London
SW1Y 5LP
Director Name | Mr Jonathan Hartley Greenwood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Michael Jonathan Bowers |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Secretary Name | Inchcape Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Barry Robert Bull |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1995) |
Role | Group Tax Controller |
Country of Residence | England |
Correspondence Address | 32 Haven Gardens Crawley Down Crawley West Sussex RH10 4UD |
Director Name | Stephen John King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Mews Richmond Surrey TW10 6RG |
Director Name | Mr James Martin Long |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 September 1997) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | 78 Kings Road Richmond Surrey TW10 6EE |
Director Name | Rodney Charles O'Donoghue |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 June 1998) |
Role | Financial Director |
Correspondence Address | 30 Canonbury Park South Islington London N1 2FN |
Director Name | Mr Charles Dorsey Mackay |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Alexander Square London SW3 2AY |
Director Name | Serajul Islam Taiyeb |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 1995) |
Role | Group Treasury Director |
Correspondence Address | 49 Hyland Close Hornchurch Essex RM11 1DX |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | 68 Chaucer Road Acton London W3 6DP |
Director Name | Richard David James |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 May 1997) |
Role | Treasurer |
Correspondence Address | 41 Braeside Beckenham Kent BR3 1ST |
Director Name | Philip Edward Cushing |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 7 Hogarth Court North End London NW3 7HJ |
Director Name | Mr Leslie Gray Cullen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Grove Road Beaconsfield Buckinghamshire HP9 1PE |
Director Name | Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1999) |
Role | Group Treasurer |
Correspondence Address | "The Frog Pit" 1 Alexandra Mews Alexandra Road Watford Herts WD1 3QY |
Director Name | Peter William Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 22a St Jamess Square London SW1Y 5LP |
Director Name | Alan Murray Ferguson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 111 Grange Road Ealing London W5 3PH |
Director Name | Paul Richard Mainwaring |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 23 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Woodlands Park Merrow Guildford Surrey GU1 2TH |
Director Name | Amanda Brooks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Herons Herons Lane Ongar Essex CM5 0RQ |
Director Name | Mr Christopher Frank Parker |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 67 St Peter's Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Mr Dale Francis Butcher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2011) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 27 Elm Close Amersham Buckinghamshire HP6 5DD |
Director Name | Nicholas Peter Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2007) |
Role | Group Human Resources Director |
Correspondence Address | 74 Park Road Camberley Surrey GU15 2SN |
Director Name | Mr Tony George |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mrs Penelope Claire Chapman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Chimney Court Brewhouse Lane London E1W 2NU |
Director Name | Gavin David Robertson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(20 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cumberland Drive Hinchley Wood Esher KY10 0BG Scotland |
Director Name | Kelly Fielding |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(20 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Mrs Alison Barbara Phillips |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rhymers Gate Wyton Huntingdon Cambridgeshire PE28 2JR |
Director Name | Mr Paul Anthony James |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mrs Katherine Jane Milliken |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(25 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Mark Nicholas Thomas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Christopher Mark Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Bertrand Mallet |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2015(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Dr Kathryn Isabel Mecklenburgh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Director Name | Mr Adrian John Lewis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22a St James's Square London SW1Y 5LP |
Website | ifs.inchcape.co.uk |
---|
Registered Address | 22a St James's Square London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
27.5m at £1 | Inchcape PLC 100.00% Ordinary |
---|---|
1 at £1 | Inchcape Corporate Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £60,200,000 |
Gross Profit | £9,000,000 |
Net Worth | £101,400,000 |
Cash | £81,700,000 |
Current Liabilities | £543,100,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
