Blackburn
BB1 2PR
Director Name | Andrew Graeme White |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
Director Name | Mr David Jackola |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 July 2023(36 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Martin O'Brien |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 April 2002) |
Role | Accountant |
Correspondence Address | 60 Poplar Road Breaston Derbyshire DE72 3BH |
Director Name | James Brian Cunningham |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Lime Avenue Duffield Belper Derbyshire DE56 4DX |
Director Name | Malcolm Stratton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2000) |
Role | Chartered Secretary |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Mrs Denise Evelyn Coles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 152 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HN |
Secretary Name | Mr Robert Christopher Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsley Close Sandal Wakefield West Yorkshire WF2 7EB |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(13 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brook House Spout Lane Tansley Matlock Derbyshire DE4 5FH |
Secretary Name | Mr Arthur James Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2003) |
Role | Company Director |
Correspondence Address | 13 Normanhurst Drive St Margarets Twickenham Middlesex TW1 1NA |
Director Name | Helen Clare Grantham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2001(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2003) |
Role | Chartered Secretary |
Correspondence Address | 53 Southdown Road Harpenden London AL5 1PQ |
Director Name | Timothy John Money |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Deanhurst 13 Dean Road Godalming Surrey GU7 2PJ |
Secretary Name | Dionne Cooper |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 November 2003(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 9 Amanda Circle Windsor Connecticut 06095 United States |
Secretary Name | Nora Elizabeth Lafreniere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 120 Olde Wood Road Glastonbury Connecticut 060033 United States |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2007(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Mr Robert John Sloss |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(20 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 July 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
Secretary Name | M Marie Louise Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 October 2009) |
Role | Secretary |
Correspondence Address | 20 Rockingham Road Blackpool Lancashire FY2 0LP |
Director Name | Mr Neil Andrew Vincent Gregor Macgregor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 January 2022) |
Role | Accounting And Controls Manager |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Robert Sloss |
---|---|
Status | Resigned |
Appointed | 08 June 2016(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 July 2023) |
Role | Company Director |
Correspondence Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
Director Name | Ms Emma Leigh |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Paul W. Grunau |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
Director Name | Nigel Pool |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(35 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 January 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 09 April 1999) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Williams Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 09 April 1999) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 03 August 2001(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2007) |
Correspondence Address | Chubb House Staines Road West Sunbury On Thames Middlesex TW16 7AR |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(14 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 May 2022) |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Website | chubb.co.uk |
---|
Registered Address | Ground Floor 2 Lotus Park Staines TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
397.4m at £1 | Chubb Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,942,000 |
Current Liabilities | £44,332,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
25 January 2000 | Delivered on: 9 February 2000 Persons entitled: Barclays Capital, Banco Espirito Santo De Investimento S.A., Barclays Bank PLC and Bancoespirito Santo S.A. Classification: A security agreement Secured details: Any present and future obligations and liabilities of grostutti, of tintas robbialac, S.A., of robbialac, sgps, S.A., and of duraval, S.A. to pay the principal of, the interest on and all other amounts, expenses and costs which may become due to the chargee under a facility agreement and/or any finance documents (as defined). Particulars: Each and all of the 237,03O class a registered certificated shares par value escudos 1000 each, representing 23.7 per cent. Of the issued share capital of grostutti owned by williams properties including all rights interests benefits and advantages of any kind derived from shares or quotas (the related rights) including incorporation rights and any other rights that grant to the owner of the shares the right to in any capacity subscribe or receive shares or quotas issued in any reorganisation recapitalisation pursuant to other changes in the capital structure of grostutti and all other benefits rights and other advantages of any kind derived from the shares. See the mortgage charge document for full details. Outstanding |
---|
4 November 2020 | Full accounts made up to 31 October 2019 (22 pages) |
---|---|
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 October 2018 (19 pages) |
24 June 2019 | Appointment of Ms Emma Leigh as a director on 18 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Chubb Management Services Limited on 27 September 2017 (1 page) |
