London
EC1A 2AY
Secretary Name | Miss Elaine Margaret Aitken |
---|---|
Status | Current |
Appointed | 12 August 2014(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Dominique Bareille |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | 6 Rue Massiena 69006 Lyon Foreign |
Director Name | Mr Bertrand Gontard |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | 11 Rue Jean Mermoz 95 Herblay Paris Foreign |
Director Name | Jacques Marcel Tricard |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 1992(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Church Street Davenham Northwich Cheshire CW9 8NF |
Secretary Name | Mr Bertrand Gontard |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 18 October 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | 11 Rue Jean Mermoz 95 Herblay Paris Foreign |
Secretary Name | Julie Anne Mogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 26 Nicholas Street Chester CH1 2PQ Wales |
Director Name | Allan David Petty |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenmeadow Close Parc Seymour Penhow Newport NP26 3AN Wales |
Director Name | Philippe Jean Francois Pascal Martin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1997(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 2000) |
Role | Company Director |
Correspondence Address | 8 Rue Henri Cloppet Le Vesinet 78110 |
Director Name | Stuart Edward Dawe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | 34 Harvest Close Stoke Heath Bromsgrove Worcestershire B60 3QS |
Director Name | Kenneth Johnson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 29 Patch Croft Road Peel Hall Wythenshawe Manchester M22 5JR |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 August 2000(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2003) |
Role | Chief Executive |
Correspondence Address | 133 Bickenhall Mansions Bickenhall Street London W1U 6BT |
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Axel De Saint Quentin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2009) |
Role | Financial Director |
Correspondence Address | 5l Portman Mansions Chiltern Street London W1M 1PU |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(14 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2009) |
Role | Director Of Legal Services |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts The Ley Box Corsham Wiltshire SN13 8JX |
Director Name | Mr Richard Douglas Berry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2008(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Richard Douglas Berry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 210 Pentonville Road London N1 9JY |
Director Name | Mr Robert Charles Hunt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 July 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Robert Charles Hunt |
---|---|
Status | Resigned |
Appointed | 01 December 2011(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Website | veoliawater.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.4m at £1 | Veolia Es Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 11 May 2021 (overdue) |
7 February 2023 | Liquidators' statement of receipts and payments to 2 December 2022 (11 pages) |
---|---|
20 January 2022 | Liquidators' statement of receipts and payments to 2 December 2021 (10 pages) |
12 January 2021 | Declaration of solvency (5 pages) |
22 December 2020 | Resolutions
|
22 December 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 3 December 2020 (1 page) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page) |
7 August 2018 | Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
18 August 2014 | Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Registered office address changed from , 8Th Floor 210 Pentonville Road, London, N1 9JY, England on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from , 8Th Floor 210 Pentonville Road, London, N1 9JY, England on 17 April 2013 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
2 February 2012 | Termination of appointment of Richard Berry as a director (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
12 January 2012 | Termination of appointment of Richard Berry as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
30 December 2011 | Appointment of Mr Robert Charles Hunt as a secretary (1 page) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
29 December 2011 | Appointment of Mr Robert Charles Hunt as a director (2 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
12 April 2011 | Registered office address changed from , Veolia House, 154a Pentonville Road, London, N1 9PE on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from , Veolia House, 154a Pentonville Road, London, N1 9PE on 12 April 2011 (1 page) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Director's details changed for Mr David Kantilal Gerrard on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Mr David Kantilal Gerrard on 1 October 2009 (2 pages) |
7 November 2009 | Director's details changed for Mr David Kantilal Gerrard on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Richard Berry on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard Berry on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Richard Berry on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Richard Berry on 1 October 2009 (1 page) |
16 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
16 October 2009 | Termination of appointment of Axel De Saint Quentin as a director (1 page) |
