Suite 3000
Cleveland
Oh
44114
Director Name | Liza Sabol |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2012(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Robert William Cremin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1986(4 weeks after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 October 2009) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 9226 South East 33rd Place Mercer Island Washington 98040 United States |
Director Name | Robert William Cremin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1994) |
Role | Executive Vice President |
Correspondence Address | 13702 Ne 28th Se Bellevue Washington 98005 Foreign |
Director Name | Peter Gandell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1993) |
Role | President |
Correspondence Address | 375 West Arden Avenue Glendale California 91203 Foreign |
Secretary Name | Robert Wagner Stevenson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 5316 East Mercer Way Mercer Island Washington 98040 United States |
Director Name | Stephen Jules Kaplan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 October 1993) |
Role | Chairman |
Correspondence Address | 375 West Arden Avenue Glendale 91209 |
Director Name | George M Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 1999) |
Role | President/Chairman |
Correspondence Address | 410 Brockmont Glendale Ca 91202 United States |
Director Name | Stephen Larson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1994(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2000) |
Role | Group Vice President |
Correspondence Address | 13725 N E 34th Pl Bellevue Washington 98005 Usa 98005 |
Director Name | Mr Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Larry Albert Kring |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2003) |
Role | Engineer |
Correspondence Address | 3265 126th Ave Ne Bellevue Washington Wa 98005 |
Secretary Name | Robert David George |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10800 Ne 8th Street Bellevue 98004 Washington United States |
Director Name | Steve Barton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2003(17 years after company formation) |
Appointment Duration | 6 years (resigned 23 January 2009) |
Role | Group Vp |
Correspondence Address | 938 100th Avene Apt C312 Bellevue Wa 98004 United States |
Director Name | Mr Richard Bradley Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Anmerican |
Status | Resigned |
Appointed | 23 January 2009(23 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4010 Lake Washington Blvd Se Bellevue Washington 98006 United States |
Director Name | Rick Alan Gentle |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2009(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 2013) |
Role | President |
Country of Residence | United States |
Correspondence Address | 28018 Valcour Drive Canyon County California 91387 |
Director Name | Mr Albert Scott Yost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2010(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 May 2019) |
Role | Group Vice President |
Country of Residence | United States |
Correspondence Address | 1225 N. Murray Lane Liberty Lake Washington 99019 |
Director Name | Curtis Carl Reusser |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(28 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 March 2019) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(33 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2008(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2012) |
Correspondence Address | Mitre House, 160 Aldersgate Street London EC1A 4DD |
Website | esterline.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.1k at £1 | Kirkhill Ta Co. 90.83% Ordinary |
---|---|
110 at £1 | Kirkhill Ta Co 9.17% Ordinary A |
Year | 2014 |
---|---|
Turnover | £373,188 |
Net Worth | £761,462,367 |
Cash | £32,757 |
Current Liabilities | £9,570 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 3 weeks from now) |
9 June 2014 | Delivered on: 20 June 2014 Persons entitled: Wells Fargo Bank, National Association as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|
8 July 2023 | Full accounts made up to 30 September 2022 (26 pages) |
---|---|
1 January 2023 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
22 July 2022 | Full accounts made up to 30 September 2021 (25 pages) |
29 December 2021 | Confirmation statement made on 26 December 2021 with updates (5 pages) |
2 December 2021 | Statement of capital following an allotment of shares on 9 September 2021
|
7 July 2021 | Full accounts made up to 30 September 2020 (27 pages) |
30 December 2020 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 30 September 2019 (26 pages) |
6 January 2020 | Confirmation statement made on 26 December 2019 with updates (5 pages) |
14 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page) |
14 November 2019 | Appointment of Liza Sabol as a director on 2 October 2019 (2 pages) |
24 September 2019 | Resolutions
|
24 September 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
13 August 2019 | Statement of capital following an allotment of shares on 29 July 2019
|
11 July 2019 | Full accounts made up to 28 September 2018 (27 pages) |
4 June 2019 | Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page) |
11 April 2019 | Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
10 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
15 March 2019 | Satisfaction of charge 019791710001 in full (1 page) |
28 December 2018 | Confirmation statement made on 26 December 2018 with updates (5 pages) |
5 July 2018 | Full accounts made up to 29 September 2017 (26 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
15 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 26 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 26 December 2017 with updates (4 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
29 December 2016 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
19 December 2016 | Resolutions
|
19 December 2016 | Statement by Directors (1 page) |
19 December 2016 | Resolutions
|
19 December 2016 | Statement of capital on 19 December 2016
|
19 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
19 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
19 December 2016 | Statement of capital on 19 December 2016
|
19 December 2016 | Statement by Directors (1 page) |
28 November 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 29 August 2016
|
30 June 2016 | Full accounts made up to 2 October 2015 (21 pages) |
30 June 2016 | Full accounts made up to 2 October 2015 (21 pages) |
7 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
23 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
23 July 2015 | Full accounts made up to 31 October 2014 (17 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
24 April 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
24 April 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
24 April 2015 | Statement of capital following an allotment of shares on 24 October 2014
|
23 April 2015 | Resolutions
|
10 April 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
10 April 2015 | Statement of capital following an allotment of shares on 29 August 2014
