London
EC1A 2BN
Director Name | Mr John Roger Moore |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 March 2004) |
Role | Financial/Administration Direc |
Country of Residence | England |
Correspondence Address | 12 Springdale Court Mickleover Derby DE3 9SW |
Director Name | James William Leng |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1995) |
Role | Group Chief Executivepean Operations |
Correspondence Address | Glenuyll Caledonian Crescent Gleneagles Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Peter Last |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 February 1998) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Cluny Lodge Heather Lane Packington Leicester Leicestershire LE65 1WF |
Director Name | Mr David Robert Ireland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 1992) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blakeley Dene Raby Mere Wirral Merseyside CH63 0QE Wales |
Director Name | Christian Rossel |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 1995) |
Role | Marketing And Export Sales Dir |
Correspondence Address | 5 Lavender Row Darley Abbey Derby DE22 1DF |
Director Name | Hans Wilhelm Stolzenberg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1994) |
Role | Director Of Companies |
Correspondence Address | Elizabethstrasse 16 Vienna A 1010 |
Director Name | Mr Brian Kenneth Denton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1993) |
Role | Director Of Projects |
Country of Residence | England |
Correspondence Address | 8 Alderslade Close Aston On Trent Derby Derbyshire DE72 2AY |
Secretary Name | Mr John Roger Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Springdale Court Mickleover Derby DE3 9SW |
Director Name | George Edward Letman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1996) |
Role | Managing Director |
Correspondence Address | 11 Saint Mellion Close Mickleover Derby Derbyshire DE3 5YL |
Director Name | Melvyn Harries Hodge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1999) |
Role | Sales & Marketing Director |
Correspondence Address | 121 Maple Drive Chellaston Derby Derbyshire DE73 1RX |
Director Name | John Leonard Gardner |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1999) |
Role | Technical Director |
Correspondence Address | 7 Beech Drive Etwall Derby DE65 6JR |
Director Name | John Stephen Rimmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 1997) |
Role | Managing Director |
Correspondence Address | 91 Gorsty Lane Hereford HR1 1UN Wales |
Director Name | Stanislaus Turnauer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | Argentinierstrasse 26 Vienna A1040 |
Director Name | Alan Robert Bateman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1999) |
Role | Operations Director |
Correspondence Address | 18 Hawthorn Road Wylde Green Sutton Coldfield West Midlands B72 1ET |
Director Name | George Malloch Bricknal |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2001) |
Role | Operations Director |
Correspondence Address | 16 Kingsway Dundee DD4 7DE Scotland |
Director Name | Olle Mannertorp |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 May 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 16n655 Merriweather Ln West Dundee Illinois 60118 United States |
Director Name | Thomas Findlay |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | Kinloch 5 Church Road North Portishead Bristol BS20 6PS |
Director Name | Philip Colin Gill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2002) |
Role | Commmercial Director |
Correspondence Address | 40 Tewit Well Road Harrogate North Yorkshire HG2 8JJ |
Director Name | John Henry Dallison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highfield Road Little Eaton Derby Derbyshire DE21 5AG |
Director Name | Preben Harton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2003) |
Role | Managing Director |
Correspondence Address | Lange-Mullers Alle 10 Rungsted Kyst Dk-2960 Denmark |
Director Name | Claus Koch Jensen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | Adalsvej 359 Odense Sv 5250 Dk Denmark |
Director Name | Torben Winther |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2002(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2004) |
Role | Company Director |
Correspondence Address | H0jskolevej 20 Dk-7100 Vejle Denmark |
Director Name | Mr John Lawrence Bullock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | The Glebe House Vicarage Lane Compton Bishop Axbridge Somerset BS26 2HL |
Secretary Name | Scott Craig Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 15 St Clair Terrace Edinburgh EH10 5NW Scotland |
Director Name | Svend Aage Moensted |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | Rolighedsvej 19 Birkeroed Dk-3460 Denmark |
