Sutton
Surrey
SM2 7DH
Director Name | Mr Kevin Andrew Johnson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(27 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Morris Drive Billingshurst West Sussex RH14 9ST |
Secretary Name | Mr Kevin Andrew Johnson |
---|---|
Status | Current |
Appointed | 04 October 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Cloister Way Bridges Road Ellesmere Port Cheshire CH65 4EL Wales |
Director Name | Mr Robert Alwyn Mills |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(4 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 March 1994) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Bulkeley Hall Lane Bulkeley Malpas Cheshire SY14 8BA Wales |
Director Name | Robert French |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 1999) |
Role | Business Executive |
Correspondence Address | 1 Dibbinview Grove Spital Wirral Merseyside L63 9FW |
Secretary Name | Mr John Martin Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(4 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayes Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Mr John Martin Wilkinson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hayes Main Street Bishampton Pershore Worcestershire WR10 2NH |
Director Name | Mr Anthony Robert Criddle |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1994(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 1998) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Broadmead Heswall Wirral CH60 1XH Wales |
Director Name | Marcellus Henricus Gerardus Van Kempen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 1998(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | Zwarte Kykerwee 13 7313 Gl Apeldoorn Netherlands Foreign |
Secretary Name | Mr Ian Lloyd Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 04 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Manor Farm Close Mickle Trafford Chester CH2 4EZ Wales |
Director Name | John Bailey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2001) |
Role | Industrial Chemist |
Correspondence Address | 32 Francis Road Frodsham Warrington WA6 7JR |
Director Name | Richard Alan Wall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(13 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2003) |
Role | Chemical Engineer |
Correspondence Address | 1 Westfield Close Curzon Park Chester CH4 8AU Wales |
Director Name | Gerardus Johannes Maria De Koning |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 August 2003(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2004) |
Role | General Manager |
Correspondence Address | Mergelakker 12 Spaubeek 6176 Jb The Netherlands |
Director Name | Dr Andrea Meli |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2003(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2006) |
Role | General Manager |
Correspondence Address | The Pump House Cobblestone Court Mickle Trafford Cheshire CH2 4DQ Wales |
Director Name | Francisco Alphonsus Henricus Maria Olfers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2006) |
Role | General Manager |
Correspondence Address | Das 3 5508 Mr Veldhoven The Netherlands |
Director Name | Dr Gerardus Johannes Maria De Koning |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2006(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2007) |
Role | Business Director |
Correspondence Address | Hohberg 39 Hohberg Schaffhausen 8207 Switzerland |
Secretary Name | Mrs Carol Lesley Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 October 2018) |
Role | Accountant |
Correspondence Address | 4 Blackdown Close Little Sutton Ellesmere Port Cheshire CH66 4YE Wales |
Director Name | John Bailey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2008) |
Role | Industrial Chemist |
Correspondence Address | 32 Francis Road Frodsham Cheshire WA6 7JR |
Director Name | Ronald Ledent |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2006(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2008) |
Role | Sales Director |
Correspondence Address | Gruenmattstrasse 4 Ch-8405 Winterthur Switzerland |
Director Name | Ronald Van Wilgenburg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2007(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2009) |
Role | Director Finance |
Correspondence Address | Dachsenbuehlstrasse 38 Schaffhausen 8207 Sh Switzerland |
Director Name | Michel Toeroek |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 2008(19 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 August 2008) |
Role | Managing Director |
Correspondence Address | 73 Shot Tower Close Chester Cheshire CH1 3BT Wales |
Director Name | Jakob Hendrik Boudewijn Morelissen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 2008(20 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 08 January 2009) |
Role | Business Director |
Correspondence Address | Hochstrasse 263 Schaffhausen 8200 Switzerland |
Director Name | Jeffrey David Brule |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2008(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 2010) |
Role | MD |
Country of Residence | England |
Correspondence Address | The Willows Hobbs Hill Lane High Legh Cheshire WA16 0QZ |
Director Name | Dr Michael Josef Effing |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 January 2009(20 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Geissbergstrasse 82 Ch-8207 Schaffhausen Switzerland |
Director Name | Mr Edmund John Putwain |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 October 2016) |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barnfields Mulsford Sarn Malpas Cheshire SY14 7LP Wales |
Director Name | Miss Linda Elizabeth Nicholls |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2014) |
Role | Telesales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cloister Way Bridges Road Ellesmere Port Cheshire CH65 4EL Wales |
Director Name | Mr Stephanus Gerardus Bouwmeester |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 September 2011(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2013) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Cloister Way Bridges Road Ellesmere Port Cheshire CH65 4EL Wales |
Director Name | Mr Mauro Abagnale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 March 2013(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2018) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Cloister Way Bridges Road Ellesmere Port Cheshire CH65 4EL Wales |
