4th Floor
London
EC2V 7JE
Director Name | Julie Ann Anderson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2022(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 133 Peachtree St. Ne, Atlanta Ga 30303 |
Director Name | Mr Cyril John Hayes |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 43 Barnetts Lane Kidderminster Worcestershire DY10 3HH |
Director Name | Ronald Thomas George Day |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | Hyrons Old Barn Woodside Road Amersham Buckinghamshire HP6 6AW |
Director Name | Mr Derek Bryan Bell-Jones |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 8 Perrins Lane Hampstead London NW3 1QY |
Secretary Name | Mr Geoffrey Leonard Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 12 Anselm Road Hatch End Pinner Middlesex HA5 4LJ |
Secretary Name | Ashok Velji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 22 West Towers Pinner Middlesex HA5 1UA |
Director Name | John Freeman Lundgren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2004) |
Role | President Georgia Pacific Bv |
Correspondence Address | 39 Eaton Mews North London SW1X 8AS |
Director Name | Mr Raymond Jerome Dinkin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 December 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Norrice Lea London N2 0RJ |
Director Name | Mr Peter Edward Clinton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2000) |
Role | Managing Director |
Correspondence Address | Graceland Lakeside Littleborough Lancashire OL15 0DD |
Director Name | Ashok Velji Shah |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 February 1998) |
Role | Secretary |
Correspondence Address | 22 West Towers Pinner Middlesex HA5 1UA |
Director Name | Mr Michael Hammond |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 February 1998) |
Role | Company Secreatary |
Correspondence Address | The Chase 55 Trafford Road Alderley Edge Cheshire SK9 7DN |
Secretary Name | Michael Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 10 The West Wing Bostock Hall Bostock Green Cheshire CW10 9JN |
Director Name | Mr Bernard Thomas Makin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapelcroft 95 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr Richard Charles Bourdon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Fir 2 Parish Ghyll Lane Ilkley West Yorkshire LS29 9QP |
Director Name | Dr Jean Pierre Quere |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 2001(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2006) |
Role | President |
Correspondence Address | 34 Route De Saint Germain Saint Nom La Breteche 78860 |
Director Name | Mr John Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Close Altrincham Cheshire WA14 3NA |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Director Name | William Schultz |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2007) |
Role | President Euro Cons Prod |
Country of Residence | United States |
Correspondence Address | 7385 Wildercliff Drive Atlanta Georgia Ga 30328 Foreign |
Director Name | Patrick Legrand |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2006(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2007) |
Role | President |
Correspondence Address | 24 Rue Du Font Valirieu Saint - Cloud 92210 France |
Secretary Name | Lorraine Grace Beavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Hugh McGlasson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Merritt Edward Gaunt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American German |
Status | Resigned |
Appointed | 19 October 2007(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2010) |
Role | Vice President |
Country of Residence | Belgium |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Ms Laura Jane Howard |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Christopher Mark Carter |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Mrs Lisa Mitchell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | David John Carley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Timothy Jason Berryman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2010(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 2015) |
Role | Vice President Business Development |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Diana Mae Knigge |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 September 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Martin Dean Agard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2012(24 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Tobin Edward Finley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2012(25 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 June 2013) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Lisa Rosenberg Silverman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2012(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Gary Leon Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2012(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Gerald Allen Shirk |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2013(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 20 Gresham Street 4th Floor London EC2V 7JE |
