London
WC1R 4EB
Director Name | Ms Janet Souza Fogarty |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Scott Paul Hegstrom |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Vice President Strategy And Mergers & Acquisitions |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Robert Brooks |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | Mill Wrights Cottage Barley Croft End Furneux Pelham Hertfordshire SG9 0LL |
Director Name | Mrs Pauline Anne Preston |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Director Name | Beverly Franklin Dolan |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1992(11 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 31 December 1992) |
Role | Business Executive |
Correspondence Address | 24 Cedar Avenue Barrington Rhode Island 02806 Foreign |
Director Name | Mr Clive James Gordon Lewis |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Furze Hill Purley Surrey CR8 3LB |
Director Name | Richard Lionel Storey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 83 James Street Helensburgh Dunbartonshire G84 9LX Scotland |
Director Name | Thomas Douglas Soutter |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1992(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1995) |
Role | Attorney/Business Executive |
Correspondence Address | 2 White Birch Lane Barrington Rhode Island 02806 Foreign |
Director Name | Antonius Schaefer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 September 1992(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 1996) |
Role | Vice President Taxes |
Correspondence Address | Rue Van Eyck 29 Bte 6 1050 Brussel Foreign |
Secretary Name | Richard Lionel Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 83 James Street Helensburgh Dunbartonshire G84 9LX Scotland |
Director Name | James Franklin Hardymon |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1993(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 8 Lighthouse Lane Barrington Rhode Island 02806 Usa Foreign |
Director Name | Mrs Susan Elizabeth Crichton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pheasantries Ley Hill Chesham Buckinghamshire HP5 3QR |
Secretary Name | Mrs Susan Elizabeth Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Pheasantries Ley Hill Chesham Buckinghamshire HP5 3QR |
Director Name | Ann Thompson Willaman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 October 2020) |
Role | Paralegal |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Miriam Ann Ross |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 1999) |
Role | Attorney |
Correspondence Address | 36 Kickemuit Avenue Bristol Rhode Island 02809 |
Director Name | Donnie Braunstein |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2000) |
Role | Attorney |
Correspondence Address | 7 Horizons Road Sharon Massachusetts 02067 America |
Director Name | Robert Joseph Ayotte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 December 2003) |
Role | Financial Officer |
Correspondence Address | 10 Shawnee Road Meadfield Massachusetts 02052 United States |
Director Name | John Christopher Castle |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Farthingstone House Farthingstone Towcester Northamptonshire NN12 8HB |
Director Name | John Christopher Dalton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 October 1998) |
Role | Treasurer |
Correspondence Address | 53 Summerleaze Road Maidenhead Berkshire SL6 8ER |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2001) |
Role | Taxation Adviser |
Country of Residence | England |
Correspondence Address | 17 Riverdale Gardens Twickenham TW1 2BZ |
Director Name | Paul Augustine McGartoll |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish/American |
Status | Resigned |
Appointed | 19 January 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 15 The Avenue Kew Richmond Surrey TW9 2AL |
Director Name | Mr David Kenneth Ridgway |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2009) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Mr Alun Christopher Thomas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Anlaby Road Teddington Middlesex TW11 0PU |
Director Name | John Hinkle Bracken |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2009(18 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 August 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Director Name | Elizabeth Chaffee Perkins |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2015(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Secretary Name | Miss Natalia Fernanda Rojas-Mera |
---|---|
Status | Resigned |
Appointed | 05 February 2018(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | 23 Bedford Row London WC1R 4EB |
Website | www.textron.com |
---|
Registered Address | 23 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,789,000 |
Net Worth | £10,580,000 |
Cash | £44,405,000 |
Current Liabilities | £28,159,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
28 March 2003 | Delivered on: 9 April 2003 Persons entitled: Mervyn Allen Gibbs and Pearl Anita Gibbs Classification: Rent deposit deed Secured details: £9,333.00 due from the company to the chargee. Particulars: Rent deposit (£9,333). Outstanding |
---|---|
10 December 1999 | Delivered on: 17 December 1999 Satisfied on: 7 February 2009 Persons entitled: Florence Maud Cleverlyacting by Bruce Henry Pell - Jacqueline Ann Etsten - Diana Margaret Pell Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 10TH december 1999. Particulars: The sum of £2,345 subject to increase in accordance with the terms of the rent deposit deed. Fully Satisfied |
27 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
