London
E1 6EG
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(31 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Mrs Samantha Clare Allen |
---|---|
Status | Current |
Appointed | 14 December 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Kenneth Lawton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 July 2007) |
Role | Company Director Secretary |
Correspondence Address | 18 Harvest Road Macclesfield Cheshire SK10 2LH |
Director Name | Mr Ronald David Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 3 months (resigned 30 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Bank Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Secretary Name | Kenneth Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 February 2007) |
Role | Company Director Secretary |
Correspondence Address | 18 Harvest Road Macclesfield Cheshire SK10 2LH |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(4 years after company formation) |
Appointment Duration | 6 years (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Police House Astbury Congleton Cheshire CW12 4RQ |
Director Name | Marc Guyot |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 1996(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | 8 Rue Pasteur Levallois Perret Paris 92300 Foreign France |
Director Name | Nigel Godfrey Howard Seys-Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | 19 Hasker Street London SW3 2LE |
Director Name | Michael Anthony Pack |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Harwood Road Marlow Buckinghamshire SL7 2AS |
Director Name | Rene Schuster |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2008) |
Role | Country Manager |
Correspondence Address | Cheniston Compton Street Compton Winchester Hampshire SO21 2AS |
Director Name | Mr Mohammed Dedat |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(17 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wellesley Road Ilford Essex IG1 4JZ |
Director Name | Mrs Tracey Powers |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 87 Haldon Road Wandsworth London SW18 1QF |
Director Name | Mr Steven Clancy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Aynhoe Road London W14 0QA |
Secretary Name | Miss Sara Benita Sophie McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2010) |
Role | Director Of Legal Services |
Country of Residence | England |
Correspondence Address | 5 Spring Court Church Road Hanwell London W7 3BX |
Director Name | Mrs Catherine Judith King |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2009(19 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 10 August 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Knowles Lodge Plantation Road Leighton Buzzard Bedfordshire LU7 3JB |
Director Name | Mr Neil George Thomas Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(20 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Peter William Courtis Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(20 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 29 October 2010(21 years after company formation) |
Appointment Duration | 1 month (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Adam Lawrence Hawkins |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(27 years after company formation) |
Appointment Duration | 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Nicola Tracey Linkleter |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(27 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(27 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Marcello Pozzoni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2017(27 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | TSC Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2009) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | TSC Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2008) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Medeco Development Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | www.roevin.co.uk |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £54,255,000 |
Gross Profit | £5,189,000 |
Net Worth | £16,769,000 |
Cash | £791,000 |
Current Liabilities | £9,036,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
28 May 1992 | Delivered on: 9 June 1992 Satisfied on: 31 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £250,000 due from the royal bank of scotland (I.O.M.) limited (please see doc for full details). Fully Satisfied |
---|---|
21 February 1992 | Delivered on: 11 March 1992 Satisfied on: 16 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Offices at 43 dee street and 8 academy street in the city and county of aberdeen. Fully Satisfied |
26 November 1991 | Delivered on: 3 December 1991 Satisfied on: 1 February 1996 Persons entitled: N M Rothschild & Sons Limited Classification: Legal mortgage Secured details: All monies due or to become due from brian roebuck and/or the company to the chargee under the terms of the charge. Particulars: Assignment of general accident life assurance limited policy no 2452994LG (please see doc for full details). Fully Satisfied |
18 November 1991 | Delivered on: 25 November 1991 Satisfied on: 10 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 spring gardens main street egremont copeland cumbria t/n cu 66641 fixed charge over all plant machinery implementsutensils furniture and equipment. Fully Satisfied |
18 November 1991 | Delivered on: 25 November 1991 Satisfied on: 16 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 spring gardens main street egremont copeland cumbria t/n cu 78202 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1991 | Delivered on: 25 November 1991 Satisfied on: 16 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 244 chester road helsbywirral t/n ch 275366 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1991 | Delivered on: 25 November 1991 Satisfied on: 16 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 3 peerglow park estate park road timperley trafford greater manchester t/n gm 444742 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1991 | Delivered on: 9 August 1991 Satisfied on: 16 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenturerge 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. Fully Satisfied |
