Doncaster
South Yorkshire
DN4 5JH
Director Name | Mr Shai Michael |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 April 2019(28 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | Israel |
Correspondence Address | Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Omry Jakobovitz |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 12 November 2019(29 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Unit 2 White Rose Way Doncaster DN4 5JH |
Director Name | Mrs Jennifer Anne Sarah Armitage |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2 Doncaster Carr Industrial Estate White Rose Way Doncaster South Yorkshire DN4 5JH |
Director Name | Eric Stuart Corker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Fox Vane House Brockenhurst Road Ascot Berkshire SL5 9HB |
Director Name | Karen Elizabeth Corker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Fox Vane House Brockenhurst Road South Ascot Ascot Berkshire SL5 9HB |
Secretary Name | Karen Elizabeth Corker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 November 1991(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Fox Vane House Brockenhurst Road South Ascot Ascot Berkshire SL5 9HB |
Director Name | Anthony Robert Pedley |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | Fallinge Farm Rowsley Matlock Derbyshire DE4 2NN |
Director Name | Mrs Andrea Pedley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | Fallinge Farm Rowsley Matlock Derbyshire DE4 2NN |
Secretary Name | Mrs Andrea Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | Fallinge Farm Rowsley Matlock Derbyshire DE4 2NN |
Director Name | Ehud Peled |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 September 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | Kibbutz Ramat Yohanan Israel 30035 Foreign |
Director Name | Itzik Edry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 September 1994(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Ramat Yomanan 30035 Israel |
Secretary Name | Mr Marcus Francis Rebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 1998) |
Role | Company Director |
Correspondence Address | 10-11 New Street London EC2M 4TP |
Director Name | Avihu Gilad |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 March 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2004) |
Role | Attorney |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Director Name | Jonathan Melamed |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 August 1998(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2000) |
Role | Businessman |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Secretary Name | Itzhak Edry |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 14 September 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 27 Helenslea Avenue London NW11 8NE |
Director Name | Mr Mark Anthony Pacey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Kirkcroft Lane Killamarsh Sheffield S Yorks S21 1BS |
Secretary Name | Avihu Gilad |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 02 February 2000(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2004) |
Role | Businessman |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Director Name | Amos Netzer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2000(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2007) |
Role | Marketing Manager |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel |
Director Name | David McCullough |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 July 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 189 Lakeside Boulevard Lakeside Doncaster South Yorkshire DN4 5FF |
Director Name | Yoav Grinberg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 August 2004(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2008) |
Role | Marketing Manager |
Correspondence Address | 4 Grassholme Close Doncaster South Yorkshire DN4 5FD |
Secretary Name | Mr Micha Tene |
---|---|
Nationality | Israeli,British |
Status | Resigned |
Appointed | 12 October 2004(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ashbourne Avenue London NW1 0DJ |
Director Name | Mr Arnon Eshed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 September 2007(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2014) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Foreign |
Director Name | Mr Amir Zohar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2008(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Dunniwood Avenue Doncaster South Yorkshire DN4 7JT |
Secretary Name | Mr Michael Trevor Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(18 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley Hull East Yorkshire HU17 8LP |
Director Name | Mr Ido Rodoy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 2014(23 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 2021) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Igal Sunik |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 May 2014(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Kevin Ian Lightfoot |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(25 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2 White Rose Way Doncaster South Yorkshire DN4 5JH |
Website | www.centuryplastics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 773037 |
Telephone region | Worksop |
Registered Address | Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
125 at £1 | Palram Industries (1990) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,926,795 |
Gross Profit | £884,313 |
Net Worth | -£41,910 |
Cash | £153,853 |
Current Liabilities | £1,607,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
20 September 2000 | Delivered on: 23 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account designation 10171952 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
19 October 1995 | Delivered on: 1 November 1995 Satisfied on: 19 September 2006 Persons entitled: Paltough Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 April 1994 | Delivered on: 13 April 1994 Satisfied on: 13 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 August 1993 | Delivered on: 11 August 1993 Satisfied on: 26 July 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
4 June 1991 | Delivered on: 24 June 1991 Satisfied on: 26 July 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
2 January 2020 | Termination of appointment of Kevin Ian Lightfoot as a director on 31 December 2019 (1 page) |
2 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
13 November 2019 | Appointment of Mr Omry Jakobovitz as a director on 12 November 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
16 May 2019 | Termination of appointment of Igal Sunik as a director on 14 May 2019 (1 page) |
5 April 2019 | Appointment of Mr Shai Michael as a director on 1 April 2019 (2 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 January 2016 | Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Michael Trevor Burton as a secretary on 1 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Michael Trevor Burton as a secretary on 1 January 2016 (1 page) |