Secretary Name | Abogado Nominess Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2019) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | georgiapacific.co.uk |
---|
Registered Address | 20 Gresham Street 4th Floor London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1b at £0.1 | Gp Global Finance Holdings PLC 88.19% Ordinary |
---|---|
38.8m at £0.2 | Gp Global Finance Holdings Llc 8.74% Ordinary B Preferred |
- | OTHER 3.06% - |
Year | 2014 |
---|---|
Net Worth | -£2,440,000 |
Cash | £16,838,000 |
Current Liabilities | £16,082,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
12 September 2012 | Delivered on: 24 September 2012 Satisfied on: 8 December 2012 Persons entitled: Andrew Craig Harrison, Anthony Robert Watts, Robert Allonby, Andrew Catterall and Peter Snape Classification: A charge over deposit Secured details: All monies due or to become due from the guarantor and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title, benefit and interest in and to the deposit in favour of the trustees. Fully Satisfied |
---|---|
23 December 2005 | Delivered on: 12 January 2006 Satisfied on: 30 March 2009 Persons entitled: Citicorp North America, Inc Classification: Debenture Secured details: All monies due or to become due from the chargors under the terms of the aforementioned instrument creating or evidencing the charge. 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 October 1992 | Delivered on: 11 March 1998 Satisfied on: 24 June 2010 Persons entitled: Mercantile Industrial Leasing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold land and building adjoining the east lancashire railway near stubbins lane, bury, greater manchester title number GM620294 formerly part of title number GM602676 and all movable plant, machinery and equipment. Fully Satisfied |
28 January 1991 | Delivered on: 5 February 1991 Satisfied on: 24 February 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: (See doc for full details). 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 |
28 December 1990 | Delivered on: 3 January 1991 Satisfied on: 10 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see 395 m 112 for full details). 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 |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Group of companies' accounts made up to 31 December 2022 (35 pages) |
15 April 2023 | Amended group of companies' accounts made up to 31 December 2021 (35 pages) |
14 April 2023 | Director's details changed for Mitchell Alan Gibson on 14 April 2023 (2 pages) |
2 September 2022 | Termination of appointment of Gerald Allen Shirk as a director on 1 September 2022 (1 page) |
2 September 2022 | Appointment of Julie Ann Anderson as a director on 1 September 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
11 May 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
7 September 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 April 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
4 December 2019 | Termination of appointment of Abogado Nominess Limited as a secretary on 1 December 2019 (1 page) |
4 December 2019 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
4 December 2019 | Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 4 December 2019 (1 page) |
6 November 2019 | Termination of appointment of Gary Leon Price as a director on 1 November 2019 (1 page) |
15 April 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Lisa Rosenberg Silverman as a director on 30 April 2018 (1 page) |
11 June 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
31 May 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
31 May 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
23 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
10 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
26 September 2015 | Termination of appointment of Diana Mae Knigge as a director on 11 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Diana Mae Knigge as a director on 11 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Timothy Jason Berryman as a director on 11 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Timothy Jason Berryman as a director on 11 September 2015 (1 page) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
6 May 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
13 January 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 25 November 2014
|
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
17 April 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
8 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
3 June 2013 | Termination of appointment of Tobin Finley as a director (1 page) |
3 June 2013 | Termination of appointment of Tobin Finley as a director (1 page) |
