |
5 August 1987 | Full group accounts made up to 30 September 1986 (21 pages) |
2 July 1987 | Resolutions
|
2 July 1987 | Resolutions
|
14 April 1987 | Return made up to 09/04/87; full list of members (6 pages) |
1 May 1986 | Return made up to 02/04/86; full list of members (7 pages) |
4 June 1984 | Company name changed\certificate issued on 04/06/84 (4 pages) |
4 June 1984 | Company name changed\certificate issued on 04/06/84 (4 pages) |
25 July 1983 | Incorporation (22 pages) |
25 July 1983 | Incorporation (22 pages) |