London
EC2V 7AN
Director Name | Mr David James Webster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Crown Iron Works 9879 Naples Street Ne Blaine 55449 Minnesota United States |
Director Name | Mr Henry Friel Whitelaw |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 1996) |
Role | Engineer |
Correspondence Address | Rosemead Dunstan Lane Burton South Wirral Merseyside L64 8TL |
Secretary Name | Mrs Marion Patricia Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | Rosemead Dunstan Lane Burton South Wirral Merseyside L64 8TL |
Director Name | Mr Peter Rooney |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1993) |
Role | Commercial Manager |
Correspondence Address | 110 Delamore Street Walton Liverpool Merseyside L4 3SX |
Director Name | Raymond Ernest Blunt |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1995) |
Role | Retired |
Correspondence Address | Brunett Annexe Ty-Broughton Whitchurch Shropshire SY13 3BA Wales |
Director Name | Philip Sherburne Constable |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1995(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1999) |
Role | Executive |
Correspondence Address | 29 Fairfield Street Boston Massachusetts Ma 02116 United States |
Director Name | Deepak Kulkarni |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1995(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 May 2007) |
Role | Executive |
Correspondence Address | 124 Commonwealth Avenue Boston Massachusetts Ma02116 United States |
Director Name | Edward James Hines |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2001) |
Role | Executive |
Correspondence Address | 7 Wainwright Road Winchester Ma 01890 Massachusetts United States |
Secretary Name | Edward James Hines |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 October 1995(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2001) |
Role | Executive |
Correspondence Address | 7 Wainwright Road Winchester Ma 01890 Massachusetts United States |
Director Name | Mark Andrew Brown |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Finance Director |
Correspondence Address | 241 Islington Street Portsmouth 03801 United States |
Director Name | Victor Garvie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 December 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hogan Drive Strathaven Lanarkshire ML10 6EP Scotland |
Director Name | Mr Victor Garvie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 December 2001) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hogan Drive Strathaven Lanarkshire ML10 6EP Scotland |
Director Name | Erik Anderson Scott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2001(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2004) |
Role | Principal Parthenon Capital |
Correspondence Address | 121 Saint Botolph Street 3 Boston Ma 02115 |
Director Name | Ernest Jacquet |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 2001(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2003) |
Role | Partner Parthenon Capital |
Correspondence Address | 49 Round Hill Road Lincoln Ma 01773 United States |
Director Name | Iain Archibald Gillies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2008) |
Role | Vice Chairman |
Correspondence Address | 39 Kingslynn Drive Glasgow Lanarkshire G44 4JB Scotland |
Director Name | Iain Archibald Gillies |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(13 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2008) |
Role | Vice Chairman |
Correspondence Address | 39 Kingslynn Drive Glasgow Lanarkshire G44 4JB Scotland |
Director Name | Marshall Arterton Bartlett |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 2005) |
Role | Private Equity |
Correspondence Address | 70 Glezen Lane Waylamd Massachusetts Ma 01778 America |
Director Name | Mr Stephen John Scouller |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(17 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 26 January 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Abacus House, 33 Gutter Lane London EC2V 8AR |
Director Name | Mr Ted Douglas Waitman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2007(17 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Mr Victor Garvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hogan Drive Strathaven Lanarkshire ML10 6EP Scotland |
Secretary Name | Aileen Marion Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Miss Emma Louise Batchelor |
---|---|
Status | Resigned |
Appointed | 20 December 2018(29 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2019) |
Role | Company Director |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Mrs Heather Dianne Gold |
---|---|
Status | Resigned |
Appointed | 15 May 2019(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 June 2021) |
Role | Company Director |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Mr Jack Welsh |
---|---|
Status | Resigned |
Appointed | 21 September 2021(32 years after company formation) |
Appointment Duration | 12 months (resigned 16 September 2022) |
Role | Company Director |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(7 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 May 2007) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2007(17 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 December 2007) |
