Great West Road
Brentford
TW8 9AG
Director Name | Mr Maxime Yao |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Ales Korotvicka |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 10 April 2024(33 years after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(27 years after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 2 Stone Buildings Lincoln’S Inn London WC2A 3TH |
Director Name | Michael John Charles Hambly |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1993) |
Role | Financial Director |
Correspondence Address | 54 Highlands Heath Putney London SW15 3TX |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Secretary Name | William Roderick Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 8 Shorediche Close Ickenham Middlesex UB10 8EB |
Secretary Name | Michael John Charles Hambly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1993) |
Role | Finance Director |
Correspondence Address | 54 Highlands Heath Putney London SW15 3TX |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(9 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(9 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Cranbrook Road Chiswick London W4 2LH |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Financial Planning & Analysis Manag |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(20 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Caroline Emma Clarke Kirk |
---|---|
Status | Resigned |
Appointed | 19 October 2012(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2016) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road 566 Chiswick High Road London W4 5YF |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road 566 Chiswick High Road London W4 5YF |
Director Name | Mr Craig Alexander Forbes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(24 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road 566 Chiswick High Road London W4 5YF |
Secretary Name | Mrs Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 26 November 2015(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | Number One @ The Beehive Lions Drive Blackburn BB1 2QS |
Director Name | Alberto Hernandez |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2016(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road 566 Chiswick High Road London W4 5YF |
Director Name | Hemant Jolly |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2016(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2018) |
Role | Vp President And General Manager |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road 566 Chiswick High Road London W4 5YF |
Secretary Name | Adrian Carroll |
---|---|
Status | Resigned |
Appointed | 20 September 2017(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 March 2018) |
Role | Company Director |
Correspondence Address | 123 Abbey Lane Leicester LE4 5QX |
Director Name | Rene Bisson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2018(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road 566 Chiswick High Road London W4 5YF |
Director Name | Mr Andrew Steven Bierer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2020(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | otis.com |
---|
Registered Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
211.1m at £0.00001 | United Technologies Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,440,000 |
Current Liabilities | £8,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
4 December 2020 | Full accounts made up to 30 November 2019 (20 pages) |
---|---|
7 August 2020 | Change of details for United Technologies Holdings Limited as a person with significant control on 6 August 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages) |
23 March 2020 | Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page) |
19 June 2019 | Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages) |
23 May 2019 | Full accounts made up to 30 November 2018 (19 pages) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
22 February 2019 | Withdrawal of a person with significant control statement on 22 February 2019 (2 pages) |
22 February 2019 | Notification of United Technologies Holdings Limited as a person with significant control on 5 March 2017 (2 pages) |
14 January 2019 | Appointment of Rene Bisson as a director on 28 November 2018 (2 pages) |
27 September 2018 | Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page) |
27 September 2018 | Appointment of Maxime Yao as a director on 1 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page) |
6 September 2018 | Full accounts made up to 30 November 2017 (17 pages) |
3 May 2018 | Second filing for the termination of Adrian Carroll as a secretary (5 pages) |
29 March 2018 | Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Adrian Carroll as a secretary on 16 March 2018 (1 page) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page) |
1 August 2017 | Full accounts made up to 30 November 2016 (17 pages) |
1 August 2017 | Full accounts made up to 30 November 2016 (17 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Secretary's details changed for Mrs Laura Wilcock on 6 March 2017 (1 page) |
6 March 2017 | Secretary's details changed for Mrs Laura Wilcock on 6 March 2017 (1 page) |
6 March 2017 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
6 March 2017 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
6 March 2017 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
6 March 2017 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
31 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
31 October 2016 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page) |
8 September 2016 | Full accounts made up to 30 November 2015 (19 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (19 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
4 July 2016 | Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page) |
30 June 2016 | Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
7 December 2015 | Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages) |
25 August 2015 | Full accounts made up to 30 November 2014 (12 pages) |
25 August 2015 | Full accounts made up to 30 November 2014 (12 pages) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
