Lincoln's Inn
London
WC2A 3TH
Director Name | Mr Dale Wayne Cooper |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2024(34 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Vice President, Rotary Wing Production Operations |
Country of Residence | United States |
Correspondence Address | Sikorsky Aircraft, 6900 Main Street Ms S127g Stratford Connecticut 06615 |
Director Name | Mr Peter Halden Mahlberg |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 March 2024(35 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Lockheed Martin Uk Limited C/O Legal Counsel Build Langstone Park, Langstone Havant Hampshire PO9 1SW |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2006(17 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Director Name | Joseph Vladimir Moharich |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 June 2004) |
Role | Manager |
Correspondence Address | 61 Coverdale Street Indooroopilly Queensland 4068 Australia |
Director Name | Mervyn James McDougal |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Thruxton Airfield Thruxton Andover Hampshire SP11 8PW |
Director Name | Roger Kearon Dear |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 1992) |
Role | Accountant |
Correspondence Address | 172 Exilis Street Springwood Queensland 4127 Foreign |
Director Name | Sir Frank Martyn Holroyd |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 April 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Barrow House Ford Lane Pilton Somerset BA4 4BT |
Director Name | Barry Tutungi |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1995(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1997) |
Role | Aircraft Engineer And Consulta |
Correspondence Address | 14 Grangeside Darlington County Durham DL3 8QJ |
Director Name | Roger Martin George Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2002) |
Role | General Manager |
Correspondence Address | 130 Warwick Road Kenilworth Warwickshire CV8 1HS |
Director Name | Michael Topa |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 2005) |
Role | President |
Correspondence Address | 16207 Spring Creek Drive Dallas 75348 Texas United States |
Director Name | David Brinton Pegg |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 154 Weybridge Drive Malvern P A 19355 United States |
Director Name | Joseph Alan Hawke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 29 Long Lane Malvern Pa 19355 American |
Secretary Name | Michael Topa |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 April 2004(15 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 16207 Spring Creek Drive Dallas 75348 Texas United States |
Director Name | John Joseph Chimini |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2005(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2009) |
Role | Company Executive |
Correspondence Address | 17 Split Rock Road Bethany Conneticut United States |
Director Name | Christopher John Bogan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2005(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2009) |
Role | Company Executive |
Correspondence Address | 128 Putting Green Road Trumbull Conneticut 06611 United States |
Director Name | David Adler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2005(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2011) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 8 Hampton Drive Woodbridge Conneticut 06525 United States |
Director Name | Christopher Reed Leoni |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 235 Newton Road Woodbridge Ct 06525 United States |
Director Name | Edward Stephen Beyer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2011) |
Role | Chief Financial Officer |
Correspondence Address | 36 Rosedale Road West Hartford Ct 06107 United States |
Director Name | Joseph James Coleman Jr |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2010(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Corporate Drive Floor 8 Shelton Connecticut 06484 |
Director Name | Corliss Jeanne Montesi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2014) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 6 Corporate Drive Shelton Connecticut Ct06484 United States |
Director Name | Dana Anthony Fiatarone |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2014) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6900 Main Street Stratford Connecticut Ct06615 American |
Director Name | Samir Mehta |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2011(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 May 2012) |
Role | Executive General Manager |
Country of Residence | United States |
Correspondence Address | 8th Floor 6 Corporate Drive Shelton Connecticut Ct06484 United States |
Director Name | Randy Lee Meek |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Usa And Canada (Dual |
Status | Resigned |
Appointed | 22 January 2014(24 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 May 2014) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 6900 Main Street Stratford Ct United States |
Director Name | Shane Gordon Eddy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 2014(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 2015) |
Role | Operations Executive |
Country of Residence | United States |
Correspondence Address | 6900 Main Street Stratford Ct 06615 |
Director Name | Elwira Stefens |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2014(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6900 Main Street Stratford Ct 06615 |
Director Name | Graham Alexander Main |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2014(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2018) |
Role | Finance (Chief Financial Officer) |
Country of Residence | United States |
Correspondence Address | 6900 Main Street Stratford Ct 06615 |
Director Name | John Henry Palumbo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2015(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 August 2018) |
Role | Executive Management |
Country of Residence | United States |
Correspondence Address | 6900 Main Street Stratford Connecticut Ct06615 |
Director Name | Isham Jay Bennett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2015(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2023) |
Role | Vice President, Human Resources Operations |
Country of Residence | United States |
Correspondence Address | 6900 Main Street Stratford Connecticut Ct 06615 |
Secretary Name | Mr Brendan Murphy |