Correspondence Address | 6th Floor, Aldwych House 81 Aldwych London WC2B 4RP |
Website | cpmwolverineproctor.com |
---|---|
Telephone | 01355 575350 |
Telephone region | East Kilbride |
Registered Address | Pennington Manches Llp 125 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Cpm Wps (Uk) LTD 51.00% Ordinary A |
---|---|
49 at £1 | Cpm Wps LTD 49.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,369,557 |
Gross Profit | £2,734,432 |
Net Worth | £280,922 |
Cash | £8,650,034 |
Current Liabilities | £3,927,504 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
30 October 2020 | Delivered on: 16 November 2020 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
30 October 2020 | Delivered on: 12 November 2020 Persons entitled: Coöperatieve Rabobank U.A. Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
5 September 2014 | Delivered on: 5 September 2014 Persons entitled: Cooperatieve Rabobank Amsterdam En Omstreken U.A. Classification: A registered charge Particulars: By way of first legal mortgage, all estates and interests in any freehold or leasehold property including (a) all buildings, fixtures, fixed plant and machinery on that property; (b) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any monies paid or payable in respect of those covenants and (c) all rights from time to time attached or appurtenant to any of the foregoing.. By way of absolute assignment or otherwise by way of fixed charge, all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design application, design rights, copy rights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property. Outstanding |
6 October 2003 | Delivered on: 7 October 2003 Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 May 1996 | Delivered on: 6 June 1996 Satisfied on: 3 July 1997 Persons entitled: The Trustees of the Design Mechanical Engineering Services International Pension Schemeas They are Defined Classification: Deed of assignment Secured details: 130,000 due from the company to the trustees of the design mechanical engineeering services pension scheme (as they are defined). Particulars: Life assurance policy numbver 4484-737-das taken out with allied dunbar PLC in 1ST june 94 on the life of henry friel whitelaw and all monies payable thereunder. Fully Satisfied |
26 March 1992 | Delivered on: 2 April 1992 Satisfied on: 16 May 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 October 2023 | Accounts for a small company made up to 30 September 2022 (29 pages) |
---|---|
25 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
22 December 2022 | All of the property or undertaking has been released from charge 024234080005 (5 pages) |
22 December 2022 | All of the property or undertaking has been released from charge 024234080004 (5 pages) |
22 December 2022 | All of the property or undertaking has been released from charge 024234080006 (5 pages) |
19 December 2022 | Appointment of Mr Brian Mcallion as a secretary on 19 December 2022 (2 pages) |
21 October 2022 | Termination of appointment of Jack Welsh as a secretary on 16 September 2022 (1 page) |
21 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
1 October 2022 | Accounts for a small company made up to 30 September 2021 (27 pages) |
26 January 2022 | Cessation of Cpm Wps Limited as a person with significant control on 14 January 2022 (1 page) |
26 January 2022 | Notification of Uk Cfc2 Limited as a person with significant control on 14 January 2022 (2 pages) |
26 January 2022 | Cessation of Cpm Wps (Uk) Limited as a person with significant control on 30 September 2021 (1 page) |
26 January 2022 | Change of details for Cpm Wps Limited as a person with significant control on 30 September 2021 (2 pages) |
26 January 2022 | Notification of Uk Cfc1 Limited as a person with significant control on 14 January 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
21 September 2021 | Appointment of Mr Jack Welsh as a secretary on 21 September 2021 (2 pages) |
4 June 2021 | Termination of appointment of Heather Dianne Gold as a secretary on 4 June 2021 (1 page) |
29 March 2021 | Accounts for a small company made up to 30 September 2020 (26 pages) |
25 January 2021 | Termination of appointment of Ted Douglas Waitman as a director on 1 January 2021 (1 page) |
25 January 2021 | Appointment of Mr David James Webster as a director on 1 January 2021 (2 pages) |
26 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
16 November 2020 | Registration of charge 024234080006, created on 30 October 2020 (23 pages) |
12 November 2020 | Registration of charge 024234080005, created on 30 October 2020 (61 pages) |
10 October 2020 | Satisfaction of charge 3 in full (4 pages) |
4 February 2020 | Full accounts made up to 30 September 2019 (27 pages) |
4 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 30 September 2018 (26 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Termination of appointment of Emma Louise Batchelor as a secretary on 14 May 2019 (1 page) |
15 May 2019 | Appointment of Mrs Heather Dianne Gold as a secretary on 15 May 2019 (2 pages) |
29 April 2019 | Director's details changed for Mr Ted Douglas Waitman on 12 April 2019 (2 pages) |
