London
SE1 2RT
Director Name | Dr Herbert Edmonds |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Firbank 3 Oldfield Road Bromley Kent BR1 2LE |
Director Name | Alan Ernest John Williams |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 1991) |
Role | Chartered Accountant |
Correspondence Address | Wood Hatch Cotchford Lane Upper Hartfield Hartfield East Sussex TN7 4DN |
Secretary Name | Mr Alan Derek Kaizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 61 Middleton Gardens Gants Hill Ilford Essex IG2 6DX |
Director Name | Mr Colin Hillam Heritage |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 June 2015) |
Role | Trade Finance Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Ralph David Oppenheimer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr David John Paul |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Brian Allen Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Villa Amaryllis 403 Allee Du Redon Mouans Sartoux 06370 France |
Director Name | David Michael Percival |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 June 2006) |
Role | Treasury |
Correspondence Address | White Top Cottage West Street Lane Maynards Green Heathfield East Sussex TN21 0DB |
Secretary Name | Mr Roderick James Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(14 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parkside Crescent Surbiton Surrey KT5 9HT |
Director Name | Karl-Jochen Hans Albert Knees |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Michael Gerard Broom |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 2003(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 October 2015) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Roberto Macchi |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2005(19 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 August 2015) |
Role | Trade Development Director |
Country of Residence | Italy |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 84 Greenwich South Street London SE10 8UN |
Director Name | Mr Christopher John Bachofen |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2013) |
Role | Trade Finance Manager |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Sarah Gulston |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2013) |
Role | Trade Finance Manager |
Country of Residence | Singapore |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Floor 27 City Point One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Stephen John Marsden Lewis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 July 2015) |
Role | Trade Finance Manager |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Status | Resigned |
Appointed | 18 May 2010(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Floor 27 City Point One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Status | Resigned |
Appointed | 30 June 2011(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Julian Verden |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(29 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,674,000 |
Gross Profit | £1,763,000 |
Net Worth | -£162,085,000 |
Cash | £43,375,000 |
Current Liabilities | £760,854,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2018 | Administrator's progress report (19 pages) |
25 October 2018 | Notice of move from Administration to Dissolution (19 pages) |
3 October 2018 | Administrator's progress report (19 pages) |
6 April 2018 | Administrator's progress report (20 pages) |
19 September 2017 | Administrator's progress report (20 pages) |
19 September 2017 | Administrator's progress report (20 pages) |
3 April 2017 | Administrator's progress report to 26 February 2017 (19 pages) |
3 April 2017 | Administrator's progress report to 26 February 2017 (19 pages) |
23 February 2017 | Satisfaction of charge 019479960006 in full (4 pages) |
23 February 2017 | Satisfaction of charge 019479960005 in full (4 pages) |
23 February 2017 | Satisfaction of charge 019479960003 in full (5 pages) |
23 February 2017 | Satisfaction of charge 019479960003 in full (5 pages) |
23 February 2017 | Satisfaction of charge 019479960004 in full (4 pages) |
23 February 2017 | Satisfaction of charge 019479960002 in full (5 pages) |
23 February 2017 | Satisfaction of charge 019479960004 in full (4 pages) |
23 February 2017 | Satisfaction of charge 019479960005 in full (4 pages) |
23 February 2017 | Satisfaction of charge 019479960006 in full (4 pages) |
23 February 2017 | Satisfaction of charge 019479960002 in full (5 pages) |
1 December 2016 | Administrator's progress report to 26 August 2016 (17 pages) |
1 December 2016 | Administrator's progress report to 26 August 2016 (17 pages) |
18 October 2016 | Notice of extension of period of Administration (1 page) |
18 October 2016 | Notice of extension of period of Administration (1 page) |
8 June 2016 | Notice of resignation of an administrator (10 pages) |
8 June 2016 | Notice of resignation of an administrator (10 pages) |
25 May 2016 | Administrator's progress report to 13 April 2016 (20 pages) |
25 May 2016 | Administrator's progress report to 13 April 2016 (20 pages) |
18 December 2015 | Result of meeting of creditors (2 pages) |
18 December 2015 | Result of meeting of creditors (2 pages) |
4 December 2015 | Statement of affairs with form 2.14B (15 pages) |
4 December 2015 | Statement of affairs with form 2.14B (15 pages) |
4 December 2015 | Statement of administrator's proposal (61 pages) |
4 December 2015 | Statement of administrator's proposal (61 pages) |
14 November 2015 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 14 November 2015 (2 pages) |
27 October 2015 | Appointment of an administrator (1 page) |
27 October 2015 | Appointment of an administrator (20 pages) |
