Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director Name | Ms Suzanne Natarlie Miriam Lowe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 October 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Vice President & General Manager Ig Uk.I |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Benjamin McGovern Hussa |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Tax Attorney |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Jose Bernardo Escorihuela Urbina |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Raymond John Fletcher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | Claric Harrow Road West Dorking Surrey RH4 3BH |
Director Name | Mr Tom Van Dorp |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Oaks Green Enton Green Godalming Surrey GU8 5AG |
Secretary Name | Mr John Francis Tufnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lower Hill Road Epsom Surrey KT19 8LT |
Director Name | Sir William Hollin Dayrell Morrison-Bell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(5 years, 4 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Geoffrey Peter Wyatt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2000) |
Role | Vice President Product Supply |
Correspondence Address | Bracken Chase 7 Tennysons Ridge Tennysons Lane Haslemere Surrey GU27 3SY |
Director Name | John Leslie Sparks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 July 2004) |
Role | Director Audit |
Correspondence Address | Hurtwood The Chase, East Horsley Leatherhead Surrey KT24 5DQ |
Director Name | Mrs Caroline Mary Lloyd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 2008) |
Role | Vice President & General Couns |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Secretary Name | Mrs Caroline Mary Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 March 2008) |
Role | Vice President & General Couns |
Country of Residence | England |
Correspondence Address | The Little House Knightons Lane, Dunsfold Godalming Surrey GU8 4NU |
Director Name | Carlos Alberto Almeida |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2006) |
Role | Finance Director - Europe |
Correspondence Address | 1 The Mews Cobham Park, Downside Cobham Surrey KT11 3LD |
Director Name | Mr Patrick Moore Neligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2016) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr John David Stanley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2009) |
Role | Lawyer |
Correspondence Address | 1743 Creek View Drive Fogelsville Pennsylvania Pa 18051 |
Secretary Name | Sir William Hollin Dayrell Morrison-Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr John Francis Tufnell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(18 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2010) |
Role | Vice President & General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Ms Diane Lorraine Sheridan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2010(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Hersham Place Technology Park European Law Group Air Products Plc Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mrs Elizabeth Jane Pescod |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2016) |
Role | Tax Lawyer |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Mark Jamie Sambrook |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Terrence Gordon Hammons, Jr |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2012(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Air Products Plc Hersham Place Technology Park Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr Charles George Stinner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2016(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2021) |
Role | Vice President, Taxes |
Country of Residence | United States |
Correspondence Address | C/O Law Department, Air Products Plc Hersham Place Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr Richard John Boocock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 2021) |
Role | President, Industrial Gases-Middle East, India |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Gregory Earl Weigard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2016(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2020) |
Role | Vice President And Corporate Treasurer |
Country of Residence | United States |
Correspondence Address | C/O Law Department, Air Products Plc Hersham Place Molesey Road Walton-On-Thames Surrey KT12 4RZ |
Director Name | Mr David Leney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(30 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Website | www.airproducts.com |
---|
Registered Address | Hersham Place Technology Park Molesey Road Walton On Thames Surrey KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
107.7m at £1.42 | Air Products Group LTD 99.83% Ordinary |
---|---|
- | OTHER 0.17% - |
Year | 2014 |
---|---|
Turnover | £96,167,000 |
Gross Profit | £20,350,000 |
Net Worth | £205,720,000 |
Cash | £36,647,000 |
Current Liabilities | £191,981,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
31 October 2023 | Full accounts made up to 30 September 2022 (174 pages) |
---|---|
23 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
18 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 30 September 2021 (167 pages) |
15 February 2022 | Termination of appointment of David Leney as a director on 15 February 2022 (1 page) |
15 February 2022 | Appointment of Mr Jose Bernardo Escorihuela Urbina as a director on 15 February 2022 (2 pages) |
15 December 2021 | Termination of appointment of Charles George Stinner as a director on 15 December 2021 (1 page) |
15 December 2021 | Appointment of Mr Benjamin Mcgovern Hussa as a director on 15 December 2021 (2 pages) |
19 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 30 September 2020 (33 pages) |
19 January 2021 | Appointment of Mr David Leney as a director on 19 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Richard John Boocock as a director on 19 January 2021 (1 page) |
23 September 2020 | Full accounts made up to 30 September 2019 (27 pages) |
20 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Gregory Earl Weigard as a director on 31 January 2020 (1 page) |
4 November 2019 | Appointment of Ms Suzanne Natarlie Miriam Lowe as a director on 22 October 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
4 June 2018 | Full accounts made up to 30 September 2017 (22 pages) |
27 October 2017 | Full accounts made up to 30 September 2016 (24 pages) |
27 October 2017 | Full accounts made up to 30 September 2016 (24 pages) |
22 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
1 June 2017 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page) |
1 June 2017 | Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Mark Jamie Sambrook as a secretary on 26 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a secretary on 26 May 2017 (1 page) |
11 February 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 1 November 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 29 September 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 29 September 2016
|
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
30 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
10 May 2016 | Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr. Richard John Boocock as a director on 4 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Elizabeth Jane Pescod as a director on 4 May 2016 (1 page) |
10 May 2016 | Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of William Hollin Dayrell Morrison-Bell as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Mark Jamie Sambrook as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of David Leney as a director on 4 May 2016 (1 page) |