20 December 2018 | Appointment of Miss Emma Louise Batchelor as a secretary on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Aileen Marion Morrison as a secretary on 20 December 2018 (1 page) |
18 September 2018 | Amended full accounts made up to 30 September 2017 (27 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
18 September 2018 | Amended full accounts made up to 30 September 2017 (27 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (27 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Notification of Cpm Wps Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Cpm Wps (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Cpm Wps (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Cpm Wps Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
22 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
14 October 2015 | Registered office address changed from Abacus House, 33 Gutter Lane London EC2V 8AR to C/O Pennington Manches Llp 125 Wood Street London EC2V 7AN on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Registered office address changed from Abacus House, 33 Gutter Lane London EC2V 8AR to C/O Pennington Manches Llp 125 Wood Street London EC2V 7AN on 14 October 2015 (1 page) |
14 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
2 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
26 January 2015 | Termination of appointment of Stephen John Scouller as a director on 26 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Stephen John Scouller as a director on 26 January 2015 (1 page) |
22 September 2014 | Secretary's details changed for Aileen Marion Morrison on 8 January 2014 (1 page) |
22 September 2014 | Secretary's details changed for Aileen Marion Morrison on 8 January 2014 (1 page) |
22 September 2014 | Secretary's details changed for Aileen Marion Morrison on 8 January 2014 (1 page) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
5 September 2014 | Registration of charge 024234080004, created on 5 September 2014 (39 pages) |
5 September 2014 | Registration of charge 024234080004, created on 5 September 2014 (39 pages) |
5 September 2014 | Registration of charge 024234080004, created on 5 September 2014 (39 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
9 May 2014 | Full accounts made up to 30 September 2013 (19 pages) |
9 May 2014 | Full accounts made up to 30 September 2013 (19 pages) |
17 January 2014 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 17 January 2014 (2 pages) |
17 January 2014 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 17 January 2014 (2 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
21 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
19 September 2012 | Director's details changed for Stephen John Scouller on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Ted Douglas Waitman on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Director's details changed for Stephen John Scouller on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Ted Douglas Waitman on 19 September 2012 (2 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
18 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (17 pages) |
18 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (17 pages) |
7 October 2011 | Annual return made up to 18 September 2011
|
7 October 2011 | Annual return made up to 18 September 2011
|
5 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
21 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (15 pages) |
21 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (15 pages) |
15 October 2010 | Director's details changed for Ted Douglas Waitman on 17 September 2010 (3 pages) |
15 October 2010 | Termination of appointment of Victor Garvie as a secretary (2 pages) |
15 October 2010 | Director's details changed for Douglas Ostrich on 17 September 2010 (3 pages) |
15 October 2010 | Appointment of Aileen Marion Morrison as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Victor Garvie as a secretary (2 pages) |
15 October 2010 | Appointment of Aileen Marion Morrison as a secretary (3 pages) |
15 October 2010 | Director's details changed for Douglas Ostrich on 17 September 2010 (3 pages) |
15 October 2010 | Director's details changed for Stephen John Scouller on 17 September 2010 (3 pages) |
15 October 2010 | Termination of appointment of Victor Garvie as a director (2 pages) |
15 October 2010 | Director's details changed for Stephen John Scouller on 17 September 2010 (3 pages) |
15 October 2010 | Termination of appointment of Victor Garvie as a director (2 pages) |
15 October 2010 | Director's details changed for Ted Douglas Waitman on 17 September 2010 (3 pages) |
3 September 2010 | Full accounts made up to 30 September 2009 (18 pages) |
3 September 2010 | Full accounts made up to 30 September 2009 (18 pages) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
24 September 2009 | Director's change of particulars / stephen scouller / 30/09/2008 (1 page) |
24 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
24 September 2009 | Director's change of particulars / stephen scouller / 30/09/2008 (1 page) |
23 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
23 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
9 April 2009 | Full accounts made up to 30 September 2007 (20 pages) |
