4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director Name | Mr John Peter Goodwin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 March 2018(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ms Sajini Pattwakars Agrawal |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Graham John Tidball |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2023(32 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Ms Nita Odedra |
---|---|
Status | Current |
Appointed | 06 March 2024(33 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Maurice Forshaw |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 1997) |
Role | Manager |
Correspondence Address | 6 Grove Road Shepperton Middlesex TW17 9EL |
Director Name | Mr Peter Hans-Gorhard Fischer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 1992(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Riederstrasse 49 Stuttgart D 70619 |
Secretary Name | Mrs Beryl Lillian Mepham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 February 1998) |
Role | Financial Controller |
Correspondence Address | 7 Pyrcroft Lane Weybridge Surrey KT13 9XP |
Director Name | Josef Faustmann |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 1995(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2001) |
Role | Financial Director |
Correspondence Address | 8230 Hartbarg Kernstockplatz 4 8230 |
Director Name | Anthony Percy William Shuttleworth |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 1999) |
Role | Operations Manager |
Correspondence Address | 31 Summerdale Road Hove East Sussex BN3 8LG |
Secretary Name | Mr Peter Jude Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 27 April 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Hogarth Close College Town Sandhurst Berkshire GU47 0FG |
Secretary Name | Mr Anthony David Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2000) |
Role | Marketting Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Drummonds Hartland Road Epping Essex CM16 4PJ |
Director Name | Rosemarie Josephine Gawley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2001) |
Role | General Manager |
Correspondence Address | 14 Auckland Drive Brighton BN2 4JS |
Director Name | Mr Anthony David Payne |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Drummonds Hartland Road Epping Essex CM16 4PJ |
Secretary Name | Kirsty Markwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 04 December 2000) |
Role | Accountant |
Correspondence Address | 3 Adelaide Terrace Holywell Green Halifax West Yorkshire HX4 9HS |
Secretary Name | Mr Paul Barry Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 24 Pennington Street Walshaw Bury Lancashire BL8 3BG |
Director Name | Mr Paul Barry Bird |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 May 2007) |
Role | Managing Director |
Correspondence Address | 24 Pennington Street Walshaw Bury Lancashire BL8 3BG |
Director Name | Hans Dieter Krebs |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2001(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 August 2004) |
Role | Managing Director |
Correspondence Address | Betzenweg 31 Munich 81247 Bavaria Germany |
Director Name | Friedrich Schock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 March 2004(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2008) |
Role | Chief Operating Officer |
Correspondence Address | 65 Endersbacher Strasse Stuttgart 70374 Foreign |
Secretary Name | Atul Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 19 Cambridge Close Hounslow Middlesex TW4 7BQ |
Secretary Name | David Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(16 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | 18 Monks Green Fetcham Surrey KT22 9TW |
Director Name | Mr Christopher Mark Pullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | John Leslie Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Tjardo Siemens |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2008(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2010) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2011) |
Role | Secretary |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ralf Rudolf Bender |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2010(19 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Miss Claire Michelle Taylor |
---|---|
Status | Resigned |
Appointed | 12 August 2011(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Graham Richard Morphew |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ulrich Bergmoser |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2012(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mr David Ian Carruthers |
---|---|
Status | Resigned |
Appointed | 17 October 2012(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Henk Johannes De Bruin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2014(23 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mr David Ian Carruthers |
---|---|
Status | Resigned |
Appointed | 09 October 2014(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr David Ian Carruthers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Paul Hookings |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 4 days (resigned 15 January 1992) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 4 days (resigned 15 January 1992) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1992(1 year after company formation) |
