London
EC1M 5QU
Director Name | Mr Nicholas Edward Gibbs |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Engineering Director |
Country of Residence | Isle Of Man |
Correspondence Address | 91 Turnmill Street London EC1M 5QU |
Secretary Name | Mr Neil Geoghegan |
---|---|
Status | Current |
Appointed | 23 July 2021(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 91 Turnmill Street London EC1M 5QU |
Director Name | Dominic Michael Anthony Oughton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 1994) |
Role | Engineering Director |
Correspondence Address | 60 Town Lane Charlesworth Glossop Derbyshire SK13 5HQ |
Director Name | Gary Thomas Lenton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 1998) |
Role | Engineer |
Correspondence Address | 7 Bradda Court Port Erin Isle Of Man IM9 6PQ |
Director Name | John Crawshaw Taylor |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 November 1999) |
Role | Engineer |
Correspondence Address | Cronk My Chree Arbory Road Castletown Isle Of Man IM9 1HA |
Director Name | Dr Edwin Davies |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 May 2005) |
Role | Management Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Fildraw Mansion House Fildraw Road Ballasalla Isle Of Man IM9 3EG |
Secretary Name | Dr Edwin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 1993) |
Role | Management Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Fildraw Mansion House Fildraw Road Ballasalla Isle Of Man IM9 3EG |
Director Name | David Andrew Lodge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 1996) |
Role | Sales & Marketing Director |
Correspondence Address | Brook Mill Hampton Wood Ellesmere Shropshire SY12 0NQ Wales |
Secretary Name | Mr Alan Richard Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marley Barn East Marley Lane Finglesham Kent CT14 0NF |
Director Name | Raymond Hatton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 June 1997) |
Role | Engineer |
Correspondence Address | Ballaquayle Farm Ballasalla Isle Of Man Isleman |
Director Name | Mr Alan Richard Hardie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marley Barn East Marley Lane Finglesham Kent CT14 0NF |
Director Name | Michael James Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 August 2008) |
Role | Engineer |
Correspondence Address | 82 King Edward Road Onchan Isle Of Man IM3 2AU |
Director Name | Mr Timothy Graham Walker |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Great Meadow Castletown Isle Of Man IM9 4EB |
Secretary Name | Mr Timothy Graham Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm Great Meadow Castletown Isle Of Man IM9 4EB |
Secretary Name | Gary Edward Lamb |
---|---|
Nationality | Manx |
Status | Resigned |
Appointed | 02 October 1999(8 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 11 The Chase Ballakillowey Colby Isle Of Man IM9 4BL |
Director Name | Brian Leslie Amey |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(9 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2009) |
Role | Engineer |
Correspondence Address | Well Cottage Howe Road, The Howe Port St. Mary Isle Of Man IM9 5PR |
Director Name | Paul Boothby Howard-Snowden |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(9 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 October 2015) |
Role | Engineer |
Country of Residence | Isle Of Man |
Correspondence Address | Oasis Perwick Bay Apartments Perwick Road Port St Mary IM9 5PD |
Director Name | Gary Edward Lamb |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 03 January 2001(10 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2007) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 11 The Chase Ballakillowey Colby Isle Of Man IM9 4BL |
Director Name | Simon Mark Bickerstaffe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 August 2002) |
Role | Engineer |
Correspondence Address | Best Western Castletown Golf Links Hotel Castletown Isle Of Man IM9 1UA |
Director Name | Mr Gerard Majella Gray |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Flat 6 Ellan Veen Apartments College Green Castletown Isle Of Man IM9 1BE |
Secretary Name | Mr Gerard Majella Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Ellan Veen College Green Castletown Isle Of Man IM9 1BE |
Director Name | Mr Paul Francis Hussey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2009(18 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 January 2015) |
Role | Chief Executive |
Country of Residence | Hong Kong |
Correspondence Address | Dodleston House Bell Meadow Business Park, Park La Pulford Chester CH4 9EP Wales |
Director Name | Mr Paul Robin Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(18 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 January 2014) |
Role | Engineer |
Country of Residence | Isle Of Man |
Correspondence Address | Croft House Church Road Santon IM4 1EZ |
Director Name | Mr Mark Andrew Finnie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 October 2015) |
Role | Marketing Director |
Country of Residence | Isle Of Man |
Correspondence Address | Ballaglea House Corlea Road Ballasalla Isle Of Man IM9 3BA |
Director Name | Mrs Raudres Lourdes Wong |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 November 2011(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 November 2023) |
Role | Accountant |
Country of Residence | Hong Kong |