---|---|
Status | Resigned |
Appointed | 15 November 2016(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 February 2019) |
Role | Company Director |
Correspondence Address | 6900 Main Street Stratford Connecticut 06615 |
Director Name | Iwona Anna Kasica |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 July 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | George David Mitchell Jr. |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 December 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Director Name | Mr Jonathan Murray Diamond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 February 2024) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 April 2004) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2006) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Website | composite-technology.co.uk |
---|
Registered Address | 2 Stone Buildings Lincoln's Inn London WC2A 3TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
345.4k at £1 | Composite Technology Inc. 78.07% Preference |
---|---|
97k at £1 | Composite Technology Holding Company LTD 21.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,560,655 |
Cash | £7,063,866 |
Current Liabilities | £312,067 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 1 week from now) |
3 February 2021 | Termination of appointment of Brendan Murphy as a secretary on 2 February 2019 (1 page) |
---|---|
15 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
28 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
1 July 2019 | Appointment of George David Mitchell Jr. as a director on 7 August 2018 (2 pages) |
1 July 2019 | Appointment of Iwona Anna Kasica as a director on 7 August 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 September 2018 | Appointment of Jonathan Murray Diamond as a director on 7 August 2018 (2 pages) |
13 September 2018 | Termination of appointment of Graham Alexander Main as a director on 7 August 2018 (1 page) |
13 September 2018 | Termination of appointment of John Henry Palumbo as a director on 7 August 2018 (1 page) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Composite Technology Holding Company Limited as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Appointment of Mr Brendan Murphy as a secretary on 15 November 2016 (2 pages) |
1 August 2017 | Notification of Lockheed Martin Corporation as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Notification of Lockheed Martin Corporation as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Appointment of Mr Brendan Murphy as a secretary on 15 November 2016 (2 pages) |
1 August 2017 | Notification of Composite Technology Holding Company Limited as a person with significant control on 6 April 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
5 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Appointment of Isham Jay Bennett as a director on 18 December 2015 (2 pages) |
5 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Appointment of Isham Jay Bennett as a director on 18 December 2015 (2 pages) |
4 August 2016 | Termination of appointment of Elwira Stefens as a director on 18 December 2015 (1 page) |
4 August 2016 | Termination of appointment of Elwira Stefens as a director on 18 December 2015 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (17 pages) |
6 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2015 (17 pages) |
21 July 2015 | Appointment of John Henry Palumbo as a director on 23 February 2015 (2 pages) |
21 July 2015 | Appointment of John Henry Palumbo as a director on 23 February 2015 (2 pages) |
20 July 2015 | Termination of appointment of Shane Gordon Eddy as a director on 23 February 2015 (1 page) |
20 July 2015 | Termination of appointment of Shane Gordon Eddy as a director on 23 February 2015 (1 page) |
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
29 July 2014 | Director's details changed for Elwira Stefens on 29 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Shane Gordon Eddy on 28 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Secretary's details changed for Edwin Coe Secretaries Limited on 29 July 2014 (1 page) |
29 July 2014 | Director's details changed for Elwira Stefens on 29 July 2014 (2 pages) |
29 July 2014 | Secretary's details changed for Edwin Coe Secretaries Limited on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Shane Gordon Eddy on 28 July 2014 (2 pages) |
24 July 2014 | Appointment of Graham Alexander Main as a director on 13 May 2014 (2 pages) |
24 July 2014 | Appointment of Graham Alexander Main as a director on 13 May 2014 (2 pages) |
23 July 2014 | Termination of appointment of Randy Lee Meek as a director on 13 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Randy Lee Meek as a director on 13 May 2014 (1 page) |
21 July 2014 | Appointment of Randy Lee Meek as a director on 22 January 2014 (2 pages) |
21 July 2014 | Appointment of Randy Lee Meek as a director on 22 January 2014 (2 pages) |
16 July 2014 | Termination of appointment of Corliss Jeanne Montesi as a director on 22 January 2014 (1 page) |
16 July 2014 | Termination of appointment of Dana Anthony Fiatarone as a director on 22 January 2014 (1 page) |
16 July 2014 | Termination of appointment of Dana Anthony Fiatarone as a director on 22 January 2014 (1 page) |
16 July 2014 | Termination of appointment of Corliss Jeanne Montesi as a director on 22 January 2014 (1 page) |
15 July 2014 | Appointment of Shane Gordon Eddy as a director on 22 January 2014 (3 pages) |
15 July 2014 | Appointment of Shane Gordon Eddy as a director on 22 January 2014 (3 pages) |
15 July 2014 | Appointment of Elwira Stefens as a director on 22 January 2014 (3 pages) |
15 July 2014 | Appointment of Elwira Stefens as a director on 22 January 2014 (3 pages) |
7 July 2014 | Termination of appointment of David Adler as a director (1 page) |
7 July 2014 | Termination of appointment of David Adler as a director (1 page) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
5 January 2013 | Appointment of David Adler as a director (3 pages) |
5 January 2013 | Termination of appointment of Samir Mehta as a director (2 pages) |
5 January 2013 | Appointment of David Adler as a director (3 pages) |
5 January 2013 | Termination of appointment of Samir Mehta as a director (2 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (15 pages) |
23 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (15 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Termination of appointment of David Adler as a director (2 pages) |
