91 Waterloo Road
London
SE1 8RT
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2021(38 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Henry Gillan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 135 Ashby Road Winshill Burton On Trent Staffordshire DE15 0LQ |
Director Name | Mr Maurice Merrey |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 63 Station Road Stanley Village Derby DE7 6FB |
Secretary Name | Mr Maurice Merrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 63 Station Road Stanley Village Derby DE7 6FB |
Director Name | Joseph Gillan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 2002) |
Role | Contracts Manager |
Correspondence Address | 63 Postern Road Tatenhill Burton On Trent DE13 9SJ |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 27 Clifton Road Winchester Hampshire SO22 5BU |
Secretary Name | Richard John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 August 1999) |
Role | Accountant |
Correspondence Address | 23a Wharf Hill Winchester Hampshire SO23 9NQ |
Director Name | Anthony David Weston |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(16 years after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 131 Addison Road Kersley Coventry West Midlands CV6 2JL |
Director Name | Stewart Hagerty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(16 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | The Chapel Bayham Estate Lamberhurst Kent TN3 8BG |
Director Name | Geoffrey Charles Honeyball |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(16 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Trotter Down Reading Road Hook Hampshire RG27 9ED |
Director Name | Mr Trevor Bradbury |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(16 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Mr Trevor Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(16 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 East Park Farm Drive Charvil Reading Berkshire RG10 9UL |
Secretary Name | Richard John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Saint Michaels Road Claverdon Warwick Warwickshire CV35 8NT |
Secretary Name | Christopher Nicholas Gasparro |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2000(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 93 Hill Crest Weybridge Surrey KT13 8AS |
Director Name | Mr Alexander Corless |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 90 Old Lane Rainford St Helens Merseyside WA11 8JJ |
Director Name | Mr Simon Trayton Ashdown |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Bruce Anthony Melizan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,Trinidadian |
Status | Resigned |
Appointed | 13 November 2006(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Stephanie Alison Pound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 November 2020) |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Michael Stuart Watson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Richard John Butler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2020) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mrs Stephanie Alison Pound |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(37 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2020(37 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park, Twyford Reading Berkshire RG10 9JU |
Telephone | 01332 663001 |
---|---|
Telephone region | Derby |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
20k at £1 | Bandt Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
16 October 1997 | Delivered on: 22 October 1997 Satisfied on: 16 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, stoney cross station road spondon derby t/n DY274708. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
31 January 1984 | Delivered on: 2 February 1984 Satisfied on: 16 March 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. Heritable property & assets in scotland. (See doc. M14). 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 |
4 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
---|---|
4 February 2021 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages) |
23 December 2020 | Accounts for a dormant company made up to 30 December 2019 (9 pages) |
12 November 2020 | Termination of appointment of Stephanie Alison Pound as a secretary on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Stephanie Alison Pound as a director on 12 November 2020 (1 page) |
12 November 2020 | Termination of appointment of Richard John Butler as a director on 12 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Anthony Kenneth Smythe as a director on 11 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Andrew John Mcdonald as a director on 11 November 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
26 March 2020 | Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
20 December 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 November 2019 | Director's details changed for Richard John Butler on 16 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
8 October 2018 | Director's details changed for Richard John Butler on 2 October 2018 (2 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Michael Stuart Watson as a director on 13 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
9 September 2016 | Appointment of Richard John Butler as a director on 9 September 2016 (2 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Bruce Anthony Melizan on 1 December 2015 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
10 September 2014 | Appointment of Mr Michael Stuart Watson as a director on 9 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Simon Trayton Ashdown as a director on 5 September 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Bruce Anthony Melizan on 2 November 2009 (2 pages) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
3 September 2009 | Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Resolutions
|
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: riverside house littlebrook complex dartford kent DA1 5PZ (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Location of register of members (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: riverside house littlebrook complex dartford kent DA1 5PZ (1 page) |
24 October 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
19 December 2006 | New director appointed (3 pages) |
19 December 2006 | New director appointed (3 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
29 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
29 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 June 2002 | Return made up to 18/05/02; full list of members (5 pages) |
1 June 2002 | Return made up to 18/05/02; full list of members (5 pages) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (5 pages) |
31 May 2001 | Return made up to 18/05/01; full list of members (5 pages) |
31 May 2001 | Location of register of members (1 page) |
31 May 2001 | Location of register of members (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Director's particulars changed (1 page) |
12 June 2000 | Return made up to 18/05/00; full list of members (5 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | Director's particulars changed (1 page) |
12 June 2000 | Return made up to 18/05/00; full list of members (5 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary's particulars changed (1 page) |
11 April 2000 | Secretary's particulars changed (1 page) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
30 January 2000 | Form 391 (1 page) |
30 January 2000 | Form 391 (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: tilbury douglas PLC, tilbury house, ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: tilbury douglas PLC, tilbury house, ruscombe park, ruscombe reading berkshire RG10 9JU (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: c/o bandt PLC armstrong road basingstoke hampshire RG24 8NU (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: c/o bandt PLC armstrong road basingstoke hampshire RG24 8NU (1 page) |
25 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
25 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
15 November 1999 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
12 November 1999 | Full accounts made up to 4 April 1999 (18 pages) |
12 November 1999 | Full accounts made up to 4 April 1999 (18 pages) |
12 November 1999 | Full accounts made up to 4 April 1999 (18 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New director appointed (3 pages) |
22 September 1999 | New secretary appointed;new director appointed (5 pages) |
22 September 1999 | New secretary appointed;new director appointed (5 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
20 June 1999 | Return made up to 18/05/99; full list of members (5 pages) |
20 June 1999 | Return made up to 18/05/99; full list of members (5 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: stoney cross station road derby DE21 7NE (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: stoney cross station road derby DE21 7NE (1 page) |
6 February 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Secretary resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: po box 5 c/o courtaulds acetate works spondon derby DE2 7BP (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: po box 5 c/o courtaulds acetate works spondon derby DE2 7BP (1 page) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
22 October 1997 | Particulars of mortgage/charge (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
23 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
24 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1986 | Full accounts made up to 31 December 1985 (13 pages) |
1 November 1986 | Full accounts made up to 31 December 1985 (13 pages) |
7 January 1986 | Accounts made up to 31 December 1984 (11 pages) |
7 January 1986 | Accounts made up to 31 December 1984 (11 pages) |