London
SE1 7NA
Director Name | Mr Nicholas Flinn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(31 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Dr Alexandra Teodora Anghel |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Peter Robert George Aston |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 June 1997) |
Role | Business Manager Venture Analy |
Correspondence Address | 3815 Wakeforest Street Houston Texas 77098-5513 United States |
Director Name | Vaughan Malcolm Bidewell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 1996) |
Role | Financial Controller |
Correspondence Address | 44 Anglesey Road Gosport Hampshire PO12 2EQ |
Director Name | Mr Leonard Munro Williamson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 1997) |
Role | Managing Director |
Correspondence Address | 249a Botley Road Drive Burridge Southampton SO31 1BP |
Secretary Name | Vaughan Malcolm Bidewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 1996) |
Role | Company Director |
Correspondence Address | 44 Anglesey Road Gosport Hampshire PO12 2EQ |
Director Name | Wayne Marschall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 1999) |
Role | Financial Director |
Correspondence Address | Adsdean Lodge Adsdean Funtington West Sussex PO18 9DW |
Secretary Name | Wayne Marschall |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 October 1996(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 1999) |
Role | Financial Director |
Correspondence Address | Adsdean Lodge Adsdean Funtington West Sussex PO18 9DW |
Director Name | Kirk Ralph Novak |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1997(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2001) |
Role | Managing Director |
Correspondence Address | Sunnybank Cottage Oslands Lane Swanwick Southampton Hampshire SO31 7EG |
Director Name | Richard John Denton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 2001) |
Role | Accountant |
Correspondence Address | 33 Hanoverian Way Whiteley Fareham Hampshire PO15 7JT |
Director Name | Mr Vaughan Malcolm Bidewell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marine Parade West Lee On The Solent Hampshire PO13 9LW |
Secretary Name | Mr Vaughan Malcolm Bidewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Marine Parade West Lee On The Solent Hampshire PO13 9LW |
Director Name | Mr Brian Walter Stopp |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Poplars Soames Lane Ropley Alresford Hampshire SO24 0ER |
Director Name | Mr Ian Carruthers |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stables, Home Farm Ridge Lane, Rotherwick Hook Hampshire RG27 9AX |
Director Name | Dr James Clement McAteer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 August 2010) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Na Hunt Lodge Petersfield Road Ropley Hampshire SO24 0EG |
Director Name | Mr Stephen Thomas Longhorn |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(16 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 02 September 2009) |
Role | Company Director |
Correspondence Address | 41 Telford Gardens Hedge End Southampton Hampshire SO30 2TQ |
Secretary Name | Mr Stephen Thomas Longhorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 November 2008) |
Role | Finance Director |
Correspondence Address | 41 Telford Gardens Hedge End Southampton Hampshire SO30 2TQ |
Director Name | Robin Stephen Nelson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hornbeam Road Chandlers Ford Eastleigh Hampshire SO53 4PA |
Director Name | Mr Machiel Van Der Schoot |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2006(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 October 2009) |
Role | Vp Manufacturing |
Country of Residence | Netherlands |
Correspondence Address | Kralingseweg 356 Rotterdam 3066 Rb Foreign |
Director Name | Edwin Paul Van Kampen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2006(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2008) |
Role | Finance Manager |
Correspondence Address | Calliopestraat 40 The Hague 2511 Gh |
Director Name | Mr Sankaran Renganathan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 November 2008(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 August 2013) |
Role | Finance Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 167 Kenmore Avenue Harrow Middlesex HA3 8PB |
Secretary Name | Mr Sankaran Renganathan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 24 November 2008(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 August 2013) |
Role | Finance Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 167 Kenmore Avenue Harrow Middlesex HA3 8PB |
Director Name | Mr Jonathan Peter Simcock |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1650 Parkway The Solent Business Park Whiteley Fareham. Po15 7ah. |
Director Name | Mr Jonathan Richard Forbes-Lane |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2019) |
Role | Director Of Eo Catalyst Business |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Stuart Ralph Adams |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 06 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Mr Stuart Ralph Adams |
---|---|
Status | Resigned |