Director Name | Thomas Findlay |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | Kinloch 5 Church Road North Portishead Bristol BS20 6PS |
Director Name | Scott Craig Drummond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 April 2008) |
Role | Ca |
Correspondence Address | 15 St Clair Terrace Edinburgh EH10 5NW Scotland |
Secretary Name | Mr John Lawrence Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(18 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | The Glebe House Vicarage Lane Compton Bishop Axbridge Somerset BS26 2HL |
Director Name | Mr Ian Hartley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12 Badgerwood Dechmont Broxburn West Lothian EH52 6NZ Scotland |
Director Name | Mr Thomas Christopher Wrigley |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Discovery Flexibles Limited Kemback Street Dundee DD4 6ET Scotland |
Secretary Name | Mr Ian Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2009) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12 Badgerwood Dechmont Broxburn West Lothian EH52 6NZ Scotland |
Director Name | Ms Elizabeth Ann Hartley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Discovery Flexibles Limited Kemback Street Dundee DD4 6ET Scotland |
Secretary Name | Ms Elizabeth Ann Hartley |
---|---|
Status | Resigned |
Appointed | 22 January 2010(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | Discovery Flexibles Limited Kemback Street Dundee DD4 6ET Scotland |
Website | discoveryflexibles.com |
---|---|
Email address | [email protected] |
Telephone | 01382 448840 |
Telephone region | Dundee |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1.5m at £1 | Discovery Flexibles Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,401,108 |
Net Worth | £2,324,595 |
Cash | £46,266 |
Current Liabilities | £1,329,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
9 August 2019 | Delivered on: 12 August 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
12 July 2019 | Delivered on: 23 July 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
11 March 2014 | Delivered on: 17 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2013 | Delivered on: 24 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 May 2008 | Delivered on: 3 June 2008 Satisfied on: 26 July 2014 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 May 2008 | Delivered on: 24 May 2008 Satisfied on: 26 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £100,000 credited to account designation 10386401 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account. Fully Satisfied |
22 May 2008 | Delivered on: 24 May 2008 Satisfied on: 26 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 3 July 2023 (1 page) |
28 June 2023 | Full accounts made up to 31 December 2022 (37 pages) |
17 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
26 May 2022 | Full accounts made up to 31 December 2021 (40 pages) |
31 December 2021 | Full accounts made up to 31 December 2020 (41 pages) |
16 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
20 May 2020 | Full accounts made up to 31 December 2019 (35 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
27 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
12 August 2019 | Registration of charge 024179820007, created on 9 August 2019 (17 pages) |
23 July 2019 | Registration of charge 024179820006, created on 12 July 2019 (9 pages) |
9 July 2019 | Satisfaction of charge 024179820005 in full (1 page) |
8 April 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
21 February 2019 | Notification of Discovery Flexibles Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 February 2019 | Termination of appointment of Thomas Christopher Wrigley as a director on 15 February 2019 (1 page) |
21 February 2019 | Cessation of Thomas Christopher Wrigley as a person with significant control on 15 February 2019 (1 page) |
20 February 2019 | Appointment of James Alexander Urquhart as a director on 15 February 2019 (2 pages) |
15 February 2019 | Registered office address changed from 7 Park Road Duffield Belper Derbyshire DE56 4GL to International House 24 Holborn Viaduct London EC1A 2BN on 15 February 2019 (1 page) |
22 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
30 April 2018 | Full accounts made up to 31 July 2017 (28 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (30 pages) |
28 April 2017 | Full accounts made up to 31 July 2016 (30 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 August 2016 | Termination of appointment of Elizabeth Ann Hartley as a secretary on 23 March 2016 (1 page) |
15 August 2016 | Termination of appointment of Elizabeth Ann Hartley as a director on 23 March 2016 (1 page) |
15 August 2016 | Termination of appointment of Elizabeth Ann Hartley as a secretary on 23 March 2016 (1 page) |