Appointment Duration | 5 days (resigned 16 January 1992) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | pfbrecruitment.com |
---|---|
Telephone | 01895 272500 |
Telephone region | Uxbridge |
Registered Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2.1m at £1 | Apcoa Parking Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £81,863,236 |
Gross Profit | £17,977,611 |
Net Worth | £339,542 |
Cash | £2,719,998 |
Current Liabilities | £30,964,051 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
14 November 2008 | Delivered on: 21 November 2008 Persons entitled: Minh Man Pham and Thi Tuyet Dao Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An initial rent deposit of £11,222.00. Outstanding |
---|---|
1 September 2003 | Delivered on: 6 September 2003 Persons entitled: Adda Hotels Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £19,583.00 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of vat. Outstanding |
1 September 2003 | Delivered on: 6 September 2003 Persons entitled: Hilton UK Hotels Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £24,480.00. see the mortgage charge document for full details. Outstanding |
23 July 2021 | Delivered on: 26 July 2021 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
20 March 2017 | Delivered on: 29 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 March 2017 | Delivered on: 29 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 February 2015 | Delivered on: 23 February 2015 Persons entitled: Deutsche Bank Luxembourg S.A. as Security Agent Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 16 December 2014 Persons entitled: Deutsche Bank Luxembourg S.a as Security Trustee Classification: A registered charge Outstanding |
13 March 2013 | Delivered on: 19 March 2013 Persons entitled: Irving Yass, Philip Beckman Classification: Rent deposit deed Secured details: £40,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £13,334 including all interest from time to time. Outstanding |
24 April 2012 | Delivered on: 5 May 2012 Persons entitled: Minh Nam Pham & Thi Tuyet Dao Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initial deposit of £15,000.00 see image for full details. Outstanding |
24 November 2011 | Delivered on: 1 December 2011 Persons entitled: Velocity Estates Limited (In Administration), Velocity Developments Limited (in Administration) and Hlw 287 Limited (in Administration) Classification: Rent deposit deed Secured details: £119,043.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and all money from time to time in the account see image for full details. Outstanding |
20 July 2011 | Delivered on: 4 August 2011 Persons entitled: Aviva Life & Pensions UK Limited Classification: Escrow agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £500,000 plus value added tax of £100,000 being £600,000 in total see image for full details. Outstanding |
25 November 2010 | Delivered on: 2 December 2010 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 63413616. Outstanding |
29 August 2008 | Delivered on: 8 September 2008 Satisfied on: 17 December 2014 Persons entitled: Mizuho Corporate Bank, LTD as Security Trustee Classification: Security over shares agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged portfolio - the fixed charge over monetary claims, see image for full details. Fully Satisfied |
10 August 2007 | Delivered on: 25 August 2007 Satisfied on: 17 December 2014 Persons entitled: Mizuho Corporate Bank Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 company's right title and interest in and to each of the fillowing assets,each account and all monetary claims,floating charge all present and future assets and undertaking of the company. See the mortgage charge document for full details. Fully Satisfied |
28 June 2007 | Delivered on: 9 July 2007 Satisfied on: 17 December 2014 Persons entitled: Mizuho Corporate Bank LTD as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts, each account and shares. See the mortgage charge document for full details. Fully Satisfied |
19 April 2005 | Delivered on: 26 April 2005 Satisfied on: 17 July 2007 Persons entitled: Dresdner Bank Luxembourg S.A. as Trustee for the Secured Parties (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right, title and interest from time to time in and to each ofthe following assets: each account, each pooled account, the shares, all dvidend. See the mortgage charge document for full details. Fully Satisfied |
27 August 2004 | Delivered on: 8 September 2004 Satisfied on: 31 July 2008 Persons entitled: Dresdner Bank Luxembourg S.A. as Security Agent Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in each account, each pooled account, the shares all dividens interst and other monies, all monetary claims. See the mortgage charge document for full details. Fully Satisfied |
21 August 2001 | Delivered on: 29 August 2001 Satisfied on: 25 April 2005 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 |
