Oakwood Hill
Loughton
Essex
IG10 3TZ
Director Name | Ms Sophie Milliot |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 December 2020(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr David Georges Olivier Delpech |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 October 2021(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Secretary Name | Mrs Ralitza Dimitrova Vaiter |
---|---|
Status | Current |
Appointed | 12 October 2021(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Herbert Edward George |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 29 Bell Common Epping Essex |
Director Name | Mr Raymond John George |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 05 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhatch Farm Tawney Common Epping Essex CM16 7PU |
Secretary Name | Mrs Brenda Anne Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 21 North Street Nazeing Waltham Abbey Essex EN9 2NH |
Secretary Name | Barry Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1993(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 6 Old Rope Walk Haverhill Suffolk CB9 9DF |
Director Name | Richard John George |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 1505 Maplewood Court Woodstock 30188 Georgia |
Director Name | Mr Simon James George |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Tempest Mead North Weald Epping Essex CM16 6DY |
Director Name | Mrs Ann Jacqueline George |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 March 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Woodhatch Farm Tawney Common Epping Essex CM16 7PU |
Secretary Name | Mr Carl Frederick Hansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Farthingale Lane Waltham Abbey Essex EN9 3NF |
Secretary Name | James Nicholas Gell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(22 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 05 March 2008) |
Role | Accountant |
Correspondence Address | 47 Hanging Hill Lane Hutton Brentwood Essex CM13 2HS |
Director Name | Jean Francois Labadie |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2008(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 June 2021) |
Role | Group Supply Chain Director |
Country of Residence | France |
Correspondence Address | Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | M Bernard Duret |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 March 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 April 2009) |
Role | Chief Executive Officer |
Correspondence Address | 97 Rue Saint Almand Saint Jean Des Mauvrets 49320 France |
Director Name | Mr Kevan Ian Mutton |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Director Name | Mr Paul Richard Puxty |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Secretary Name | Mr Kevan Ian Mutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albury London Road, Newport Saffron Walden Essex CB11 3PN |
Secretary Name | Mr Paul Richard Puxty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(23 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Street Farm Cottage The Street Boxley Kent ME14 3DR |
Director Name | Mr Danny Westlake |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Secretary Name | Mr Danny Westlake |
---|---|
Status | Resigned |
Appointed | 19 November 2009(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mrs Emmanuelle De Groote |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2014(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 2020) |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Secretary Name | Ms Susan Jane Palmer |
---|---|
Status | Resigned |
Appointed | 24 June 2020(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2021) |
Role | Company Director |
Correspondence Address | Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
Website | www.neoposttechnologies.co.uk/ |
---|---|
Telephone | 0800 0113997 |
Telephone region | Freephone |
Registered Address | Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
735.3k at £1 | Neopost Sa 100.00% Ordinary 1 |
---|
Year | 2014 |
---|---|
Net Worth | £3,599,000 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 16 May 2023 (2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 year from now) |
13 July 2006 | Delivered on: 21 July 2006 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
28 June 2005 | Delivered on: 7 July 2005 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 2 oakwood hill industrial estate loughton essex t/n EX303739. Fully Satisfied |
27 August 1996 | Delivered on: 4 September 1996 Satisfied on: 12 September 2007 Persons entitled: Gec-Marconi Limited Classification: Legal charge Secured details: The additional consideration as defined in clause 7 of an agreement dated 27TH august 1996 (as defined). Particulars: F/H land and buildings on the west side of langston road, loughton, essex t/no EX319280. Fully Satisfied |
27 August 1996 | Delivered on: 3 September 1996 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of langston road, loughton, essex t/no EX319280. Fully Satisfied |
29 August 1995 | Delivered on: 4 September 1995 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 13TH june 1995 or under the terms of the charge. Particulars: All amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details. Fully Satisfied |
13 December 1994 | Delivered on: 22 December 1994 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mulberry house high ongar road high ongar essex t/no EX490975. Fully Satisfied |
11 August 1994 | Delivered on: 23 August 1994 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 25TH july 1994 or under the terms of the charge. Particulars: By way of first fixed charge all amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. Fully Satisfied |
19 November 1993 | Delivered on: 9 December 1993 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 18 august 1993 or under the terms of the charge. Particulars: By way of first fixed charge all amounts due,owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or felivery.. See the mortgage charge document for full details. Fully Satisfied |
