Rickmansworth
Hertfordshire
WD3 1RH
Secretary Name | Mr Andrew John Bodenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2009(23 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Mr Andrew John Bodenham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Mr David Hamilton Squires |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Mrs Bindi Jayantilal Jivraj Foyle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(32 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Director Name | Donald Dennis McFarlane |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 6 Farm Way Northwood Middlesex HA6 3EF |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Director Name | Mr Ralph Graham Cartwright |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Naseby Road Solihull West Midlands B91 2DR |
Director Name | Jonathan Woodley Gagg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | The Poplars Henysgol Llangynidr Powys |
Director Name | Stephen John Perkins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1992(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 226 Secretariat Lane Orland Park Illinois 60462 United States |
Director Name | James Raymond McAleer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 7 Pembroke Close Castle Park Merthyr Tydfil Mid Glamorgan CF48 1JF Wales |
Secretary Name | James Raymond McAleer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 7 Pembroke Close Castle Park Merthyr Tydfil Mid Glamorgan CF48 1JF Wales |
Director Name | David George Keen |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 15 Charles Dickens Close Droitwich Worcestershire WR9 7HW |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 1999) |
Role | Group Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Peter John Groom |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1997) |
Role | Managing Director |
Correspondence Address | Medici House 14 Heather Court Gardens Sutton Coldfield West Midlands B74 2ST |
Secretary Name | David Bryan Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1997) |
Role | Accountant |
Correspondence Address | Flat 1 26 Belsize Park London NW3 4DU |
Director Name | Dr Sydney John Madeley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46b Hampton Lane Solihull West Midlands B91 2PZ |
Director Name | David Bryan Butler |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Flat 1 26 Belsize Park London NW3 4DU |
Director Name | Peter Leonard Graham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Pines Close Amersham Buckinghamshire HP6 5QW |
Secretary Name | Trevor Charles Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 2 Tansley Hill Avenue Dudley West Midlands DY2 7TN |
Director Name | Mr James Raymond McAleer |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 37 Bishops Grove Penydarren Merthyr Tydfil Mid Glamorgan CF47 9LJ Wales |
Director Name | Ian Harrison |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2000) |
Role | Managing Director |
Correspondence Address | Maes-Y-Gwenith Llanvair Discoed Chepstow Gwent NP6 6LN Wales |
Secretary Name | Mr James Raymond McAleer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 37 Bishops Grove Penydarren Merthyr Tydfil Mid Glamorgan CF47 9LJ Wales |
Director Name | Martin William Knight |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(15 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 52 Barkbythorpe Road Leicetser East Leicester Leicestershire LE4 9JA |
Director Name | Russell David Haworth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 10 Mayfield Road Bramhall Stockport Cheshire SK7 1JU |
Director Name | Graham Reid Menzies |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Badgemore Lane Henley On Thames Oxfordshire RG9 2JH |
Director Name | Anthony Philip Bird |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 July 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bridge Green Prestbury Cheshire SK10 4HR |
Director Name | Mr Mark Rollins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Old Glebe Pastures Peopleton Pershore Worcestershire WR10 2HQ |
Director Name | Mr Maxwell John Humber |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2006) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Moorside 7 East Cliffe Southgate Gower Swansea West Glamorgan SA3 2AS Wales |
Director Name | Mr Simon James Nicholls |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(22 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windybrae The Highlands East Horsley Leatherhead Surrey KT24 5BQ |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Website | www.senioraerospacebwt.co.uk/ |
---|---|
Telephone | 01625 870700 |
Telephone region | Macclesfield |
Registered Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | Senior Engineering Investments LTD 90.00% Ordinary A |
---|---|
200k at £1 | Senior Engineering Investments LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £129,718,000 |
Gross Profit | £39,272,000 |
Net Worth | £46,597,000 |
Cash | £5,008,000 |
Current Liabilities | £39,623,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
28 October 2021 | Delivered on: 5 November 2021 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|---|
25 November 1985 | Delivered on: 13 December 1985 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £9,650 in a designated account lloyds bank PLC & wallsend boilers limited with lloyds bank PLC together with all interest tehrein. Fully Satisfied |
21 August 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (31 pages) |
