Company NameAir Products (BR) Limited
Company StatusActive
Company Number02532156
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases

Directors

Secretary NameMr Mark Jamie Sambrook
StatusCurrent
Appointed26 May 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Suzanne Natarlie Miriam Lowe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed22 October 2019(29 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleVice President & General Manager Ig Uk.I
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Benjamin McGovern Hussa
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2021(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleTax Attorney
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Jose Bernardo Escorihuela Urbina
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr Raymond John Fletcher
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressClaric Harrow Road West
Dorking
Surrey
RH4 3BH
Director NameMr Tom Van Dorp
Date of BirthDecember 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressOaks Green
Enton Green
Godalming
Surrey
GU8 5AG
Secretary NameMr John Francis Tufnell
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 07 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(5 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 04 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameGeoffrey Peter Wyatt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 August 2000)
RoleVice President Product Supply
Correspondence AddressBracken Chase 7 Tennysons Ridge
Tennysons Lane
Haslemere
Surrey
GU27 3SY
Director NameJohn Leslie Sparks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2004)
RoleDirector Audit
Correspondence AddressHurtwood
The Chase, East Horsley
Leatherhead
Surrey
KT24 5DQ
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusResigned
Appointed07 January 2002(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameCarlos Alberto Almeida
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2006)
RoleFinance Director - Europe
Correspondence Address1 The Mews
Cobham Park, Downside
Cobham
Surrey
KT11 3LD
Director NameMr Patrick Moore Neligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(16 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2016)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr John David Stanley
Date of BirthNovember 1958 (Born 65 years ago)
StatusResigned
Appointed18 March 2008(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Secretary NameSir William Hollin Dayrell Morrison-Bell
NationalityBritish
StatusResigned
Appointed18 March 2008(17 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(18 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Diane Lorraine Sheridan
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2010(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park European Law Group
Air Products Plc Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMrs Elizabeth Jane Pescod
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2016)
RoleTax Lawyer
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Mark Jamie Sambrook
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(21 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Terrence Gordon Hammons, Jr
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2012(22 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Air Products Plc Hersham Place Technology Park
Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Charles George Stinner
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2016(25 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2021)
RoleVice President, Taxes
Country of ResidenceUnited States
Correspondence AddressC/O Law Department, Air Products Plc Hersham Place
Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr Richard John Boocock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(25 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 2021)
RolePresident, Industrial Gases-Middle East, India
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Gregory Earl Weigard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2016(25 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2020)
RoleVice President And Corporate Treasurer
Country of ResidenceUnited States
Correspondence AddressC/O Law Department, Air Products Plc Hersham Place
Molesey Road
Walton-On-Thames
Surrey
KT12 4RZ
Director NameMr David Leney
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 February 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ

Contact

Websitewww.airproducts.com

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

107.7m at £1.42Air Products Group LTD
99.83%
Ordinary
-OTHER
0.17%
-

Financials

Year2014
Turnover£96,167,000
Gross Profit£20,350,000
Net Worth£205,720,000
Cash£36,647,000
Current Liabilities£191,981,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