15 December 2006 | Delivered on: 20 December 2006 Satisfied on: 18 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mulberry house high ongar road high ongar essex and land adjoining t/nos EX490975, EX554179 & EX490962. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
15 December 2006 | Delivered on: 20 December 2006 Satisfied on: 10 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 2 oakwood hill industrial estate loughton essex t/no ex 303739. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 November 2006 | Delivered on: 8 November 2006 Satisfied on: 10 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 September 1993 | Delivered on: 22 September 1993 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rectory cottages, high ongar, essex. Fully Satisfied |
22 October 2021 | Appointment of Mr David Georges Olivier Delpech as a director on 12 October 2021 (2 pages) |
---|---|
22 October 2021 | Appointment of Mrs Ralitza Dimitrova Vaiter as a secretary on 12 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Susan Jane Palmer as a secretary on 12 October 2021 (1 page) |
5 August 2021 | Full accounts made up to 31 January 2020 (32 pages) |
17 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2021 | Termination of appointment of Jean Francois Labadie as a director on 1 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2021 | Cessation of Emmanuelle De Groote as a person with significant control on 10 December 2020 (1 page) |
19 March 2021 | Appointment of Ms Sophie Milliot as a director on 10 December 2020 (2 pages) |
19 March 2021 | Termination of appointment of Emmanuelle De Groote as a director on 10 December 2020 (1 page) |
24 June 2020 | Appointment of Ms Susan Jane Palmer as a secretary on 24 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Danny Westlake as a director on 24 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Danny Westlake as a secretary on 24 June 2020 (1 page) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
3 February 2020 | Resolutions
|
23 December 2019 | Resolutions
|
23 December 2019 | Registered office address changed from Neopost House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 23 December 2019 (1 page) |
5 November 2019 | Full accounts made up to 31 January 2019 (18 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 January 2018 (18 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (17 pages) |
6 November 2017 | Full accounts made up to 31 January 2017 (17 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (17 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Jean Francois Labadie on 18 May 2016 (2 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Jean Francois Labadie on 18 May 2016 (2 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 February 2015 | Resolutions
|
7 November 2014 | Full accounts made up to 31 January 2014 (15 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (15 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 March 2014 | Appointment of Mrs Emmanuelle De Groote as a director (2 pages) |
21 March 2014 | Appointment of Mr Thierry Le Jaoudour as a director (2 pages) |
21 March 2014 | Appointment of Mrs Emmanuelle De Groote as a director (2 pages) |
21 March 2014 | Appointment of Mr Thierry Le Jaoudour as a director (2 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (15 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (15 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (15 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 January 2011 (14 pages) |
30 September 2011 | Full accounts made up to 31 January 2011 (14 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Full accounts made up to 31 January 2010 (18 pages) |
8 November 2010 | Full accounts made up to 31 January 2010 (18 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 19 November 2009 (1 page) |
19 November 2009 | Termination of appointment of Paul Puxty as a director (1 page) |
19 November 2009 | Termination of appointment of Kevan Mutton as a director (1 page) |
19 November 2009 | Termination of appointment of Paul Puxty as a secretary (1 page) |
19 November 2009 | Appointment of Mr Danny Westlake as a secretary (1 page) |
19 November 2009 | Appointment of Mr Danny Westlake as a director (2 pages) |
19 November 2009 | Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 19 November 2009 (1 page) |
19 November 2009 | Termination of appointment of Paul Puxty as a director (1 page) |
19 November 2009 | Termination of appointment of Kevan Mutton as a director (1 page) |
19 November 2009 | Termination of appointment of Paul Puxty as a secretary (1 page) |
19 November 2009 | Appointment of Mr Danny Westlake as a secretary (1 page) |
19 November 2009 | Appointment of Mr Danny Westlake as a director (2 pages) |
18 November 2009 | Company name changed P.F.E. international LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice (2 pages) |
18 November 2009 | Company name changed P.F.E. international LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice (2 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
1 November 2009 | Full accounts made up to 31 January 2009 (21 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Paul Richard Puxty on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kevan Ian Mutton on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jean Francois Labadie on 5 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Paul Richard Puxty on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kevan Ian Mutton on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jean Francois Labadie on 5 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for Paul Richard Puxty on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Jean Francois Labadie on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Kevan Ian Mutton on 5 October 2009 (2 pages) |
6 June 2009 | Section 519 (3 pages) |
6 June 2009 | Section 519 (3 pages) |
6 April 2009 | Appointment terminated director bernard duret (1 page) |
6 April 2009 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
6 April 2009 | Appointment terminated director bernard duret (1 page) |