15 October 2009 | Appointment of Mr David Kantilal Gerrard as a director (2 pages) |
15 October 2009 | Appointment of Mr David Kantilal Gerrard as a director (2 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
29 May 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
31 January 2009 | Appointment terminated director john kutner (1 page) |
23 January 2009 | Director appointed richard berry (4 pages) |
23 January 2009 | Director appointed richard berry (4 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Secretary appointed richard berry (2 pages) |
14 January 2009 | Appointment terminated secretary robert hunt (1 page) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
7 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
7 December 2007 | Return made up to 18/10/07; full list of members (2 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: onyx house, 154A pentonville road, london, N1 9PE (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: onyx house, 154A pentonville road, london, N1 9PE (1 page) |
26 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
20 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
20 December 2005 | Return made up to 18/10/05; full list of members (7 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
3 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (1 page) |
5 February 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
19 November 2002 | Return made up to 18/10/02; full list of members
|
19 November 2002 | Return made up to 18/10/02; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house, 401 mile end road, london, E3 4PB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: onyx house, 401 mile end road, london, E3 4PB (1 page) |
25 April 2002 | Full accounts made up to 31 December 2000 (8 pages) |
25 April 2002 | Full accounts made up to 31 December 2000 (8 pages) |
14 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Return made up to 18/10/00; full list of members
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Return made up to 18/10/00; full list of members
|
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | New director appointed (4 pages) |
4 October 2000 | New director appointed (4 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: the waste management centre, lindon road, walsall, WS8 7BB (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: the waste management centre, lindon road, walsall, WS8 7BB (1 page) |
16 March 2000 | Secretary resigned (1 page) |
10 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
16 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
22 October 1998 | Return made up to 18/10/98; no change of members (6 pages) |
22 October 1998 | Return made up to 18/10/98; no change of members (6 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 3 ambassador place, stockport road, altrincham, cheshire WA15 8DB (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 3 ambassador place, stockport road, altrincham, cheshire WA15 8DB (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
6 January 1998 | Company name changed sarp (uk) LIMITED\certificate issued on 06/01/98 (2 pages) |
6 January 1998 | Company name changed sarp (uk) LIMITED\certificate issued on 06/01/98 (2 pages) |
11 November 1997 | New director appointed (3 pages) |
11 November 1997 | New director appointed (3 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
3 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 October 1997 | New director appointed (3 pages) |
24 October 1997 | New director appointed (3 pages) |
12 August 1997 | £ nc 100/5000000 31/07/97 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | £ nc 100/5000000 31/07/97 (1 page) |
12 August 1997 | Ad 31/07/97--------- £ si 4401000@1=4401000 £ ic 2/4401002 (2 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Ad 31/07/97--------- £ si 4401000@1=4401000 £ ic 2/4401002 (2 pages) |
22 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
22 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: c/o trinco LIMITED, 4 ambassador place stockport rd, altrincham, cheshire WA15 8DB (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: c/o trinco LIMITED, 4 ambassador place stockport rd, altrincham, cheshire WA15 8DB (1 page) |
13 November 1996 | Return made up to 18/10/96; no change of members
|
13 November 1996 | Return made up to 18/10/96; no change of members
|
9 November 1995 | Return made up to 18/10/95; full list of members
|
9 November 1995 | Return made up to 18/10/95; full list of members
|
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: c/o trinco LIMITED,, richmond place, 125, boughton,, chester,, cheshire. CH3 5BJ. (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: c/o trinco LIMITED,, richmond place, 125, boughton,, chester,, cheshire. CH3 5BJ. (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
19 January 1993 | Full accounts made up to 31 December 1990 (7 pages) |
12 January 1993 | Return made up to 18/10/92; full list of members (7 pages) |
3 April 1992 | Return made up to 18/10/91; full list of members (7 pages) |
5 November 1990 | Return made up to 18/10/90; full list of members (6 pages) |
11 October 1990 | Return made up to 31/12/89; full list of members (6 pages) |
13 March 1989 | Memorandum and Articles of Association (7 pages) |
13 March 1989 | Memorandum and Articles of Association (7 pages) |
25 January 1989 | Resolutions
|
30 August 1988 | Incorporation (21 pages) |
30 August 1988 | Incorporation (21 pages) |