20063 Cernusco
Milan
Italy
Director Name | Mr Michael Hans May |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2017(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Ali Uk Ltd C60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | John Michael Crispin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 1997) |
Role | Engineer |
Correspondence Address | 8 Elm Tree Drive Wingerworth Chesterfield Derbyshire S42 6QD |
Director Name | Walter Gilchrist Hill |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 51 Hepburn Gardens St Andrews Fife KY16 9LS Scotland |
Director Name | Brian Robinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 April 2005) |
Role | Chartered Accountant |
Correspondence Address | 3 Old Hall Close Todwick Sheffield South Yorkshire S31 0JW |
Secretary Name | Brian Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 3 Old Hall Close Todwick Sheffield South Yorkshire S31 0JW |
Director Name | Graham Charles Balcombe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2000) |
Role | Sales Director |
Correspondence Address | 33 Calderfield Close Walton Stockton Heath Warrington Cheshire WA4 6PJ |
Secretary Name | John Trevor Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 November 2009) |
Role | Accountant |
Correspondence Address | 9 Green Lane Wickersley Rotherham South Yorkshire S66 2BS |
Director Name | Robert Gibson McKnight |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2008) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Saint Johns Close Walton Chesterfield Derbyshire S42 7HH |
Director Name | Thomas Kauffman Taylor |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2005(15 years after company formation) |
Appointment Duration | 2 years (resigned 08 February 2007) |
Role | Company Director |
Correspondence Address | The Bridge 59 Whitehall Road Leeds Yorkshire LS1 4AW |
Director Name | Mr Steven Robert Jamie Gordon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 2010) |
Role | C F O |
Country of Residence | United Kingdom |
Correspondence Address | Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Nigel John Westall |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Managing Director |
Correspondence Address | 14 New Zealand Gardens Wing Leighton Buzzard Bedfordshire LU7 0PQ |
Director Name | Mr David Patrick Kelly |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Timothy Simon Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bryggen Road North Lynn Industrial Estate Kings Lynn Norfolk PE30 2HZ |
Secretary Name | Mr Timothy Simon Smith |
---|---|
Status | Resigned |
Appointed | 01 December 2009(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | 35 Bryggen Road North Lynn Industrial Estate Kings Lynn Norfolk PE30 2HZ |
Director Name | Mr Michael John Butt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Michelle Jayne Frost |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2017) |
Role | Financial Operations Director |
Country of Residence | England |
Correspondence Address | Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Karl Magnus Joakim Granfors |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mr Nicholas Falco |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Ali Uk Ltd C60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Director Name | Mr Marco Ferroni |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2017) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | C/O Ali Uk Ltd C60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
Secretary Name | Miss Michelle Jayne Frost |
---|---|
Status | Resigned |
Appointed | 12 February 2016(26 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Website | dawsonmmp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 350450 |
Telephone region | Barnsley |
Registered Address | C/O Ali Uk Ltd C60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
2.6m at £1 | Ali Spa 99.54% Preference |
---|---|
12k at £1 | Ali Spa 0.46% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,007,324 |
Gross Profit | £1,874,030 |
Net Worth | £1,098,398 |
Cash | £37,873 |
Current Liabilities | £4,713,738 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 March 2013 | Delivered on: 9 April 2013 Satisfied on: 11 December 2015 Persons entitled: Bank of America,N.A.for Itself and the Other Secured Parties Classification: Debenture Secured details: All monies due or to become due from each chargor to the administrative agent (for itself and the other secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
1 August 2008 | Delivered on: 9 August 2008 Satisfied on: 21 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
13 May 2008 | Delivered on: 14 May 2008 Satisfied on: 21 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
24 March 2006 | Delivered on: 31 March 2006 Satisfied on: 18 October 2008 Persons entitled: Barclays 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. Fully Satisfied |
30 August 1996 | Delivered on: 10 September 1996 Satisfied on: 18 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at wath road, elsecar, barnsley, south yorkshire t/no SYK264017. Fully Satisfied |
13 September 1990 | Delivered on: 24 September 1990 Satisfied on: 18 October 2008 Persons entitled: Barclays 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. Fully Satisfied |
30 March 2006 | Delivered on: 6 April 2006 Persons entitled: John Trevor Christopher and David Prior as Trustees of the Dawson Mmp Limited Pension Andassurance Scheme Classification: Security deed Secured details: All monies due or to become due from the company to the chargee up to a maximum of £1,000,000 on any account whatsoever. Particulars: The premises at wath road elsecar barnsley south yorkshire t/no SYK64012 this includes all buildings fixtures fittings and fixed plant and machinery any rental income. See the mortgage charge document for full details. Outstanding |
12 December 2017 | Appointment of Mr Michael Hans May as a director on 12 December 2017 (2 pages) |
---|---|
12 December 2017 | Termination of appointment of Marco Ferroni as a director on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from Dawson Wath Road Elsecar Barnsley S74 8HJ England to C/O Ali Uk Ltd C60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 12 December 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Ali Uk 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY England to Dawson Wath Road Elsecar Barnsley S74 8HJ on 28 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Wath Road Elsecar Barnsley South Yorkshire S74 8HJ to C/O Ali Uk 60 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 27 November 2017 (1 page) |
14 July 2017 | Termination of appointment of Michelle Jayne Frost as a secretary on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Michelle Jayne Frost as a director on 14 July 2017 (1 page) |
