5 Southampton Street
London
WC2E 7HA
Director Name | Ms Claire Rose Collins |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Cfo, Emeaa |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Thomas William Fountain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(33 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Richard Malcolm Bailey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 December 1994) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | Addiston Mains Ratho Midlothian EH28 8NT Scotland |
Director Name | John Chesworth |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2001) |
Role | Chief Executive |
Correspondence Address | Oulton Farm Rushton Spencer Macclesfield Cheshire SK11 0RS |
Director Name | Roger Michael Green |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Mr Gerald Andrew Higgins |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 October 2008) |
Role | Metallurgist |
Country of Residence | Scotland |
Correspondence Address | Burlington House Perth Road Dunblane Perthshire FK15 0HA Scotland |
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Secretary Name | Clair Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Robins Close Rainow Macclesfield Cheshire SK10 5UG |
Secretary Name | Mr John Roland Grime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cerne Abbas 247 Bramhall Lane South Bramhall Stockport Cheshire SK7 3DP |
Director Name | Thomas David Shipley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 May 2010) |
Role | Sales & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Manor House 8 Church Street Haxey Doncaster South Yorkshire DN9 2HY |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlpool 60 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Director Name | John Dale Hubbard |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 October 2008) |
Role | Professional Engineer |
Correspondence Address | 5838 Mapleshade Dallas Texas Tx 75252 United States |
Director Name | Derek Robson Sleight |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 23 Moncrieff Avenue Lenzie Glasgow Lanarkshire G66 4NL Scotland |
Director Name | Miss Aileen Ethra Murray Burnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 May 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Mr Grant Rumbles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Secretary Name | Miss Aileen Ethra Murray Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farragon Petersmuir Road East Saltoun Edinburgh East Lothian EH34 5EB Scotland |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park, Eccles Manchester M50 1RE |
Director Name | Mr Ian Derek Power |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Secretary Name | Ian Derek Power |
---|---|
Status | Resigned |
Appointed | 14 May 2010(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2014) |
Role | Company Director |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Ian Ramsey Safwat El-Mokadem |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 June 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 06 March 2015(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr Philip Antony Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mrs Anne Bailey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coronet Way Centenary Park Eccles Manchester M50 1RE |
Director Name | Mr William Thomas Edward Winter |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2020) |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | exova.com |
---|---|
Telephone | 07 210000000 |
Telephone region | Mobile |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
4m at £1 | Exova Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,000,000 |
Net Worth | -£54,000,000 |
Current Liabilities | £15,800,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
18 May 2009 | Delivered on: 28 May 2009 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: An equitable share mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 10,000 ordinary mortgaged shares see image for full details. Fully Satisfied |
---|---|
12 December 2008 | Delivered on: 31 December 2008 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Security Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 December 2008 | Delivered on: 23 December 2008 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: Financial instruments account pledge agreement Secured details: All monies due or to become due from the company to the chargee in maximum to £255,000,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account see image for full details. Fully Satisfied |
12 December 2008 | Delivered on: 23 December 2008 Satisfied on: 26 April 2014 Persons entitled: Royal Bank of Scotland PLC Classification: A share charge Secured details: All monies due or to become due from the company to the secured parties or to the security agent on any accounmt whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the issued shares in the capital bodycote consultus limited and metlab (int) limited see image for full details. Fully Satisfied |
12 December 2008 | Delivered on: 23 December 2008 Satisfied on: 26 April 2014 Persons entitled: Royal Bank of Scotland PLC Classification: A share pledge Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The entire issued share capital of the subsidiary company and all dividends,interest and other monies see image for full details. Fully Satisfied |
12 December 2008 | Delivered on: 23 December 2008 Satisfied on: 26 April 2014 Persons entitled: Royal Bank of Scotland PLC Classification: A pledge agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged property,all interest,dividends and distributions received or receivable in respect of the pledged property see image for full details. Fully Satisfied |