5 January 2016 | Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Michael Trevor Burton as a director on 1 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Michael Trevor Burton as a director on 1 January 2016 (1 page) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
5 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
10 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
5 June 2014 | Appointment of Mr Igal Sunik as a director (2 pages) |
5 June 2014 | Appointment of Mr Igal Sunik as a director (2 pages) |
2 June 2014 | Termination of appointment of Amir Zohar as a director (1 page) |
2 June 2014 | Termination of appointment of Amir Zohar as a director (1 page) |
2 January 2014 | Appointment of Mr Ido Rodoy as a director (2 pages) |
2 January 2014 | Termination of appointment of Arnon Eshed as a director (1 page) |
2 January 2014 | Appointment of Mr Ido Rodoy as a director (2 pages) |
2 January 2014 | Termination of appointment of Arnon Eshed as a director (1 page) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 September 2011 | Appointment of Michael Trevor Burton as a director (3 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
21 September 2011 | Appointment of Michael Trevor Burton as a director (3 pages) |
16 August 2011 | Termination of appointment of David Mccullough as a director (2 pages) |
16 August 2011 | Termination of appointment of David Mccullough as a director (2 pages) |
30 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
19 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for David Mccullough on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for David Mccullough on 25 November 2009 (2 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
2 December 2008 | Appointment terminated secretary micha tene (1 page) |
2 December 2008 | Secretary appointed michael burton (1 page) |
2 December 2008 | Appointment terminated secretary micha tene (1 page) |
2 December 2008 | Secretary appointed michael burton (1 page) |
28 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
12 November 2008 | Appointment terminated director yoav grinberg (1 page) |
12 November 2008 | Appointment terminated director yoav grinberg (1 page) |
15 July 2008 | Director appointed amir zohar (1 page) |
15 July 2008 | Director appointed amir zohar (1 page) |
7 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
5 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
13 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
22 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
22 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
10 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | New director appointed (1 page) |
10 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
22 October 2004 | New director appointed (1 page) |
22 October 2004 | New director appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
5 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
13 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
14 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
28 March 2000 | Secretary resigned;director resigned (1 page) |
16 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
14 March 1999 | New director appointed (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (1 page) |
14 March 1999 | New director appointed (2 pages) |
23 November 1998 | Return made up to 15/11/98; change of members (6 pages) |
23 November 1998 | Return made up to 15/11/98; change of members (6 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (1 page) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (1 page) |
11 September 1998 | New director appointed (2 pages) |
1 May 1998 | Director resigned (1 page) |
1 May 1998 | Director resigned (1 page) |
17 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
21 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
13 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
27 March 1995 | Return made up to 15/11/94; full list of members (6 pages) |
27 March 1995 | Return made up to 15/11/94; full list of members (6 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
6 March 1995 | Registered office changed on 06/03/95 from: 10-11 new street london EC2M 4TP (1 page) |
6 March 1995 | Registered office changed on 06/03/95 from: 10-11 new street london EC2M 4TP (1 page) |
14 November 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 November 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 November 1994 | Registered office changed on 04/11/94 from: 19C orgreave close dore house industrial estate sheffield S13 9NP (1 page) |
4 November 1994 | Registered office changed on 04/11/94 from: 19C orgreave close dore house industrial estate sheffield S13 9NP (1 page) |
25 October 1994 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
25 October 1994 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
30 September 1994 | Accounts for a small company made up to 30 November 1993 (9 pages) |
30 September 1994 | Accounts for a small company made up to 30 November 1993 (9 pages) |
27 July 1994 | Return made up to 15/11/93; no change of members (4 pages) |
27 July 1994 | Return made up to 15/11/93; no change of members (4 pages) |
26 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1994 | Registered office changed on 18/07/94 from: 51 queen anne street london W1 (1 page) |
18 July 1994 | Registered office changed on 18/07/94 from: 51 queen anne street london W1 (1 page) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
11 August 1993 | Particulars of mortgage/charge (4 pages) |
11 August 1993 | Particulars of mortgage/charge (4 pages) |
30 April 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
30 April 1993 | Accounts for a small company made up to 30 November 1992 (5 pages) |
6 January 1993 | Return made up to 15/11/92; full list of members
|
6 January 1993 | Return made up to 15/11/92; full list of members
|
17 February 1992 | Return made up to 15/11/91; full list of members (6 pages) |
17 February 1992 | Return made up to 15/11/91; full list of members (6 pages) |
17 February 1992 | Full accounts made up to 30 November 1991 (9 pages) |
17 February 1992 | Full accounts made up to 30 November 1991 (9 pages) |
24 June 1991 | Particulars of mortgage/charge (3 pages) |
24 June 1991 | Particulars of mortgage/charge (3 pages) |
19 April 1991 | Company name changed chemcast LIMITED\certificate issued on 19/04/91 (2 pages) |
19 April 1991 | Company name changed chemcast LIMITED\certificate issued on 19/04/91 (2 pages) |
25 February 1991 | Memorandum and Articles of Association (7 pages) |
25 February 1991 | Memorandum and Articles of Association (7 pages) |
15 February 1991 | Resolutions
|
15 February 1991 | Resolutions
|
14 February 1991 | Company name changed widesecure LIMITED\certificate issued on 15/02/91 (2 pages) |
14 February 1991 | Company name changed widesecure LIMITED\certificate issued on 15/02/91 (2 pages) |
13 February 1991 | Registered office changed on 13/02/91 from: 2 baches st london N1 6UB (1 page) |
13 February 1991 | Registered office changed on 13/02/91 from: 2 baches st london N1 6UB (1 page) |
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
15 November 1990 | Incorporation (9 pages) |
15 November 1990 | Incorporation (9 pages) |