Paris
75009
Director Name | Mr Neil Campbell Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2009(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 17 April 2017) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Stephen Keith Goodwin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 1993) |
Role | Accountant |
Correspondence Address | Tumblewood Cottage 23 Beacon Way Banstead Surrey SM7 1DZ |
Director Name | Peter Samuel Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 5 Thorn Close Wokingham Berkshire RG11 4SQ |
Director Name | Christopher Antony Palmer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | Church Farm East Woodhay Newbury Berkshire RG20 0AL |
Director Name | Mr Richard Wallace Gollin Osborne Osborne |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 Northfield Wall 59 North Road Highgate London N6 |
Director Name | Robert Joel Montague |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Pusey House Pusey Oxfordshire SN7 8QB |
Director Name | Terence Matthews |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 August 1993) |
Role | Sales & Marketing Director |
Correspondence Address | Flat 6 Fleming House 20 Danvers Street Chel London Sw3 |
Director Name | Mr Ian Richard Irving |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warrington Crescent Little Venice London W9 1ED |
Director Name | Mr Eric Goodwin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brewers Wood Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Director Name | Roy Garvin Foster |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 16 Thameside Henley On Thames Oxfordshire RG9 1BH |
Director Name | Ronald Frederick Camfield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Nicholas House 14 Creekview Road South Woodham Ferrers Essex CM3 5GU |
Secretary Name | Nicholas Handran Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | Flat 2 19 Netherhall Gardens Hampstead London NW3 5RL |
Director Name | Barrie Holt Thrasher Iii |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1993(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Flat 10 25 Queensgate Gardens London SW7 5RR |
Director Name | Andrew Philip Chandler |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(7 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 06 October 1994) |
Role | Finance Director |
Correspondence Address | 66 Baywell Leybourne West Malling Kent ME19 5QQ |
Secretary Name | Philip Ian Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(7 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | 4 Queenswood Avenue Hutton Brentwood Essex CM13 1HR |
Director Name | Ian McMaster Clubb |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Pond House Hadley Green Hertfordshire EN5 4PS |
Secretary Name | Mr Simon Jocelyn Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Richard Denby Raine |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 July 1996) |
Role | Accountant |
Correspondence Address | 1 Acris Street London SW18 2QT |
Director Name | Mr Simon Jocelyn Enoch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1997) |
Role | Sec/Sol |
Country of Residence | England |
Correspondence Address | 38 Chiddingstone Street Fulham London SW6 3TG |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Richard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(10 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 6 Birchways Appleton Cheshire WA4 5DQ |
Director Name | Robert Anthony Smits |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 November 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Heemraadschapslaan 2 1181 Vb Amstelveen |
Director Name | Hans Arie Riedijk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 1997(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Trompenburo Straat 10m Amsterdam 1079 Tx |
Director Name | Pamela Anne Green |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 7 Belgravia Road St Johns Wakefield West Yorkshire WF1 3JP |
Director Name | Roy Graham Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2004) |
Role | Tax Adviser |
Correspondence Address | 18 Rosary Gardens London SW7 4NT |
Director Name | Zachary Joseph Citron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(16 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 11 July 2003) |
Role | Solicitor |
Correspondence Address | 23 Holders Hill Crescent London NW14 1NE |
Director Name | Paul Laurence Beadle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(23 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 November 2013) |
Role | European Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Old Hall Road Sale Cheshire M33 2HR |
Director Name | Mr David Cakebread |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2630 The Quadrant Aztec West Bristol BS32 4GQ |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2000) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | T I P Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 February 2016) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2004) |
Correspondence Address | Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | ge.com |
---|---|
Telephone | 01502 452431 |
Telephone region | Lowestoft |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £0.1 | Ge Ese Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,661,000 |
Cash | £1,000 |
Current Liabilities | £11,000,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
26 July 1996 | Delivered on: 30 July 1996 Satisfied on: 3 May 2001 Persons entitled: The Law Debenture Trust Corporation P.L.C.as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under, or pursuant to the credit agreement, the indenture, the notes, the company's bank guarantee, the company's noteholder guarantee, the new asset financing guarantees and the other secured documents. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 March 1994 | Delivered on: 23 March 1994 Satisfied on: 4 July 2001 Persons entitled: Barclays Bank PLC Barclays Mercantile Limited and Barclays Mercantile Business Finance Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an indemnity contained in a sale agreement dated 14TH december 1989 and this deed (as defined therein). Particulars: All right title and interest of the company in and to both of the company's accounts no: 76653161 and 7943407. see the mortgage charge document for full details. Fully Satisfied |