Appointed | 20 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 06 September 2021) |
Role | Company Director |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Website | cricatalyst.com |
---|
Registered Address | Shell Centre York Road London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
48.3k at £1 | Cri Sales & Services Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £119,287,170 |
Gross Profit | £20,516,867 |
Net Worth | £16,834,353 |
Cash | £2,433,090 |
Current Liabilities | £39,981,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
26 October 1999 | Delivered on: 4 November 1999 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
2 September 2020 | Resolutions
|
---|---|
2 September 2020 | Statement of company's objects (2 pages) |
2 September 2020 | Memorandum and Articles of Association (30 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 August 2020 | Full accounts made up to 31 December 2019 (38 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (34 pages) |
1 April 2019 | Resolutions
|
1 April 2019 | Appointment of Mr Nicholas Flinn as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Jonathan Richard Forbes-Lane as a director on 1 April 2019 (1 page) |
31 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (31 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (28 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 March 2016 | Memorandum and Articles of Association (23 pages) |
30 March 2016 | Memorandum and Articles of Association (23 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
30 September 2014 | Registered office address changed from 1650 Parkway, the Solent Business Park Whiteley Fareham Hampshire PO15 7AH to C/O Stuart Adams Shell Centre York Road London SE1 7NA on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from 1650 Parkway, the Solent Business Park Whiteley Fareham Hampshire PO15 7AH to C/O Stuart Adams Shell Centre York Road London SE1 7NA on 30 September 2014 (1 page) |
23 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
14 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
10 October 2013 | Appointment of Dr. Peter John Stewart as a director (2 pages) |
10 October 2013 | Termination of appointment of Sankaran Renganathan as a secretary (1 page) |
10 October 2013 | Appointment of Mr. Stuart Ralph Adams as a director (2 pages) |
10 October 2013 | Appointment of Mr. Stuart Ralph Adams as a director (2 pages) |
10 October 2013 | Termination of appointment of Sankaran Renganathan as a director (1 page) |
10 October 2013 | Termination of appointment of Sankaran Renganathan as a secretary (1 page) |
10 October 2013 | Appointment of Dr. Peter John Stewart as a director (2 pages) |
10 October 2013 | Appointment of Mr. Stuart Ralph Adams as a secretary (1 page) |
10 October 2013 | Termination of appointment of Sankaran Renganathan as a director (1 page) |
10 October 2013 | Appointment of Mr. Stuart Ralph Adams as a secretary (1 page) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
20 May 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (26 pages) |
15 May 2013 | Termination of appointment of Robin Nelson as a director (1 page) |
15 May 2013 | Termination of appointment of Robin Nelson as a director (1 page) |
15 May 2013 | Termination of appointment of Robin Nelson as a director (1 page) |
15 May 2013 | Termination of appointment of Robin Nelson as a director (1 page) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 May 2012 | Termination of appointment of Jonathan Simcock as a director (1 page) |
1 May 2012 | Termination of appointment of Jonathan Simcock as a director (1 page) |
22 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (27 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Termination of appointment of James Mcateer as a director (1 page) |
31 August 2010 | Termination of appointment of James Mcateer as a director (1 page) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Robin Stephen Nelson on 27 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr. Jonathan Peter Simcock on 27 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Doctor James Clement Mcateer on 27 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Doctor James Clement Mcateer on 27 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Robin Stephen Nelson on 27 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Sankaran Renganathan on 27 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr. Jonathan Peter Simcock on 27 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Sankaran Renganathan on 27 April 2010 (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (27 pages) |
27 April 2010 | Appointment of Mr Jonathan Richard Forbes-Lane as a director (2 pages) |
27 April 2010 | Appointment of Mr Jonathan Richard Forbes-Lane as a director (2 pages) |
10 November 2009 | Termination of appointment of Machiel Van Der Schoot as a director (1 page) |
10 November 2009 | Termination of appointment of Machiel Van Der Schoot as a director (1 page) |
10 November 2009 | Appointment of Mr. Jonathan Peter Simcock as a director (2 pages) |
10 November 2009 | Appointment of Mr. Jonathan Peter Simcock as a director (2 pages) |