10 May 2016 | Appointment of Mr. Gregory Earl Weigard as a director on 4 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Patrick Moore Neligan as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of David Leney as a director on 4 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Elizabeth Jane Pescod as a director on 4 May 2016 (1 page) |
10 May 2016 | Appointment of Mr. Charles George Stinner as a director on 4 May 2016 (2 pages) |
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
5 August 2015 | Termination of appointment of Terrence Gordon Hammons, Jr as a director on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Terrence Gordon Hammons, Jr as a director on 31 July 2015 (1 page) |
3 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
1 July 2014 | Full accounts made up to 30 September 2013 (20 pages) |
10 April 2014 | Appointment of Mr. David Leney as a director (2 pages) |
10 April 2014 | Appointment of Mr. David Leney as a director (2 pages) |
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 May 2013 | Full accounts made up to 30 September 2012 (19 pages) |
22 May 2013 | Full accounts made up to 30 September 2012 (19 pages) |
19 December 2012 | Termination of appointment of Diane Sheridan as a director (1 page) |
19 December 2012 | Appointment of Mr Terrence Gordon Hammons, Jr as a director (2 pages) |
19 December 2012 | Termination of appointment of Diane Sheridan as a director (1 page) |
19 December 2012 | Appointment of Mr Terrence Gordon Hammons, Jr as a director (2 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
15 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
26 March 2012 | Appointment of Mr Mark Jamie Sambrook as a director (2 pages) |
26 March 2012 | Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages) |
26 March 2012 | Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages) |
26 March 2012 | Appointment of Mr Mark Jamie Sambrook as a director (2 pages) |
19 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
19 January 2012 | Statement of capital following an allotment of shares on 5 December 2011
|
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
19 April 2011 | Full accounts made up to 30 September 2010 (19 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (20 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (20 pages) |
14 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
14 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
14 April 2010 | Appointment of Ms Diane Lorraine Sheridan as a director (2 pages) |
14 April 2010 | Termination of appointment of John Tufnell as a director (1 page) |
20 October 2009 | Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Moore Neligan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages) |
25 August 2009 | Capitals not rolled up (1 page) |
25 August 2009 | Capitals not rolled up (1 page) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
3 July 2009 | Director appointed mr john francis duckering tufnell (1 page) |
3 July 2009 | Director appointed mr john francis duckering tufnell (1 page) |
2 July 2009 | Appointment terminated director john stanley (1 page) |
2 July 2009 | Appointment terminated director john stanley (1 page) |
1 June 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 June 2009 | Full accounts made up to 30 September 2008 (19 pages) |
26 November 2008 | Gbp nc 50000000/90000000\20/11/08 (2 pages) |
26 November 2008 | Gbp nc 50000000/90000000\20/11/08 (2 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
19 March 2008 | Director appointed mr. John david stanley (1 page) |
19 March 2008 | Director appointed mr. John david stanley (1 page) |
18 March 2008 | Appointment terminated secretary caroline lloyd (1 page) |
18 March 2008 | Appointment terminated director caroline lloyd (1 page) |
18 March 2008 | Secretary appointed sir william hollin dayrell morrison-bell (1 page) |
18 March 2008 | Appointment terminated secretary caroline lloyd (1 page) |
18 March 2008 | Secretary appointed sir william hollin dayrell morrison-bell (1 page) |
18 March 2008 | Appointment terminated director caroline lloyd (1 page) |
24 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
24 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: hersham place, molesey road walton-on-thames surrey KT12 4RZ (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: hersham place, molesey road walton-on-thames surrey KT12 4RZ (1 page) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (18 pages) |
7 June 2007 | Full accounts made up to 30 September 2006 (18 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
23 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 17/08/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
19 September 2005 | Full accounts made up to 30 September 2004 (17 pages) |
19 September 2005 | Full accounts made up to 30 September 2004 (17 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
18 August 2004 | Return made up to 17/08/04; full list of members
|
18 August 2004 | Return made up to 17/08/04; full list of members
|
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
28 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
28 April 2004 | Full accounts made up to 30 September 2003 (17 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
29 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
29 June 2003 | Full accounts made up to 30 September 2002 (17 pages) |
3 September 2002 | Auditor's resignation (1 page) |
3 September 2002 | Auditor's resignation (1 page) |
23 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed;new director appointed (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New secretary appointed;new director appointed (1 page) |
23 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
9 May 2001 | Ad 20/04/01--------- £ si 100000@1=100000 £ ic 41000000/41100000 (2 pages) |
9 May 2001 | Ad 20/04/01--------- £ si 100000@1=100000 £ ic 41000000/41100000 (2 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
9 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
6 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
6 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
20 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
9 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
20 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 August 1997 | Return made up to 17/08/97; full list of members (6 pages) |
28 August 1997 | Return made up to 17/08/97; full list of members (6 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (14 pages) |
31 January 1997 | Director's particulars changed (1 page) |
31 January 1997 | Director's particulars changed (1 page) |
7 October 1996 | Return made up to 17/08/96; full list of members; amend (8 pages) |
7 October 1996 | Return made up to 17/08/96; full list of members; amend (8 pages) |
27 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
11 December 1995 | Ad 01/10/95--------- £ si 5000000@1 (2 pages) |
11 December 1995 | Statement of affairs (28 pages) |
11 December 1995 | Ad 01/10/95--------- £ si 5000000@1 (2 pages) |
11 December 1995 | Statement of affairs (28 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
23 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
23 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (13 pages) |
5 October 1990 | Resolutions
|
5 October 1990 | Resolutions
|
21 September 1990 | Company name changed viewagain LIMITED\certificate issued on 24/09/90 (2 pages) |
21 September 1990 | Company name changed viewagain LIMITED\certificate issued on 24/09/90 (2 pages) |
17 August 1990 | Incorporation (16 pages) |
17 August 1990 | Incorporation (16 pages) |