15 March 1994 | Delivered on: 21 March 1994 Satisfied on: 5 July 2001 Persons entitled: The Law Debenture Trust Corporation P.L.C.("the Security Trustee")as Security Trustee for Itself and for the Secured Parties (As Defined in the Debenture) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a credit agreement dated 13TH february 1994 as amended on 15TH february 1994 and an agreement dated 15TH march 1994 (as defined) and any other related security documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 May 1987 | Delivered on: 26 May 1987 Satisfied on: 10 December 1993 Persons entitled: Standard Chartered Bankas Agent and Trustee for the Bank and Overdraft Bank Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as agent and trustee for the banks and/ohe overdraft bank as defined in the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 1987 | Delivered on: 26 May 1987 Satisfied on: 10 December 1993 Persons entitled: Standard Chartered Bankas Agent and Trustee for the Banks and the Overdraft Bank Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever agent and turstee for the banks and/or the overdroft bank as defired in the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
16 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 October 2016 | Second filing for the appointment of Neil Smith as a director (6 pages) |
6 October 2016 | Second filing for the appointment of Neil Smith as a director (6 pages) |
24 May 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
24 May 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
25 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
25 April 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 25 April 2016 (2 pages) |
25 April 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
21 April 2016 | Declaration of solvency (3 pages) |
21 April 2016 | Appointment of a voluntary liquidator (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Declaration of solvency (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Appointment of a voluntary liquidator (2 pages) |
19 February 2016 | Termination of appointment of T I P Europe Limited as a director on 5 February 2016 (1 page) |
19 February 2016 | Termination of appointment of T I P Europe Limited as a director on 5 February 2016 (1 page) |
18 February 2016 | Termination of appointment of David Cakebread as a director on 1 February 2016 (1 page) |
18 February 2016 | Termination of appointment of David Cakebread as a director on 1 February 2016 (1 page) |
18 February 2016 | Appointment of Neil Campbell Smith as a director on 5 February 2016
|
18 February 2016 | Appointment of Neil Campbell Smith as a director on 5 February 2016
|
18 February 2016 | Appointment of Neil Campbell Smith as a director on 5 February 2016 (2 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (16 pages) |
16 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Change of share class name or designation (2 pages) |
16 December 2014 | Sub-division of shares on 1 December 2014 (8 pages) |
16 December 2014 | Sub-division of shares on 1 December 2014 (8 pages) |
16 December 2014 | Sub-division of shares on 1 December 2014 (8 pages) |
16 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Solvency Statement dated 01/12/14 (2 pages) |
9 December 2014 | Statement by Directors (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Statement by Directors (2 pages) |
9 December 2014 | Statement of capital on 9 December 2014
|
9 December 2014 | Statement of capital on 9 December 2014
|
9 December 2014 | Solvency Statement dated 01/12/14 (2 pages) |
9 December 2014 | Statement of capital on 9 December 2014
|
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
14 October 2014 | Section 519 (3 pages) |
14 October 2014 | Section 519 (3 pages) |
19 September 2014 | Auditor's resignation (3 pages) |
19 September 2014 | Auditor's resignation (3 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
18 December 2013 | Resolutions
|
18 December 2013 | Memorandum and Articles of Association (35 pages) |
18 December 2013 | Memorandum and Articles of Association (35 pages) |
18 December 2013 | Resolutions
|
28 November 2013 | Appointment of Joseph Preston Swithenbank as a director (2 pages) |
28 November 2013 | Appointment of Joseph Preston Swithenbank as a director (2 pages) |
26 November 2013 | Director's details changed for T I P Europe Limited on 25 November 2013 (2 pages) |
26 November 2013 | Appointment of David Cakebread as a director (2 pages) |
26 November 2013 | Appointment of David Cakebread as a director (2 pages) |
26 November 2013 | Director's details changed for T I P Europe Limited on 25 November 2013 (2 pages) |
26 November 2013 | Termination of appointment of Paul Beadle as a director (1 page) |
26 November 2013 | Termination of appointment of Paul Beadle as a director (1 page) |
21 November 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 21 November 2013 (1 page) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (7 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (7 pages) |
27 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
27 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Memorandum and Articles of Association (35 pages) |
28 August 2012 | Statement of company's objects (2 pages) |
28 August 2012 | Statement of company's objects (2 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Memorandum and Articles of Association (35 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 March 2010 | Appointment of Paul Laurence Beadle as a director (3 pages) |
30 March 2010 | Appointment of Paul Laurence Beadle as a director (3 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (12 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (12 pages) |
6 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
6 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
1 December 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for T I P Europe Limited on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for T I P Europe Limited on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 1 December 2009 (1 page) |
1 December 2009 | Director's details changed for T I P Europe Limited on 1 December 2009 (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
26 March 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (2 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
19 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