22 July 2015 | Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages) |
22 July 2015 | Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 September 2014 | Full accounts made up to 30 November 2013 (13 pages) |
9 September 2014 | Full accounts made up to 30 November 2013 (13 pages) |
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
16 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
16 December 2013 | Termination of appointment of James Laurence as a director (1 page) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director (2 pages) |
22 July 2013 | Full accounts made up to 30 November 2012 (12 pages) |
22 July 2013 | Full accounts made up to 30 November 2012 (12 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
16 July 2012 | Full accounts made up to 30 November 2011 (12 pages) |
16 July 2012 | Full accounts made up to 30 November 2011 (12 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Solvency statement dated 04/11/11 (1 page) |
7 November 2011 | Statement by directors (2 pages) |
7 November 2011 | Statement of capital on 7 November 2011
|
7 November 2011 | Statement of capital on 7 November 2011
|
7 November 2011 | Resolutions
|
7 November 2011 | Statement by directors (2 pages) |
7 November 2011 | Statement of capital on 7 November 2011
|
7 November 2011 | Solvency statement dated 04/11/11 (1 page) |
19 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 19 October 2011 (1 page) |
13 September 2011 | Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 9 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
7 July 2011 | Full accounts made up to 30 November 2010 (12 pages) |
7 July 2011 | Full accounts made up to 30 November 2010 (12 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
5 July 2010 | Full accounts made up to 30 November 2009 (17 pages) |
5 July 2010 | Full accounts made up to 30 November 2009 (17 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
5 August 2009 | Full accounts made up to 30 November 2008 (13 pages) |
5 August 2009 | Full accounts made up to 30 November 2008 (13 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
23 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
23 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (10 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (10 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
15 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
19 September 2006 | Full accounts made up to 30 November 2005 (13 pages) |
19 September 2006 | Full accounts made up to 30 November 2005 (13 pages) |
3 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 05/03/06; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 30 November 2004 (10 pages) |
10 August 2005 | Full accounts made up to 30 November 2004 (10 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (5 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (5 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (10 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (10 pages) |
10 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
10 September 2004 | Delivery ext'd 3 mth 30/11/03 (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
2 April 2004 | Return made up to 05/03/04; full list of members (5 pages) |
2 April 2004 | Return made up to 05/03/04; full list of members (5 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (10 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (10 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
1 April 2003 | Return made up to 05/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 05/03/03; full list of members (5 pages) |
25 September 2002 | Statement of affairs (3 pages) |
25 September 2002 | Statement of affairs (3 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
7 August 2002 | Ad 05/04/02--------- £ si 211053000@1=211053000 £ ic 100/211053100 (2 pages) |
7 August 2002 | Ad 05/04/02--------- £ si 211053000@1=211053000 £ ic 100/211053100 (2 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Nc inc already adjusted 05/04/02 (1 page) |
24 July 2002 | Nc inc already adjusted 05/04/02 (1 page) |
28 June 2002 | Memorandum and Articles of Association (5 pages) |
28 June 2002 | Memorandum and Articles of Association (5 pages) |
18 June 2002 | Company name changed otis elevator pension (furdbs) t rustee LIMITED\certificate issued on 18/06/02 (2 pages) |
18 June 2002 | Company name changed otis elevator pension (furdbs) t rustee LIMITED\certificate issued on 18/06/02 (2 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members (4 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members (4 pages) |
4 April 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
10 April 2001 | Return made up to 03/03/01; no change of members (4 pages) |
10 April 2001 | Return made up to 03/03/01; no change of members (4 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
20 July 2000 | Return made up to 03/03/00; full list of members (7 pages) |
20 July 2000 | Return made up to 03/03/00; full list of members (7 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
21 June 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
7 April 1999 | Company name changed british lifts LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed british lifts LIMITED\certificate issued on 08/04/99 (2 pages) |
11 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
11 March 1999 | Return made up to 05/03/99; no change of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 November 1998 (3 pages) |
28 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 1998 | Return made up to 20/04/98; no change of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
28 April 1998 | Return made up to 20/04/98; no change of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 November 1997 (3 pages) |
5 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
5 September 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (5 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (5 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 November 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
9 October 1992 | Memorandum and Articles of Association (12 pages) |
9 October 1992 | Memorandum and Articles of Association (12 pages) |