31 May 2013 | Appointment of Gerald Allen Shirk as a director (2 pages) |
31 May 2013 | Appointment of Gerald Allen Shirk as a director (2 pages) |
30 May 2013 | Termination of appointment of Tobin Finley as a director (1 page) |
30 May 2013 | Appointment of Tobin Edward Finley as a director (2 pages) |
30 May 2013 | Appointment of Tobin Edward Finley as a director (2 pages) |
30 May 2013 | Termination of appointment of Tobin Finley as a director (1 page) |
11 April 2013 | Appointment of Mitchell Alan Gibson as a director (2 pages) |
11 April 2013 | Appointment of Mitchell Alan Gibson as a director (2 pages) |
10 April 2013 | Termination of appointment of Martin Agard as a director (1 page) |
10 April 2013 | Termination of appointment of Martin Agard as a director (1 page) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Appointment of Abogado Nominess Limited as a secretary (3 pages) |
19 March 2013 | Appointment of Abogado Nominess Limited as a secretary (3 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Resolutions
|
18 February 2013 | Director's details changed for Tobin Edward Finley on 16 November 2012 (3 pages) |
18 February 2013 | Director's details changed for Tobin Edward Finley on 16 November 2012 (3 pages) |
11 February 2013 | Director's details changed for Gary Leon Price on 20 December 2012 (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (18 pages) |
11 February 2013 | Director's details changed for Martin Dean Agard on 19 July 2012 (3 pages) |
11 February 2013 | Director's details changed for Diana Mae Knigge on 19 July 2012 (3 pages) |
11 February 2013 | Director's details changed for Martin Dean Agard on 19 July 2012 (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (18 pages) |
11 February 2013 | Director's details changed for Gary Leon Price on 20 December 2012 (3 pages) |
11 February 2013 | Director's details changed for Diana Mae Knigge on 19 July 2012 (3 pages) |
7 February 2013 | Second filing of AP01 previously delivered to Companies House
|
7 February 2013 | Second filing of AP01 previously delivered to Companies House
|
29 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
22 January 2013 | Director's details changed for Timothy Jason Berryman on 2 July 2012 (3 pages) |
22 January 2013 | Director's details changed for Timothy Jason Berryman on 2 July 2012 (3 pages) |
22 January 2013 | Director's details changed for Timothy Jason Berryman on 2 July 2012 (3 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
21 December 2012 | Appointment of Gary Leon Price as a director (2 pages) |
21 December 2012 | Appointment of Gary Leon Price as a director (2 pages) |
21 December 2012 | Appointment of Lisa Rosenberg Silverman as a director
|
21 December 2012 | Appointment of Lisa Rosenberg Silverman as a director
|
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 November 2012 | Appointment of Tobin Edward Finley as a director (2 pages) |
20 November 2012 | Appointment of Tobin Edward Finley as a director (2 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 July 2012 | Appointment of Martin Dean Agard as a director (3 pages) |
24 July 2012 | Appointment of Diana Mae Knigge as a director (3 pages) |
24 July 2012 | Appointment of Diana Mae Knigge as a director (3 pages) |
24 July 2012 | Appointment of Martin Dean Agard as a director (3 pages) |
19 July 2012 | Termination of appointment of Christopher Carter as a director (1 page) |
19 July 2012 | Termination of appointment of Valere Weiss as a director (1 page) |
19 July 2012 | Termination of appointment of Valere Weiss as a director (1 page) |
19 July 2012 | Termination of appointment of David Carley as a director (1 page) |
19 July 2012 | Termination of appointment of Christopher Carter as a director (1 page) |
19 July 2012 | Termination of appointment of Lisa Mitchell as a director (1 page) |
19 July 2012 | Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of David Carley as a director (1 page) |
19 July 2012 | Termination of appointment of Lisa Mitchell as a director (1 page) |
20 June 2012 | Termination of appointment of Hugh Mcglasson as a director (1 page) |
20 June 2012 | Termination of appointment of Hugh Mcglasson as a director (1 page) |
8 June 2012 | Full accounts made up to 31 December 2011 (30 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (30 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (30 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (30 pages) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a secretary (1 page) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a secretary (1 page) |
18 July 2011 | Director's details changed for Timothy Jason Berryman on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Timothy Jason Berryman on 1 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Timothy Jason Berryman on 1 July 2011 (2 pages) |
3 March 2011 | Termination of appointment of Laura Howard as a director (1 page) |