24 September 2009 | Appointment terminated director stephen longhorn (1 page) |
24 September 2009 | Appointment terminated director stephen longhorn (1 page) |
19 August 2009 | Director's change of particulars / james mcateer / 24/11/2008 (1 page) |
19 August 2009 | Director's change of particulars / robin nelson / 24/11/2008 (1 page) |
19 August 2009 | Director's change of particulars / james mcateer / 24/11/2008 (1 page) |
19 August 2009 | Director's change of particulars / robin nelson / 24/11/2008 (1 page) |
19 August 2009 | Director and secretary's change of particulars / sankaran renganathan / 24/11/2008 (1 page) |
19 August 2009 | Director's change of particulars / stephen longhorn / 24/11/2008 (1 page) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / stephen longhorn / 24/11/2008 (1 page) |
19 August 2009 | Director and secretary's change of particulars / sankaran renganathan / 24/11/2008 (1 page) |
17 June 2009 | Full accounts made up to 31 December 2008 (28 pages) |
17 June 2009 | Full accounts made up to 31 December 2008 (28 pages) |
22 December 2008 | Director appointed mr sankaran renganathan (1 page) |
22 December 2008 | Appointment terminated secretary stephen longhorn (1 page) |
22 December 2008 | Secretary appointed mr sankaran renganathan (1 page) |
22 December 2008 | Director appointed mr sankaran renganathan (1 page) |
22 December 2008 | Appointment terminated director edwin van kampen (1 page) |
22 December 2008 | Appointment terminated secretary stephen longhorn (1 page) |
22 December 2008 | Secretary appointed mr sankaran renganathan (1 page) |
22 December 2008 | Appointment terminated director edwin van kampen (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (30 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (30 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
23 August 2007 | Return made up to 31/07/07; no change of members (8 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (28 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (28 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
7 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
7 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
12 April 2005 | Full accounts made up to 31 December 2003 (19 pages) |
12 April 2005 | Full accounts made up to 31 December 2003 (19 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
25 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
12 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
12 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
8 September 2003 | Auditor's resignation (1 page) |
8 September 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
15 July 2003 | Auditor's resignation (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
31 May 2002 | Company name changed criterion catalyst company limit ed\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed criterion catalyst company limit ed\certificate issued on 31/05/02 (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
9 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
13 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
28 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
16 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Return made up to 31/07/99; no change of members
|
29 July 1999 | Return made up to 31/07/99; no change of members
|
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
22 February 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Auditor's resignation (1 page) |
28 January 1999 | Auditor's resignation (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Director's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
28 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
22 August 1997 | Return made up to 31/07/97; full list of members
|
22 August 1997 | Return made up to 31/07/97; full list of members
|
21 August 1997 | Director resigned (1 page) |
21 August 1997 | Director resigned (1 page) |
28 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
28 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
15 October 1996 | Secretary resigned;director resigned (1 page) |
15 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
31 July 1995 | Return made up to 31/07/95; no change of members
|
31 July 1995 | Return made up to 31/07/95; no change of members
|
18 February 1994 | Memorandum and Articles of Association (5 pages) |
18 February 1994 | Memorandum and Articles of Association (5 pages) |
27 January 1994 | Ad 20/12/93--------- £ si 47251@1=47251 £ ic 1000/48251 (2 pages) |
27 January 1994 | Resolutions
|
27 January 1994 | Resolutions
|
27 January 1994 | Ad 20/12/93--------- £ si 47251@1=47251 £ ic 1000/48251 (2 pages) |
23 August 1990 | Ad 20/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 August 1990 | Ad 20/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 March 1988 | Company name changed moonbrand LIMITED\certificate issued on 28/03/88 (2 pages) |
25 March 1988 | Company name changed moonbrand LIMITED\certificate issued on 28/03/88 (2 pages) |
24 February 1988 | Memorandum and Articles of Association (11 pages) |
18 February 1988 | Resolutions
|
18 February 1988 | Resolutions
|
17 December 1987 | Incorporation (12 pages) |
17 December 1987 | Incorporation (12 pages) |