Addlestone Road
Addlestone
Surrey
KT15 2UP
Director Name | Mr Peter Jonathon Caisley Bruford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Michael Trevor Ford |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 April 2021(32 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Robert John Brooke Jessop |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | Wild Cherry 2 Nyefield Park Tadworth Surrey KT20 7QR |
Director Name | Ronald Charles Milne |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Toocooya Road Hunters Hill New South Wales 2210 Australia |
Director Name | Mr John Hardeman Hughes |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | John Edward Fletcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Apartment 201 1 Kirribilli Avenue Kirribilli Sydney 2061 |
Secretary Name | Mr Donald William McKerrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Melrose Road London SW18 1PG |
Director Name | Marcus De La Poer Beresford |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 32 Thorne Street Barnes London SW13 0PR |
Director Name | Mr Nicholas Terence Butcher |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorcroft Abinger Lane Abinger Common Dorking Surrey RH5 6HZ |
Secretary Name | John Robert East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March House, The Ridge, Cold Ash Thatcham RG18 9HY |
Secretary Name | Paul Levett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Swan Walk Shepperton Middlesex TW17 8LY |
Director Name | Michael McCarthy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 22 Wool Road Wimbledon London SW20 0HW |
Director Name | Michael Robert Brown |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 1995(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 4 Lower Boyle Street Mosman New South Wales 2088 |
Director Name | Mr Peter Duncan Atkinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Belton Road Camberley Surrey GU15 2DE |
Secretary Name | Mr Anthony Richard Buttanshaw |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redfern House White Ladies Aston Worcestershire WR7 4QQ |
Director Name | Douglas Roy Corben |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2001(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 August 2001) |
Role | Secretary |
Correspondence Address | 12 Belbowrie Close Galston Nsw 2159 Australia |
Director Name | Michael Peter Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 3h Cadogan Gardens London SW3 2RJ |
Director Name | Mr Anthony Richard Buttanshaw |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2001) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Redfern House White Ladies Aston Worcestershire WR7 4QQ |
Director Name | Paul Mitchell Levett |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 730 Lake Davis Drive Orlando Florida 32806 United States |
Director Name | Mr Paul Joseph Ainscough |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 High Street Saffron Walden Essex CB10 1AA |
Secretary Name | Andrew Kevin Dance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2005) |
Role | Accountant |
Correspondence Address | 4 Elbe Way Charlton Andover Hampshire SP10 4LD |
Director Name | Helio Victor Nardes Mendes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2002(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 6252 Greatwater Drive Windermere Florida 34786 United States |
Director Name | Mark Bernard Luby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 1 Northumberland Place Richmond Surrey TW10 6TS |
Secretary Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Miguel D'Cotta Carreras |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 January 2006(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2008) |
Role | President |
Correspondence Address | 90 Ravenscourt Road London W6 0UG |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Secretary Name | Robert Nies Gerrard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2006(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Senior Counsel |
Correspondence Address | 9 Fourth Street Eastwood Nsw 2122 Australia |
Director Name | Mr Peter Stewart Mackie |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(18 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Horsell Rise Horsell Woking Surrey GU21 4BA |
Director Name | Mr James Martin McCarthy |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2008(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 2015) |
Role | Chief Financial Offier |
Country of Residence | England |
Correspondence Address | 23 Weald Road Sevenoaks Kent TN13 1QQ |
Director Name | Mr Michael Tate Marshall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Graham Road London SW19 3SJ |
Director Name | Helen Margaret Jesson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Director Name | Mr Joaquin Gil Cabanelas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 June 2020(31 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 21 April 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2008(19 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 June 2017) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | brambles.com |
---|
Registered Address | 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Cyan Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,057,000 |
Net Worth | £5,922,000 |
Cash | £504,000 |
Current Liabilities | £18,327,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
22 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
24 December 2023 | Full accounts made up to 30 June 2023 (41 pages) |
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 30 June 2022 (41 pages) |
29 June 2022 | Memorandum and Articles of Association (31 pages) |
29 June 2022 | Resolutions