17 February 2000 | Delivered on: 17 February 2000 Satisfied on: 20 March 2004 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the agreement for the purchase of debts (as defined therein) or any agreement made in variation or substitution of such agreement or otherwise. Particulars: By way of fixed charge all debts and their related rights (as both terms are defined in the agreement) purchased or to be purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest absolutely and effectivley in the security holder for any reason ("specified debts"). By way of floating charge all the undertaking and all the property rights and assets whatsoever and wheresoever both present and future including stock in trade and its uncalled capital but excluding the specified debts. Fully Satisfied |
31 July 1991 | Delivered on: 6 August 1991 Satisfied on: 9 April 1994 Persons entitled: Roevin Limited Classification: Legal charge Secured details: £500,000 due from the company to the chargee under the terms of the charge. Particulars: Various properties as detailed on form 395 including park road, timperley altrincham cheshire (please see doc for full details). Fully Satisfied |
17 July 2023 | Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages) |
---|---|
17 July 2023 | Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page) |
14 July 2023 | Full accounts made up to 31 December 2022 (53 pages) |
27 March 2023 | Termination of appointment of Gavin Kenneth Tagg as a director on 24 March 2023 (1 page) |
13 February 2023 | Change of details for Olsten (Uk) Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
19 December 2022 | Appointment of Mrs Samantha Clare Allen as a secretary on 14 December 2022 (2 pages) |
3 November 2022 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (49 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (48 pages) |
16 August 2021 | Termination of appointment of Alexandra Helen Bishop as a director on 16 August 2021 (1 page) |
8 July 2021 | Termination of appointment of Medeco Development Limited as a secretary on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Medeco Developments Ltd as a director on 8 July 2021 (1 page) |
8 April 2021 | Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
30 September 2020 | Secretary's details changed for Medeco Development Limited on 30 September 2020 (1 page) |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Medeco Developments Ltd on 30 September 2020 (1 page) |
5 August 2020 | Full accounts made up to 31 December 2019 (42 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (34 pages) |
22 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (35 pages) |
30 May 2018 | Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page) |
19 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
20 February 2018 | Termination of appointment of Nicola Tracey Linkleter as a director on 8 December 2017 (1 page) |
27 October 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
27 October 2017 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (33 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Adam Lawrence Hawkins as a director on 1 April 2017 (1 page) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016 (2 pages) |
23 November 2016 | Appointment of Mrs Nicola Tracey Linkleter as a director on 27 October 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
23 November 2016 | Appointment of Mr Adam Lawrence Hawkins as a director on 27 October 2016 (2 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (36 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (36 pages) |
27 October 2016 | Termination of appointment of Christopher John Moore as a director on 26 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Christopher John Moore as a director on 26 October 2016 (1 page) |
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
23 July 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
23 July 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
29 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
28 October 2014 | Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page) |
28 October 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
28 October 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
30 September 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
30 September 2014 | Director's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 April 2014 | Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
31 October 2012 | Secretary's details changed for Medeco Development Limited on 13 November 2011 (1 page) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Secretary's details changed for Medeco Development Limited on 13 November 2011 (1 page) |
30 October 2012 | Termination of appointment of Lindsay Horwood as a secretary (1 page) |
30 October 2012 | Termination of appointment of Lindsay Horwood as a secretary (1 page) |
24 July 2012 | Second filing of AP01 previously delivered to Companies House
|
24 July 2012 | Second filing of AP01 previously delivered to Companies House
|
25 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Appointment of Christopher John Moore as a director (2 pages) |
22 March 2012 | Appointment of Christopher John Moore as a director (2 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
13 November 2011 | Appointment of Medeco Development Limited as a secretary (2 pages) |
13 November 2011 | Appointment of Medeco Development Limited as a secretary (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
1 December 2010 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 1 December 2010 (1 page) |
1 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 1 December 2010 (1 page) |