31 October 2023Full accounts made up to 30 September 2022 (174 pages)
23 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
6 July 2022Full accounts made up to 30 September 2021 (167 pages)
15 February 2022Termination of appointment of David Leney as a director on 15 February 2022 (1 page)
15 February 2022Appointment of Mr Jose Bernardo Escorihuela Urbina as a director on 15 February 2022 (2 pages)
15 December 2021Termination of appointment of Charles George Stinner as a director on 15 December 2021 (1 page)
15 December 2021Appointment of Mr Benjamin Mcgovern Hussa as a director on 15 December 2021 (2 pages)
19 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 30 September 2020 (33 pages)
19 January 2021Appointment of Mr David Leney as a director on 19 January 2021 (2 pages)
19 January 2021Termination of appointment of Richard John Boocock as a director on 19 January 2021 (1 page)
23 September 2020Full accounts made up to 30 September 2019 (27 pages)
20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Gregory Earl Weigard as a director on 31 January 2020 (1 page)
4 November 2019Appointment of Ms Suzanne Natarlie Miriam Lowe as a director on 22 October 2019 (2 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 30 September 2018 (24 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
4 June 2018Full accounts made up to 30 September 2017 (22 pages)
27 October 2017Full accounts made up to 30 September 2016 (24 pages)
27 October 2017Full accounts made up to 30 September 2016 (24 pages)
22 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
1 June 2017Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page)
1 June 2017Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages)
1 June 2017Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages)
1 June 2017Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page)
11 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 227,179,227.088086
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 227,179,227.088086
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 227,179,203
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 227,179,203
(4 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 June 2016Full accounts made up to 30 September 2015 (20 pages)
30 June 2016Full accounts made up to 30 September 2015 (20 pages)
10 May 2016Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of Elizabeth Jane Pescod as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages)
10 May 2016Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of David Leney as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages)
10 May 2016Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of David Leney as a director on 4 May 2016 (1 page)
10 May 2016Termination of appointment of Elizabeth Jane Pescod as a director on 4 May 2016 (1 page)
10 May 2016Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 153,196,586.8243
(5 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 153,196,586.8243
(5 pages)
5 August 2015Termination of appointment of Terrence Gordon Hammons, Jr as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Terrence Gordon Hammons, Jr as a director on 31 July 2015 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (19 pages)
3 July 2015Full accounts made up to 30 September 2014 (19 pages)
25 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 153,196,629
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 18 September 2014
  • GBP 153,196,629
(4 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 126,596,629.0099
(6 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 126,596,629.0099
(6 pages)
1 July 2014Full accounts made up to 30 September 2013 (20 pages)
1 July 2014Full accounts made up to 30 September 2013 (20 pages)
10 April 2014Appointment of Mr. David Leney as a director (2 pages)
10 April 2014Appointment of Mr. David Leney as a director (2 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 126,596,629.0099
(5 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 126,596,629.0099
(5 pages)
22 May 2013Full accounts made up to 30 September 2012 (19 pages)
22 May 2013Full accounts made up to 30 September 2012 (19 pages)
19 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
19 December 2012Appointment of Mr Terrence Gordon Hammons, Jr as a director (2 pages)
19 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
19 December 2012Appointment of Mr Terrence Gordon Hammons, Jr as a director (2 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
15 May 2012Full accounts made up to 30 September 2011 (19 pages)
15 May 2012Full accounts made up to 30 September 2011 (19 pages)
26 March 2012Appointment of Mr Mark Jamie Sambrook as a director (2 pages)
26 March 2012Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages)
26 March 2012Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages)
26 March 2012Appointment of Mr Mark Jamie Sambrook as a director (2 pages)
19 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 126,596,640
(4 pages)
19 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 126,596,640
(4 pages)
19 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 126,596,640
(4 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
19 April 2011Full accounts made up to 30 September 2010 (19 pages)
19 April 2011Full accounts made up to 30 September 2010 (19 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 30 September 2009 (20 pages)
20 May 2010Full accounts made up to 30 September 2009 (20 pages)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
20 October 2009Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
25 August 2009Capitals not rolled up (1 page)
25 August 2009Capitals not rolled up (1 page)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
25 August 2009Return made up to 17/08/09; full list of members (4 pages)
3 July 2009Director appointed mr john francis duckering tufnell (1 page)
3 July 2009Director appointed mr john francis duckering tufnell (1 page)
2 July 2009Appointment terminated director john stanley (1 page)
2 July 2009Appointment terminated director john stanley (1 page)
1 June 2009Full accounts made up to 30 September 2008 (19 pages)
1 June 2009Full accounts made up to 30 September 2008 (19 pages)
