London
W1H 7EJ
Director Name | Mr Michael Christopher Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2017(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Food Manufacturing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Mr John Edward Arden |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Secretary Name | Mrs Phoebe Stamford-Moroz |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Marble Arch London W1H 7EJ |
Director Name | Georg Friedrich Hahn |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 June 1997) |
Role | Company Director |
Correspondence Address | Aegidienstrasse 22 Luebeck D23503 |
Director Name | Mr Kevin Prendergast |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | Hawarden House 12b Lache Lane Chester Cheshire CH4 7LR Wales |
Secretary Name | Mr Kevin Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | Hawarden House 12b Lache Lane Chester Cheshire CH4 7LR Wales |
Director Name | Georg Hinrich Hahn |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 1994(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 May 2002) |
Role | Company Director |
Correspondence Address | Musterbahn 17 D23552 Luebeck Germany |
Director Name | Mr Paul Francis Prendergast |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fernlea Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Ian Richard Tregaskis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairings 2 Castle Lane Whitchurch Aylesbury Buckinghamshire HP22 4JD |
Secretary Name | Paul Francis Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 May 2005) |
Role | Managing Director |
Correspondence Address | 3 Princes Avenue City Road Chester CH1 3BH Wales |
Secretary Name | Caroline Julia Pender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 April 2012) |
Role | Pa To The Managing Director |
Correspondence Address | Mold Business Park Maes Gwern Mold Flintshire CH7 1XW Wales |
Director Name | Mr Scott Matthew Vuchetich |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2011(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2012) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Mr Robert Avery Gibber |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Status | Resigned |
Appointed | 26 April 2012(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 October 2014) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Director Name | Robert Jan Rouwenhorst |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 June 2012(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Lucie Sarah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Secretary Name | Mrs Jaime Tham |
---|---|
Status | Resigned |
Appointed | 06 December 2016(32 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 1 Kingsway London WC2B 6AT |
Website | yourfoodsystems.com |
---|
Registered Address | 5 Marble Arch London W1H 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Tate & Lyle Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,828,803 |
Gross Profit | £4,577,053 |
Net Worth | £15,235,699 |
Cash | £44,196 |
Current Liabilities | £2,653,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
27 May 2003 | Delivered on: 29 May 2003 Satisfied on: 11 January 2013 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 January 1996 | Delivered on: 14 February 1996 Satisfied on: 17 January 2005 Persons entitled: Ikb Deutsche Industrie Bank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture and the credit agreement dated 18 december 1995. Particulars: All that piece or parcel of f/h land at mold business park mold clwyd. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 June 1989 | Delivered on: 28 June 1989 Satisfied on: 23 August 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
12 August 1985 | Delivered on: 15 August 1985 Satisfied on: 15 July 1992 Persons entitled: Southern Developments Limited. Classification: Deed of security deposit Secured details: All monies due or to become due from the G.C.hahn & co vertriebsgellschaft mbg supplemental to the leases dated 11/6/82 and the 2/4/84. Particulars: Security deposit of £3,765 paid under the deed of security and all other sums from time to time constituting the same. Fully Satisfied |
12 January 2024 | Confirmation statement made on 1 January 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Full accounts made up to 31 March 2023 (32 pages) |
25 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
25 January 2023 | Director's details changed for Jan George Du Preez on 3 October 2022 (2 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (31 pages) |
25 January 2022 | Director's details changed for Mr John Edward Arden on 10 January 2022 (2 pages) |
25 January 2022 | Secretary's details changed for Mrs Phoebe Stamford-Moroz on 10 January 2022 (1 page) |
18 January 2022 | Full accounts made up to 31 March 2021 (31 pages) |
13 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
10 January 2022 | Change of details for Tate & Lyle Investments Limited as a person with significant control on 10 January 2022 (2 pages) |
10 January 2022 | Registered office address changed from 1 Kingsway London WC2B 6AT to 5 Marble Arch London W1H 7EJ on 10 January 2022 (1 page) |
4 August 2021 | Appointment of Mrs Phoebe Stamford-Moroz as a secretary on 3 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Jaime Tham as a secretary on 3 August 2021 (1 page) |
12 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Change of name notice (2 pages) |
27 October 2020 | Full accounts made up to 31 March 2020 (32 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
10 December 2018 | Termination of appointment of Robert Avery Gibber as a director on 31 October 2018 (1 page) |
9 December 2018 | Director's details changed for Mr John Arden on 28 November 2018 (2 pages) |
7 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
9 May 2018 | Appointment of Mr John Arden as a director on 4 May 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
2 March 2017 | Appointment of Mr Michael Christopher Davies as a director on 27 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Michael Christopher Davies as a director on 27 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Jaime Tham as a secretary on 6 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Lucie Sarah Gilbert as a secretary on 5 December 2016 (1 page) |
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
14 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
28 November 2014 | Appointment of Lucie Sarah Gilbert as a secretary on 23 October 2014 (3 pages) |
28 November 2014 | Termination of appointment of Bethan Anne Elizabeth Melges as a secretary on 23 October 2014 (2 pages) |
28 November 2014 | Appointment of Lucie Sarah Gilbert as a secretary on 23 October 2014 (3 pages) |
28 November 2014 | Termination of appointment of Bethan Anne Elizabeth Melges as a secretary on 23 October 2014 (2 pages) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Termination of appointment of Robert Rouwenhorst as a director (1 page) |
27 February 2014 | Termination of appointment of Robert Rouwenhorst as a director (1 page) |
27 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
11 September 2013 | Statement of company's objects (2 pages) |
11 September 2013 | Statement of company's objects (2 pages) |
13 March 2013 | Full accounts made up to 31 March 2012 (20 pages) |
