Hatters Lane
Watford
WD18 8WW
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2020(32 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 20 July 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Colin Wilkinson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 12 Carlton Avenue Newsham Blyth Northumberland NE24 4AP |
Director Name | Mr Kenneth Lionel Tweedie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Meadow View Harrow HA1 3DN |
Secretary Name | Mr Vaughan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1NP |
Secretary Name | Mr Andrew Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 1998) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Director Name | Garnett Smith |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 1996) |
Role | Executive |
Correspondence Address | 1170 Northmoor Ct Nw Atlanta Georgia 30327 30327 |
Director Name | Peter Brenikov |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 12 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Director Name | Eric Bruce |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2000) |
Role | Manufacturer Manager |
Correspondence Address | 812 Clubhouse Pointe Woodstock Ga 30188 |
Director Name | Mr Andrew Ware |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1998) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Director Name | John Lloyd Davies |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2000) |
Role | Managing Director |
Correspondence Address | 45 Dukes Wood Crowthorne Berkshire RG45 6NF |
Director Name | Mr David Roy West |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grensell Close Eversley Hook Hampshire RG27 0QQ |
Secretary Name | Mr David Roy West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grensell Close Eversley Hook Hampshire RG27 0QQ |
Director Name | Leslie Harvey Swindells |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2003) |
Role | Finance Director |
Correspondence Address | 66 High Oaks Close Locks Heath Southampton Hampshire SO31 6SX |
Director Name | Tomas Settevik |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 2000(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2002) |
Role | Managing Director |
Correspondence Address | Bratenalleen 24-26 Oslo 0487 Norway |
Director Name | Mr Barry John Skeet |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tulip Tree House Mill Lane Havant Hampshire PO9 1RX |
Director Name | Mr Colin Blebta |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Bishops Close Bournemouth Dorset BH7 7AB |
Director Name | Mr Oriol Millet Lopez |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2006(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2009) |
Role | Accountant |
Correspondence Address | 32 Spring Lane Colden Common Winchester Hampshire SO21 1SD |
Director Name | Mrs Debra Margaret Reynolds |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mr Thomas Peter Langmaid Ford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 September 2013) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Marco Costantino |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 September 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2015) |
Role | Lawyer |
Country of Residence | Italy |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Michelangelo Stefani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 May 2015(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2016) |
Role | Lawyer |
Country of Residence | Luxembourg |
Correspondence Address | 4500 Parkway Whiteley Fareham Hampshire PO15 7NY |
Director Name | Mr Mark Justin Elsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mrs Jacqueline Fielding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(28 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2020) |
Role | Vice President (Director) |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Director Name | Mrs Davilynn Ann Erickson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2019(31 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
Registered Address | Building 9 Croxley Park Hatters Lane Watford WD18 8WW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
692k at £1 | Advanced Absorbent Products Holdings LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 April 1993 | Delivered on: 11 May 1993 Satisfied on: 14 July 1995 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £16,964.40 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 April 1992 | Delivered on: 4 April 1992 Persons entitled: R.G. Speir M.C. Tell-Wright A.J. Speir Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the lease of even date. Particulars: £64,500 by way of rent deposit under a rent deposit agreement dated 1/4/92. Outstanding |
7 November 1988 | Delivered on: 10 November 1988 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 |
1 December 2020 | Appointment of Mr Mark Justin Elsey as a director on 1 December 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of Davilynn Ann Erickson as a director on 1 December 2020 (1 page) |
2 November 2020 | Termination of appointment of Jacqueline Fielding as a director on 1 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Joseph Power as a director on 1 November 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
2 September 2019 | Appointment of Mrs Davilynn Ann Erickson as a director on 29 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Mark Justin Elsey as a director on 29 August 2019 (1 page) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
4 July 2019 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Building 9, Croxley Park Hatters Lane Watford WD18 8WW (1 page) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
28 August 2018 | Register(s) moved to registered office address Building 9 Croxley Park Hatters Lane Watford WD18 8WW (1 page) |
21 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
31 July 2018 | Solvency Statement dated 23/07/18 (1 page) |
31 July 2018 | Resolutions
|
31 July 2018 | Statement by Directors (1 page) |
31 July 2018 | Statement of capital on 31 July 2018
|
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
15 November 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
15 November 2016 | Register inspection address has been changed to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
15 November 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
15 November 2016 | Register(s) moved to registered inspection location C/O Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages) |
10 November 2016 | Appointment of Ms Jacqueline Fielding as a director on 1 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page) |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Mark Justin Elsey as a director on 1 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Michelangelo Stefani as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Debra Reynolds as a director on 21 October 2016 (1 page) |
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page) |
15 June 2015 | Termination of appointment of Marco Costantino as a director on 29 May 2015 (1 page) |
15 June 2015 | Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michelangelo Stefani as a director on 29 May 2015 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 December 2013 | Appointment of Mr Marco Costantino as a director (2 pages) |