|
22 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
20 June 2014 | Registration of charge 019791710001 (36 pages) |
20 June 2014 | Registration of charge 019791710001 (36 pages) |
16 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
16 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
6 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
6 June 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
5 April 2013 | Termination of appointment of Rick Gentle as a director (1 page) |
5 April 2013 | Termination of appointment of Rick Gentle as a director (1 page) |
18 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
29 December 2011 | Annual return made up to 26 December 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Annual return made up to 26 December 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
23 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
23 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
19 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
6 April 2010 | Appointment of Rick Alan Gentle as a director (2 pages) |
6 April 2010 | Appointment of Rick Alan Gentle as a director (2 pages) |
4 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
22 January 2010 | Director's details changed for Richard Bradley Lawrence on 26 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Robert David George on 26 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Richard Bradley Lawrence on 26 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Robert William Cremin on 26 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Robert William Cremin on 26 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Robert David George on 26 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mitre Secretaries Limited on 26 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Mitre Secretaries Limited on 26 December 2009 (2 pages) |
28 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
26 February 2009 | Director appointed richard bradley lawrence (5 pages) |
26 February 2009 | Appointment terminated director steve barton (1 page) |
26 February 2009 | Appointment terminated director steve barton (1 page) |
26 February 2009 | Director appointed richard bradley lawrence (5 pages) |
28 January 2009 | Return made up to 26/12/08; full list of members (8 pages) |
28 January 2009 | Return made up to 26/12/08; full list of members (8 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Director's change of particulars / robert cremin / 17/09/2008 (1 page) |
26 January 2009 | Resolutions
|
26 January 2009 | Director's change of particulars / robert cremin / 17/09/2008 (1 page) |
17 September 2008 | Secretary appointed mitre secretaries LIMITED (2 pages) |
17 September 2008 | Secretary appointed mitre secretaries LIMITED (2 pages) |
17 September 2008 | Director appointed robert david george (5 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 39/41 st catherine street gloucester GL1 2BS (1 page) |
17 September 2008 | Appointment terminated secretary robert george (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 39/41 st catherine street gloucester GL1 2BS (1 page) |
17 September 2008 | Director appointed robert david george (5 pages) |
17 September 2008 | Appointment terminated secretary robert george (1 page) |
7 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
25 March 2008 | Return made up to 26/12/07; full list of members (3 pages) |
25 March 2008 | Return made up to 26/12/07; full list of members (3 pages) |
23 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
14 March 2007 | Return made up to 26/12/06; full list of members (7 pages) |
14 March 2007 | Return made up to 26/12/06; full list of members (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
27 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 April 2006 | Return made up to 26/12/05; full list of members (7 pages) |
5 April 2006 | Return made up to 26/12/05; full list of members (7 pages) |
21 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 February 2005 | Return made up to 26/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 26/12/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
28 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 26/12/03; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
9 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
28 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
28 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 26/12/01; full list of members (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 26/12/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 26/12/99; full list of members
|
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned;director resigned (6 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 26/12/99; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 March 1999 | Return made up to 26/12/98; no change of members (4 pages) |
11 March 1999 | Return made up to 26/12/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
15 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
8 June 1997 | Full accounts made up to 31 October 1996 (9 pages) |
8 June 1997 | Full accounts made up to 31 October 1996 (9 pages) |
28 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 26/12/96; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
1 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
20 December 1995 | Return made up to 26/12/95; no change of members (4 pages) |
20 December 1995 | Return made up to 26/12/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
21 April 1995 | Return made up to 26/12/94; full list of members (6 pages) |
21 April 1995 | Return made up to 26/12/94; full list of members (6 pages) |
24 March 1995 | Return made up to 26/12/93; no change of members (6 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Return made up to 26/12/93; no change of members (6 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
12 May 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
12 May 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
20 August 1993 | Full accounts made up to 31 October 1992 (7 pages) |
20 August 1993 | Full accounts made up to 31 October 1992 (7 pages) |
15 February 1993 | Return made up to 26/12/92; no change of members (4 pages) |
15 February 1993 | Return made up to 26/12/92; no change of members (4 pages) |
14 April 1992 | Full accounts made up to 31 October 1991 (8 pages) |
14 April 1992 | Full accounts made up to 31 October 1991 (8 pages) |
4 September 1991 | Full accounts made up to 31 October 1990 (8 pages) |
4 September 1991 | Full accounts made up to 31 October 1990 (8 pages) |
9 February 1990 | Resolutions
|
23 January 1990 | Full accounts made up to 31 January 1989 (8 pages) |
23 January 1990 | Full accounts made up to 31 January 1989 (8 pages) |
28 November 1988 | Full accounts made up to 31 January 1988 (9 pages) |
28 November 1988 | Full accounts made up to 31 January 1988 (9 pages) |
4 November 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
4 November 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
17 January 1986 | Certificate of incorporation (1 page) |
17 January 1986 | Certificate of incorporation (1 page) |