15 August 2016 | Termination of appointment of Elizabeth Ann Hartley as a director on 23 March 2016 (1 page) |
4 May 2016 | Accounts for a medium company made up to 31 July 2015 (27 pages) |
4 May 2016 | Accounts for a medium company made up to 31 July 2015 (27 pages) |
20 August 2015 | Secretary's details changed for Ms Elizabeth Ann Hartley on 20 August 2015 (1 page) |
20 August 2015 | Director's details changed for Ms Elizabeth Ann Hartley on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Ms Elizabeth Ann Hartley on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Thomas Christopher Wrigley on 12 August 2015 (2 pages) |
20 August 2015 | Secretary's details changed for Ms Elizabeth Ann Hartley on 20 August 2015 (1 page) |
20 August 2015 | Director's details changed for Mr Thomas Christopher Wrigley on 12 August 2015 (2 pages) |
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 February 2015 | Accounts for a medium company made up to 31 July 2014 (26 pages) |
24 February 2015 | Accounts for a medium company made up to 31 July 2014 (26 pages) |
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
26 July 2014 | Satisfaction of charge 2 in full (4 pages) |
26 July 2014 | Satisfaction of charge 2 in full (4 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 July 2014 | Satisfaction of charge 3 in full (4 pages) |
26 July 2014 | Satisfaction of charge 1 in full (4 pages) |
17 March 2014 | Registration of charge 024179820005 (4 pages) |
17 March 2014 | Registration of charge 024179820005 (4 pages) |
24 December 2013 | Registration of charge 024179820004 (8 pages) |
24 December 2013 | Registration of charge 024179820004 (8 pages) |
18 December 2013 | Full accounts made up to 31 July 2013 (27 pages) |
18 December 2013 | Full accounts made up to 31 July 2013 (27 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a medium company made up to 31 July 2012 (25 pages) |
21 December 2012 | Accounts for a medium company made up to 31 July 2012 (25 pages) |
13 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a medium company made up to 31 July 2011 (26 pages) |
29 December 2011 | Accounts for a medium company made up to 31 July 2011 (26 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
9 February 2011 | Secretary's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (1 page) |
9 February 2011 | Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Ms Elizabeth Ann Hartley on 14 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Ms Elizabeth Ann Hartley on 14 January 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mrs Elizabeth Ann Hartley on 14 January 2011 (1 page) |
29 October 2010 | Accounts for a medium company made up to 31 July 2010 (25 pages) |
29 October 2010 | Accounts for a medium company made up to 31 July 2010 (25 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Accounts for a medium company made up to 31 July 2009 (29 pages) |
30 April 2010 | Accounts for a medium company made up to 31 July 2009 (29 pages) |
5 February 2010 | Registered office address changed from C/O Tecnograv Limited Nottingham Road Spondon Derby DE21 7GX United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages) |
5 February 2010 | Termination of appointment of Ian Hartley as a director (1 page) |
5 February 2010 | Termination of appointment of Ian Hartley as a director (1 page) |
5 February 2010 | Appointment of Mrs Elizabeth Ann Hartley as a director (2 pages) |
5 February 2010 | Registered office address changed from C/O Tecnograv Limited Nottingham Road Spondon Derby DE21 7GX United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Appointment of Mrs Elizabeth Ann Hartley as a secretary (1 page) |
5 February 2010 | Appointment of Mrs Elizabeth Ann Hartley as a secretary (1 page) |
5 February 2010 | Registered office address changed from C/O Tecnograv Limited Nottingham Road Spondon Derby DE21 7GX United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Ian Hartley as a secretary (1 page) |
5 February 2010 | Termination of appointment of Ian Hartley as a secretary (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o tecnograv LIMITED nottingham road spondon derby derbyshire DE21 7GX (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from c/o tecnograv LIMITED nottingham road spondon derby derbyshire DE21 7GX (1 page) |
8 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
8 September 2009 | Location of register of members (1 page) |
7 September 2009 | Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page) |
7 September 2009 | Director and secretary's change of particulars / ian hartley / 14/07/2009 (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 68 park road duffield belper derbyshire DE56 4GR united kingdom (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 68 park road duffield belper derbyshire DE56 4GR united kingdom (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