3 March 2011 | Termination of appointment of Laura Howard as a director (1 page) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Appointment of Timothy Jason Berryman as a director (3 pages) |
3 November 2010 | Appointment of Timothy Jason Berryman as a director (3 pages) |
27 October 2010 | Termination of appointment of Merritt Gaunt as a director (1 page) |
27 October 2010 | Termination of appointment of Merritt Gaunt as a director (1 page) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2010 | Full accounts made up to 31 December 2009 (30 pages) |
15 February 2010 | Full accounts made up to 31 December 2009 (30 pages) |
4 February 2010 | Secretary's details changed for Lorraine Grace Beavis on 27 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Lorraine Grace Beavis on 27 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Christopher Mark Carter on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Ms Laura Jane Howard on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for David John Carley on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Merritt Edward Gaunt on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Christopher Mark Carter on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Merritt Edward Gaunt on 31 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
1 February 2010 | Director's details changed for Ms Laura Jane Howard on 31 December 2009 (2 pages) |
1 February 2010 | Director's details changed for David John Carley on 31 December 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Lorraine Grace Beavis on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Christopher Mark Carter on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Lisa Mitchell on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Ms Laura Jane Howard on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Merritt Edward Gaunt on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Hugh Mcglasson on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Lisa Mitchell on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Merritt Edward Gaunt on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Christopher Mark Carter on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for David John Carley on 21 October 2009 (3 pages) |
18 November 2009 | Secretary's details changed for Lorraine Grace Beavis on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Hugh Mcglasson on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for David John Carley on 21 October 2009 (3 pages) |
18 November 2009 | Director's details changed for Ms Laura Jane Howard on 21 October 2009 (3 pages) |
4 August 2009 | Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (34 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (34 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (11 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Ad 15/12/08\gbp si [email protected]=23822769.19328\gbp ic 81480551.01344/105303320.20672\ (2 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Nc inc already adjusted 15/12/08 (1 page) |
23 December 2008 | Ad 15/12/08\gbp si [email protected]=23822769.19328\gbp ic 81480551.01344/105303320.20672\ (2 pages) |
23 December 2008 | Nc inc already adjusted 15/12/08 (1 page) |
7 October 2008 | Nc inc already adjusted 26/09/08 (1 page) |
7 October 2008 | Ad 26/09/08\gbp si [email protected]=15288281.01344\gbp ic 66192270/81480551.01344\ (2 pages) |
7 October 2008 | Nc inc already adjusted 26/09/08 (1 page) |
7 October 2008 | Ad 26/09/08\gbp si [email protected]=15288281.01344\gbp ic 66192270/81480551.01344\ (2 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
21 April 2008 | Full accounts made up to 31 December 2007 (30 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (30 pages) |
4 April 2008 | Director appointed lisa mitchell (2 pages) |
4 April 2008 | Director appointed laura jane howard (2 pages) |
4 April 2008 | Director appointed david john carley (2 pages) |
4 April 2008 | Director appointed christopher mark carter (2 pages) |
4 April 2008 | Director appointed laura jane howard (2 pages) |
4 April 2008 | Director appointed lisa mitchell (2 pages) |
4 April 2008 | Director appointed david john carley (2 pages) |
4 April 2008 | Director appointed christopher mark carter (2 pages) |
18 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
18 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
18 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
18 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members
|
28 January 2008 | Return made up to 31/12/07; full list of members
|
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director resigned (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Nc inc already adjusted 22/11/07 (1 page) |
14 December 2007 | Memorandum and Articles of Association (10 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Memorandum and Articles of Association (10 pages) |
14 December 2007 | Nc inc already adjusted 22/11/07 (1 page) |
