Chuo-Ku, Kobe-Shi
Hyogo
651-0072
Director Name | Daniel Young |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2021(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Secretary & Associate General Counsel |
Country of Residence | United States |
Correspondence Address | The Goodyear Tire & Rubber Company 200 Innovation Akron Ohio 44316 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 December 2009(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Edgar De Vylder |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 24 May 1996) |
Role | Lawyer |
Correspondence Address | Two Tweed Circle Stamford Connecticut 06904 United States |
Director Name | James Fox |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 1997) |
Role | Lawyer |
Correspondence Address | 168 Woodbridge Avenue Buffalo The United States Of America |
Director Name | Stanley Killa Williams |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | White Raven Park Lane Ashtead Surrey KT21 1EU |
Secretary Name | Elizabeth Anne Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Stonehouse Road Sutton Coldfield West Midlands B73 6LR |
Director Name | Brian Charles Simpson |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 15 Langham Way Wargrave Berkshire RG10 8AX |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Glenn Leonardi |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 May 2005) |
Role | General Council |
Correspondence Address | 35 Hoviland Lane Getzville New York 14068 |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(14 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 May 1999) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Sol Alistair John Ritchie |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2004) |
Role | Solicitor |
Correspondence Address | Waterman's Lodge 15 Beales Lane Weybridge Surrey KT13 8JS |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(16 years after company formation) |
Appointment Duration | 1 month (resigned 01 May 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | Mrs Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(16 years after company formation) |
Appointment Duration | 1 month (resigned 01 May 2001) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Amy Lane Chesham Buckinghamshire HP5 1NB |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Solicitor & Company Secretary |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mr Robert Frank Mellors |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr James Galoppo |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2005(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2010) |
Role | Vice Chairman & President |
Country of Residence | United States |
Correspondence Address | 10675 Hollow Bay Terrace West Palm Beach Florida 33412 United States |
Director Name | Mr Tetsuo Shimizu |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 October 2010(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 2015) |
Role | General Manager - Business Development |
Country of Residence | Japan |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David Michael Forsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit A Brook Park East Shirebrook NG20 8RY |
Director Name | Mr Scott Honnold |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2018) |
Role | Vice President, Finance |
Country of Residence | United States |
Correspondence Address | 200 Innovation Way Akron Ohio 44316 |
Director Name | Mr Oliver Gloe |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2018(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2019) |
Role | Vice President, Finance |
Country of Residence | United States |
Correspondence Address | 200 Innovation Way Akron Ohio 44316 |
Director Name | Mr Bruce J. Hendricks |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2019(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2021) |
Role | Associate General Counsel |
Country of Residence | United States |
Correspondence Address | The Goodyear Tire & Rubber Company 200 Innovation Akron Ohio 44316 |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 October 2009) |
Correspondence Address | Portland House Bressenden Place London SW1E 5BF |
Registered Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
98 at £1 | Sri Usa Inc. 98.00% Ordinary B |
---|---|
2 at £1 | Dunlop Slazenger Group LTD 2.00% Ordinary C |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2023 (5 months, 3 weeks from now) |
16 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
---|---|
9 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Daniel Young as a director on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Bruce J. Hendricks as a director on 1 June 2021 (1 page) |
26 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Bruce J. Hendricks as a director on 1 November 2019 (2 pages) |
8 January 2020 | Termination of appointment of Oliver Gloe as a director on 1 November 2019 (1 page) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with updates (5 pages) |
6 November 2019 | Director's details changed for Mr Tetsuo Shimizu on 1 July 2019 (2 pages) |
6 November 2019 | Change of details for Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019 (2 pages) |
1 October 2019 | Cessation of Dunlop International Group Limited as a person with significant control on 1 July 2019 (3 pages) |
1 October 2019 | Notification of Sumitomo Rubber Industries Limited as a person with significant control on 1 July 2019 (3 pages) |
8 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 8 August 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