16 December 2023 | Satisfaction of charge 14 in full (4 pages) |
---|---|
16 December 2023 | Satisfaction of charge 12 in full (4 pages) |
16 December 2023 | Satisfaction of charge 3 in full (4 pages) |
21 July 2023 | Full accounts made up to 31 December 2022 (53 pages) |
2 May 2023 | Appointment of Mr Graham John Tidball as a director on 28 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of David Ian Carruthers as a director on 30 April 2023 (1 page) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
4 August 2022 | Full accounts made up to 31 December 2021 (52 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
26 July 2021 | Registration of charge 025729470019, created on 23 July 2021 (33 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (54 pages) |
14 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
10 November 2020 | Appointment of Ms Sajini Pattwakars Agrawal as a director on 1 November 2020 (2 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (52 pages) |
20 July 2020 | Resolutions
|
29 June 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
3 February 2020 | Director's details changed for Ms Kamini Challis on 10 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
20 March 2019 | Full accounts made up to 31 December 2018 (45 pages) |
19 March 2019 | Resolutions
|
8 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 December 2017 (44 pages) |
20 March 2018 | Appointment of Mr John Peter Goodwin as a director on 20 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (44 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (44 pages) |
8 June 2017 | Satisfaction of charge 10 in full (2 pages) |
8 June 2017 | Satisfaction of charge 10 in full (2 pages) |
31 March 2017 | Satisfaction of charge 025729470015 in full (1 page) |
31 March 2017 | Satisfaction of charge 025729470015 in full (1 page) |
31 March 2017 | Satisfaction of charge 025729470016 in full (1 page) |
31 March 2017 | Satisfaction of charge 025729470016 in full (1 page) |
29 March 2017 | Registration of charge 025729470018, created on 20 March 2017 (57 pages) |
29 March 2017 | Registration of charge 025729470017, created on 20 March 2017 (52 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (45 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (45 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
24 December 2015 | Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages) |
2 July 2015 | Termination of appointment of Henk Johannes De Bruin as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Henk Johannes De Bruin as a director on 30 June 2015 (1 page) |
1 July 2015 | Director's details changed for Ms Kamini Challis on 29 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Ms Kamini Challis on 29 June 2015 (2 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (45 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (45 pages) |
3 March 2015 | Annual return made up to 11 January 2013 with a full list of shareholders
|
3 March 2015 | Annual return made up to 11 January 2014 with a full list of shareholders
|
3 March 2015 | Annual return made up to 11 January 2010 with a full list of shareholders
|
3 March 2015 | Annual return made up to 11 January 2011 with a full list of shareholders
|
3 March 2015 | Annual return made up to 11 January 2010 with a full list of shareholders
|
3 March 2015 | Annual return made up to 11 January 2013 with a full list of shareholders
|
3 March 2015 | Annual return made up to 11 January 2012 with a full list of shareholders
|
3 March 2015 | Annual return made up to 11 January 2014 with a full list of shareholders
|
3 March 2015 | Annual return made up to 11 January 2011 with a full list of shareholders
|
3 March 2015 | Annual return made up to 11 January 2012 with a full list of shareholders
|
25 February 2015 | Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page) |
25 February 2015 | Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page) |
23 February 2015 | Registration of charge 025729470016, created on 16 February 2015 (34 pages) |
23 February 2015 | Registration of charge 025729470016, created on 16 February 2015 (34 pages) |
23 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
18 December 2014 | Full accounts made up to 31 December 2013 (47 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (47 pages) |
17 December 2014 | Satisfaction of charge 8 in full (4 pages) |
17 December 2014 | Satisfaction of charge 8 in full (4 pages) |
17 December 2014 | Satisfaction of charge 7 in full (4 pages) |
17 December 2014 | Satisfaction of charge 7 in full (4 pages) |
17 December 2014 | Satisfaction of charge 6 in full (4 pages) |
17 December 2014 | Satisfaction of charge 6 in full (4 pages) |
16 December 2014 | Registration of charge 025729470015, created on 16 December 2014 (35 pages) |
16 December 2014 | Registration of charge 025729470015, created on 16 December 2014 (35 pages) |
4 November 2014 | Scheme of arrangement (91 pages) |
4 November 2014 | Scheme of arrangement (91 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page) |
3 October 2014 | Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages) |
4 July 2014 | Termination of appointment of Graham Morphew as a director (1 page) |