26 November 2008Gbp nc 50000000/90000000\20/11/08 (2 pages)
26 November 2008Gbp nc 50000000/90000000\20/11/08 (2 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
18 August 2008Return made up to 17/08/08; full list of members (4 pages)
19 March 2008Director appointed mr. John david stanley (1 page)
19 March 2008Director appointed mr. John david stanley (1 page)
18 March 2008Appointment terminated secretary caroline lloyd (1 page)
18 March 2008Appointment terminated director caroline lloyd (1 page)
18 March 2008Secretary appointed sir william hollin dayrell morrison-bell (1 page)
18 March 2008Appointment terminated secretary caroline lloyd (1 page)
18 March 2008Secretary appointed sir william hollin dayrell morrison-bell (1 page)
18 March 2008Appointment terminated director caroline lloyd (1 page)
24 January 2008Full accounts made up to 30 September 2007 (18 pages)
24 January 2008Full accounts made up to 30 September 2007 (18 pages)
7 November 2007Registered office changed on 07/11/07 from: hersham place, molesey road walton-on-thames surrey KT12 4RZ (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place, molesey road walton-on-thames surrey KT12 4RZ (1 page)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
21 August 2007Return made up to 17/08/07; full list of members (3 pages)
7 June 2007Full accounts made up to 30 September 2006 (18 pages)
7 June 2007Full accounts made up to 30 September 2006 (18 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
23 August 2006Return made up to 17/08/06; full list of members (3 pages)
23 August 2006Return made up to 17/08/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 September 2005 (17 pages)
4 May 2006Full accounts made up to 30 September 2005 (17 pages)
19 September 2005Full accounts made up to 30 September 2004 (17 pages)
19 September 2005Full accounts made up to 30 September 2004 (17 pages)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
18 August 2005Return made up to 17/08/05; full list of members (3 pages)
18 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(3 pages)
18 August 2004Return made up to 17/08/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(3 pages)
28 July 2004New director appointed (1 page)
28 July 2004New director appointed (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
28 April 2004Full accounts made up to 30 September 2003 (17 pages)
28 April 2004Full accounts made up to 30 September 2003 (17 pages)
2 September 2003Return made up to 17/08/03; full list of members (7 pages)
2 September 2003Return made up to 17/08/03; full list of members (7 pages)
29 June 2003Full accounts made up to 30 September 2002 (17 pages)
29 June 2003Full accounts made up to 30 September 2002 (17 pages)
3 September 2002Auditor's resignation (1 page)
3 September 2002Auditor's resignation (1 page)
23 August 2002Return made up to 17/08/02; full list of members (7 pages)
23 August 2002Return made up to 17/08/02; full list of members (7 pages)
25 March 2002Full accounts made up to 30 September 2001 (15 pages)
25 March 2002Full accounts made up to 30 September 2001 (15 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
23 August 2001Return made up to 17/08/01; full list of members (7 pages)
23 August 2001Return made up to 17/08/01; full list of members (7 pages)
9 May 2001Ad 20/04/01--------- £ si 100000@1=100000 £ ic 41000000/41100000 (2 pages)
9 May 2001Ad 20/04/01--------- £ si 100000@1=100000 £ ic 41000000/41100000 (2 pages)
9 March 2001Full accounts made up to 30 September 2000 (14 pages)
9 March 2001Full accounts made up to 30 September 2000 (14 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
22 August 2000Return made up to 17/08/00; full list of members (7 pages)
22 August 2000Return made up to 17/08/00; full list of members (7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
6 April 2000Full accounts made up to 30 September 1999 (15 pages)
6 April 2000Full accounts made up to 30 September 1999 (15 pages)
20 August 1999Return made up to 17/08/99; full list of members (6 pages)
20 August 1999Return made up to 17/08/99; full list of members (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (15 pages)
9 June 1999Full accounts made up to 30 September 1998 (15 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
20 August 1998Return made up to 17/08/98; full list of members (6 pages)
20 August 1998Return made up to 17/08/98; full list of members (6 pages)
28 May 1998Full accounts made up to 30 September 1997 (14 pages)
28 May 1998Full accounts made up to 30 September 1997 (14 pages)
28 August 1997Return made up to 17/08/97; full list of members (6 pages)
28 August 1997Return made up to 17/08/97; full list of members (6 pages)
16 June 1997Full accounts made up to 30 September 1996 (14 pages)
16 June 1997Full accounts made up to 30 September 1996 (14 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
7 October 1996Return made up to 17/08/96; full list of members; amend (8 pages)
7 October 1996Return made up to 17/08/96; full list of members; amend (8 pages)
27 August 1996Return made up to 17/08/96; full list of members (6 pages)
27 August 1996Return made up to 17/08/96; full list of members (6 pages)
5 February 1996Full accounts made up to 30 September 1995 (13 pages)
5 February 1996Full accounts made up to 30 September 1995 (13 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
11 December 1995Ad 01/10/95--------- £ si 5000000@1 (2 pages)
11 December 1995Statement of affairs (28 pages)
11 December 1995Ad 01/10/95--------- £ si 5000000@1 (2 pages)
11 December 1995Statement of affairs (28 pages)
2 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 August 1995Return made up to 17/08/95; full list of members (6 pages)
23 August 1995Return made up to 17/08/95; full list of members (6 pages)
13 June 1995Full accounts made up to 30 September 1994 (13 pages)
13 June 1995Full accounts made up to 30 September 1994 (13 pages)
5 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 September 1990Company name changed viewagain LIMITED\certificate issued on 24/09/90 (2 pages)
21 September 1990Company name changed viewagain LIMITED\certificate issued on 24/09/90 (2 pages)
17 August 1990Incorporation (16 pages)
17 August 1990Incorporation (16 pages)