18 June 2009 | Memorandum and Articles of Association (6 pages) |
18 June 2009 | Memorandum of capital - processed 18/06/09 (1 page) |
18 June 2009 | Statement by directors (1 page) |
18 June 2009 | Statement by directors (1 page) |
18 June 2009 | Nc dec already adjusted 09/06/09 (1 page) |
18 June 2009 | Memorandum of capital - processed 18/06/09 (1 page) |
18 June 2009 | Nc dec already adjusted 09/06/09 (1 page) |
18 June 2009 | Memorandum and Articles of Association (6 pages) |
18 June 2009 | Solvency statement dated 09/06/09 (4 pages) |
18 June 2009 | Solvency statement dated 09/06/09 (4 pages) |
15 April 2009 | Accounts for a medium company made up to 31 July 2008 (26 pages) |
15 April 2009 | Accounts for a medium company made up to 31 July 2008 (26 pages) |
14 November 2008 | Company name changed\certificate issued on 14/11/08 (2 pages) |
14 November 2008 | Company name changed\certificate issued on 14/11/08 (2 pages) |
1 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
1 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
15 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 68 park road duffield derby derbyshire DE56 4GR (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 68 park road duffield derby derbyshire DE56 4GR (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of debenture register (1 page) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 May 2008 | Appointment terminated director and secretary john bullock (1 page) |
30 May 2008 | Director and secretary appointed ian hartley (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o constantia sittingbourne LTD eurolink commercial pk bonham drive, sittingbourne kent ME103RY (1 page) |
30 May 2008 | Director appointed thomas christopher wrigley (2 pages) |
30 May 2008 | Director appointed thomas christopher wrigley (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o constantia sittingbourne LTD eurolink commercial pk bonham drive, sittingbourne kent ME103RY (1 page) |
30 May 2008 | Director and secretary appointed ian hartley (2 pages) |
30 May 2008 | Appointment terminated director svend moensted (1 page) |
30 May 2008 | Appointment terminated director svend moensted (1 page) |
30 May 2008 | Appointment terminated director and secretary john bullock (1 page) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2008 | Appointment terminated director scott drummond (1 page) |
4 April 2008 | Appointment terminated secretary scott drummond (1 page) |
4 April 2008 | Appointment terminated director scott drummond (1 page) |
4 April 2008 | Secretary appointed mr john lawrence bullock (1 page) |
4 April 2008 | Secretary appointed mr john lawrence bullock (1 page) |
4 April 2008 | Appointment terminated secretary scott drummond (1 page) |
2 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
2 April 2008 | Full accounts made up to 31 December 2006 (25 pages) |
2 April 2008 | Full accounts made up to 31 December 2006 (25 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
11 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Location of register of members (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: c/o g&a healthcare packaging eurolink commercial park bonham drive, sittingbourne kent ME10 3RY (1 page) |
11 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: c/o g&a healthcare packaging eurolink commercial park bonham drive, sittingbourne kent ME10 3RY (1 page) |
11 May 2007 | Location of debenture register (1 page) |
11 May 2007 | Location of debenture register (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (25 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (25 pages) |
31 May 2005 | Return made up to 15/04/05; full list of members
|
31 May 2005 | Return made up to 15/04/05; full list of members
|
28 February 2005 | Registered office changed on 28/02/05 from: eurolink commercial park bonham drive sittingbourne kent ME10 3RY (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: eurolink commercial park bonham drive sittingbourne kent ME10 3RY (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: P.O. Box 58 nottingham road spondon derby DE21 7GY (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: P.O. Box 58 nottingham road spondon derby DE21 7GY (1 page) |
19 November 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
19 November 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
6 August 2004 | Return made up to 15/04/04; full list of members (8 pages) |
6 August 2004 | Return made up to 15/04/04; full list of members (8 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | New secretary appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