17 March 1997 | Delivered on: 20 March 1997 Satisfied on: 13 March 2008 Persons entitled: Credit Suisse First Boston (Moscow) Limited(Formerly Credit Suisse (Moscow) Limited) Classification: Memorandum of charge over credit balance Secured details: All monies due or to become due from zao coca-cola inchcape bashkortostan to the chargee on any account whatsoever under the loan facility. Particulars: All cash/sums standing to the credit of account number 2191572. Fully Satisfied |
---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Full accounts made up to 31 December 2022 (29 pages) |
24 May 2023 | Termination of appointment of Adrian John Lewis as a director on 24 May 2023 (1 page) |
22 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
11 June 2021 | Full accounts made up to 31 December 2020 (29 pages) |
10 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
29 January 2021 | Termination of appointment of Bertrand Mallet as a director on 29 January 2021 (1 page) |
12 November 2020 | Appointment of Mr Adrian John Lewis as a director on 31 October 2020 (2 pages) |
12 November 2020 | Termination of appointment of Kathryn Isabel Mecklenburgh as a director on 31 October 2020 (1 page) |
24 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Dr Kathryn Isabel Mecklenburgh on 1 January 2020 (2 pages) |
30 December 2019 | Director's details changed for Mr Bertrand Mallet on 8 July 2019 (2 pages) |
30 December 2019 | Director's details changed for Ms Tamsin Waterhouse on 29 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 June 2018 | Appointment of Dr Kathryn Isabel Mecklenburgh as a director on 18 June 2018 (2 pages) |
21 June 2018 | Termination of appointment of Alison Jane Clarke as a director on 18 June 2018 (1 page) |
20 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 April 2017 | Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Christopher Mark Davies as a director on 21 April 2017 (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Statement of company's objects (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Statement of company's objects (2 pages) |
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 February 2016 | Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Ms Alison Jane Clarke as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Michael Jonathan Bowers as a director on 5 February 2016 (2 pages) |
20 October 2015 | Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Bertrand Mallet as a director on 19 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Mark Nicholas Thomas as a director on 16 October 2015 (1 page) |
20 October 2015 | Director's details changed for Mr Christopher Mark Davies on 24 September 2015 (2 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 May 2015 | Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Tony George as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Tony George as a director on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Mark Nicholas Thomas on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Jonathan Hartley Greenwood as a director on 14 May 2015 (2 pages) |
2 January 2015 | Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Alison Barbara Phillips as a director on 18 December 2014 (1 page) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 January 2014 | Appointment of Mr Christopher Mark Davies as a director (2 pages) |
11 January 2014 | Appointment of Mr Christopher Mark Davies as a director (2 pages) |
11 January 2014 | Termination of appointment of Paul James as a director (1 page) |
11 January 2014 | Termination of appointment of Paul James as a director (1 page) |
6 November 2013 | Appointment of Mr Mark Nicholas Thomas as a director (2 pages) |
6 November 2013 | Appointment of Mr Mark Nicholas Thomas as a director (2 pages) |
25 September 2013 | Director's details changed for Mr Tony George on 23 July 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Tony George on 23 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 February 2013 | Termination of appointment of Katherine Milliken as a director (1 page) |
5 February 2013 | Termination of appointment of Katherine Milliken as a director (1 page) |
5 February 2013 | Termination of appointment of Christopher Parker as a director (1 page) |
5 February 2013 | Termination of appointment of Christopher Parker as a director (1 page) |
8 August 2012 | Appointment of Katherine Milliken as a director (2 pages) |
8 August 2012 | Termination of appointment of Penelope Chapman as a director (1 page) |
8 August 2012 | Termination of appointment of Penelope Chapman as a director (1 page) |
8 August 2012 | Appointment of Katherine Milliken as a director (2 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2011 | Termination of appointment of Gavin Robertson as a director (1 page) |
4 October 2011 | Appointment of Mr Paul Anthony James as a director (2 pages) |
4 October 2011 | Appointment of Mr Paul Anthony James as a director (2 pages) |
4 October 2011 | Termination of appointment of Gavin Robertson as a director (1 page) |
8 July 2011 | Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Mrs Tamsin Waterhouse on 21 June 2011 (2 pages) |