4 July 2014 | Termination of appointment of Graham Morphew as a director (1 page) |
16 April 2014 | Scheme of arrangement (79 pages) |
16 April 2014 | Scheme of arrangement (79 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 September 2013 | Full accounts made up to 31 December 2012 (46 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (46 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders
|
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
17 October 2012 | Appointment of Mr David Ian Carruthers as a secretary (1 page) |
17 October 2012 | Appointment of Mr David Ian Carruthers as a secretary (1 page) |
12 October 2012 | Appointment of Ulrich Bergmoser as a director (2 pages) |
12 October 2012 | Appointment of Ulrich Bergmoser as a director (2 pages) |
12 October 2012 | Termination of appointment of Claire Taylor as a secretary (1 page) |
12 October 2012 | Termination of appointment of Claire Taylor as a secretary (1 page) |
31 August 2012 | Appointment of Mr Graham Richard Morphew as a director (2 pages) |
31 August 2012 | Termination of appointment of Christopher Pullen as a director (1 page) |
31 August 2012 | Appointment of Mr Graham Richard Morphew as a director (2 pages) |
31 August 2012 | Termination of appointment of Christopher Pullen as a director (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (46 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (46 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 March 2012 | Auditor's resignation (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
23 March 2012 | Auditor's resignation (1 page) |
23 March 2012 | Auditor's resignation (1 page) |
14 February 2012 | Full accounts made up to 31 December 2010 (47 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (47 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders
|
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Taylor on 12 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Taylor on 12 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
11 January 2011 | Director's details changed for Ralf Rudolf Bender on 11 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders
|
11 January 2011 | Director's details changed for Ralf Rudolf Bender on 11 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders
|
2 December 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (43 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (43 pages) |
19 February 2010 | Director's details changed for Tjardo Siemens on 11 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Christopher Pullen on 11 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders
|
19 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders
|
19 February 2010 | Director's details changed for Christopher Pullen on 11 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Tjardo Siemens on 11 January 2010 (2 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
1 December 2009 | Full accounts made up to 31 December 2008 (48 pages) |
1 December 2009 | Full accounts made up to 31 December 2008 (48 pages) |
10 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
10 November 2009 | Statement of capital following an allotment of shares on 28 October 2009
|
20 August 2009 | Director's change of particulars / christopher pullen / 15/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / christopher pullen / 15/08/2009 (1 page) |
8 July 2009 | Secretary appointed mrs claire teague (1 page) |
8 July 2009 | Secretary appointed mrs claire teague (1 page) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Resolutions
|
8 September 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 September 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 July 2008 | Director appointed tjardo andreas siemens (2 pages) |
30 July 2008 | Director appointed tjardo andreas siemens (2 pages) |
21 July 2008 | Appointment terminated director friedrich schock (1 page) |
21 July 2008 | Appointment terminated director friedrich schock (1 page) |
2 May 2008 | Full accounts made up to 31 December 2006 (25 pages) |
2 May 2008 | Full accounts made up to 31 December 2006 (25 pages) |
27 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2 windmill business village, brooklands close, sunbury on thames, middlesex TW16 7DY (1 page) |
25 August 2007 | Particulars of mortgage/charge (7 pages) |
25 August 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
9 July 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
15 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (9 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (7 pages) |
26 April 2005 | Particulars of mortgage/charge (11 pages) |
26 April 2005 | Particulars of mortgage/charge (11 pages) |
25 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (21 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (21 pages) |
15 February 2005 | Return made up to 11/01/05; no change of members (5 pages) |
15 February 2005 | Return made up to 11/01/05; no change of members (5 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
8 September 2004 | Particulars of mortgage/charge (10 pages) |