Correspondence Address | 91 Turnmill Street London EC1M 5QU |
Secretary Name | Mr Keith Edward Hadley |
---|---|
Status | Resigned |
Appointed | 01 December 2012(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | Dodleston House Bell Meadow Business Park, Park La Pulford Chester CH4 9EP Wales |
Director Name | Mr Simon Terry Charlesworth |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Dodleston House Bell Meadow Business Park, Park La Pulford Chester CH4 9EP Wales |
Secretary Name | Mr Peter Taylor |
---|---|
Status | Resigned |
Appointed | 30 May 2018(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 2021) |
Role | Company Director |
Correspondence Address | Dodleston House Bell Meadow Business Park, Park La Pulford Chester CH4 9EP Wales |
Director Name | Mr Neil Alexandre Austin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2022) |
Role | Marketing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Dodleston House Bell Meadow Business Park, Park La Pulford Chester CH4 9EP Wales |
Website | strix.com |
---|
Registered Address | 91 Turnmill Street London EC1M 5QU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1.000k at £1 | Strix Group LTD 99.99% Redeemable Preference |
---|---|
100 at £1 | Strix LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,427,160 |
Cash | £24,222 |
Current Liabilities | £1,942,340 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
12 May 2005 | Delivered on: 19 May 2005 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee (whether for its own or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys right title and interest from time to time in and to each of the following assets I) the real proeprty (ii) the tangible moveable property (iii) the accounts (iv) the intellectual property (v) any goodwill and rights in relation to the uncalled capital (vi) the investments. See the mortgage charge document for full details. Outstanding |
---|---|
5 November 2003 | Delivered on: 25 November 2003 Satisfied on: 18 May 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Amendment and restatement deed Secured details: All monies due or to become due from the company, the guarantor and each of the obligors (or any of them) to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the property cotswold house, malmesbury, wiltshire. 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 |
5 September 2000 | Delivered on: 14 September 2000 Satisfied on: 18 May 2005 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Fixed and floating charge Secured details: All moneys and liabilities whatsoever due owing or payable in any currency to the secured parties by the company, the guarantor and each of the obligors (or any of them) actually or contingently solely or jointly and/or severally with another or others under or in coinnection with the finance documents. 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 |
11 January 1995 | Delivered on: 13 January 1995 Satisfied on: 19 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at chester west employment park sealand road chester. See the mortgage charge document for full details. Fully Satisfied |
19 August 1993 | Delivered on: 7 September 1993 Satisfied on: 19 September 2000 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: 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 |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
3 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Mr Neil Alexandre Austin as a director on 1 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Simon Terry Charlesworth as a director on 31 May 2020 (1 page) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
9 October 2018 | Satisfaction of charge 5 in full (2 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
5 September 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
4 June 2018 | Appointment of Mr Peter Taylor as a secretary on 30 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Keith Edward Hadley as a secretary on 30 May 2018 (1 page) |
16 April 2018 | Notification of Strix Group Plc as a person with significant control on 8 August 2017 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 September 2017 | Cessation of Aac Capital Partners Uk (Holdings) Limited as a person with significant control on 8 August 2017 (1 page) |
12 September 2017 | Cessation of Aac Capital Partners Uk (Holdings) Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 September 2017 | Cessation of Aac Capital Partners Uk (Holdings) Limited as a person with significant control on 8 August 2017 (1 page) |
12 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 October 2015 | Appointment of Mr Simon Terry Charlesworth as a director on 26 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Nicholas Edward Gibbs as a director on 26 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Nicholas Edward Gibbs as a director on 26 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Mark Andrew Finnie as a director on 26 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Paul Boothby Howard-Snowden as a director on 26 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Simon Terry Charlesworth as a director on 26 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Mark Andrew Finnie as a director on 26 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Paul Boothby Howard-Snowden as a director on 26 October 2015 (1 page) |