17 December 2008 | Delivered on: 23 December 2008 Satisfied on: 26 April 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Financial instruments account pledge agreement Secured details: Up to £255.000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account being the financial instruments account together with the cash account see image for full details. Fully Satisfied |
23 September 1991 | Delivered on: 7 October 1991 Satisfied on: 15 August 2008 Persons entitled: The Government and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from mts pendar limited and/or mts environmental limited to the governor and company of the bank of scotland. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of mts international limited. Fully Satisfied |
22 October 2010 | Delivered on: 4 November 2010 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A second ranking securities account pledge agreement Secured details: £50,000,000 and all other monies due or to become due from the company to the chargee as security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A second ranking pledge of the pledged account see image for full details. Fully Satisfied |
22 October 2010 | Delivered on: 4 November 2010 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A second ranking securities account pledge agreement Secured details: £50,000,000 and all other monies due or to become due from the company to the chargee as security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A second ranking pledge of the pledged account see image for full details. Fully Satisfied |
22 October 2010 | Delivered on: 4 November 2010 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Agreement Secured details: All monies due or to become due from the company to the security agent (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights, title and interest in and to the security assets meaning the shares and related rights see image for full details. Fully Satisfied |
20 May 2009 | Delivered on: 30 May 2009 Satisfied on: 26 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") Classification: A security interest agreement Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in and to the shares and the related rights see image for full details. Fully Satisfied |
22 May 1990 | Delivered on: 12 June 1990 Satisfied on: 15 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from all or any of the companies (named on form 395) to the chargee. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of mts international limited. Fully Satisfied |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
10 November 2017 | Delivered on: 17 November 2017 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
6 November 2023 | Appointment of Mr Thomas William Fountain as a director on 3 November 2023 (2 pages) |
---|---|
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
3 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (165 pages) |
3 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
3 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
30 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
10 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Resolutions
|
30 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 July 2022 | Satisfaction of charge 024638150015 in full (1 page) |
28 July 2022 | Satisfaction of charge 024638150019 in full (1 page) |
28 July 2022 | Satisfaction of charge 024638150020 in full (1 page) |
28 July 2022 | Satisfaction of charge 024638150017 in full (1 page) |
28 July 2022 | Satisfaction of charge 024638150021 in full (1 page) |
28 July 2022 | Satisfaction of charge 024638150018 in full (1 page) |
28 July 2022 | Satisfaction of charge 024638150016 in full (1 page) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
9 May 2022 | Registration of charge 024638150021, created on 6 May 2022 (105 pages) |
25 April 2022 | Satisfaction of charge 024638150014 in full (4 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (30 pages) |
14 December 2021 | Director's details changed for Ms Claire Rose Collins on 1 October 2021 (2 pages) |
24 November 2021 | Change of details for Exova Treasury Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
28 August 2021 | Registration of charge 024638150020, created on 20 August 2021 (103 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Ms Claire Rose Collins as a director on 27 April 2021 (2 pages) |
19 February 2021 | Full accounts made up to 31 December 2019 (31 pages) |
4 December 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 2 December 2020 (1 page) |
4 December 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 2 December 2020 (2 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
26 June 2020 | Confirmation statement made on 14 June 2020 with updates (3 pages) |
21 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
2 August 2019 | Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
21 December 2018 | Registration of charge 024638150019, created on 14 December 2018 (119 pages) |
20 December 2018 | Registration of charge 024638150018, created on 14 December 2018 (28 pages) |
4 December 2018 | Change of details for Exova Treasury Limited as a person with significant control on 12 March 2018 (2 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
27 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page) |
12 March 2018 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages) |
20 November 2017 | Statement of company's objects (2 pages) |
20 November 2017 | Statement of company's objects (2 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
17 November 2017 | Registration of charge 024638150017, created on 10 November 2017 (67 pages) |
17 November 2017 | Registration of charge 024638150015, created on 10 November 2017 (66 pages) |