5 July 2011 | Termination of appointment of Dale Butcher as a director (1 page) |
5 July 2011 | Termination of appointment of Dale Butcher as a director (1 page) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Secretary's details changed for Inchcape Corporate Services Limited on 8 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for Inchcape Corporate Services Limited on 8 June 2010 (1 page) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Secretary's details changed for Inchcape Corporate Services Limited on 8 June 2010 (1 page) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (5 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 January 2009 | Director appointed ms alison phillips (1 page) |
23 January 2009 | Director appointed ms alison phillips (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
18 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (5 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 April 2008 | Director appointed mrs tamsin waterhouse (1 page) |
25 April 2008 | Director appointed mrs tamsin waterhouse (1 page) |
23 April 2008 | Appointment terminated director kelly fielding (1 page) |
23 April 2008 | Appointment terminated director kelly fielding (1 page) |
19 March 2008 | Director's change of particulars / gavin robertson / 19/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / gavin robertson / 19/03/2008 (1 page) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
24 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
1 August 2005 | Memorandum and Articles of Association (17 pages) |
1 August 2005 | Memorandum and Articles of Association (17 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members
|
9 June 2005 | Return made up to 08/06/05; full list of members
|
11 June 2004 | Return made up to 08/06/04; full list of members (10 pages) |
11 June 2004 | Return made up to 08/06/04; full list of members (10 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members
|
13 June 2003 | Return made up to 08/06/03; full list of members
|
16 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 22A st jamess square london SW1 5LP (2 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 33 cavendiah square london W1G 0PW (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 33 cavendiah square london W1G 0PW (1 page) |
14 June 2001 | Return made up to 08/06/01; bulk list available separately (8 pages) |
14 June 2001 | Return made up to 08/06/01; bulk list available separately (8 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 33 cavendish square london W1M 9HF (1 page) |
17 July 2000 | Return made up to 08/06/00; no change of members (8 pages) |
17 July 2000 | Return made up to 08/06/00; no change of members (8 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Return made up to 08/06/99; bulk list available separately (13 pages) |
15 July 1999 | Return made up to 08/06/99; bulk list available separately (13 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
26 August 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Auditor's resignation (2 pages) |
31 July 1998 | Return made up to 08/06/98; full list of members (8 pages) |
31 July 1998 | Return made up to 08/06/98; full list of members (8 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (3 pages) |
20 July 1998 | New director appointed (3 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 July 1997 | New director appointed (3 pages) |
11 July 1997 | New director appointed (3 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 08/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 08/06/97; full list of members (8 pages) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary's particulars changed (1 page) |
2 January 1997 | Secretary's particulars changed (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: st. James house 23 king street london SW1Y 6QY (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: st. James house 23 king street london SW1Y 6QY (1 page) |
20 June 1996 | Return made up to 08/06/96; no change of members (7 pages) |
20 June 1996 | Return made up to 08/06/96; no change of members (7 pages) |
20 June 1996 | Director's particulars changed (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
7 January 1992 | Resolutions
|
22 September 1987 | Memorandum and Articles of Association (11 pages) |
22 September 1987 | Memorandum and Articles of Association (11 pages) |
14 September 1987 | Company name changed yearjoint PUBLIC LIMITED COMPANY\certificate issued on 15/09/87 (3 pages) |
14 September 1987 | Company name changed yearjoint PUBLIC LIMITED COMPANY\certificate issued on 15/09/87 (3 pages) |
2 September 1987 | Certificate of authorisation to commence business and borrow (1 page) |
2 September 1987 | Certificate of authorisation to commence business and borrow (1 page) |
28 August 1987 | Memorandum and Articles of Association (11 pages) |
28 August 1987 | Memorandum and Articles of Association (11 pages) |
6 August 1987 | Incorporation (15 pages) |
6 August 1987 | Certificate of incorporation (1 page) |
6 August 1987 | Incorporation (15 pages) |
6 August 1987 | Certificate of incorporation (1 page) |