1 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
1 December 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
1 December 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
1 December 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
1 December 2010 | Director's details changed for Medeco Developments Ltd on 26 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Medeco Developments Ltd on 26 October 2010 (2 pages) |
1 December 2010 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD on 1 December 2010 (1 page) |
11 November 2010 | Termination of appointment of Steven Clancy as a director (1 page) |
11 November 2010 | Appointment of Mrs Lindsay Horwood as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Steven Clancy as a director (1 page) |
11 November 2010 | Appointment of Mrs Lindsay Horwood as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 July 2010 | Termination of appointment of Tracey Powers as a director (1 page) |
8 July 2010 | Termination of appointment of Tracey Powers as a director (1 page) |
14 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
17 November 2009 | Appointment of Mr Neil Martin as a director
|
17 November 2009 | Appointment of Mr Peter William Searle as a director (2 pages) |
17 November 2009 | Appointment of Mr Neil Martin as a director
|
17 November 2009 | Appointment of Mr Peter William Searle as a director (2 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Mrs Tracey Powers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Tracey Powers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Steven Clancy on 10 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Tracey Powers on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Steven Clancy on 10 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Medeco Developments Ltd on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Medeco Developments Ltd on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Medeco Developments Ltd on 1 October 2009 (2 pages) |
13 August 2009 | Appointment terminated director catherine king (1 page) |
13 August 2009 | Appointment terminated director catherine king (1 page) |
21 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
21 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
17 April 2009 | Director appointed mrs catherine judith king (1 page) |
17 April 2009 | Secretary appointed ms sara benita mccracken (1 page) |
17 April 2009 | Secretary appointed ms sara benita mccracken (1 page) |
17 April 2009 | Director appointed mrs catherine judith king (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated secretary tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated director tsc resources LTD (1 page) |
16 April 2009 | Appointment terminated secretary tsc resources LTD (1 page) |
17 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Appointment terminated director tsc nominee LIMITED (1 page) |
9 September 2008 | Director appointed medeco developments LTD (1 page) |
9 September 2008 | Director appointed medeco developments LTD (1 page) |
12 August 2008 | Director's change of particulars / tracey brett / 19/07/2008 (2 pages) |
12 August 2008 | Director's change of particulars / tracey brett / 19/07/2008 (2 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (28 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (28 pages) |
5 August 2008 | Appointment terminated director rene schuster (1 page) |
5 August 2008 | Appointment terminated director rene schuster (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 3 park road estate park road timperley altrincham cheshire WA14 5QH (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 3 park road estate park road timperley altrincham cheshire WA14 5QH (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Return made up to 26/10/07; full list of members (3 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Location of debenture register (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 71 elstree way borehamwood hertfordshire WD6 1WD (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 71 elstree way borehamwood hertfordshire WD6 1WD (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (6 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (6 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed;new director appointed (4 pages) |
11 March 2007 | New director appointed (6 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed;new director appointed (4 pages) |
11 March 2007 | New director appointed (6 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 26/10/06; full list of members (3 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (21 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
18 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
8 June 2004 | Full accounts made up to 31 December 2003 (22 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Full accounts made up to 31 December 2002 (22 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (22 pages) |
22 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 January 2003 | Return made up to 26/10/02; full list of members
|
20 January 2003 | Return made up to 26/10/02; full list of members
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
2 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
20 February 2002 | Return made up to 26/10/01; full list of members (7 pages) |
20 February 2002 | Return made up to 26/10/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
10 April 2001 | Return made up to 26/10/00; full list of members
|
10 April 2001 | Return made up to 26/10/00; full list of members
|
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
15 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 February 2000 | Return made up to 26/10/99; full list of members (8 pages) |
21 February 2000 | Return made up to 26/10/99; full list of members (8 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 3 January 1999 (19 pages) |
29 October 1999 | Full accounts made up to 3 January 1999 (19 pages) |