12 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 September 2018 | Appointment of Mr Oliver Gloe as a director on 1 July 2018 (2 pages) |
11 September 2018 | Termination of appointment of Scott Honnold as a director on 1 July 2018 (1 page) |
9 August 2018 | Change of details for The Goodyear Tire & Rubber Company as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Notification of Dunlop International Group Limited as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
19 May 2017 | Appointment of Mr Tetsuo Shimizu as a director on 3 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of David Michael Forsey as a director on 3 April 2017 (1 page) |
19 May 2017 | Appointment of Mr Tetsuo Shimizu as a director on 3 April 2017 (2 pages) |
19 May 2017 | Termination of appointment of David Michael Forsey as a director on 3 April 2017 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 October 2015 | Appointment of Mr Scott Honnold as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Scott Honnold as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Scott Honnold as a director on 1 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Tetsuo Shimizu as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Tetsuo Shimizu as a director on 1 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Tetsuo Shimizu as a director on 1 October 2015 (1 page) |
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 February 2014 | Appointment of Mr Dave Forsey as a director (2 pages) |
17 February 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
17 February 2014 | Appointment of Mr Dave Forsey as a director (2 pages) |
17 February 2014 | Termination of appointment of Robert Mellors as a director (1 page) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Director's details changed for Mr Robert Frank Mellors on 17 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Robert Frank Mellors on 17 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Robert Frank Mellors on 17 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Robert Frank Mellors on 17 May 2013 (2 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Director's details changed for Mr Tetsuo Shimizu on 1 January 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Tetsuo Shimizu on 1 January 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Tetsuo Shimizu on 1 January 2012 (2 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 11 October 2011 (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Appointment of Mr Tetsuo Shimizu as a director (2 pages) |
2 November 2010 | Termination of appointment of James Galoppo as a director (1 page) |
2 November 2010 | Appointment of Mr Tetsuo Shimizu as a director (2 pages) |
2 November 2010 | Termination of appointment of James Galoppo as a director (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for James Galoppo on 13 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Robert Frank Mellors on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Robert Frank Mellors on 8 May 2010 (2 pages) |
10 May 2010 | Director's details changed for James Galoppo on 13 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Robert Frank Mellors on 8 May 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 December 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
8 December 2009 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 8 December 2009 (1 page) |
8 December 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
8 December 2009 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 8 December 2009 (1 page) |
13 October 2009 | Termination of appointment of Rachel Spencer as a director (1 page) |
13 October 2009 | Termination of appointment of Invensys Secretaries Limited as a secretary (1 page) |
13 October 2009 | Termination of appointment of Rachel Spencer as a director (1 page) |
13 October 2009 | Termination of appointment of Invensys Secretaries Limited as a secretary (1 page) |
22 June 2009 | Appointment terminated secretary elizabeth fenwick (1 page) |
22 June 2009 | Appointment terminated secretary elizabeth fenwick (1 page) |
11 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 08/05/09; full list of members (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (5 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
5 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 January 2006 | New director appointed (25 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (25 pages) |
23 January 2006 | Director resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
15 January 2006 | Director resigned (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members
|
6 June 2005 | Return made up to 08/05/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
20 May 2004 | Director's particulars changed (1 page) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
7 August 2003 | Return made up to 08/05/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
22 August 2002 | Return made up to 08/05/02; full list of members (7 pages) |
22 August 2002 | Return made up to 08/05/02; full list of members (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
8 May 2001 | New director appointed (6 pages) |
8 May 2001 | New director appointed (6 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 August 2000 | New director appointed (7 pages) |
1 August 2000 | New director appointed (7 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | Return made up to 08/05/00; full list of members
|
30 June 2000 | Return made up to 08/05/00; full list of members