17 November 2017 | Registration of charge 024638150015, created on 10 November 2017 (66 pages) |
17 November 2017 | Registration of charge 024638150014, created on 10 November 2017 (26 pages) |
17 November 2017 | Registration of charge 024638150014, created on 10 November 2017 (26 pages) |
17 November 2017 | Registration of charge 024638150016, created on 10 November 2017 (27 pages) |
17 November 2017 | Registration of charge 024638150017, created on 10 November 2017 (67 pages) |
17 November 2017 | Registration of charge 024638150016, created on 10 November 2017 (27 pages) |
17 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Joseph Daniel Wetz as a director on 13 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Anne Bailey as a director on 13 October 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
11 July 2017 | Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page) |
30 June 2017 | Notification of Exova Treasury Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Termination of appointment of Ian Ramsey Safwat El-Mokadem as a director on 29 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Exova Treasury Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Termination of appointment of Philip Antony Marshall as a director on 29 June 2017 (1 page) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Alison Leonie Stevenson as a director on 28 February 2017 (1 page) |
2 March 2017 | Appointment of Mr William Thomas Edward Winter as a director on 28 February 2017 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 August 2016 | Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages) |
2 August 2016 | Appointment of Mrs Anne Bailey as a director on 29 July 2016 (2 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 June 2016 | Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Ian Derek Power as a director on 22 June 2016 (1 page) |
18 December 2015 | Appointment of Mr Philip Antony Marshall as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Philip Antony Marshall as a director on 17 December 2015 (2 pages) |
27 November 2015 | Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page) |
27 November 2015 | Termination of appointment of Anne Thorburn as a director on 19 November 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
7 October 2015 | Second filing of AP01 previously delivered to Companies House
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
27 May 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages) |
13 March 2015 | Appointment of Alison Leonie Stevenson as a director on 6 March 2015
|
13 March 2015 | Appointment of Alison Leonie Stevenson as a director on 6 March 2015
|
13 March 2015 | Appointment of Alison Leonie Stevenson as a director on 6 March 2015
|
13 March 2015 | Appointment of Alison Leonie Stevenson as a director on 6 March 2015 (2 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 April 2014 | Satisfaction of charge 10 in full (4 pages) |
26 April 2014 | Satisfaction of charge 4 in full (4 pages) |
26 April 2014 | Satisfaction of charge 4 in full (4 pages) |
26 April 2014 | Satisfaction of charge 8 in full (5 pages) |
26 April 2014 | Satisfaction of charge 8 in full (5 pages) |
26 April 2014 | Satisfaction of charge 7 in full (4 pages) |
26 April 2014 | Satisfaction of charge 10 in full (4 pages) |
26 April 2014 | Satisfaction of charge 5 in full (4 pages) |
26 April 2014 | Satisfaction of charge 3 in full (4 pages) |
26 April 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Satisfaction of charge 3 in full (4 pages) |
26 April 2014 | Satisfaction of charge 12 in full (6 pages) |
26 April 2014 | Satisfaction of charge 12 in full (6 pages) |
26 April 2014 | Satisfaction of charge 11 in full (4 pages) |
26 April 2014 | Satisfaction of charge 5 in full (4 pages) |
26 April 2014 | Satisfaction of charge 9 in full (4 pages) |
26 April 2014 | Satisfaction of charge 9 in full (4 pages) |
26 April 2014 | Satisfaction of charge 13 in full (6 pages) |
26 April 2014 | Satisfaction of charge 7 in full (4 pages) |
26 April 2014 | Satisfaction of charge 6 in full (4 pages) |
26 April 2014 | Satisfaction of charge 13 in full (6 pages) |
26 April 2014 | Satisfaction of charge 11 in full (4 pages) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
7 January 2014 | Termination of appointment of Ian Power as a secretary (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Anne Thorburn on 19 June 2013 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Register inspection address has been changed (1 page) |
8 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
8 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages) |
5 May 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
5 May 2011 | Appointment of Ian Ramsey Safwat El-Mokadem as a director (2 pages) |
5 May 2011 | Termination of appointment of Grant Rumbles as a director (1 page) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
8 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 August 2010 | Termination of appointment of Thomas Shipley as a director (1 page) |
17 August 2010 | Director's details changed for Anne Devine Thorburn on 17 August 2010 (2 pages) |
17 August 2010 | Termination of appointment of Thomas Shipley as a director (1 page) |
17 August 2010 | Director's details changed for Anne Devine Thorburn on 17 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages) |
5 August 2010 | Appointment of Anne Devine Thorburn as a director (2 pages) |
5 August 2010 | Appointment of Anne Devine Thorburn as a director (2 pages) |
12 July 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
12 July 2010 | Appointment of Mr Ian Derek Power as a director (2 pages) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