8 September 2004 | Particulars of mortgage/charge (10 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
3 March 2004 | Return made up to 11/01/04; full list of members (8 pages) |
3 March 2004 | Return made up to 11/01/04; full list of members (8 pages) |
10 February 2004 | Full accounts made up to 31 December 2003 (22 pages) |
10 February 2004 | Full accounts made up to 31 December 2003 (22 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (21 pages) |
5 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
5 February 2003 | Return made up to 11/01/03; full list of members (8 pages) |
8 November 2002 | Director's particulars changed (1 page) |
8 November 2002 | Director's particulars changed (1 page) |
14 October 2002 | Full accounts made up to 31 December 2001 (37 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (37 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Return made up to 11/01/02; full list of members
|
22 April 2002 | Return made up to 11/01/02; full list of members
|
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
29 August 2001 | Particulars of mortgage/charge (4 pages) |
29 August 2001 | Particulars of mortgage/charge (4 pages) |
23 March 2001 | Return made up to 11/01/01; full list of members (7 pages) |
23 March 2001 | Return made up to 11/01/01; full list of members (7 pages) |
10 December 2000 | New director appointed (1 page) |
10 December 2000 | New director appointed (1 page) |
7 December 2000 | Secretary resigned (1 page) |
7 December 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned;director resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 January 2000 | Return made up to 11/01/00; full list of members
|
19 January 2000 | Return made up to 11/01/00; full list of members
|
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
2 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
20 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 11/01/98; no change of members (4 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
17 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 11/01/97; no change of members (4 pages) |
31 December 1996 | Company name changed apcoa LIMITED\certificate issued on 31/12/96 (2 pages) |
31 December 1996 | Company name changed apcoa LIMITED\certificate issued on 31/12/96 (2 pages) |
14 October 1996 | New director appointed (1 page) |
14 October 1996 | New director appointed (1 page) |
31 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 March 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 11/01/96; full list of members (6 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (34 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (34 pages) |
9 January 1995 | Return made up to 11/01/95; full list of members
|
9 January 1995 | Return made up to 11/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
9 November 1994 | Registered office changed on 09/11/94 from: 111 windmill road sunbury on thames middlesex TW16 7EF (1 page) |
9 November 1994 | Registered office changed on 09/11/94 from: 111 windmill road, sunbury on thames, middlesex, TW16 7EF (1 page) |
16 January 1994 | Return made up to 11/01/94; no change of members (4 pages) |
16 January 1994 | Return made up to 11/01/94; no change of members (4 pages) |
7 January 1993 | Return made up to 11/01/93; no change of members
|
7 January 1993 | Return made up to 11/01/93; no change of members
|
9 March 1992 | Memorandum and Articles of Association (11 pages) |
9 March 1992 | Resolutions
|
9 March 1992 | Resolutions
|
9 March 1992 | Memorandum and Articles of Association (11 pages) |
2 March 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
2 March 1992 | Accounts for a dormant company made up to 31 December 1991 (3 pages) |
21 February 1992 | Resolutions
|
21 February 1992 | Resolutions
|
21 February 1992 | Resolutions
|
21 February 1992 | Resolutions
|
20 February 1992 | Company name changed 147TH shelf investment company l imited\certificate issued on 21/02/92 (2 pages) |
20 February 1992 | Resolutions
|
20 February 1992 | Resolutions
|
20 February 1992 | Resolutions
|
20 February 1992 | Nc inc already adjusted 31/01/92 (1 page) |
20 February 1992 | Nc inc already adjusted 31/01/92 (1 page) |
20 February 1992 | Resolutions
|
20 February 1992 | Ad 31/01/92--------- £ si 633893@1=633893 £ ic 2/633895 (3 pages) |
20 February 1992 | Company name changed 147TH shelf investment company l imited\certificate issued on 21/02/92 (2 pages) |
20 February 1992 | Ad 31/01/92--------- £ si 633893@1=633893 £ ic 2/633895 (3 pages) |
7 February 1992 | Resolutions
|
7 February 1992 | Resolutions
|
31 January 1992 | Return made up to 11/01/92; full list of members (5 pages) |
31 January 1992 | Return made up to 11/01/92; full list of members (5 pages) |
27 January 1992 | Memorandum and Articles of Association (20 pages) |
27 January 1992 | Memorandum and Articles of Association (20 pages) |
23 January 1992 | Registered office changed on 23/01/92 from: 21 holborn viaduct london EC1A 2DY (1 page) |
23 January 1992 | Registered office changed on 23/01/92 from: 21 holborn viaduct, london, EC1A 2DY (1 page) |
11 January 1991 | Incorporation (23 pages) |
11 January 1991 | Incorporation (23 pages) |