Rivington Street
London
EC2A 3JE
Director Name | Mr Philip Kenneth Law |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpf House Bath Place Rivington Street London EC2A 3JE |
Director Name | Anthony Patrick James Wiseman |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 July 1998) |
Role | Managing Director |
Correspondence Address | Newton House Queen Street Louth Lincolnshire LN11 9BL |
Director Name | John Esmond Webb Jenkins |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Kirkstone 8 High Pine Close Weybridge Surrey KT13 9EA |
Director Name | David Montague Tyson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harby Lane Plungar Nottingham Nottinghamshire NG13 0JH |
Director Name | Mr Keith Jeffery Stenning |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2002) |
Role | Group Resources Director |
Country of Residence | England |
Correspondence Address | 137 Durleigh Road Bridgwater Somerset TA6 7JF |
Director Name | John Richard Hanson Sale |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 March 2002) |
Role | Environment Manager |
Correspondence Address | 81 Junction Road Norton Stockton On Tees County Durham TS20 1PU |
Director Name | Richard Nicholas Doidge-Harrison |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | Blackwells Burleigh Stroud Gloucestershire GL5 2PW Wales |
Director Name | James Reginald Pugh |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 20 Private Road Sherwood Nottingham Nottinghamshire NG5 4DB |
Director Name | Ronald Walker Gray |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Spylaw Bank Road Edinburgh Midlothian EH13 9JD Scotland |
Director Name | Mr Philip Lester Marchant |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 17 years, 9 months (resigned 20 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camps Hall Farm Castle Camps Cambridge Cambridgeshire CB1 6TP |
Director Name | David Kay |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2005) |
Role | Sales Administration Manager |
Correspondence Address | 32 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BL |
Director Name | John Michael Preston |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 1993) |
Role | Managing Director |
Correspondence Address | Mount Craig. 64 Broomy Hill Hereford Herefordshire HR4 0LQ Wales |
Director Name | Mr Michael George Jobbins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 15 Hartlands Close Bexley Kent DA5 1RL |
Director Name | Richard Jeremy Clifton Allen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 1996) |
Role | Managing Director |
Correspondence Address | The Priests House 3 Fernielaw Avenue Colinton Edinburgh Lothian EH13 0EE Scotland |
Director Name | Mr John William Fellows |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackberry House Berghers Hill Wooburn Green High Wycombe Buckinghamshire HP10 0JP |
Director Name | Mr Christopher William Gawne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(6 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 2001) |
Role | Technical Director |
Correspondence Address | The Coach House Allerton Hill Westwood Road Windlesham Surrey GU20 6LS |
Director Name | Mr Claude Jean Shammas |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP |
Director Name | Philip John Burnell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 25 Stockwell Road Tettenhall Wolverhampton West Midlands WV6 9PG |
Secretary Name | James Reginald Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 20 Private Road Sherwood Nottingham Nottinghamshire NG5 4DB |
Director Name | Stephen Griffin |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(10 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 21 May 2008) |
Role | Managing Director |
Correspondence Address | 10 Counting House Road Disley Stockport Cheshire SK12 2DB |
Director Name | Michael Clark |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | CEO |
Correspondence Address | Abbotswood Hill Road, Penwortham Preston Lancashire PR1 9XH |
Director Name | Richard James Searle |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2004) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 8 Paddock Orchard Long Mill Lane Platt Kent TN15 8NB |
Director Name | Mr Barry John Turner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(14 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bpf House Bath Place Rivington Street London EC2A 3JE |
Secretary Name | David Montague Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harby Lane Plungar Nottingham Nottinghamshire NG13 0JH |
Director Name | John Cameron Bone |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(14 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 12 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Combe Royal Crescent Bathwick Hill Bath BA2 6EZ |
Director Name | Mr Andrew James Chappell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 June 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU |
Director Name | Mr John Eric Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(15 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 November 2017) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP |
Director Name | David Tayloe Read Iii |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2009) |
Role | Managing Director |
Correspondence Address | 18 Stevens Street Alderley Edge Cheshire SK9 7NL |
Director Name | Mr Martin Ian Haldane Unwin |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 November 2017) |
Role | Director Trade Assocn |
Country of Residence | England |
Correspondence Address | Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP |
