London
SE1 2RD
Director Name | Mr Edward Joseph Voorhees |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2018(26 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr James Joseph Baldino |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Avenue Bellvue 60 1410 Waterloo Foreign |
Director Name | Dr Neil Peter Coghlan Bennett |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 18 Bereweeke Avenue Winchester Hampshire SO22 6BH |
Secretary Name | Dr Neil Peter Coghlan Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 18 Bereweeke Avenue Winchester Hampshire SO22 6BH |
Director Name | Robert Martin |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Rookwood Park Guildford Road Horsham Sussex RH12 1UB |
Director Name | Pieter Janssen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2000) |
Role | President |
Correspondence Address | Robijndijk 179 Nl-4706 Mg Roosendaal The Netherlands |
Secretary Name | Paul Granzier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 1998) |
Role | Corporate Attorney |
Correspondence Address | 17508 Dartmouth Avenue Cleveland O410 44111 |
Director Name | James A Karman |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 2628 Pearl Road Medina Ohio 44258 United States |
Secretary Name | Paul Kelly Tompkins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 1998(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1560 Barclay Blvd Westlake Ohio 44145 United States |
Director Name | Kurt Alen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Ruggeveldlaan 491 Bus 9 Antwerp 2100 |
Director Name | Hans Van Der Pols |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1998(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Adrian Dortsmanstraat 13 Rotterdam 3067 Na |
Director Name | Mr Ronald Albert Rice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1998(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Frank C Sullivan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | John Bruce Newens |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amersham House 25 Compton Way Farnham Surrey GU10 1QT |
Director Name | Robert Martin |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2628 Pearl Road Medina Ohio 44258 United States |
Director Name | David Iain Innes |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2628 Pearl Road Medina Ohio 44258 United States |
Director Name | Mr Edward Winslow Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2010(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rustoleum.com |
---|
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
50k at £1 | Rpow Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,519,609 |
Gross Profit | £2,273,145 |
Net Worth | £165,825 |
Cash | £97,521 |
Current Liabilities | £1,336,204 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
15 May 2006 | Delivered on: 25 May 2006 Persons entitled: Industrial Development Partnership Ii (Trading Subsidiary) 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: All its interest in the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
7 June 1996 | Delivered on: 10 June 1996 Persons entitled: Pension Funds Securities Limited Classification: Rent deposit agreememt Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 7TH june 1996. Particulars: An account in the name of the company at national westminster bank PLC at 3 london street basingstoke hampshire into which a sum of £23,200 has been paid and all the company's right title and interest in and to the deposit and any interest accruing thereon. Outstanding |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (4 pages) |
11 July 2018 | Statement of capital on 11 July 2018
|
2 July 2018 | Statement by Directors (2 pages) |
2 July 2018 | Solvency Statement dated 22/06/18 (2 pages) |
2 July 2018 | Resolutions
|
1 May 2018 | Termination of appointment of Ronald Albert Rice as a director on 18 January 2018 (1 page) |
1 May 2018 | Termination of appointment of Edward Winslow Moore as a director on 18 January 2018 (1 page) |
1 May 2018 | Appointment of Mr Edward Joseph Voorhees as a director on 18 January 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
1 September 2017 | Full accounts made up to 31 May 2017 (21 pages) |
1 September 2017 | Full accounts made up to 31 May 2017 (21 pages) |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages) |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages) |
11 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 11 May 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
13 October 2016 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
11 October 2016 | Full accounts made up to 31 May 2016 (21 pages) |
11 October 2016 | Full accounts made up to 31 May 2016 (21 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Mr Colin Stephen Carter on 30 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Colin Stephen Carter on 30 March 2016 (2 pages) |
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
5 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
5 November 2015 | Auditor's resignation (1 page) |
5 November 2015 | Full accounts made up to 31 May 2015 (14 pages) |
5 November 2015 | Auditor's resignation (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Mr Colin Stephen Carter on 30 March 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Colin Stephen Carter on 30 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 March 2015 | Director's details changed for Mr Colin Stephen Carter on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Colin Stephen Carter on 24 March 2015 (2 pages) |
27 October 2014 | Full accounts made up to 31 May 2014 (15 pages) |
27 October 2014 | Full accounts made up to 31 May 2014 (15 pages) |
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
26 February 2014 | Full accounts made up to 31 May 2013 (14 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Termination of appointment of Frank Sullivan as a director (1 page) |
18 December 2012 | Termination of appointment of Frank Sullivan as a director (1 page) |
19 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
19 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
24 April 2012 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Frank C Sullivan on 30 March 2012 (2 pages) |
24 April 2012 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Director's details changed for Frank C Sullivan on 30 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Edward Winslow Moore on 30 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Edward Winslow Moore on 30 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Section 519 (1 page) |