13 March 2013 | Full accounts made up to 31 March 2012 (20 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Appointment of Jan George Du Preez as a director (3 pages) |
12 September 2012 | Appointment of Jan George Du Preez as a director (3 pages) |
4 July 2012 | Appointment of Robert Jan Rouwenhorst as a director (3 pages) |
4 July 2012 | Appointment of Robert Jan Rouwenhorst as a director (3 pages) |
18 June 2012 | Termination of appointment of Scott Vuchetich as a director (1 page) |
18 June 2012 | Termination of appointment of Scott Vuchetich as a director (1 page) |
30 April 2012 | Registered office address changed from Mold Business Park Maes Gwern Mold Flintshire CH7 1XW on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from Mold Business Park Maes Gwern Mold Flintshire CH7 1XW on 30 April 2012 (1 page) |
26 April 2012 | Termination of appointment of Caroline Pender as a secretary (1 page) |
26 April 2012 | Termination of appointment of Caroline Pender as a secretary (1 page) |
26 April 2012 | Appointment of Mrs Bethan Anne Elizabeth Melges as a secretary (1 page) |
26 April 2012 | Appointment of Mrs Bethan Anne Elizabeth Melges as a secretary (1 page) |
19 April 2012 | Director's details changed for Mr. Scott Matthew Vuchetich on 26 March 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr. Scott Matthew Vuchetich on 26 March 2012 (2 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Statement of capital on 23 March 2012
|
23 March 2012 | Statement by directors (1 page) |
23 March 2012 | Statement of capital on 23 March 2012
|
23 March 2012 | Solvency statement dated 23/03/12 (1 page) |
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
23 March 2012 | Statement by directors (1 page) |
23 March 2012 | Solvency statement dated 23/03/12 (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
18 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
12 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
6 May 2011 | Appointment of Mr. Robert Avery Gibber as a director (2 pages) |
6 May 2011 | Appointment of Mr. Scott Vuchetich as a director (2 pages) |
6 May 2011 | Appointment of Mr. Scott Vuchetich as a director (2 pages) |
6 May 2011 | Appointment of Mr. Robert Avery Gibber as a director (2 pages) |
5 May 2011 | Termination of appointment of Paul Prendergast as a director (1 page) |
5 May 2011 | Termination of appointment of Paul Prendergast as a director (1 page) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2010 | Secretary's details changed for Caroline Julia Pender on 26 March 2010 (1 page) |
16 April 2010 | Secretary's details changed for Caroline Julia Pender on 26 March 2010 (1 page) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
1 April 2010 | Group of companies' accounts made up to 31 March 2009 (33 pages) |
21 April 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
21 April 2009 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
28 November 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
28 November 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
3 July 2008 | Company name changed k c hahn and co LIMITED\certificate issued on 04/07/08 (2 pages) |
3 July 2008 | Company name changed k c hahn and co LIMITED\certificate issued on 04/07/08 (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 9 glenwood road hounslow middlesex TW3 1SW (1 page) |
27 June 2008 | Company name changed G.C. hahn & co LIMITED\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Company name changed G.C. hahn & co LIMITED\certificate issued on 30/06/08 (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 9 glenwood road hounslow middlesex TW3 1SW (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, mold business park, maes gwern, mold, flintshire, CH7 1XW (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from, mold business park, maes gwern, mold, flintshire, CH7 1XW (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Memorandum and Articles of Association (15 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Memorandum and Articles of Association (15 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 January 2008 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
9 January 2008 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
15 October 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
10 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 26/03/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
17 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
17 April 2004 | Return made up to 26/03/04; full list of members
|
17 April 2004 | Return made up to 26/03/04; full list of members
|
11 September 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
11 September 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
9 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
9 October 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Statement of rights variation attached to shares (1 page) |
29 May 2002 | Resolutions
|
29 May 2002 | Statement of rights variation attached to shares (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (7 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
4 October 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
13 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 26/03/01; full list of members (7 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
6 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
6 October 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
29 September 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
29 September 2000 | Full group accounts made up to 31 December 1998 (23 pages) |
6 April 2000 | Return made up to 26/03/00; full list of members
|
6 April 2000 | Return made up to 26/03/00; full list of members
|
26 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
26 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (20 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
14 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (21 pages) |
3 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
27 November 1996 | Registered office changed on 27/11/96 from: broncoed industrial estate, wrexham road, mold, clwyd CH7 1HP (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: broncoed industrial estate, wrexham road, mold, clwyd CH7 1HP (1 page) |
27 March 1996 | Return made up to 26/03/96; full list of members
|
27 March 1996 | Return made up to 26/03/96; full list of members
|
4 March 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
4 March 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
14 February 1996 | Particulars of mortgage/charge (6 pages) |
14 February 1996 | Particulars of mortgage/charge (6 pages) |
30 April 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
30 April 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
25 April 1995 | Return made up to 26/03/95; no change of members
|
25 April 1995 | Return made up to 26/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
25 February 1992 | Memorandum and Articles of Association (19 pages) |
25 February 1992 | Resolutions
|
25 February 1992 | Resolutions
|
25 February 1992 | Memorandum and Articles of Association (19 pages) |
6 January 1992 | Resolutions
|
6 January 1992 | Resolutions
|
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
13 December 1984 | Incorporation (18 pages) |
13 December 1984 | Incorporation (18 pages) |