14 December 2007 | Ad 23/11/07--------- £ si [email protected]= 25502628 £ ic 40689642/66192270 (2 pages) |
14 December 2007 | Ad 23/11/07--------- £ si [email protected]= 25502628 £ ic 40689642/66192270 (2 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (31 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (31 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
12 March 2007 | Full accounts made up to 31 December 2005 (27 pages) |
12 March 2007 | Full accounts made up to 31 December 2005 (27 pages) |
14 February 2007 | Ad 28/12/06--------- £ si [email protected] (2 pages) |
14 February 2007 | Ad 28/12/06--------- £ si [email protected] (2 pages) |
26 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Nc inc already adjusted 21/12/06 (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 January 2007 | Resolutions
|
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
13 December 2006 | Red of capital & cancel sha prem £ ic 61844076/ 37033675 (4 pages) |
13 December 2006 | Red of capital & cancel sha prem £ ic 61844076/ 37033675 (4 pages) |
13 December 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
13 December 2006 | Resolutions
|
9 August 2006 | Full accounts made up to 31 December 2004 (26 pages) |
9 August 2006 | Full accounts made up to 31 December 2004 (26 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 January 2006 | £ nc 38376000/62185524 30/12/04 (2 pages) |
24 January 2006 | Ad 30/12/04-27/01/05 £ si [email protected] (2 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Ad 30/12/04-27/01/05 £ si [email protected] (2 pages) |
24 January 2006 | £ nc 38376000/62185524 30/12/04 (2 pages) |
24 January 2006 | Resolutions
|
12 January 2006 | Particulars of mortgage/charge (17 pages) |
12 January 2006 | Particulars of mortgage/charge (17 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (26 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (26 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (27 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (27 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
20 August 2003 | Auditor's resignation (1 page) |
20 August 2003 | Auditor's resignation (1 page) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
30 June 2003 | Certificate of reduction of issued capital (1 page) |
30 June 2003 | Certificate of reduction of issued capital (1 page) |
25 June 2003 | Reduction of iss capital and minute (oc) (4 pages) |
25 June 2003 | Reduction of iss capital and minute (oc) (4 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (21 pages) |
30 January 2003 | Full accounts made up to 31 December 2001 (21 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: mansell way horwich bolton lancashire BL6 6JL (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: mansell way horwich bolton lancashire BL6 6JL (1 page) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
14 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 March 2002 | Return made up to 31/12/01; full list of members
|
7 March 2002 | Return made up to 31/12/01; full list of members
|
4 February 2002 | Full accounts made up to 31 December 2000 (25 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (25 pages) |
15 January 2002 | £ nc 93938207/181376413 08/11/01 (2 pages) |
15 January 2002 | £ nc 93938207/181376413 08/11/01 (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
9 January 2002 | Ad 09/11/01--------- £ si 88800000@1=88800000 £ ic 5138207/93938207 (2 pages) |
9 January 2002 | Ad 09/11/01--------- £ si 88800000@1=88800000 £ ic 5138207/93938207 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
2 April 2001 | Company name changed fort james uk LIMITED\certificate issued on 02/04/01 (3 pages) |
2 April 2001 | Company name changed fort james uk LIMITED\certificate issued on 02/04/01 (3 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (25 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (25 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
3 February 2000 | Full group accounts made up to 31 December 1998 (29 pages) |
3 February 2000 | Full group accounts made up to 31 December 1998 (29 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Director's particulars changed (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 26 December 1997 (22 pages) |
28 October 1998 | Full accounts made up to 26 December 1997 (22 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
11 March 1998 | Particulars of property mortgage/charge (3 pages) |
11 March 1998 | Particulars of property mortgage/charge (3 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
19 January 1998 | New director appointed (5 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (5 pages) |
19 January 1998 | New director appointed (2 pages) |
7 January 1998 | Resolutions
|
2 January 1998 | Company name changed jamont uk LIMITED\certificate issued on 02/01/98 (2 pages) |
2 January 1998 | Company name changed jamont uk LIMITED\certificate issued on 02/01/98 (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: lowlands house 43/51 lowlands road harrow middlesex HA1 3BW (1 page) |