9 April 2009 | Full accounts made up to 30 September 2007 (20 pages) |
4 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
3 November 2008 | Director appointed douglas ostrich (2 pages) |
3 November 2008 | Director appointed douglas ostrich (2 pages) |
30 July 2008 | Appointment terminated director iain gillies (1 page) |
30 July 2008 | Appointment terminated director iain gillies (1 page) |
23 January 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
23 January 2008 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Company name changed wolverine proctor & schwartz lim ited\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Company name changed wolverine proctor & schwartz lim ited\certificate issued on 17/12/07 (2 pages) |
1 December 2007 | Return made up to 18/09/07; full list of members
|
1 December 2007 | Return made up to 18/09/07; full list of members
|
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Auditor's resignation (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 20 black friars lane london EC4V 6HD (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 20 black friars lane london EC4V 6HD (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
29 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
3 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
2 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
2 October 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
24 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
24 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
28 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
28 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
27 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
4 December 2003 | Return made up to 18/09/03; full list of members (7 pages) |
4 December 2003 | Return made up to 18/09/03; full list of members (7 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
30 July 2003 | Company name changed friel engineering LIMITED\certificate issued on 30/07/03 (2 pages) |
30 July 2003 | Company name changed friel engineering LIMITED\certificate issued on 30/07/03 (2 pages) |
19 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
19 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
25 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
4 January 2002 | Full accounts made up to 31 December 1999 (13 pages) |
4 January 2002 | Full accounts made up to 31 December 1999 (13 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (1 page) |
3 November 2001 | New director appointed (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (3 pages) |
3 November 2001 | New director appointed (3 pages) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
15 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
3 November 2000 | Return made up to 18/09/00; full list of members (7 pages) |
3 November 2000 | Return made up to 18/09/00; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
22 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Memorandum and Articles of Association (7 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Memorandum and Articles of Association (7 pages) |
12 October 1998 | Return made up to 18/09/98; full list of members (7 pages) |
12 October 1998 | Return made up to 18/09/98; full list of members (7 pages) |
23 September 1997 | Return made up to 18/09/97; full list of members (7 pages) |
23 September 1997 | Return made up to 18/09/97; full list of members (7 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
25 April 1997 | Accounting reference date extended from 05/09/96 to 31/12/96 (1 page) |
25 April 1997 | Accounting reference date extended from 05/09/96 to 31/12/96 (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
6 February 1997 | Auditor's resignation (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: p o box NO1023 egerton street chester CH1 3WY (1 page) |
30 October 1996 | Registered office changed on 30/10/96 from: p o box NO1023 egerton street chester CH1 3WY (1 page) |
30 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
8 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
8 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
6 November 1995 | Ad 01/10/89--------- £ si 98@1 (2 pages) |
6 November 1995 | Ad 01/10/89--------- £ si 98@1 (2 pages) |
3 November 1995 | Return made up to 18/09/95; no change of members (4 pages) |
3 November 1995 | Return made up to 18/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 December 1993 | Return made up to 18/09/93; full list of members
|
8 December 1993 | Return made up to 18/09/93; full list of members
|
2 April 1992 | Particulars of mortgage/charge (3 pages) |
2 April 1992 | Particulars of mortgage/charge (3 pages) |
10 March 1992 | Return made up to 30/11/90; full list of members (6 pages) |
10 March 1992 | Return made up to 30/11/90; full list of members (6 pages) |
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
9 February 1990 | Resolutions
|
19 December 1989 | Company name changed freesiaspon LIMITED\certificate issued on 20/12/89 (2 pages) |
19 December 1989 | Company name changed freesiaspon LIMITED\certificate issued on 20/12/89 (2 pages) |
18 September 1989 | Incorporation (17 pages) |
18 September 1989 | Incorporation (17 pages) |