29 October 1999 | Full accounts made up to 3 January 1999 (19 pages) |
19 January 1999 | New director appointed (3 pages) |
19 January 1999 | New director appointed (3 pages) |
9 November 1998 | Return made up to 26/10/98; full list of members (9 pages) |
9 November 1998 | Return made up to 26/10/98; full list of members (9 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (19 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (19 pages) |
27 May 1998 | New director appointed (3 pages) |
27 May 1998 | New director appointed (3 pages) |
9 January 1998 | Return made up to 26/10/97; no change of members (5 pages) |
9 January 1998 | Return made up to 26/10/97; no change of members (5 pages) |
24 October 1997 | Full accounts made up to 29 December 1996 (20 pages) |
24 October 1997 | Full accounts made up to 29 December 1996 (20 pages) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
11 November 1996 | Return made up to 26/10/96; no change of members (7 pages) |
11 November 1996 | Return made up to 26/10/96; no change of members (7 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
30 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
30 May 1996 | Declaration of assistance for shares acquisition (8 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
30 May 1996 | Resolutions
|
30 May 1996 | Declaration of assistance for shares acquisition (8 pages) |
24 May 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
24 May 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1995 | Return made up to 26/10/95; full list of members (7 pages) |
7 November 1995 | Return made up to 26/10/95; full list of members (7 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire,SK11 7NG (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire,SK11 7NG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (35 pages) |
4 November 1994 | Return made up to 26/10/94; no change of members (4 pages) |
4 November 1994 | Return made up to 26/10/94; no change of members (4 pages) |
7 July 1994 | Full accounts made up to 30 September 1993 (16 pages) |
7 July 1994 | Full accounts made up to 30 September 1993 (16 pages) |
9 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1993 | Return made up to 26/10/93; no change of members
|
6 December 1993 | Return made up to 26/10/93; no change of members
|
4 August 1993 | Accounts for a medium company made up to 30 September 1992 (11 pages) |
4 August 1993 | Accounts for a medium company made up to 30 September 1992 (11 pages) |
14 December 1992 | Return made up to 26/10/92; full list of members (5 pages) |
14 December 1992 | Return made up to 26/10/92; full list of members (5 pages) |
9 June 1992 | Particulars of mortgage/charge (3 pages) |
9 June 1992 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Resolutions
|
3 April 1992 | Declaration of assistance for shares acquisition (4 pages) |
3 April 1992 | Memorandum and Articles of Association (4 pages) |
3 April 1992 | Resolutions
|
3 April 1992 | Memorandum and Articles of Association (4 pages) |
3 April 1992 | Declaration of assistance for shares acquisition (4 pages) |
11 March 1992 | Particulars of mortgage/charge (6 pages) |
11 March 1992 | Particulars of mortgage/charge (6 pages) |
9 March 1992 | Return made up to 26/10/91; no change of members; amend (6 pages) |
9 March 1992 | Return made up to 26/10/91; no change of members; amend (6 pages) |
15 February 1992 | Director resigned (2 pages) |
15 February 1992 | Director resigned (2 pages) |
14 February 1992 | Ad 31/07/91-31/10/91 £ si 98@1 (2 pages) |
14 February 1992 | Ad 31/07/91-31/10/91 £ si 98@1 (2 pages) |
3 December 1991 | Particulars of mortgage/charge (3 pages) |
3 December 1991 | Particulars of mortgage/charge (3 pages) |
25 November 1991 | Particulars of mortgage/charge (3 pages) |
25 November 1991 | Particulars of mortgage/charge (3 pages) |
22 November 1991 | Return made up to 26/10/91; no change of members (6 pages) |
22 November 1991 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
22 November 1991 | Return made up to 26/10/91; no change of members (6 pages) |
22 November 1991 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
18 October 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 October 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 October 1991 | Resolutions
|
11 October 1991 | Resolutions
|
11 October 1991 | Nc inc already adjusted 23/08/91 (1 page) |
11 October 1991 | Nc inc already adjusted 23/08/91 (1 page) |
11 October 1991 | New director appointed (2 pages) |
11 October 1991 | New director appointed (2 pages) |
11 October 1991 | Resolutions
|
11 October 1991 | Resolutions
|
20 August 1991 | Return made up to 29/12/90; full list of members (8 pages) |
20 August 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 August 1991 | Return made up to 29/12/90; full list of members (8 pages) |
20 August 1991 | Full accounts made up to 31 March 1991 (1 page) |
20 August 1991 | Full accounts made up to 31 March 1991 (1 page) |
20 August 1991 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 August 1991 | Particulars of mortgage/charge (3 pages) |
9 August 1991 | Particulars of mortgage/charge (3 pages) |
6 August 1991 | Particulars of mortgage/charge (3 pages) |
6 August 1991 | Particulars of mortgage/charge (3 pages) |
20 February 1990 | Company name changed roevin deutschland U.K. LIMITED\certificate issued on 21/02/90 (2 pages) |
20 February 1990 | Company name changed roevin deutschland U.K. LIMITED\certificate issued on 21/02/90 (2 pages) |
1 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 November 1989 | Registered office changed on 01/11/89 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
1 November 1989 | Registered office changed on 01/11/89 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
1 November 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 October 1989 | Incorporation (13 pages) |
26 October 1989 | Incorporation (13 pages) |