Director Name | Mrs Carol Lesley Thompson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(26 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 March 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Cloister Way Bridges Road Ellesmere Port Cheshire CH65 4EL Wales |
Website | www.euroresins.com |
---|---|
Telephone | 0151 3488800 |
Telephone region | Liverpool |
Registered Address | 43 Friends Road Croydon CR0 1ED |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4.3m at £1 | Euroresins International Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,307,129 |
Gross Profit | £4,701,259 |
Net Worth | £6,704,787 |
Cash | £336,722 |
Current Liabilities | £5,202,091 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
30 December 2016 | Delivered on: 10 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All liabilities under the finance documents, which includes facilities. Agreement and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge. Outstanding |
---|---|
17 June 2016 | Delivered on: 20 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
1 April 2016 | Delivered on: 1 April 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
21 March 2016 | Delivered on: 21 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 March 2015 | Delivered on: 9 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 March 2015 | Delivered on: 8 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
23 January 2024 | Registration of charge 022257610007, created on 19 January 2024 (14 pages) |
28 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
9 February 2023 | Registered office address changed from Cloister Way Bridges Road Ellesmere Port Cheshire CH65 4EL to 43 Friends Road Croydon CR0 1ED on 9 February 2023 (1 page) |
1 November 2022 | Full accounts made up to 31 December 2021 (29 pages) |
24 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (30 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 November 2018 | Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 (2 pages) |
10 October 2018 | Termination of appointment of Mauro Abagnale as a director on 9 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Kevin Andrew Johnson as a secretary on 4 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Carol Lesley Thompson as a secretary on 4 October 2018 (1 page) |
21 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
10 January 2017 | Registration of charge 022257610006, created on 30 December 2016 (85 pages) |
10 January 2017 | Registration of charge 022257610006, created on 30 December 2016 (85 pages) |
19 October 2016 | Termination of appointment of Edmund John Putwain as a director on 17 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Edmund John Putwain as a director on 17 October 2016 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 August 2016 | Satisfaction of charge 022257610001 in full (1 page) |
3 August 2016 | Satisfaction of charge 022257610001 in full (1 page) |
3 August 2016 | Satisfaction of charge 022257610002 in full (1 page) |
3 August 2016 | Satisfaction of charge 022257610002 in full (1 page) |
20 June 2016 | Registration of charge 022257610005, created on 17 June 2016 (13 pages) |
20 June 2016 | Registration of charge 022257610005, created on 17 June 2016 (13 pages) |
1 April 2016 | Registration of charge 022257610004, created on 1 April 2016 (26 pages) |
1 April 2016 | Registration of charge 022257610004, created on 1 April 2016 (26 pages) |
21 March 2016 | Registration of charge 022257610003, created on 21 March 2016 (23 pages) |
21 March 2016 | Registration of charge 022257610003, created on 21 March 2016 (23 pages) |
8 March 2016 | Auditor's resignation (1 page) |
8 March 2016 | Auditor's resignation (1 page) |
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 March 2015 | Appointment of Mr Kevin Andrew Johnson as a director on 2 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Carol Lesley Thompson as a director on 2 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Carol Lesley Thompson as a director on 2 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Kevin Andrew Johnson as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Benjamin Ka Ping Chaing as a director on 2 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Carol Lesley Thompson as a director on 2 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Benjamin Ka Ping Chaing as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Kevin Andrew Johnson as a director on 2 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Benjamin Ka Ping Chaing as a director on 2 March 2015 (2 pages) |
9 March 2015 | Registration of charge 022257610002, created on 2 March 2015 (8 pages) |
9 March 2015 | Registration of charge 022257610002, created on 2 March 2015 (8 pages) |
9 March 2015 | Registration of charge 022257610002, created on 2 March 2015 (8 pages) |
8 March 2015 | Registration of charge 022257610001, created on 2 March 2015 (13 pages) |
8 March 2015 | Registration of charge 022257610001, created on 2 March 2015 (13 pages) |
8 March 2015 | Registration of charge 022257610001, created on 2 March 2015 (13 pages) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 May 2014 | Appointment of Mrs Carol Lesley Thompson as a director (2 pages) |
8 May 2014 | Appointment of Mrs Carol Lesley Thompson as a director (2 pages) |
2 May 2014 | Termination of appointment of Linda Nicholls as a director (1 page) |
2 May 2014 | Termination of appointment of Linda Nicholls as a director (1 page) |
28 February 2014 | Register inspection address has been changed from C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool L2 3YL England (1 page) |
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Edmund John Putwain on 1 January 2014 (2 pages) |
28 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Edmund John Putwain on 1 January 2014 (2 pages) |
28 February 2014 | Register inspection address has been changed from C/O Brabners Chaffe Street Horton House Exchange Flags Liverpool L2 3YL England (1 page) |
28 February 2014 | Director's details changed for Mr Edmund John Putwain on 1 January 2014 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 March 2013 | Appointment of Mr Mauro Abagnale as a director (2 pages) |
28 March 2013 | Appointment of Mr Mauro Abagnale as a director (2 pages) |
