Battlefield Enterprise Park
Shrewsbury
SY1 3FE
Wales
Director Name | Leslie John Howard |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Vicars Road Chorlton Manchester M21 9GY |
Director Name | Mrs Christine Margaret Howard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Vicars Road Chorlton Manchester M21 9GY |
Secretary Name | Leslie John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Vicars Road Chorlton Manchester M21 9GY |
Director Name | Mr William Stroner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr William John Kane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr David Southern |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Secretary Name | Mr William John Kane |
---|---|
Status | Resigned |
Appointed | 29 July 2011(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Nicholas John Cockayne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Mohamad Djahanbakhsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Paul Andrews |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE Wales |
Director Name | Mr Martyn Andrew Edwards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Website | www.articlesoffaith.co.uk/ |
---|---|
Telephone | 01992 454636 |
Telephone region | Lea Valley |
Registered Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
2 at £1 | Demco Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 August 1995 | Delivered on: 30 August 1995 Satisfied on: 20 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the freetown mission kay street bury lancashire t/n gm 659109 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
29 November 1994 | Delivered on: 6 December 1994 Satisfied on: 20 December 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
19 April 2017 | Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
24 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register(s) moved to registered inspection location C/O Hewitsons Llp Elgin House Billing Road Northampton NN1 5AU (1 page) |
30 January 2015 | Register inspection address has been changed to C/O Hewitsons Llp Elgin House Billing Road Northampton NN1 5AU (1 page) |
18 November 2014 | Termination of appointment of William John Kane as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages) |
24 October 2014 | Termination of appointment of David Southern as a director on 16 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Previous accounting period extended from 28 July 2013 to 31 December 2013 (1 page) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 December 2013 | Satisfaction of charge 1 in full (1 page) |
20 December 2013 | Satisfaction of charge 2 in full (2 pages) |
7 May 2013 | Total exemption small company accounts made up to 28 July 2012 (6 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Termination of appointment of William Stroner as a director (1 page) |
23 May 2012 | Total exemption small company accounts made up to 28 July 2011 (6 pages) |
11 April 2012 | Previous accounting period shortened from 31 December 2011 to 28 July 2011 (1 page) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Appointment of Mr William Stroner as a director (2 pages) |
11 August 2011 | Appointment of Mr William John Kane as a director (2 pages) |
11 August 2011 | Appointment of Mr David Southern as a director (2 pages) |
11 August 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
11 August 2011 | Termination of appointment of Leslie Howard as a director (1 page) |
11 August 2011 | Appointment of Mr William John Kane as a secretary (1 page) |
11 August 2011 | Termination of appointment of Leslie Howard as a secretary (1 page) |
11 August 2011 | Termination of appointment of Christine Howard as a director (1 page) |
11 August 2011 | Registered office address changed from Resource House Kay Street Bury Lancashire BL9 6BU on 11 August 2011 (1 page) |
3 March 2011 | Statement of capital on 3 March 2011
|
3 March 2011 | Solvency statement dated 24/02/11 (1 page) |
3 March 2011 | Statement by directors (1 page) |
3 March 2011 | Statement of capital on 3 March 2011
|
3 March 2011 | Resolutions
|
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 December 2009 | Director's details changed for Christine Howard on 18 June 2009 (1 page) |
1 December 2009 | Director's details changed for Leslie John Howard on 18 June 2009 (1 page) |
1 December 2009 | Secretary's details changed for Leslie John Howard on 18 June 2009 (1 page) |
25 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
8 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
5 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
29 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: freedman frankl and taylor 31 king street west manchester M3 2PJ (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
8 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
28 January 2000 | Return made up to 28/01/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
31 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Ad 01/05/95--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages) |
14 June 1995 | £ nc 10000/50000 02/06/95 (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
24 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
28 January 1991 | Incorporation (15 pages) |