8 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 July 2015 | Appointment of Mr Mark Victor Edward Bartlett as a director on 25 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Mark Victor Edward Bartlett as a director on 25 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Paul Francis Hussey as a director on 31 January 2015 (1 page) |
6 July 2015 | Termination of appointment of Paul Francis Hussey as a director on 31 January 2015 (1 page) |
4 March 2015 | Termination of appointment of a director (1 page) |
4 March 2015 | Termination of appointment of a director (1 page) |
26 January 2015 | Termination of appointment of Gerard Majella Gray as a director on 31 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Gerard Majella Gray as a director on 31 December 2014 (1 page) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
20 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
20 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 February 2014 | Termination of appointment of Paul Taylor as a director (1 page) |
17 February 2014 | Termination of appointment of Paul Taylor as a director (1 page) |
4 September 2013 | Registered office address changed from Dodlestone House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from Dodlestone House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Dodlestone House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England on 4 September 2013 (1 page) |
21 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 April 2013 | Termination of appointment of Gerard Gray as a secretary (1 page) |
4 April 2013 | Termination of appointment of Gerard Gray as a secretary (1 page) |
6 December 2012 | Appointment of Mr Keith Edward Hadley as a secretary (1 page) |
6 December 2012 | Appointment of Mr Keith Edward Hadley as a secretary (1 page) |
15 November 2012 | Registered office address changed from Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom on 15 November 2012 (1 page) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (10 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (10 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (10 pages) |
28 November 2011 | Appointment of Mrs Raudres Lourdes Wong as a director (2 pages) |
28 November 2011 | Appointment of Mrs Raudres Lourdes Wong as a director (2 pages) |
12 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (9 pages) |
7 July 2011 | Director's details changed for Mr Paul Robin Taylor on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Mark Andrew Finnie on 7 July 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Mark Andrew Finnie on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Paul Francis Hussey on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Paul Boothby Howard-Snowden on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Paul Boothby Howard-Snowden on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Paul Robin Taylor on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Paul Boothby Howard-Snowden on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Paul Francis Hussey on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Mark Andrew Finnie on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Paul Robin Taylor on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Paul Francis Hussey on 7 July 2011 (2 pages) |
14 September 2010 | Director's details changed for Mr Mark Andrew Finnie on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Gerard Majella Gray on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Mark Andrew Finnie on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Paul Robin Taylor on 2 September 2010 (2 pages) |
14 September 2010 | Aud 519 (1 page) |
14 September 2010 | Director's details changed for Paul Boothby Howard-Snowden on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Gerard Majella Gray on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Paul Boothby Howard-Snowden on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Paul Francis Hussey on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Paul Francis Hussey on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Paul Robin Taylor on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Gerard Majella Gray on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Paul Boothby Howard-Snowden on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Mark Andrew Finnie on 2 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Aud 519 (1 page) |
14 September 2010 | Director's details changed for Mr Paul Robin Taylor on 2 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Paul Francis Hussey on 2 September 2010 (2 pages) |
9 September 2010 | Auditor's resignation - section 519 (1 page) |
9 September 2010 | Auditor's resignation - section 519 (1 page) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 September 2009 | Director's change of particulars / paul hussey / 04/08/2009 (1 page) |
10 September 2009 | Return made up to 02/09/09; full list of members (5 pages) |
10 September 2009 | Return made up to 02/09/09; full list of members (5 pages) |
10 September 2009 | Director's change of particulars / paul hussey / 04/08/2009 (1 page) |
28 July 2009 | Director appointed mr mark andrew finnie (1 page) |
28 July 2009 | Director appointed mr mark andrew finnie (1 page) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 May 2009 | Director appointed mr paul robin taylor (1 page) |
21 May 2009 | Director appointed mr paul robin taylor (1 page) |