19 August 2011 | Appointment of Dana Anthony Fiatarone as a director (3 pages) |
19 August 2011 | Appointment of Corliss Jeanne Montesi as a director (3 pages) |
19 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (15 pages) |
19 August 2011 | Termination of appointment of Joseph Coleman Jr as a director (2 pages) |
19 August 2011 | Appointment of Samir Mehta as a director (3 pages) |
19 August 2011 | Termination of appointment of Joseph Coleman Jr as a director (2 pages) |
19 August 2011 | Appointment of Corliss Jeanne Montesi as a director (3 pages) |
19 August 2011 | Appointment of Dana Anthony Fiatarone as a director (3 pages) |
19 August 2011 | Termination of appointment of Edward Beyer as a director (2 pages) |
19 August 2011 | Appointment of Samir Mehta as a director (3 pages) |
19 August 2011 | Termination of appointment of Edward Beyer as a director (2 pages) |
19 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (15 pages) |
19 August 2011 | Termination of appointment of David Adler as a director (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (15 pages) |
12 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (15 pages) |
11 August 2010 | Termination of appointment of Christopher Leoni as a director (2 pages) |
11 August 2010 | Termination of appointment of Christopher Leoni as a director (2 pages) |
11 August 2010 | Appointment of Joseph James Coleman Jr as a director (3 pages) |
11 August 2010 | Appointment of Joseph James Coleman Jr as a director (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 July 2009 | Appointment terminated director christopher bogan (1 page) |
16 July 2009 | Appointment terminated director christopher bogan (1 page) |
16 July 2009 | Director appointed edward stephen beyer (2 pages) |
16 July 2009 | Director appointed christopher reed leoni (2 pages) |
16 July 2009 | Director appointed christopher reed leoni (2 pages) |
16 July 2009 | Appointment terminated director john chimini (1 page) |
16 July 2009 | Director appointed edward stephen beyer (2 pages) |
16 July 2009 | Appointment terminated director john chimini (1 page) |
16 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
16 July 2009 | Return made up to 21/06/09; full list of members (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
16 January 2007 | Return made up to 21/06/06; full list of members; amend (6 pages) |
16 January 2007 | Return made up to 21/06/06; full list of members; amend (6 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: da vinci house basing view basingstoke hampshire RG21 4EQ (1 page) |
27 July 2006 | Location of register of members (non legible) (1 page) |
27 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: da vinci house, basing view, basingstoke, hampshire RG21 4EQ (1 page) |
27 July 2006 | Location of register of members (non legible) (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
10 March 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
10 March 2005 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
9 September 2004 | Return made up to 21/06/04; full list of members
|
9 September 2004 | Return made up to 21/06/04; full list of members
|
3 September 2004 | Registered office changed on 03/09/04 from: c/o penningtons da vinci house basing view basingstoke hampshire RG21 4EQ (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: c/o penningtons, da vinci house basing view, basingstoke, hampshire RG21 4EQ (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: the quadrant, 118 london road, kingston, surrey KT2 6QJ (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
8 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
8 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 September 2003 | Return made up to 21/06/03; full list of members (6 pages) |
2 September 2003 | Return made up to 21/06/03; full list of members (6 pages) |
16 August 2003 | Secretary's particulars changed (1 page) |
16 August 2003 | Secretary's particulars changed (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill, 1 battersea bridge road, london, SW11 3BG (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
11 November 2002 | Accounts made up to 30 June 2002 (15 pages) |
11 November 2002 | Accounts made up to 30 June 2002 (15 pages) |
26 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
26 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 June 2001 | Secretary's particulars changed (1 page) |
21 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
21 June 2001 | Secretary's particulars changed (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (12 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (12 pages) |
1 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
15 September 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
28 August 1998 | Return made up to 21/06/98; full list of members (6 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 September 1997 | Return made up to 21/06/97; no change of members (5 pages) |
18 September 1997 | Return made up to 21/06/97; no change of members (5 pages) |
27 August 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 August 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
21 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
21 July 1996 | Return made up to 21/06/96; full list of members (8 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
19 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
10 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
10 August 1995 | Return made up to 21/06/95; full list of members (6 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
9 June 1994 | Ad 09/05/94--------- £ si 345375@1=345375 £ ic 97000/442375 (2 pages) |
9 June 1994 | Ad 09/05/94--------- £ si 345375@1=345375 £ ic 97000/442375 (2 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|
9 June 1994 | Particulars of contract relating to shares (3 pages) |
9 June 1994 | Particulars of contract relating to shares (3 pages) |
7 June 1994 | £ nc 100000/500000 01/05/94 (1 page) |
7 June 1994 | £ nc 100000/500000 01/05/94 (1 page) |
28 September 1989 | Resolutions
|
28 September 1989 | Resolutions
|
23 June 1989 | Company name changed ruddlesby traders LIMITED\certificate issued on 26/06/89 (2 pages) |
23 June 1989 | Company name changed ruddlesby traders LIMITED\certificate issued on 26/06/89 (2 pages) |
30 January 1989 | Incorporation (18 pages) |
30 January 1989 | Incorporation (18 pages) |