31 December 1997 | Registered office changed on 31/12/97 from: lowlands house 43/51 lowlands road harrow middlesex HA1 3BW (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 27 December 1996 (21 pages) |
3 November 1997 | Full accounts made up to 27 December 1996 (21 pages) |
30 October 1997 | Auditor's resignation (1 page) |
30 October 1997 | Auditor's resignation (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members
|
29 January 1997 | Return made up to 31/12/96; full list of members
|
1 November 1996 | Full accounts made up to 30 December 1995 (21 pages) |
1 November 1996 | Full accounts made up to 30 December 1995 (21 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
11 January 1996 | Return made up to 31/12/95; full list of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1994 | Full accounts made up to 1 January 1994 (20 pages) |
1 November 1994 | Full accounts made up to 1 January 1994 (20 pages) |
1 November 1994 | Full accounts made up to 1 January 1994 (20 pages) |
16 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
16 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
1 November 1993 | Full accounts made up to 2 January 1993 (20 pages) |
1 November 1993 | Full accounts made up to 2 January 1993 (20 pages) |
1 November 1993 | Full accounts made up to 2 January 1993 (20 pages) |
12 May 1993 | Memorandum and Articles of Association (85 pages) |
12 May 1993 | Memorandum and Articles of Association (85 pages) |
21 April 1993 | Company name changed ja/mont (uk) LIMITED\certificate issued on 22/04/93 (2 pages) |
21 April 1993 | Company name changed ja/mont (uk) LIMITED\certificate issued on 22/04/93 (2 pages) |
15 December 1992 | Company name changed jamont uk LIMITED\certificate issued on 15/12/92 (2 pages) |
15 December 1992 | Company name changed jamont uk LIMITED\certificate issued on 15/12/92 (2 pages) |
24 November 1992 | Company name changed ja/mont (uk) LIMITED\certificate issued on 25/11/92 (2 pages) |
24 November 1992 | Company name changed ja/mont (uk) LIMITED\certificate issued on 25/11/92 (2 pages) |
11 May 1992 | Full accounts made up to 28 December 1991 (22 pages) |
11 May 1992 | Full accounts made up to 28 December 1991 (22 pages) |
19 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
19 January 1992 | Return made up to 31/12/91; full list of members (7 pages) |
11 July 1991 | Full accounts made up to 29 December 1990 (21 pages) |
11 July 1991 | Full accounts made up to 29 December 1990 (21 pages) |
3 March 1991 | Full group accounts made up to 31 December 1989 (24 pages) |
3 March 1991 | Full group accounts made up to 31 December 1989 (24 pages) |
5 February 1991 | Particulars of mortgage/charge (11 pages) |
5 February 1991 | Particulars of mortgage/charge (11 pages) |
3 January 1991 | Particulars of mortgage/charge (11 pages) |
3 January 1991 | Company name changed softis LIMITED\certificate issued on 31/12/90 (2 pages) |
3 January 1991 | Company name changed softis LIMITED\certificate issued on 31/12/90 (2 pages) |
3 January 1991 | Particulars of mortgage/charge (11 pages) |
10 October 1990 | Ad 14/02/90--------- £ si 138204@1=138204 £ ic 5000004/5138208 (2 pages) |
10 October 1990 | Ad 14/02/90--------- £ si 138204@1=138204 £ ic 5000004/5138208 (2 pages) |
23 March 1990 | Ad 20/02/90--------- £ si 1@1=1 £ ic 5000003/5000004 (2 pages) |
23 March 1990 | Ad 18/02/90--------- £ si 2@1=2 £ ic 5000001/5000003 (2 pages) |
23 March 1990 | Ad 18/02/90--------- £ si 2@1=2 £ ic 5000001/5000003 (2 pages) |
23 March 1990 | Ad 20/02/90--------- £ si 1@1=1 £ ic 5000003/5000004 (2 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (10 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (10 pages) |
15 May 1989 | Wd 03/05/89 ad 20/04/89--------- £ si 1000000@1=1000000 £ ic 4000001/5000001 (2 pages) |
15 May 1989 | Wd 03/05/89 ad 20/04/89--------- £ si 1000000@1=1000000 £ ic 4000001/5000001 (2 pages) |
21 July 1988 | Wd 08/06/88 ad 16/03/88--------- £ si 3999000@1=3999000 £ ic 1001/4000001 (2 pages) |
21 July 1988 | Wd 08/06/88 ad 16/03/88--------- £ si 3999000@1=3999000 £ ic 1001/4000001 (2 pages) |
31 May 1988 | Wd 19/04/88 ad 16/03/88--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
31 May 1988 | Wd 19/04/88 ad 16/03/88--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
31 March 1988 | Wd 26/02/88 ad 05/02/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1988 | Wd 26/02/88 ad 05/02/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 1987 | Company name changed minmar (30) LIMITED\certificate issued on 18/12/87 (2 pages) |
17 December 1987 | Company name changed minmar (30) LIMITED\certificate issued on 18/12/87 (2 pages) |
2 November 1987 | Incorporation (26 pages) |
2 November 1987 | Incorporation (26 pages) |
2 November 1987 | Certificate of incorporation (1 page) |
2 November 1987 | Certificate of incorporation (1 page) |