18 February 2019 | Director's details changed for Michael Sheppard on 18 February 2019 (2 pages) |
28 January 2019 | Director's details changed for Michael Sheppard on 28 January 2019 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 April 2017 | Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page) |
26 April 2017 | Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 May 2015 | Appointment of Mr David Hamilton Squires as a director on 13 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr David Hamilton Squires as a director on 13 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page) |
13 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (30 pages) |
19 December 2013 | Appointment of Mr Derek John Harding as a director on 19 December 2013 (2 pages) |
19 December 2013 | Appointment of Mr Derek John Harding as a director on 19 December 2013 (2 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Termination of appointment of Simon James Nicholls as a director on 30 April 2013 (1 page) |
2 May 2013 | Appointment of Mr Andrew John Bodenham as a director on 30 April 2013 (2 pages) |
2 May 2013 | Termination of appointment of Simon James Nicholls as a director on 30 April 2013 (1 page) |
2 May 2013 | Appointment of Mr Andrew John Bodenham as a director on 30 April 2013 (2 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (25 pages) |
5 April 2013 | Full accounts made up to 31 December 2012 (25 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
28 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
30 July 2010 | Termination of appointment of Anthony Bird as a director (1 page) |
30 July 2010 | Termination of appointment of Anthony Bird as a director (1 page) |
17 June 2010 | Director's details changed for Michael Sheppard on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Michael Sheppard on 2 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Michael Sheppard on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Anthony Philip Bird on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Anthony Philip Bird on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Anthony Philip Bird on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Simon James Nicholls on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Simon James Nicholls on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Simon James Nicholls on 2 October 2009 (2 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / anthony bird / 17/04/2009 (1 page) |
12 June 2009 | Director's change of particulars / simon nicholls / 06/06/2008 (1 page) |
12 June 2009 | Director's change of particulars / anthony bird / 17/04/2009 (1 page) |
12 June 2009 | Director's change of particulars / simon nicholls / 06/06/2008 (1 page) |
9 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
9 April 2009 | Appointment terminated director james mcaleer (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from oakwood close pen y fan industrial estate crumlin gwent NP11 3HY (1 page) |
9 April 2009 | Appointment terminated director james mcaleer (1 page) |
9 April 2009 | Appointment terminated secretary james mcaleer (1 page) |
9 April 2009 | Appointment terminated secretary james mcaleer (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from oakwood close pen y fan industrial estate crumlin gwent NP11 3HY (1 page) |
8 April 2009 | Secretary appointed mr andrew john bodenham (1 page) |
8 April 2009 | Secretary appointed mr andrew john bodenham (1 page) |
16 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
16 June 2008 | Director and secretary's change of particulars / james mcaleer / 12/06/2008 (1 page) |
16 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
16 June 2008 | Director and secretary's change of particulars / james mcaleer / 12/06/2008 (1 page) |
2 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 April 2008 | Appointment terminated director graham menzies (1 page) |
28 April 2008 | Appointment terminated director graham menzies (1 page) |
28 April 2008 | Director appointed mr simon james nicholls (1 page) |
28 April 2008 | Director appointed mr simon james nicholls (1 page) |
28 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
28 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 July 2005 | Return made up to 08/06/05; full list of members (9 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
13 July 2005 | Return made up to 08/06/05; full list of members (9 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
22 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
5 January 2004 | Ad 19/12/03--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Ad 19/12/03--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
5 January 2004 | Resolutions
|
2 July 2003 | Full accounts made up to 31 December 2002 (35 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (35 pages) |
2 July 2003 | Return made up to 08/06/03; full list of members (9 pages) |
2 July 2003 | Return made up to 08/06/03; full list of members (9 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 July 2002 | Return made up to 08/06/02; full list of members
|
16 July 2002 | Return made up to 08/06/02; full list of members
|
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members
|
6 July 2001 | Return made up to 08/06/01; full list of members
|
6 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 January 2001 | Auditor's resignation (1 page) |
23 January 2001 | Auditor's resignation (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