6 April 2009 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
15 January 2009 | Return made up to 06/10/08; full list of members (6 pages) |
15 January 2009 | Return made up to 06/10/08; full list of members (6 pages) |
6 May 2008 | Secretary appointed paul richard puxty (2 pages) |
6 May 2008 | Appointment terminated secretary kevan mutton (1 page) |
6 May 2008 | Secretary appointed paul richard puxty (2 pages) |
6 May 2008 | Appointment terminated secretary kevan mutton (1 page) |
30 April 2008 | Director and secretary appointed kevan ian mutton (3 pages) |
30 April 2008 | Director appointed paul richard puxty (3 pages) |
30 April 2008 | Director and secretary appointed kevan ian mutton (3 pages) |
30 April 2008 | Director appointed paul richard puxty (3 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages) |
24 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages) |
22 April 2008 | Director appointed bernard duret (3 pages) |
22 April 2008 | Director appointed bernard duret (3 pages) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
14 April 2008 | Appointment terminated secretary james gell (1 page) |
14 April 2008 | Appointment terminated director simon george (1 page) |
14 April 2008 | Appointment terminated director ann george (1 page) |
14 April 2008 | Appointment terminated director raymond george (1 page) |
14 April 2008 | Director appointed jean francois labadie (3 pages) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
14 April 2008 | Appointment terminated secretary james gell (1 page) |
14 April 2008 | Appointment terminated director simon george (1 page) |
14 April 2008 | Appointment terminated director ann george (1 page) |
14 April 2008 | Appointment terminated director raymond george (1 page) |
14 April 2008 | Director appointed jean francois labadie (3 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New secretary appointed (1 page) |
2 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
16 July 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
10 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page) |
21 July 2006 | Particulars of mortgage/charge (9 pages) |
21 July 2006 | Particulars of mortgage/charge (9 pages) |
19 October 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
19 October 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
6 October 2005 | Return made up to 06/10/05; full list of members (4 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Location of debenture register (1 page) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
6 October 2005 | Return made up to 06/10/05; full list of members (4 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Location of debenture register (1 page) |
6 October 2005 | Location of register of members (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Return made up to 23/10/04; full list of members
|
31 October 2004 | Return made up to 23/10/04; full list of members
|
15 September 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
15 September 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
27 October 2003 | Return made up to 23/10/03; full list of members (9 pages) |
27 October 2003 | Return made up to 23/10/03; full list of members (9 pages) |
4 November 2002 | Return made up to 23/10/02; full list of members
|
4 November 2002 | Return made up to 23/10/02; full list of members
|
1 October 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
1 October 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
2 November 2001 | Group of companies' accounts made up to 31 December 2000 (32 pages) |
18 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
18 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
1 November 2000 | Return made up to 23/10/00; full list of members (19 pages) |
1 November 2000 | Return made up to 23/10/00; full list of members (19 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
26 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 23/10/99; full list of members (7 pages) |
21 November 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
21 November 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
10 November 1998 | Return made up to 23/10/98; full list of members (7 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Return made up to 23/10/98; full list of members (7 pages) |
10 November 1998 | Director resigned (1 page) |
30 October 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
30 October 1998 | Full group accounts made up to 31 December 1997 (39 pages) |
16 January 1998 | Return made up to 23/10/97; no change of members (6 pages) |
16 January 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Return made up to 23/10/97; no change of members (6 pages) |
16 January 1998 | Secretary's particulars changed (1 page) |
23 June 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
23 June 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
16 December 1996 | Return made up to 23/10/96; no change of members (6 pages) |
16 December 1996 | Return made up to 23/10/96; no change of members (6 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Return made up to 23/10/95; full list of members (7 pages) |
19 January 1996 | Director's particulars changed (1 page) |
19 January 1996 | Return made up to 23/10/95; full list of members (7 pages) |
19 January 1996 | Director's particulars changed (1 page) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
26 May 1995 | Full group accounts made up to 31 December 1994 (36 pages) |
23 March 1995 | £ ic 772294/735294 22/12/94 £ sr [email protected]=37000 (1 page) |
23 March 1995 | £ ic 772294/735294 22/12/94 £ sr [email protected]=37000 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
29 January 1990 | Resolutions
|
29 January 1990 | Resolutions
|
30 January 1987 | Return made up to 25/09/86; full list of members (4 pages) |
30 January 1987 | Return made up to 25/09/86; full list of members (4 pages) |
26 March 1986 | Memorandum and Articles of Association (23 pages) |
26 March 1986 | Memorandum and Articles of Association (23 pages) |
11 April 1985 | Incorporation (16 pages) |
11 April 1985 | Incorporation (16 pages) |