28 March 2013 | Termination of appointment of Stephanus Bouwmeester as a director (1 page) |
28 March 2013 | Termination of appointment of Stephanus Bouwmeester as a director (1 page) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Appointment of Mr Stephanus Gerardus Bouwmeester as a director (2 pages) |
26 September 2011 | Appointment of Mr Stephanus Gerardus Bouwmeester as a director (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Appointment of Miss Linda Elizabeth Nicholls as a director (2 pages) |
6 August 2010 | Termination of appointment of Jeffrey Brule as a director (1 page) |
6 August 2010 | Termination of appointment of Jeffrey Brule as a director (1 page) |
6 August 2010 | Appointment of Miss Linda Elizabeth Nicholls as a director (2 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 March 2010 | Director's details changed for Jeffrey David Brule on 5 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Carol Lesley Thompson on 5 March 2010 (1 page) |
17 March 2010 | Director's details changed for Edmund John Putwain on 5 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Carol Lesley Thompson on 5 March 2010 (1 page) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Edmund John Putwain on 5 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Edmund John Putwain on 5 March 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Director's details changed for Jeffrey David Brule on 5 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Secretary's details changed for Carol Lesley Thompson on 5 March 2010 (1 page) |
17 March 2010 | Director's details changed for Jeffrey David Brule on 5 March 2010 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
10 July 2009 | Appointment terminated director michael effing (1 page) |
10 July 2009 | Appointment terminated director ronald van wilgenburg (1 page) |
10 July 2009 | Director appointed edmund john putwain (2 pages) |
10 July 2009 | Director appointed edmund john putwain (2 pages) |
10 July 2009 | Appointment terminated director ronald van wilgenburg (1 page) |
10 July 2009 | Appointment terminated director michael effing (1 page) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
23 January 2009 | Appointment terminated director jakob morelissen (1 page) |
23 January 2009 | Director appointed dr michael josef effing (2 pages) |
23 January 2009 | Director appointed dr michael josef effing (2 pages) |
23 January 2009 | Appointment terminated director jakob morelissen (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 August 2008 | Director appointed jeffrey david brule (2 pages) |
11 August 2008 | Appointment terminated director michel toeroek (1 page) |
11 August 2008 | Director appointed jeffrey david brule (2 pages) |
11 August 2008 | Appointment terminated director michel toeroek (1 page) |
14 April 2008 | Director appointed jakob hendrik boudewijn morelissen (3 pages) |
14 April 2008 | Director appointed jakob hendrik boudewijn morelissen (3 pages) |
14 April 2008 | Appointment terminated director ronald ledent (1 page) |
14 April 2008 | Appointment terminated director ronald ledent (1 page) |
10 April 2008 | Return made up to 19/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 19/02/08; full list of members (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (2 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
26 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | New director appointed (1 page) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Ad 22/12/05--------- £ si 2300000@1=2300000 £ ic 2000002/4300002 (2 pages) |
31 January 2006 | Resolutions
|
31 January 2006 | Ad 22/12/05--------- £ si 2300000@1=2300000 £ ic 2000002/4300002 (2 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
17 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
27 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
10 May 2001 | Director's particulars changed (1 page) |
10 May 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
28 December 2000 | Company name changed freeman distribution LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed freeman distribution LIMITED\certificate issued on 29/12/00 (2 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 April 2000 | Full accounts made up to 31 December 1999 (19 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 5 civic way ellesmere port south wirral L65 0HB (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 5 civic way ellesmere port south wirral L65 0HB (1 page) |
8 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (20 pages) |
26 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
4 June 1998 | Memorandum and Articles of Association (13 pages) |
4 June 1998 | Memorandum and Articles of Association (13 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Ad 13/05/98--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
20 May 1998 | £ nc 1000/10001000 13/05/98 (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Ad 13/05/98--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | £ nc 1000/10001000 13/05/98 (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
1 May 1998 | Return made up to 19/02/98; full list of members (6 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 May 1998 | Return made up to 19/02/98; full list of members (6 pages) |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 May 1998 | Director resigned (1 page) |
11 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
11 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
8 March 1996 | Return made up to 19/02/96; no change of members (4 pages) |
16 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |
16 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 March 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
28 June 1990 | Memorandum and Articles of Association (13 pages) |
28 June 1990 | Memorandum and Articles of Association (13 pages) |
19 December 1989 | Memorandum and Articles of Association (14 pages) |
19 December 1989 | Memorandum and Articles of Association (14 pages) |
6 December 1989 | Company name changed sidesurge LIMITED\certificate issued on 07/12/89 (2 pages) |
6 December 1989 | Company name changed sidesurge LIMITED\certificate issued on 07/12/89 (2 pages) |
1 March 1988 | Incorporation (9 pages) |
1 March 1988 | Incorporation (9 pages) |