1 June 2017 | Full accounts made up to 31 August 2016 (33 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
17 May 2016 | Full accounts made up to 31 August 2015 (28 pages) |
19 February 2016 | Appointment of Miss Michelle Jayne Frost as a secretary on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Timothy Simon Smith as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Timothy Simon Smith as a secretary on 12 February 2016 (1 page) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
11 December 2015 | Satisfaction of charge 7 in full (1 page) |
20 October 2015 | Termination of appointment of Karl Magnus Joakim Granfors as a director on 20 October 2015 (1 page) |
28 January 2015 | Full accounts made up to 31 August 2014 (27 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 January 2015 | Appointment of Mr Karl Magnus Joakim Granfors as a director on 1 January 2015 (2 pages) |
7 January 2015 | Appointment of Mr Karl Magnus Joakim Granfors as a director on 1 January 2015 (2 pages) |
2 January 2015 | Termination of appointment of Michael John Butt as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of David Patrick Kelly as a director on 31 December 2014 (1 page) |
2 January 2015 | Appointment of Mr Nicholas Falco as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Marco Ferroni as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Marco Ferroni as a director on 1 January 2015 (2 pages) |
2 January 2015 | Appointment of Mr Nicholas Falco as a director on 1 January 2015 (2 pages) |
22 May 2014 | Section 519 (2 pages) |
23 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
17 December 2013 | Full accounts made up to 31 August 2013 (30 pages) |
9 April 2013 | Memorandum and Articles of Association (18 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 April 2013 | Resolutions
|
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (8 pages) |
23 November 2012 | Full accounts made up to 31 August 2012 (30 pages) |
5 September 2012 | Appointment of Michelle Jayne Frost as a director (2 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Resolutions
|
12 January 2012 | Full accounts made up to 31 August 2011 (30 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Full accounts made up to 31 August 2010 (32 pages) |
26 November 2010 | Appointment of Mr Michael John Butt as a director (2 pages) |
26 November 2010 | Termination of appointment of Steven Gordon as a director (1 page) |
20 July 2010 | Auditor's resignation (1 page) |
6 April 2010 | Full accounts made up to 31 August 2009 (28 pages) |
6 April 2010 | Resolutions
|
17 February 2010 | Appointment of Mr Timothy Simon Smith as a director (2 pages) |
17 February 2010 | Director's details changed for Luciano Berti on 17 February 2010 (2 pages) |
17 February 2010 | Appointment of Mr Timothy Simon Smith as a secretary (1 page) |
17 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Steven Robert Jamie Gordon on 17 February 2010 (2 pages) |
28 November 2009 | Termination of appointment of John Christopher as a secretary (1 page) |
28 November 2009 | Appointment of Mr David Patrick Kelly as a director (2 pages) |
27 May 2009 | Appointment terminated director nigel westall (1 page) |
9 March 2009 | Full accounts made up to 31 August 2008 (28 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 October 2008 | Appointment terminated director robert mcknight (1 page) |
5 September 2008 | Full accounts made up to 31 August 2007 (24 pages) |
9 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 June 2008 | Return made up to 22/01/08; full list of members (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
31 July 2007 | Auditor's resignation (1 page) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (24 pages) |
5 July 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
14 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
14 February 2007 | Director resigned (1 page) |
13 June 2006 | Full accounts made up to 31 August 2005 (21 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (9 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
30 June 2005 | Full accounts made up to 31 August 2004 (21 pages) |
28 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (1 page) |
7 March 2005 | Return made up to 22/01/05; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 31 August 2003 (21 pages) |
25 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
13 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 August 2002 (22 pages) |
28 January 2002 | Full accounts made up to 31 August 2001 (19 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
12 April 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 August 2000 (17 pages) |
11 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 31 August 1999 (18 pages) |
10 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
3 December 1998 | Full accounts made up to 31 August 1998 (18 pages) |
14 May 1998 | Return made up to 22/01/98; full list of members
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Ad 10/12/97--------- £ si 100000@1=100000 £ ic 953568/1053568 (2 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | Nc inc already adjusted 10/12/97 (1 page) |
7 May 1998 | Ad 06/03/95--------- £ si 1574700@1 (2 pages) |
7 May 1998 | £ nc 953568/2528268 06/03/95 (1 page) |
6 May 1998 | Full accounts made up to 31 August 1997 (19 pages) |
15 October 1997 | New director appointed (2 pages) |
6 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
10 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Company name changed ali uk LIMITED\certificate issued on 02/09/96 (2 pages) |
15 March 1996 | Director resigned (2 pages) |
25 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
17 March 1995 | Full accounts made up to 31 August 1994 (13 pages) |
4 February 1995 | Return made up to 22/01/95; no change of members (4 pages) |
23 May 1994 | Return made up to 22/01/94; full list of members (8 pages) |
20 December 1993 | Ad 27/08/93--------- £ si 941568@1=941568 £ ic 12000/953568 (2 pages) |
20 December 1993 | Resolutions
|
20 December 1993 | £ nc 12000/953568 27/08/93 (1 page) |
22 February 1993 | Return made up to 22/01/93; no change of members (4 pages) |
12 March 1992 | Return made up to 22/01/92; no change of members (6 pages) |
16 September 1991 | Company name changed shawgrove LIMITED\certificate issued on 17/09/91 (2 pages) |
30 June 1991 | Return made up to 31/12/90; full list of members (7 pages) |
14 December 1990 | £ nc 1000/12000 13/09/90 (1 page) |
14 December 1990 | Ad 13/09/90--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
24 September 1990 | Particulars of mortgage/charge (3 pages) |
22 January 1990 | Incorporation (15 pages) |