Director Name | Mr David John Moorcroft |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(17 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2014) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Gothic House Barker Gate Nottingham Nottinghamshire NG7 7GR |
Director Name | Mr Robert Broughton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP |
Director Name | Mr David George Beeby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP |
Secretary Name | KPMG Peat Marwick (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2001) |
Correspondence Address | The Fountain Precinct 1 Balm Green Sheffield S Yorks S1 3AF |
Website | pafa.org.uk |
---|---|
Telephone | 0115 9598389 |
Telephone region | Nottingham |
Registered Address | Bpf House Bath Place Rivington Street London EC2A 3JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £171,181 |
Cash | £143,641 |
Current Liabilities | £66,872 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
3 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Registered office address changed from C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on 6 January 2020 (1 page) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
22 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
11 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 December 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Appointment of Mr Darren Ross Muir as a director on 24 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Martin Ian Haldane Unwin as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Claude Jean Shammas as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Claude Jean Shammas as a director on 24 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Darren Ross Muir as a director on 24 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of John Eric Wilson as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Robert Broughton as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Robert Broughton as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Martin Ian Haldane Unwin as a director on 24 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John Eric Wilson as a director on 24 November 2017 (1 page) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of John Cameron Bone as a director on 12 August 2017 (1 page) |
22 August 2017 | Termination of appointment of John Cameron Bone as a director on 12 August 2017 (1 page) |
22 August 2017 | Termination of appointment of David George Beeby as a director on 31 May 2017 (1 page) |
22 August 2017 | Termination of appointment of David George Beeby as a director on 31 May 2017 (1 page) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 September 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
4 September 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
18 February 2016 | Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU to C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU to C/O Nixon Mee Ltd Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 18 February 2016 (1 page) |
22 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 November 2015 | Annual return made up to 13 August 2015 no member list (6 pages) |
4 November 2015 | Annual return made up to 13 August 2015 no member list (6 pages) |
6 October 2014 | Annual return made up to 13 August 2014 no member list (6 pages) |
6 October 2014 | Annual return made up to 13 August 2014 no member list (6 pages) |
6 October 2014 | Termination of appointment of David John Moorcroft as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of David John Moorcroft as a director on 30 September 2014 (1 page) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
2 September 2013 | Annual return made up to 13 August 2013 no member list (6 pages) |
2 September 2013 | Annual return made up to 13 August 2013 no member list (6 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 October 2012 | Annual return made up to 13 August 2012 no member list (6 pages) |
16 October 2012 | Annual return made up to 13 August 2012 no member list (6 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
31 August 2011 | Director's details changed for Mr Barry John Turner on 21 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 13 August 2011 no member list (7 pages) |
31 August 2011 | Director's details changed for Mr Barry John Turner on 21 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 13 August 2011 no member list (7 pages) |
30 August 2011 | Termination of appointment of Andrew Chappell as a director (1 page) |
30 August 2011 | Termination of appointment of Andrew Chappell as a director (1 page) |
16 February 2011 | Director's details changed for Ian John Cameron Bone on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Ian John Cameron Bone on 16 February 2011 (2 pages) |
9 September 2010 | Annual return made up to 13 August 2010 no member list (7 pages) |
9 September 2010 | Annual return made up to 13 August 2010 no member list (7 pages) |
8 September 2010 | Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG7 7GR on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Claude Jean Shammas on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Robert Broughton on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Claude Jean Shammas on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Eric Wilson on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Martin Ian Haldane Unwin on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed (2 pages) |
8 September 2010 | Director's details changed for John Eric Wilson on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Andrew James Chappell on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Andrew James Chappell on 13 August 2010 (2 pages) |