3 March 2009 | Director appointed mr paul francis hussey (1 page) |
3 March 2009 | Director appointed mr paul francis hussey (1 page) |
2 March 2009 | Appointment terminated director brian amey (1 page) |
2 March 2009 | Appointment terminated director brian amey (1 page) |
19 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 September 2008 | Appointment terminated director michael scott (1 page) |
11 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
11 September 2008 | Director and secretary's change of particulars / gerard gray / 19/08/2008 (2 pages) |
11 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
11 September 2008 | Appointment terminated director michael scott (1 page) |
11 September 2008 | Director and secretary's change of particulars / gerard gray / 19/08/2008 (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from taylor house chester west park minerva avenue chester CH1 4QL (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from taylor house chester west park minerva avenue chester CH1 4QL (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
19 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
11 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
27 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
20 September 2006 | Director's particulars changed (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
8 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
19 May 2005 | Particulars of mortgage/charge (12 pages) |
19 May 2005 | Particulars of mortgage/charge (12 pages) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
21 October 2004 | Auditor's resignation (1 page) |
9 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
9 September 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
8 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
8 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
25 November 2003 | Particulars of mortgage/charge (11 pages) |
25 November 2003 | Particulars of mortgage/charge (11 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
9 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
5 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
5 July 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
28 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Return made up to 02/09/02; full list of members
|
9 September 2002 | Return made up to 02/09/02; full list of members
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
21 September 2001 | Amended full accounts made up to 31 December 2000 (14 pages) |
21 September 2001 | Amended full accounts made up to 31 December 2000 (14 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 December 2000 | Secretary's particulars changed (1 page) |
22 December 2000 | Secretary's particulars changed (1 page) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Particulars of mortgage/charge (7 pages) |
14 September 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
14 September 2000 | Particulars of mortgage/charge (7 pages) |
14 September 2000 | Return made up to 02/09/00; full list of members (10 pages) |
14 September 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
14 September 2000 | Return made up to 02/09/00; full list of members (10 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Return made up to 02/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 02/09/99; full list of members (6 pages) |
23 September 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
23 September 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
23 September 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
23 September 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
10 September 1998 | Return made up to 02/09/98; full list of members (8 pages) |
10 September 1998 | Return made up to 02/09/98; full list of members (8 pages) |
25 September 1997 | Accounts for a medium company made up to 31 December 1996 (10 pages) |
25 September 1997 | Accounts for a medium company made up to 31 December 1996 (10 pages) |
8 September 1997 | Return made up to 02/09/97; full list of members
|
8 September 1997 | Return made up to 02/09/97; full list of members
|
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 October 1996 | Return made up to 02/09/96; full list of members (8 pages) |
8 October 1996 | Return made up to 02/09/96; full list of members (8 pages) |
1 October 1996 | Secretary resigned;director resigned (1 page) |
1 October 1996 | New secretary appointed;new director appointed (3 pages) |
1 October 1996 | Secretary resigned;director resigned (1 page) |
1 October 1996 | New secretary appointed;new director appointed (3 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
29 April 1996 | Director's particulars changed (1 page) |
28 March 1996 | Director's particulars changed (2 pages) |
28 March 1996 | Director's particulars changed (2 pages) |
11 September 1995 | Return made up to 02/09/95; no change of members (6 pages) |
11 September 1995 | Return made up to 02/09/95; no change of members (6 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 June 1995 | Director's particulars changed (2 pages) |
19 June 1995 | Director's particulars changed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
19 December 1994 | Resolutions
|
19 December 1994 | Resolutions
|
20 December 1990 | Incorporation (20 pages) |
20 December 1990 | Incorporation (20 pages) |