20 December 2013 | Termination of appointment of Thomas Ford as a director (1 page) |
20 December 2013 | Appointment of Mr Marco Costantino as a director (2 pages) |
20 December 2013 | Termination of appointment of Thomas Ford as a director (1 page) |
5 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
30 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 154 Fareham Road Gosport Hampshire PO13 0AS on 24 May 2011 (1 page) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
29 September 2010 | Director's details changed for Mrs. Debra Reynolds on 9 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Mrs. Debra Reynolds on 9 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mrs. Debra Reynolds on 9 August 2010 (2 pages) |
8 April 2010 | Termination of appointment of David West as a director (1 page) |
8 April 2010 | Termination of appointment of David West as a secretary (1 page) |
8 April 2010 | Appointment of Mr Thomas Ford as a director (2 pages) |
8 April 2010 | Termination of appointment of David West as a director (1 page) |
8 April 2010 | Appointment of Mr Thomas Ford as a director (2 pages) |
8 April 2010 | Termination of appointment of David West as a secretary (1 page) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
4 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
11 February 2009 | Appointment terminated director oriol millet lopez (1 page) |
11 February 2009 | Appointment terminated director oriol millet lopez (1 page) |
9 February 2009 | Director appointed debra reynolds (2 pages) |
9 February 2009 | Director appointed debra reynolds (2 pages) |
30 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / oriol millet lopez / 29/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / oriol millet lopez / 29/09/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 (1 page) |
30 September 2008 | Director and secretary's change of particulars / david west / 29/09/2008 (1 page) |
1 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
2 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
16 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
16 September 2005 | Return made up to 09/08/05; full list of members (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 154 fareham road gosport hampshire PO13 0FN (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Location of register of members (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 154 fareham road gosport hampshire PO13 0FN (1 page) |
14 September 2005 | Location of debenture register (1 page) |
14 September 2005 | Location of debenture register (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
31 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | New director appointed (3 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
14 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
17 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
17 August 2002 | Return made up to 09/08/02; full list of members (7 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New director appointed (3 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
8 February 2002 | Accounts for a dormant company made up to 30 June 2001 (8 pages) |
11 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
11 September 2001 | Return made up to 09/08/01; full list of members (7 pages) |
8 June 2001 | Full accounts made up to 30 June 1999 (12 pages) |
8 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 June 2001 | Full accounts made up to 30 June 2000 (11 pages) |
8 June 2001 | Full accounts made up to 30 June 1999 (12 pages) |
24 May 2001 | Auditor's resignation (1 page) |
24 May 2001 | Auditor's resignation (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
6 October 2000 | Return made up to 09/08/00; full list of members (7 pages) |
6 October 2000 | Return made up to 09/08/00; full list of members (7 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
1 October 1999 | Return made up to 09/08/99; full list of members (8 pages) |
1 October 1999 | Return made up to 09/08/99; full list of members (8 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
16 September 1999 | New director appointed (2 pages) |
5 July 1999 | Full accounts made up to 28 June 1998 (15 pages) |
5 July 1999 | Full accounts made up to 28 June 1998 (15 pages) |
22 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
22 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | Secretary resigned;director resigned (1 page) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | New secretary appointed;new director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
16 July 1998 | Full accounts made up to 28 June 1997 (18 pages) |
16 July 1998 | Full accounts made up to 28 June 1997 (18 pages) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
11 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1997 | Return made up to 09/08/97; full list of members (6 pages) |
28 October 1997 | Return made up to 09/08/97; full list of members (6 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
6 October 1997 | Nc inc already adjusted 20/05/97 (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | Ad 20/05/97--------- £ si 592000@1=592000 £ ic 100000/692000 (2 pages) |
6 October 1997 | Resolutions
|
6 October 1997 | Ad 20/05/97--------- £ si 592000@1=592000 £ ic 100000/692000 (2 pages) |
6 October 1997 | Nc inc already adjusted 20/05/97 (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 29 June 1996 (19 pages) |
7 October 1996 | Full accounts made up to 29 June 1996 (19 pages) |
30 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
30 September 1996 | Return made up to 09/08/96; full list of members (6 pages) |
24 September 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Secretary's particulars changed (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
31 January 1996 | Company name changed advanced absorbent products limi ted\certificate issued on 01/02/96 (2 pages) |
31 January 1996 | Company name changed advanced absorbent products limi ted\certificate issued on 01/02/96 (2 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland. SR5 3RX (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: unit 2 sunrise enterprise park ferryboat lane castletown sunderland. SR5 3RX (1 page) |
2 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
28 September 1995 | Return made up to 09/08/95; full list of members (6 pages) |
28 September 1995 | New director appointed (2 pages) |
4 August 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
4 August 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
11 May 1993 | Particulars of mortgage/charge (3 pages) |
4 April 1992 | Particulars of mortgage/charge (3 pages) |
4 April 1992 | Particulars of mortgage/charge (3 pages) |
17 March 1992 | Resolutions
|
17 March 1992 | Resolutions
|
10 November 1988 | Particulars of mortgage/charge (3 pages) |
10 November 1988 | Particulars of mortgage/charge (3 pages) |
6 October 1988 | Memorandum and Articles of Association (24 pages) |
6 October 1988 | Memorandum and Articles of Association (24 pages) |
9 August 1988 | Incorporation (19 pages) |
9 August 1988 | Incorporation (19 pages) |