24 June 2019 | Secretary's details changed for Mrs Laura Wilcock on 20 May 2018 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 12 March 2019 (2 pages) |
24 July 2018 | Full accounts made up to 31 October 2017 (21 pages) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
24 April 2018 | Notification of Chubb Group Limited as a person with significant control on 21 March 2017 (2 pages) |
23 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 September 2017 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page) |
26 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
26 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
12 July 2016 | Full accounts made up to 31 October 2015 (27 pages) |
12 July 2016 | Full accounts made up to 31 October 2015 (27 pages) |
9 June 2016 | Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page) |
9 June 2016 | Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page) |
23 March 2016 | Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Robert William Sadler on 1 October 2013 (2 pages) |
23 March 2016 | Secretary's details changed for Mrs Laura Wilcock on 1 October 2013 (1 page) |
23 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Robert William Sadler on 1 October 2013 (2 pages) |
23 March 2016 | Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page) |
23 March 2016 | Secretary's details changed for Mrs Laura Wilcock on 1 October 2013 (1 page) |
18 June 2015 | Full accounts made up to 31 October 2014 (15 pages) |
18 June 2015 | Full accounts made up to 31 October 2014 (15 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 September 2014 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages) |
1 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
1 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames TW16 7AR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames TW16 7AR on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Chubb House Staines Road West Sunbury on Thames TW16 7AR on 1 October 2013 (1 page) |
20 June 2013 | Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page) |
20 June 2013 | Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page) |
18 June 2013 | Full accounts made up to 31 October 2012 (14 pages) |
18 June 2013 | Full accounts made up to 31 October 2012 (14 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages) |
5 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
5 July 2012 | Full accounts made up to 31 October 2011 (14 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (16 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2011 (16 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2010 (16 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2012 (16 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2010 (16 pages) |
27 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2011 (16 pages) |
20 June 2012 | Statement by directors (1 page) |
20 June 2012 | Solvency statement dated 18/06/12 (1 page) |
20 June 2012 | Statement of capital on 20 June 2012
|
20 June 2012 | Resolutions
|
20 June 2012 | Statement by directors (1 page) |
20 June 2012 | Solvency statement dated 18/06/12 (1 page) |
20 June 2012 | Statement of capital on 20 June 2012
|
20 June 2012 | Resolutions
|
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders
|
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders
|
10 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
10 May 2011 | Full accounts made up to 31 October 2010 (14 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders
|
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders
|
6 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (14 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders
|
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders
|
23 March 2010 | Director's details changed for Chubb Management Services Limited on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Chubb Management Services Limited on 23 March 2010 (2 pages) |
15 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
15 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
15 October 2009 | Termination of appointment of Marie Moore as a secretary (1 page) |
15 October 2009 | Appointment of Miss Laura Hill as a secretary (1 page) |
2 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
2 July 2009 | Full accounts made up to 31 October 2008 (14 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 31 October 2007 (14 pages) |
19 January 2009 | Full accounts made up to 31 October 2007 (14 pages) |
26 August 2008 | Director's change of particulars / robert sloss / 26/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / robert sloss / 26/08/2008 (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
2 June 2008 | Secretary appointed mrs marie louise moore (1 page) |
30 May 2008 | Appointment terminated secretary nora lafreniere (1 page) |
30 May 2008 | Appointment terminated secretary nora lafreniere (1 page) |
13 May 2008 | Return made up to 21/03/08; full list of members (7 pages) |
13 May 2008 | Return made up to 21/03/08; full list of members (7 pages) |
14 January 2008 | Full accounts made up to 31 October 2006 (14 pages) |
14 January 2008 | Full accounts made up to 31 October 2006 (14 pages) |
26 November 2007 | New director appointed (4 pages) |
26 November 2007 | New director appointed (6 pages) |
26 November 2007 | New director appointed (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (6 pages) |
28 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
1 April 2007 | Ad 22/12/06--------- £ si 1@1=1 £ ic 397410014/397410015 (2 pages) |
1 April 2007 | Ad 22/12/06--------- £ si 1@1=1 £ ic 397410014/397410015 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
5 November 2006 | Full accounts made up to 31 October 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 October 2005 (14 pages) |
26 April 2006 | Return made up to 21/03/06; full list of members