8 September 2010 | Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG7 7GR on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for Mr David John Moorcroft on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr David John Moorcroft on 13 August 2010 (2 pages) |
8 September 2010 | Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG7 7GR on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed (2 pages) |
8 September 2010 | Director's details changed for Mr Robert Broughton on 13 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Martin Ian Haldane Unwin on 13 August 2010 (2 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
20 May 2010 | Appointment of Mr David George Beeby as a director (2 pages) |
20 May 2010 | Appointment of Mr David George Beeby as a director (2 pages) |
4 May 2010 | Termination of appointment of David Tyson as a secretary (1 page) |
4 May 2010 | Termination of appointment of David Tyson as a director (1 page) |
4 May 2010 | Termination of appointment of David Tyson as a director (1 page) |
4 May 2010 | Termination of appointment of David Tyson as a secretary (1 page) |
29 September 2009 | Annual return made up to 13/08/09 (9 pages) |
29 September 2009 | Annual return made up to 13/08/09 (9 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 June 2009 | Director appointed mr robert broughton (1 page) |
15 June 2009 | Director appointed mr robert broughton (1 page) |
11 June 2009 | Appointment terminated director philip marchant (1 page) |
11 June 2009 | Appointment terminated director david read iii (1 page) |
11 June 2009 | Appointment terminated director david read iii (1 page) |
11 June 2009 | Appointment terminated director philip marchant (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 September 2008 | Annual return made up to 13/08/08 (5 pages) |
8 September 2008 | Annual return made up to 13/08/08 (5 pages) |
28 August 2008 | Appointment terminated director stephen griffin (1 page) |
28 August 2008 | Appointment terminated director stephen griffin (1 page) |
8 May 2008 | Director appointed david moorcroft (2 pages) |
8 May 2008 | Director appointed david moorcroft (2 pages) |
10 September 2007 | Annual return made up to 13/08/07
|
10 September 2007 | Annual return made up to 13/08/07
|
3 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
12 February 2007 | Company name changed the packaging and industrial fil ms association LIMITED\certificate issued on 12/02/07 (2 pages) |
12 February 2007 | Company name changed the packaging and industrial fil ms association LIMITED\certificate issued on 12/02/07 (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 September 2006 | Annual return made up to 13/08/06 (7 pages) |
15 September 2006 | Annual return made up to 13/08/06 (7 pages) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 2 mayfair court northgate new basford nottingham nottinghamshire NG7 7GR (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 2 mayfair court northgate new basford nottingham nottinghamshire NG7 7GR (1 page) |
11 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 August 2005 | Annual return made up to 13/08/05 (7 pages) |
25 August 2005 | Annual return made up to 13/08/05 (7 pages) |
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Auditor's resignation (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned;director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
18 November 2004 | Annual return made up to 13/08/04 (8 pages) |
18 November 2004 | Annual return made up to 13/08/04 (8 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 August 2003 | Annual return made up to 13/08/03
|
26 August 2003 | Annual return made up to 13/08/03
|
15 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Annual return made up to 13/08/02 (8 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Annual return made up to 13/08/02 (8 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
5 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2001 | Annual return made up to 13/08/01
|
4 November 2001 | Annual return made up to 13/08/01
|
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: the fountain precinct 1 balm green sheffield S1 3AF (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: the fountain precinct 1 balm green sheffield S1 3AF (1 page) |
21 November 2000 | Annual return made up to 13/08/00 (6 pages) |
21 November 2000 | Annual return made up to 13/08/00 (6 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 September 1999 | Annual return made up to 13/08/99 (6 pages) |
17 September 1999 | Annual return made up to 13/08/99 (6 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
8 September 1998 | Annual return made up to 13/08/98
|
8 September 1998 | Annual return made up to 13/08/98
|
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
27 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 September 1997 | Annual return made up to 13/08/97
|
9 September 1997 | Annual return made up to 13/08/97
|
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 September 1996 | Annual return made up to 13/08/96
|
4 September 1996 | Annual return made up to 13/08/96
|
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
13 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 September 1995 | Annual return made up to 13/08/95 (12 pages) |
20 September 1995 | Annual return made up to 13/08/95 (12 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 August 1990 | Incorporation (14 pages) |
13 August 1990 | Incorporation (14 pages) |