|
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 30 June 2021 (40 pages) |
22 April 2021 | Appointment of Mr Michael Trevor Ford as a director on 21 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Joaquin Gil Cabanelas as a director on 21 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 February 2021 | Full accounts made up to 30 June 2020 (42 pages) |
24 June 2020 | Appointment of Mr Joaquin Gil Cabanelas as a director on 23 June 2020 (2 pages) |
23 June 2020 | Appointment of Mr Peter Jonathon Caisley Bruford as a director on 22 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Michael Bruce Pooley as a director on 12 June 2020 (1 page) |
24 April 2020 | Full accounts made up to 30 June 2019 (31 pages) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 April 2019 | Full accounts made up to 30 June 2018 (28 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 June 2018 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page) |
5 April 2018 | Full accounts made up to 30 June 2017 (29 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 November 2015 | Termination of appointment of James Martin Mccarthy as a director on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Michael Bruce Pooley as a director on 24 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of James Martin Mccarthy as a director on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Michael Bruce Pooley as a director on 24 November 2015 (2 pages) |
27 August 2015 | Full accounts made up to 30 June 2014 (18 pages) |
27 August 2015 | Full accounts made up to 30 June 2014 (18 pages) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
10 July 2013 | Full accounts made up to 30 June 2012 (15 pages) |
10 July 2013 | Full accounts made up to 30 June 2012 (15 pages) |
17 April 2013 | Termination of appointment of Helen Jesson as a director (2 pages) |
17 April 2013 | Termination of appointment of Helen Jesson as a director (2 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
20 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Termination of appointment of Michael Marshall as a director (2 pages) |
14 February 2012 | Termination of appointment of Michael Marshall as a director (2 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Appointment of Mr Daniel Robert Berry as a director (3 pages) |
14 February 2012 | Resolutions
|
14 February 2012 | Appointment of Helen Margaret Jesson as a director (3 pages) |
14 February 2012 | Appointment of Helen Margaret Jesson as a director (3 pages) |
14 February 2012 | Appointment of Mr Daniel Robert Berry as a director (3 pages) |
9 May 2011 | Director's details changed for Michael Tate Marshall on 8 August 2009 (2 pages) |
9 May 2011 | Director's details changed for Michael Tate Marshall on 8 August 2009 (2 pages) |
9 May 2011 | Director's details changed for Michael Tate Marshall on 8 August 2009 (2 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
19 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
7 May 2010 | Termination of appointment of Peter Mackie as a director (1 page) |
7 May 2010 | Termination of appointment of Peter Mackie as a director (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
7 May 2009 | Full accounts made up to 30 June 2008 (18 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 October 2008 | Director appointed michael tate marshall (1 page) |
16 October 2008 | Director appointed michael tate marshall (1 page) |
3 October 2008 | Appointment terminated director miguel d'cotta carreras (1 page) |
3 October 2008 | Appointment terminated director miguel d'cotta carreras (1 page) |
14 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
16 June 2008 | Director appointed james martin mccarthy (2 pages) |
16 June 2008 | Director appointed james martin mccarthy (2 pages) |
29 May 2008 | Appointment terminated director trace norton (1 page) |
29 May 2008 | Appointment terminated director trace norton (1 page) |
2 May 2008 | Appointment terminated secretary rafe warren (1 page) |
2 May 2008 | Appointment terminated secretary robert gerrard (1 page) |
2 May 2008 | Appointment terminated secretary robert gerrard (1 page) |
2 May 2008 | Appointment terminated secretary rafe warren (1 page) |
28 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
28 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
28 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
28 April 2008 | Secretary appointed brambles officers LIMITED (1 page) |
6 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
23 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
8 May 2007 | Full accounts made up to 30 June 2006 (23 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (23 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (3 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Secretary resigned (1 page) |
18 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
18 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Full accounts made up to 30 June 2005 (24 pages) |
19 June 2006 | Full accounts made up to 30 June 2005 (24 pages) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
2 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | New director appointed (1 page) |
1 July 2005 | Return made up to 23/06/05; full list of members
|
1 July 2005 | Return made up to 23/06/05; full list of members
|
12 May 2005 | Full accounts made up to 30 June 2004 (23 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Full accounts made up to 30 June 2004 (23 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
10 August 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
10 August 2004 | Full accounts made up to 30 June 2003 (23 pages) |
10 August 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