19 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 May 2002 | Resolutions
|
24 May 2002 | Memorandum and Articles of Association (32 pages) |
24 May 2002 | Memorandum and Articles of Association (32 pages) |
24 May 2002 | Resolutions
|
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (3 pages) |
2 January 2002 | New director appointed (3 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2001 | Return made up to 31/10/98; full list of members; amend (8 pages) |
13 March 2001 | Return made up to 31/10/00; full list of members; amend (6 pages) |
13 March 2001 | Return made up to 31/10/99; full list of members; amend (7 pages) |
13 March 2001 | Return made up to 31/10/99; full list of members; amend (7 pages) |
13 March 2001 | Return made up to 31/10/98; full list of members; amend (8 pages) |
13 March 2001 | Return made up to 31/10/00; full list of members; amend (6 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members
|
30 November 2000 | Return made up to 31/10/00; full list of members
|
28 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
20 December 1999 | Memorandum and Articles of Association (32 pages) |
20 December 1999 | Memorandum and Articles of Association (32 pages) |
8 December 1999 | Return made up to 31/10/97; full list of members; amend (11 pages) |
8 December 1999 | Return made up to 31/10/96; full list of members; amend (7 pages) |
8 December 1999 | Return made up to 31/10/96; full list of members; amend (7 pages) |
8 December 1999 | Return made up to 31/10/98; full list of members; amend (8 pages) |
8 December 1999 | Return made up to 31/10/98; full list of members; amend (8 pages) |
8 December 1999 | Return made up to 31/10/97; full list of members; amend (11 pages) |
1 December 1999 | Conso 08/11/99 (1 page) |
1 December 1999 | Conso 08/11/99 (1 page) |
30 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
28 May 1999 | Full accounts made up to 31 December 1997 (14 pages) |
28 May 1999 | Full accounts made up to 31 December 1997 (14 pages) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
23 November 1998 | Return made up to 31/10/98; full list of members (9 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (9 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 July 1998 | Ad 29/05/98--------- £ si [email protected]= 32800000 £ ic 36595200/69395200 (2 pages) |
20 July 1998 | Ad 29/05/98--------- £ si [email protected]= 32800000 £ ic 36595200/69395200 (2 pages) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: hampden court kingsmeade business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page) |
15 January 1998 | Secretary resigned;director resigned (1 page) |
15 January 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: hampden court kingsmeade business park 190 london road high wycombe buckinghamshire HP11 1JU (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
7 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Auditor's resignation (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
5 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Return made up to 31/10/97; full list of members (8 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
17 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
17 October 1997 | Full accounts made up to 30 April 1997 (16 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
11 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
11 November 1996 | Full accounts made up to 30 April 1996 (15 pages) |
11 November 1996 | Return made up to 31/10/96; full list of members (7 pages) |
18 September 1996 | Scheme of arrangement - amalgamation (11 pages) |
18 September 1996 | Scheme of arrangement - amalgamation (11 pages) |
3 August 1996 | Director resigned (1 page) |
3 August 1996 | Director resigned (1 page) |
30 July 1996 | Particulars of mortgage/charge (13 pages) |
30 July 1996 | Particulars of mortgage/charge (13 pages) |
9 July 1996 | £ nc 11183331/28892850001 03/07/96 (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Resolutions
|
9 July 1996 | Ad 03/07/96--------- £ si [email protected]=254927000 £ ic 11125000/266052000 (2 pages) |
9 July 1996 | £ nc 11183331/28892850001 03/07/96 (1 page) |
9 July 1996 | Ad 03/07/96--------- £ si [email protected]=254927000 £ ic 11125000/266052000 (2 pages) |
4 June 1996 | New director appointed (4 pages) |
4 June 1996 | New director appointed (4 pages) |
23 October 1995 | Return made up to 31/10/95; full list of members (9 pages) |
23 October 1995 | Return made up to 31/10/95; full list of members (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (219 pages) |
6 December 1994 | Return made up to 31/10/94; full list of members (7 pages) |
6 December 1994 | Return made up to 31/10/94; full list of members (7 pages) |
18 November 1993 | Return made up to 31/10/93; full list of members (8 pages) |
18 November 1993 | Return made up to 31/10/93; full list of members (8 pages) |
9 November 1992 | Return made up to 31/10/92; full list of members (11 pages) |
9 November 1992 | Return made up to 31/10/92; full list of members (11 pages) |
7 November 1991 | Return made up to 31/10/91; full list of members (11 pages) |
7 November 1991 | Return made up to 31/10/91; full list of members (11 pages) |
5 November 1991 | Full accounts made up to 30 April 1991 (18 pages) |
13 March 1991 | Return made up to 19/12/90; change of members (11 pages) |
13 March 1991 | Return made up to 19/12/90; change of members (11 pages) |
1 May 1990 | Full accounts made up to 30 April 1989 (13 pages) |
1 May 1990 | Full accounts made up to 30 April 1989 (13 pages) |
25 January 1990 | Return made up to 04/01/90; full list of members (26 pages) |
25 January 1990 | Return made up to 04/01/90; full list of members (26 pages) |
22 July 1988 | Full group accounts made up to 31 October 1987 (42 pages) |
22 July 1988 | Full group accounts made up to 31 October 1987 (42 pages) |
22 July 1988 | Return made up to 26/05/88; full list of members (14 pages) |
22 July 1988 | Return made up to 26/05/88; full list of members (14 pages) |
6 June 1988 | Wd 21/04/88 ad 24/03/88--------- premium £ si [email protected]=1125 £ ic 123875/125000 (2 pages) |
6 June 1988 | Wd 21/04/88 ad 24/03/88--------- premium £ si [email protected]=1125 £ ic 123875/125000 (2 pages) |
22 June 1987 | Memorandum and Articles of Association (11 pages) |
22 June 1987 | Memorandum and Articles of Association (11 pages) |