|
26 April 2006 | Return made up to 21/03/06; full list of members
|
18 April 2006 | Full accounts made up to 31 October 2004 (15 pages) |
18 April 2006 | Full accounts made up to 31 October 2004 (15 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | New secretary appointed (1 page) |
24 August 2005 | Secretary resigned (1 page) |
13 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
29 October 2004 | Full accounts made up to 31 October 2003 (15 pages) |
29 October 2004 | Full accounts made up to 31 October 2003 (15 pages) |
1 June 2004 | Return made up to 21/03/04; full list of members
|
1 June 2004 | Return made up to 21/03/04; full list of members
|
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house, 33 king street, london, SW1Y 6RJ (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: cleveland house, 33 king street, london, SW1Y 6RJ (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Location of register of members (1 page) |
2 March 2004 | Location of register of members (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
8 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
8 August 2003 | Full accounts made up to 31 October 2002 (15 pages) |
23 April 2003 | Full accounts made up to 31 October 2001 (15 pages) |
23 April 2003 | Full accounts made up to 31 October 2001 (15 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (6 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
27 February 2003 | Auditor's resignation (3 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
11 October 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
11 October 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house, sir frank whittle road, derby, DE21 4XA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: pentagon house, sir frank whittle road, derby, DE21 4XA (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (3 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Secretary resigned (1 page) |
14 August 2001 | New director appointed (9 pages) |
14 August 2001 | New director appointed (9 pages) |
14 August 2001 | New director appointed (9 pages) |
14 August 2001 | New director appointed (9 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Company name changed williams properties LIMITED\certificate issued on 17/05/01 (2 pages) |
17 May 2001 | Company name changed williams properties LIMITED\certificate issued on 17/05/01 (2 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (5 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
4 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
12 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Director resigned (1 page) |
8 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 21/03/99; full list of members (9 pages) |
3 April 1999 | Return made up to 21/03/99; full list of members (9 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
24 April 1998 | Return made up to 21/03/98; no change of members (8 pages) |
24 April 1998 | Return made up to 21/03/98; no change of members (8 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members (9 pages) |
18 April 1997 | Return made up to 21/03/97; full list of members (9 pages) |
11 December 1996 | Ad 28/11/96--------- £ si 200@1=200 £ ic 397409814/397410014 (2 pages) |
11 December 1996 | Ad 28/11/96--------- £ si 200@1=200 £ ic 397409814/397410014 (2 pages) |
26 November 1996 | Ad 18/11/96--------- £ si 85600000@1=85600000 £ ic 311809814/397409814 (2 pages) |
26 November 1996 | Ad 18/11/96--------- £ si 85600000@1=85600000 £ ic 311809814/397409814 (2 pages) |
19 November 1996 | Ad 15/11/96--------- £ si 115000000@1=115000000 £ ic 76809814/191809814 (2 pages) |
19 November 1996 | Ad 15/11/96--------- £ si 115000000@1=115000000 £ ic 76809814/191809814 (2 pages) |
19 November 1996 | £ nc 77000000/407000000 14/11/96 (1 page) |
19 November 1996 | Ad 14/11/96--------- £ si 120000000@1=120000000 £ ic 191809814/311809814 (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Ad 14/11/96--------- £ si 120000000@1=120000000 £ ic 191809814/311809814 (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | £ nc 77000000/407000000 14/11/96 (1 page) |
19 November 1996 | Resolutions
|
1 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 July 1996 | Auditor's resignation (1 page) |
1 July 1996 | Company name changed openmen LIMITED\certificate issued on 02/07/96 (2 pages) |
1 July 1996 | Company name changed openmen LIMITED\certificate issued on 02/07/96 (2 pages) |
1 July 1996 | Auditor's resignation (1 page) |
12 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 21/03/96; full list of members (6 pages) |
29 March 1996 | Statement of affairs (23 pages) |
29 March 1996 | Statement of affairs (23 pages) |
29 March 1996 | Ad 22/12/95--------- £ si 76809714@1 (2 pages) |
29 March 1996 | Ad 22/12/95--------- £ si 76809714@1 (2 pages) |
15 March 1996 | Ad 22/12/95--------- £ si 76809714@1=76809714 £ ic 100/76809814 (2 pages) |
15 March 1996 | Ad 22/12/95--------- £ si 76809714@1=76809714 £ ic 100/76809814 (2 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | £ nc 100/77000000 22/12/95 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | £ nc 100/77000000 22/12/95 (1 page) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
7 April 1995 | Return made up to 21/03/95; full list of members (14 pages) |
7 April 1995 | Return made up to 21/03/95; full list of members (14 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby, DE2 4EE (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house, sir frank whittle road, derby, DE2 4EE (1 page) |
26 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
27 July 1990 | Resolutions
|
27 July 1990 | Memorandum and Articles of Association (35 pages) |
27 July 1990 | Memorandum and Articles of Association (35 pages) |
31 July 1989 | Full accounts made up to 30 September 1988 (15 pages) |
31 July 1989 | Full accounts made up to 30 September 1988 (15 pages) |