20 October 2015 | Termination of appointment of Michael Gerard Broom as a director on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Michael Gerard Broom as a director on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Julian Verden as a director on 20 October 2015 (1 page) |
20 October 2015 | Appointment of Mr John Francis Soden as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr John Francis Soden as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Jade Louise Moore as a director on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Julian Verden as a director on 20 October 2015 (1 page) |
19 October 2015 | Registration of charge 019479960007, created on 16 October 2015 (52 pages) |
19 October 2015 | Registration of charge 019479960007, created on 16 October 2015 (52 pages) |
6 October 2015 | Memorandum and Articles of Association (20 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Memorandum and Articles of Association (20 pages) |
5 October 2015 | Scheme of arrangement (56 pages) |
5 October 2015 | Scheme of arrangement (56 pages) |
1 October 2015 | Company name changed stemcor trade finance LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed stemcor trade finance LIMITED\certificate issued on 01/10/15
|
10 August 2015 | Termination of appointment of Roberto Macchi as a director on 6 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Roberto Macchi as a director on 6 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Roberto Macchi as a director on 6 August 2015 (1 page) |
30 July 2015 | Termination of appointment of Stephen John Marsden Lewis as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Stephen John Marsden Lewis as a director on 30 July 2015 (1 page) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
2 July 2015 | Termination of appointment of Colin Hillam Heritage as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Colin Hillam Heritage as a director on 30 June 2015 (1 page) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
22 June 2015 | Appointment of Mr Julian Verden as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Julian Verden as a director on 22 June 2015 (2 pages) |
18 December 2014 | Director's details changed for Mr Colin Hillam Heritage on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr Colin Hillam Heritage on 18 December 2014 (2 pages) |
14 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
15 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 March 2014 | Registration of charge 019479960006 (38 pages) |
24 March 2014 | Registration of charge 019479960006 (38 pages) |
21 March 2014 | Registration of charge 019479960005 (42 pages) |
21 March 2014 | Registration of charge 019479960002 (67 pages) |
21 March 2014 | Registration of charge 019479960003 (29 pages) |
21 March 2014 | Registration of charge 019479960004 (52 pages) |
21 March 2014 | Registration of charge 019479960002 (67 pages) |
21 March 2014 | Registration of charge 019479960005 (42 pages) |
21 March 2014 | Registration of charge 019479960003 (29 pages) |
21 March 2014 | Registration of charge 019479960004 (52 pages) |
20 March 2014 | Memorandum and Articles of Association (19 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
20 March 2014 | Memorandum and Articles of Association (19 pages) |
3 March 2014 | Scheme of arrangement (43 pages) |
3 March 2014 | Scheme of arrangement (43 pages) |
6 February 2014 | Full accounts made up to 31 December 2012 (21 pages) |
6 February 2014 | Full accounts made up to 31 December 2012 (21 pages) |
30 October 2013 | Termination of appointment of Sarah Gulston as a director (1 page) |
30 October 2013 | Termination of appointment of Sarah Gulston as a director (1 page) |
15 October 2013 | Director's details changed for Mr Colin Hillam Heritage on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Colin Hillam Heritage on 15 October 2013 (2 pages) |
17 September 2013 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
17 September 2013 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
9 July 2013 | Termination of appointment of Karl-Jochen Knees as a director (1 page) |
9 July 2013 | Termination of appointment of Christopher Bachofen as a director (1 page) |
9 July 2013 | Termination of appointment of Christopher Bachofen as a director (1 page) |
9 July 2013 | Termination of appointment of Christopher Bachofen as a director (1 page) |
9 July 2013 | Termination of appointment of Christopher Bachofen as a director (1 page) |
9 July 2013 | Termination of appointment of Karl-Jochen Knees as a director (1 page) |
9 July 2013 | Termination of appointment of Karl-Jochen Knees as a director (1 page) |
9 July 2013 | Termination of appointment of Karl-Jochen Knees as a director (1 page) |
30 October 2012 | Auditor's resignation (2 pages) |
30 October 2012 | Auditor's resignation (2 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Termination of appointment of David Paul as a director (1 page) |
2 May 2012 | Termination of appointment of David Paul as a director (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
29 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (18 pages) |
15 December 2011 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 August 2011 | Duplicate mortgage certificatecharge no:1 (9 pages) |
19 August 2011 | Duplicate mortgage certificatecharge no:1 (9 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
30 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
30 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
30 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
30 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Resolutions
|
28 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
18 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
18 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