22 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
20 August 2003 | Nc inc already adjusted 17/06/03 (1 page) |
20 August 2003 | Ad 17/06/03--------- £ si 9499000@1=9499000 £ ic 9454062/18953062 (2 pages) |
20 August 2003 | Ad 17/06/03--------- £ si 9499000@1=9499000 £ ic 9454062/18953062 (2 pages) |
20 August 2003 | Nc inc already adjusted 17/06/03 (1 page) |
28 April 2003 | Return made up to 15/04/03; full list of members
|
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Return made up to 15/04/03; full list of members
|
20 March 2003 | Company name changed teich flexibles (uk) LIMITED\certificate issued on 20/03/03 (3 pages) |
20 March 2003 | Company name changed teich flexibles (uk) LIMITED\certificate issued on 20/03/03 (3 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
16 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
22 March 2002 | Memorandum and Articles of Association (12 pages) |
22 March 2002 | Memorandum and Articles of Association (12 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
12 December 2001 | Ad 29/11/01--------- £ si 2000000@1=2000000 £ ic 7454062/9454062 (4 pages) |
12 December 2001 | £ nc 10000000/14000000 24/11/01 (2 pages) |
12 December 2001 | £ nc 10000000/14000000 24/11/01 (2 pages) |
12 December 2001 | Ad 29/11/01--------- £ si 2000000@1=2000000 £ ic 7454062/9454062 (4 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
19 September 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
17 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
17 May 2000 | Return made up to 15/04/00; full list of members (8 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
12 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 15/04/99; no change of members (6 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 15/04/99; no change of members (6 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
27 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
27 August 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
27 August 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
27 August 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 15/04/98; full list of members
|
18 May 1998 | Return made up to 15/04/98; full list of members
|
15 April 1998 | Memorandum and Articles of Association (10 pages) |
15 April 1998 | Memorandum and Articles of Association (10 pages) |
8 April 1998 | Company name changed bonar teich flexibles LIMITED\certificate issued on 08/04/98 (2 pages) |
8 April 1998 | Company name changed bonar teich flexibles LIMITED\certificate issued on 08/04/98 (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
27 August 1997 | Auditor's resignation (1 page) |
27 August 1997 | Auditor's resignation (1 page) |
9 July 1997 | Full group accounts made up to 30 November 1996 (24 pages) |
9 July 1997 | Full group accounts made up to 30 November 1996 (24 pages) |
23 May 1997 | New director appointed (1 page) |
23 May 1997 | Return made up to 15/04/97; no change of members (7 pages) |
23 May 1997 | Return made up to 15/04/97; no change of members (7 pages) |
23 May 1997 | New director appointed (1 page) |
15 May 1997 | New director appointed (1 page) |
15 May 1997 | New director appointed (1 page) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
29 August 1996 | Full group accounts made up to 2 December 1995 (25 pages) |
29 August 1996 | Full group accounts made up to 2 December 1995 (25 pages) |
29 August 1996 | Full group accounts made up to 2 December 1995 (25 pages) |
3 May 1996 | Return made up to 15/04/96; full list of members (8 pages) |
3 May 1996 | Return made up to 15/04/96; full list of members (8 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
29 June 1995 | Director resigned (4 pages) |
1 June 1995 | Full group accounts made up to 3 December 1994 (22 pages) |
1 June 1995 | Full group accounts made up to 3 December 1994 (22 pages) |
1 June 1995 | Full group accounts made up to 3 December 1994 (22 pages) |
2 May 1995 | Return made up to 15/04/95; no change of members (16 pages) |
2 May 1995 | Return made up to 15/04/95; no change of members (16 pages) |
20 February 1990 | Registered office changed on 20/02/90 from: royex house aldermanbury square london EC2V 7LD (1 page) |
20 February 1990 | Registered office changed on 20/02/90 from: royex house aldermanbury square london EC2V 7LD (1 page) |
31 January 1990 | Company name changed\certificate issued on 31/01/90 (2 pages) |
12 January 1990 | Company name changed\certificate issued on 12/01/90 (2 pages) |
12 January 1990 | Company name changed\certificate issued on 12/01/90 (2 pages) |
30 August 1989 | Incorporation (21 pages) |
30 August 1989 | Incorporation (21 pages) |