12 July 2010 | Appointment of Ian Derek Power as a secretary (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a director (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Termination of appointment of Aileen Burnett as a secretary (1 page) |
28 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
11 June 2009 | Company name changed exova group LIMITED\certificate issued on 12/06/09 (2 pages) |
11 June 2009 | Company name changed exova group LIMITED\certificate issued on 12/06/09 (2 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
4 April 2009 | Company name changed bodycote testing group LIMITED\certificate issued on 09/04/09 (2 pages) |
4 April 2009 | Company name changed bodycote testing group LIMITED\certificate issued on 09/04/09 (2 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 8 (43 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 8 (43 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
23 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
23 December 2008 | Secretary appointed aileen ethra murray burnett (2 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
16 December 2008 | Director appointed grant rumbles (3 pages) |
16 December 2008 | Director appointed grant rumbles (3 pages) |
5 November 2008 | Appointment terminated director david landless (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment terminated director john hubbard (1 page) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Appointment terminated secretary john grime (1 page) |
5 November 2008 | Appointment terminated director john hubbard (1 page) |
5 November 2008 | Appointment terminated director david landless (1 page) |
5 November 2008 | Appointment terminated director gerald higgins (1 page) |
5 November 2008 | Appointment terminated director derek sleight (1 page) |
5 November 2008 | Appointment terminated director derek sleight (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / john hubbard / 01/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / john hubbard / 01/04/2008 (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
13 February 2006 | Company name changed bodycote materials testing group LIMITED\certificate issued on 13/02/06 (2 pages) |
13 February 2006 | Company name changed bodycote materials testing group LIMITED\certificate issued on 13/02/06 (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 June 2004 | Return made up to 14/06/04; no change of members (6 pages) |
24 June 2004 | Return made up to 14/06/04; no change of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
14 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
18 May 2003 | New director appointed (1 page) |
18 May 2003 | New director appointed (1 page) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
12 August 2002 | Auditor's resignation (2 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (6 pages) |
24 June 2002 | Return made up to 14/06/02; no change of members (6 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
24 December 2001 | New director appointed (3 pages) |
24 December 2001 | New director appointed (3 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 July 2001 | Return made up to 14/06/01; no change of members (5 pages) |
4 July 2001 | Return made up to 14/06/01; no change of members (5 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
28 September 1999 | Auditor's resignation (1 page) |
28 September 1999 | Auditor's resignation (1 page) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 14/06/99; no change of members (6 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 14/06/98; no change of members (6 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 08/12/97; full list of members (7 pages) |
16 December 1997 | Return made up to 08/12/97; full list of members (7 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
3 January 1997 | Company name changed mts international LIMITED\certificate issued on 01/01/97 (2 pages) |
3 January 1997 | Company name changed mts international LIMITED\certificate issued on 01/01/97 (2 pages) |
31 December 1996 | Return made up to 23/12/96; full list of members
|
31 December 1996 | Return made up to 23/12/96; full list of members
|
20 December 1996 | Secretary's particulars changed (1 page) |
20 December 1996 | Secretary's particulars changed (1 page) |
25 July 1996 | Auditor's resignation (2 pages) |
25 July 1996 | Auditor's resignation (2 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 February 1996 | Secretary's particulars changed (1 page) |
17 February 1996 | Secretary's particulars changed (1 page) |
11 January 1996 | Return made up to 03/01/96; no change of members
|
11 January 1996 | Return made up to 03/01/96; no change of members
|
5 July 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
14 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
23 August 1993 | Resolutions
|
23 August 1993 | Resolutions
|
11 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
11 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
14 November 1991 | New director appointed (2 pages) |
14 November 1991 | New director appointed (2 pages) |
13 March 1991 | New director appointed (2 pages) |
13 March 1991 | New director appointed (2 pages) |
12 June 1990 | Particulars of mortgage/charge (3 pages) |
12 June 1990 | Particulars of mortgage/charge (3 pages) |
18 May 1990 | Resolutions
|
18 May 1990 | Resolutions
|
15 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1990 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1990 | Company name changed greenblend LIMITED\certificate issued on 11/05/90 (2 pages) |
10 May 1990 | Company name changed greenblend LIMITED\certificate issued on 11/05/90 (2 pages) |
30 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
30 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
26 January 1990 | Incorporation (13 pages) |
26 January 1990 | Incorporation (13 pages) |