4 October 2000 | Company name changed senior flexonics (uk) LIMITED\certificate issued on 05/10/00 (2 pages) |
4 October 2000 | Company name changed senior flexonics (uk) LIMITED\certificate issued on 05/10/00 (2 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members
|
6 July 2000 | Return made up to 08/06/00; full list of members
|
6 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
20 December 1999 | Company name changed senior flexonics automotive limi ted\certificate issued on 17/12/99 (2 pages) |
20 December 1999 | Company name changed senior flexonics automotive limi ted\certificate issued on 17/12/99 (2 pages) |
7 July 1999 | Memorandum and Articles of Association (9 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | Memorandum and Articles of Association (9 pages) |
21 June 1999 | Return made up to 08/06/99; no change of members
|
21 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 June 1999 | Return made up to 08/06/99; no change of members
|
5 January 1999 | Registered office changed on 05/01/99 from: p o box 14 rood end road oldbury west midlands B69 4NN (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: p o box 14 rood end road oldbury west midlands B69 4NN (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 June 1998 | Return made up to 08/06/98; full list of members
|
18 June 1998 | Return made up to 08/06/98; full list of members
|
26 March 1998 | Registered office changed on 26/03/98 from: po box 5308 popes lane oldbury warley west midlands B69 4DW (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: po box 5308 popes lane oldbury warley west midlands B69 4DW (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Memorandum and Articles of Association (7 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Memorandum and Articles of Association (7 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
17 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 July 1997 | Return made up to 08/06/97; no change of members (6 pages) |
16 July 1997 | Return made up to 08/06/97; no change of members (6 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: hertford road waltham cross hertfordshire EN8 7TD (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: hertford road waltham cross hertfordshire EN8 7TD (1 page) |
19 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
14 June 1995 | Return made up to 08/06/95; change of members
|
14 June 1995 | Return made up to 08/06/95; change of members
|
20 June 1994 | Return made up to 08/06/94; no change of members
|
20 June 1994 | Full accounts made up to 31 December 1993 (17 pages) |
13 December 1993 | Registered office changed on 13/12/93 from: abercanaid merthyr tydfil mid glamorgan CF48 1UX (1 page) |
8 December 1993 | Company name changed\certificate issued on 08/12/93 (2 pages) |
8 December 1993 | Company name changed\certificate issued on 08/12/93 (2 pages) |
6 September 1993 | New director appointed (4 pages) |
21 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
3 September 1992 | Director resigned (6 pages) |
4 August 1992 | Resolutions
|
4 August 1992 | £ nc 100/1000000 21/07/92 (1 page) |
21 July 1992 | New director appointed (8 pages) |
21 July 1992 | Registered office changed on 21/07/92 from: senior house 59/61 high street rickmansworth herts WD3 1RH (1 page) |
10 July 1992 | Return made up to 08/06/92; full list of members
|
10 July 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
10 July 1992 | Secretary's particulars changed;director's particulars changed;director resigned;new director appointed (2 pages) |
28 May 1992 | Resolutions
|
26 May 1992 | Company name changed\certificate issued on 26/05/92 (4 pages) |
26 May 1992 | Company name changed\certificate issued on 26/05/92 (3 pages) |
30 June 1991 | Resolutions
|
30 June 1991 | Accounts for a dormant company made up to 31 December 1990 (4 pages) |
30 June 1991 | Return made up to 08/06/91; no change of members (6 pages) |
18 June 1991 | Registered office changed on 18/06/91 from: po box 38 caldervale road west yorkshire WF1 5PF (1 page) |
6 December 1990 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1990 | Director resigned (2 pages) |
21 September 1990 | Full accounts made up to 31 December 1989 (7 pages) |
21 September 1990 | Return made up to 08/06/90; full list of members (4 pages) |
4 September 1990 | Resolutions
|
3 August 1990 | New director appointed (4 pages) |
9 January 1990 | Director resigned (2 pages) |
2 March 1989 | Director resigned (2 pages) |
26 July 1988 | Full accounts made up to 31 December 1987 (13 pages) |
6 April 1988 | Return made up to 17/03/88; full list of members (5 pages) |
6 April 1988 | Full accounts made up to 31 December 1986 (15 pages) |
8 December 1987 | Return made up to 02/03/87; full list of members (5 pages) |
11 March 1987 | Return made up to 18/12/86; full list of members (4 pages) |
26 February 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
12 February 1987 | Registered office changed on 12/02/87 from: longbeck trading estate marske by the sea redcar cleveland TS11 6HT (1 page) |
9 February 1987 | Full accounts made up to 31 March 1986 (13 pages) |
1 May 1986 | Gazettable document (21 pages) |
14 August 1985 | Company name changed\certificate issued on 14/08/85 (2 pages) |
14 August 1985 | Company name changed\certificate issued on 14/08/85 (2 pages) |
3 July 1985 | Certificate of incorporation (1 page) |
3 July 1985 | Certificate of incorporation (1 page) |