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New director appointed (3 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
19 July 1999 | New director appointed (5 pages) |
19 July 1999 | New director appointed (5 pages) |
8 June 1999 | Return made up to 08/05/99; full list of members (11 pages) |
8 June 1999 | Return made up to 08/05/99; full list of members (11 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
30 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
30 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 June 1998 | Return made up to 08/05/98; full list of members (9 pages) |
1 June 1998 | Return made up to 08/05/98; full list of members (9 pages) |
3 November 1997 | Director's particulars changed (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (2 pages) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Secretary's particulars changed (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
9 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
9 May 1997 | Return made up to 08/05/97; full list of members (8 pages) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
20 May 1996 | Return made up to 08/05/96; full list of members; amend (18 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Return made up to 08/05/95; no change of members; amend (18 pages) |
20 May 1996 | Return made up to 08/05/94; no change of members; amend (17 pages) |
20 May 1996 | Return made up to 08/05/93; full list of members; amend (17 pages) |
20 May 1996 | Return made up to 08/05/96; full list of members; amend (18 pages) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Return made up to 08/05/95; no change of members; amend (18 pages) |
20 May 1996 | Return made up to 08/05/94; no change of members; amend (17 pages) |
20 May 1996 | Return made up to 08/05/93; full list of members; amend (17 pages) |
30 April 1996 | Return made up to 08/05/96; full list of members (17 pages) |
30 April 1996 | Return made up to 08/05/96; full list of members (17 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
15 June 1995 | Return made up to 08/05/95; full list of members (16 pages) |
15 June 1995 | Return made up to 08/05/95; full list of members (16 pages) |
12 September 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
12 September 1994 | Accounts for a dormant company made up to 31 December 1993 (1 page) |
20 June 1994 | Return made up to 08/05/94; full list of members (16 pages) |
20 June 1994 | Return made up to 08/05/94; full list of members (16 pages) |
4 October 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
4 October 1993 | Accounts for a dormant company made up to 31 December 1992 (1 page) |
28 June 1993 | Return made up to 08/05/93; full list of members (15 pages) |
28 June 1993 | Return made up to 08/05/93; full list of members (15 pages) |
26 October 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
26 October 1992 | Accounts for a dormant company made up to 31 December 1991 (1 page) |
27 May 1992 | Return made up to 08/05/92; full list of members (15 pages) |
27 May 1992 | Return made up to 08/05/92; full list of members (15 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (6 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (6 pages) |
31 October 1991 | Resolutions
|
31 October 1991 | Resolutions
|
27 July 1991 | Return made up to 26/05/91; full list of members (13 pages) |
27 July 1991 | Return made up to 26/05/91; full list of members (13 pages) |
9 August 1990 | New director appointed (1 page) |
9 August 1990 | New director appointed (1 page) |
6 August 1990 | Return made up to 12/07/90; full list of members (11 pages) |
6 August 1990 | Return made up to 12/07/90; full list of members (11 pages) |
18 July 1990 | Full accounts made up to 31 December 1989 (4 pages) |
18 July 1990 | Director resigned;new director appointed (7 pages) |
18 July 1990 | Full accounts made up to 31 December 1989 (4 pages) |
18 July 1990 | Director resigned;new director appointed (7 pages) |
6 July 1989 | Full accounts made up to 31 December 1988 (4 pages) |
6 July 1989 | Return made up to 30/06/89; full list of members (5 pages) |
6 July 1989 | Full accounts made up to 31 December 1988 (4 pages) |
6 July 1989 | Return made up to 30/06/89; full list of members (5 pages) |
22 September 1988 | Full accounts made up to 31 December 1987 (4 pages) |
22 September 1988 | Full accounts made up to 31 December 1987 (4 pages) |
6 September 1988 | Return made up to 24/06/88; full list of members (5 pages) |
6 September 1988 | Return made up to 24/06/88; full list of members (5 pages) |
11 February 1988 | Full accounts made up to 31 December 1986 (5 pages) |
11 February 1988 | Full accounts made up to 31 December 1986 (5 pages) |
27 October 1987 | Director resigned;new director appointed (2 pages) |
27 October 1987 | Director resigned;new director appointed (2 pages) |
25 August 1987 | Return made up to 19/06/87; full list of members (5 pages) |
25 August 1987 | Return made up to 19/06/87; full list of members (5 pages) |
15 October 1986 | Full accounts made up to 28 December 1985 (4 pages) |
15 October 1986 | Return made up to 27/06/86; full list of members (5 pages) |
15 October 1986 | Full accounts made up to 28 December 1985 (4 pages) |
15 October 1986 | Return made up to 27/06/86; full list of members (5 pages) |
17 July 1986 | Director resigned;new director appointed (2 pages) |
17 July 1986 | Director resigned;new director appointed (2 pages) |
25 July 1985 | Memorandum and Articles of Association (30 pages) |
25 July 1985 | Memorandum and Articles of Association (30 pages) |