18 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Memorandum and Articles of Association (12 pages) |
3 March 2010 | Memorandum and Articles of Association (12 pages) |
3 March 2010 | Resolutions
|
9 February 2010 | Director's details changed for Karl-Jochen Hans Albert Knees on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Stephen John Marsden Lewis on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Gerard Broom on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Miss Amanda Louise Phillips on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Stephen John Marsden Lewis on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Roberto Macchi on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Stephen John Marsden Lewis on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher John Bachofen on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Roberto Macchi on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Gerard Broom on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr David John Paul on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Colin Hillam Heritage on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Miss Amanda Louise Phillips on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr David John Paul on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher John Bachofen on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Colin Hillam Heritage on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sarah Gulston on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Michael Gerard Broom on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Miss Amanda Louise Phillips on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Sarah Gulston on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Roberto Macchi on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Christopher John Bachofen on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Karl-Jochen Hans Albert Knees on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Karl-Jochen Hans Albert Knees on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ralph David Oppenheimer on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Colin Hillam Heritage on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ralph David Oppenheimer on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr David John Paul on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Sarah Gulston on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Ralph David Oppenheimer on 9 February 2010 (2 pages) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (6 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (6 pages) |
23 December 2008 | Director appointed mr stephen john marsden lewis (1 page) |
23 December 2008 | Director appointed mr stephen john marsden lewis (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
16 August 2007 | Full accounts made up to 30 December 2006 (17 pages) |
16 August 2007 | Full accounts made up to 30 December 2006 (17 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
22 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Return made up to 29/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 29/06/05; full list of members (3 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
8 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 July 2003 | Return made up to 29/06/03; full list of members (10 pages) |
6 July 2003 | Return made up to 29/06/03; full list of members (10 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 November 2001 | Memorandum and Articles of Association (12 pages) |
15 November 2001 | Memorandum and Articles of Association (12 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Resolutions
|
5 September 2001 | Auditor's resignation (1 page) |
5 September 2001 | Auditor's resignation (1 page) |
10 July 2001 | Return made up to 29/06/01; full list of members
|
10 July 2001 | Return made up to 29/06/01; full list of members
|
5 June 2001 | Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page) |
31 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
19 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (12 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (12 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1998 | Return made up to 29/06/98; no change of members (10 pages) |
30 June 1998 | Return made up to 29/06/98; no change of members (10 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 July 1997 | Return made up to 29/06/97; no change of members (9 pages) |
28 July 1997 | Return made up to 29/06/97; no change of members (9 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
16 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
16 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 July 1995 | Return made up to 29/06/95; full list of members (10 pages) |
21 July 1995 | Return made up to 29/06/95; full list of members (10 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (3 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (3 pages) |
27 February 1995 | Company name changed stemcor steel LIMITED\certificate issued on 28/02/95 (2 pages) |
27 February 1995 | Company name changed stemcor steel LIMITED\certificate issued on 28/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
12 January 1988 | Company name changed\certificate issued on 12/01/88 (2 pages) |
12 January 1988 | Company name changed\certificate issued on 12/01/88 (2 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
5 January 1988 | Company name changed\certificate issued on 05/01/88 (2 pages) |
16 July 1986 | Company name changed logic 3 LIMITED\certificate issued on 16/07/86 (5 pages) |
16 July 1986 | Company name changed logic 3 LIMITED\certificate issued on 16/07/86 (5 pages) |
12 September 1985 | Incorporation (17 pages) |
12 September 1985 | Incorporation (17 pages) |