10 August 2004 | Full accounts made up to 30 June 2003 (23 pages) |
23 July 2004 | Return made up to 23/06/04; full list of members
|
23 July 2004 | Return made up to 23/06/04; full list of members
|
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
6 August 2003 | Full accounts made up to 30 June 2002 (21 pages) |
6 August 2003 | Full accounts made up to 30 June 2002 (21 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
6 August 2003 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
8 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
13 March 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
13 March 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (2 pages) |
16 October 2002 | Director resigned (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 23/06/02; full list of members (8 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
21 September 2001 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
15 August 2001 | Company name changed gkn-brambles enterprises LIMITED\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Company name changed gkn-brambles enterprises LIMITED\certificate issued on 15/08/01 (2 pages) |
7 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
7 August 2001 | Return made up to 23/06/01; full list of members (7 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
14 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
14 July 2000 | Return made up to 23/06/00; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
12 July 1999 | Return made up to 23/06/99; no change of members (11 pages) |
12 July 1999 | Return made up to 23/06/99; no change of members (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 July 1998 | Return made up to 23/06/98; full list of members
|
24 July 1998 | Return made up to 23/06/98; full list of members
|
1 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 July 1997 | Return made up to 23/06/97; no change of members
|
2 July 1997 | Return made up to 23/06/97; no change of members
|
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
30 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 July 1996 | Return made up to 23/06/96; full list of members (13 pages) |
9 July 1996 | Return made up to 23/06/96; full list of members (13 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
19 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
12 September 1995 | Director resigned;new director appointed (4 pages) |
12 September 1995 | Director resigned;new director appointed (4 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
6 July 1995 | Return made up to 23/06/95; no change of members
|
6 July 1995 | Return made up to 23/06/95; no change of members
|
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 July 1994 | Return made up to 23/06/94; no change of members (11 pages) |
5 July 1994 | Return made up to 23/06/94; no change of members (11 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (19 pages) |
19 May 1994 | Full accounts made up to 31 December 1993 (19 pages) |
9 May 1994 | Director resigned (2 pages) |
9 May 1994 | Director resigned (2 pages) |
9 March 1994 | Registered office changed on 09/03/94 from: abinger house church street dorking,surrey RH4 1DF (1 page) |
9 March 1994 | Registered office changed on 09/03/94 from: abinger house church street dorking,surrey RH4 1DF (1 page) |
28 February 1994 | New director appointed (3 pages) |
28 February 1994 | New director appointed (3 pages) |
7 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1993 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
27 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
20 July 1993 | Return made up to 28/06/93; full list of members (12 pages) |
20 July 1993 | Return made up to 28/06/93; full list of members (12 pages) |
30 July 1992 | Return made up to 28/06/92; no change of members
|
30 July 1992 | Return made up to 28/06/92; no change of members
|
8 May 1992 | Full accounts made up to 31 December 1991 (17 pages) |
8 May 1992 | Full accounts made up to 31 December 1991 (17 pages) |
3 December 1991 | Full accounts made up to 31 December 1990 (17 pages) |
3 December 1991 | Full accounts made up to 31 December 1990 (17 pages) |
30 September 1991 | Return made up to 28/06/91; no change of members (11 pages) |
30 September 1991 | Return made up to 28/06/91; no change of members (11 pages) |
15 July 1991 | Director resigned (2 pages) |
15 July 1991 | Director resigned (2 pages) |
3 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
3 June 1991 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
13 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
31 July 1990 | Return made up to 28/06/90; full list of members (9 pages) |
31 July 1990 | Return made up to 28/06/90; full list of members (9 pages) |
13 April 1989 | Location of register of members (1 page) |
13 April 1989 | Location of register of members (1 page) |
13 April 1989 | Nc inc already adjusted (1 page) |
13 April 1989 | Registered office changed on 13/04/89 from: 5 chancery lane london WC2A 1LF (1 page) |
13 April 1989 | Director resigned (2 pages) |
13 April 1989 | Accounting reference date notified as 31/12 (1 page) |
13 April 1989 | Accounting reference date notified as 31/12 (1 page) |
13 April 1989 | Resolutions
|
13 April 1989 | Nc inc already adjusted (1 page) |
13 April 1989 | Director resigned (2 pages) |
13 April 1989 | Resolutions
|
13 April 1989 | Registered office changed on 13/04/89 from: 5 chancery lane london WC2A 1LF (1 page) |
24 February 1989 | Company name changed\certificate issued on 24/02/89 (2 pages) |
24 February 1989 | Company name changed\certificate issued on 24/02/89 (2 pages) |
21 December 1988 | Incorporation (20 pages) |
21 December 1988 | Incorporation (20 pages) |