13 January 2012 | Section 519 (1 page) |
5 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
5 October 2011 | Full accounts made up to 31 May 2011 (16 pages) |
5 April 2011 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 5 April 2011 (1 page) |
30 March 2011 | Director's details changed for Frank C Sullivan on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Frank C Sullivan on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Ronald Albert Rice on 1 April 2010 (2 pages) |
30 March 2011 | Director's details changed for Frank C Sullivan on 1 April 2010 (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Robert Martin as a director (1 page) |
3 February 2011 | Appointment of Mr Colin Carter as a director (2 pages) |
3 February 2011 | Termination of appointment of David Innes as a director (1 page) |
3 February 2011 | Termination of appointment of Robert Martin as a director (1 page) |
3 February 2011 | Termination of appointment of David Innes as a director (1 page) |
3 February 2011 | Appointment of Mr Colin Carter as a director (2 pages) |
12 October 2010 | Full accounts made up to 31 May 2010 (16 pages) |
12 October 2010 | Full accounts made up to 31 May 2010 (16 pages) |
4 June 2010 | Appointment of Edward Winslow Moore as a director (3 pages) |
4 June 2010 | Appointment of Edward Winslow Moore as a director (3 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a secretary (2 pages) |
31 March 2010 | Director's details changed for David Iain Innes on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for David Iain Innes on 29 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Robert Martin on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Robert Martin on 29 March 2010 (2 pages) |
13 November 2009 | Full accounts made up to 31 May 2009 (16 pages) |
13 November 2009 | Full accounts made up to 31 May 2009 (16 pages) |
29 October 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 (2 pages) |
17 April 2009 | Director appointed david iain innes (3 pages) |
17 April 2009 | Director appointed david iain innes (3 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
1 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
17 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
17 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
26 March 2008 | Full accounts made up to 31 May 2006 (15 pages) |
26 March 2008 | Full accounts made up to 31 May 2006 (15 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
24 August 2006 | Auditor's resignation (1 page) |
24 August 2006 | Auditor's resignation (1 page) |
26 July 2006 | Full accounts made up to 31 May 2005 (15 pages) |
26 July 2006 | Full accounts made up to 31 May 2005 (15 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
24 February 2005 | Full accounts made up to 31 May 2004 (12 pages) |
24 February 2005 | Full accounts made up to 31 May 2004 (12 pages) |
17 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
17 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (13 pages) |
30 March 2004 | Full accounts made up to 31 May 2003 (13 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
11 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
11 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (8 pages) |
22 May 2002 | Full accounts made up to 31 May 2001 (11 pages) |
22 May 2002 | Full accounts made up to 31 May 2001 (11 pages) |
19 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
19 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
29 June 2001 | Return made up to 13/06/01; full list of members
|
29 June 2001 | Return made up to 13/06/01; full list of members
|
4 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
4 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 13/06/00; full list of members
|
17 July 2000 | Return made up to 13/06/00; full list of members
|
8 May 2000 | Full accounts made up to 31 May 1999 (11 pages) |
8 May 2000 | Full accounts made up to 31 May 1999 (11 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
5 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke,hants RG21 7JE (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: clifton house bunnian place basingstoke,hants RG21 7JE (1 page) |
24 November 1999 | Auditor's resignation (1 page) |
24 November 1999 | Auditor's resignation (1 page) |
2 July 1999 | Return made up to 31/05/99; full list of members
|
2 July 1999 | Return made up to 31/05/99; full list of members
|
14 June 1999 | Full accounts made up to 31 May 1998 (13 pages) |
14 June 1999 | Full accounts made up to 31 May 1998 (13 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
10 July 1998 | Return made up to 13/06/98; no change of members
|
10 July 1998 | Return made up to 13/06/98; no change of members
|
31 May 1998 | Full accounts made up to 31 May 1997 (14 pages) |
31 May 1998 | Full accounts made up to 31 May 1997 (14 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
16 March 1998 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
16 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
16 March 1998 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
9 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
7 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
4 October 1996 | Return made up to 13/06/96; change of members (6 pages) |
4 October 1996 | Ad 30/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 October 1996 | Return made up to 13/06/96; change of members (6 pages) |
4 October 1996 | Ad 30/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
21 March 1996 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
21 February 1996 | Company name changed stonhard LIMITED\certificate issued on 22/02/96 (2 pages) |
21 February 1996 | Company name changed stonhard LIMITED\certificate issued on 22/02/96 (2 pages) |
18 January 1996 | Full accounts made up to 31 December 1994 (7 pages) |
18 January 1996 | Full accounts made up to 31 December 1994 (7 pages) |
4 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
4 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
12 September 1991 | Memorandum and Articles of Association (8 pages) |
12 September 1991 | Memorandum and Articles of Association (8 pages) |
6 September 1991 | Company name changed simpleopen LIMITED\certificate issued on 09/09/91 (2 pages) |
6 September 1991 | Company name changed simpleopen LIMITED\certificate issued on 09/09/91 (2 pages) |
13 June 1991 | Incorporation (10 pages) |
13 June 1991 | Incorporation (10 pages) |