16 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
8 March 2023 | Full accounts made up to 31 December 2021 (29 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
7 March 2022 | Full accounts made up to 31 December 2020 (30 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
26 November 2020 | Appointment of Mr Scott Paul Hegstrom as a director on 24 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Ann Thompson Willaman as a director on 31 October 2020 (1 page) |
28 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Ms Janet Souza Fogarty as a director on 1 June 2020 (2 pages) |
12 June 2020 | Termination of appointment of Elizabeth Chaffee Perkins as a director on 31 May 2020 (1 page) |
4 February 2020 | Appointment of Mr Richard Clive Lewis as a secretary on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 1 February 2020 (1 page) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 February 2019 | Change of details for Textron Atlantic Llc as a person with significant control on 13 September 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
25 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 September 2018 | Notification of Textron Atlantic Llc as a person with significant control on 13 September 2018 (2 pages) |
21 September 2018 | Cessation of Textron Acquisition Limited as a person with significant control on 13 September 2018 (1 page) |
24 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 August 2018 | Change of share class name or designation (2 pages) |
22 August 2018 | Resolutions
|
8 February 2018 | Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 5 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Pauline Anne Preston as a secretary on 13 January 2018 (1 page) |
23 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
23 November 2017 | Full accounts made up to 31 December 2016 (27 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 February 2017 | Full accounts made up to 31 December 2015 (28 pages) |
13 February 2017 | Full accounts made up to 31 December 2015 (28 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
3 September 2015 | Appointment of Elizabeth Chaffee Perkins as a director on 27 August 2015 (2 pages) |
3 September 2015 | Appointment of Elizabeth Chaffee Perkins as a director on 27 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of John Hinkle Bracken as a director on 27 August 2015 (1 page) |
2 September 2015 | Termination of appointment of John Hinkle Bracken as a director on 27 August 2015 (1 page) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 October 2014 | Full accounts made up to 28 December 2013 (27 pages) |
1 October 2014 | Full accounts made up to 28 December 2013 (27 pages) |
13 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 September 2013 | Full accounts made up to 29 December 2012 (26 pages) |
13 September 2013 | Full accounts made up to 29 December 2012 (26 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (14 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (14 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Amended full accounts made up to 31 December 2009 (27 pages) |
6 October 2010 | Amended full accounts made up to 31 December 2009 (27 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
9 December 2009 | Director's details changed for Ann Thompson Willaman on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for David Kenneth Ridgway on 1 October 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for David Kenneth Ridgway on 1 October 2009 (3 pages) |
9 December 2009 | Director's details changed for David Kenneth Ridgway on 1 October 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Ann Thompson Willaman on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page) |
4 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
4 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Termination of appointment of David Ridgway as a director (1 page) |
4 November 2009 | Termination of appointment of David Ridgway as a director (1 page) |
27 October 2009 | Appointment of John Hinkle Bracken as a director (2 pages) |
27 October 2009 | Appointment of John Hinkle Bracken as a director (2 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
21 September 2009 | Full accounts made up to 31 December 2008 (28 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
29 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
2 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
3 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (22 pages) |
18 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members
|
30 October 2002 | Return made up to 24/10/02; full list of members
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
3 November 2000 | Return made up to 24/10/00; full list of members
|
3 November 2000 | Return made up to 24/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (19 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (19 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Ad 16/11/98--------- £ si 21584045@1 (2 pages) |
4 November 1999 | Particulars of contract relating to shares (4 pages) |
4 November 1999 | Ad 16/11/98--------- £ si 21584045@1 (2 pages) |
4 November 1999 | Particulars of contract relating to shares (4 pages) |
25 October 1999 | Return made up to 24/10/99; full list of members
|
25 October 1999 | Return made up to 24/10/99; full list of members
|
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 11577200/13077200 (2 pages) |
4 October 1999 | Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 11577200/13077200 (2 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
4 May 1999 | Full group accounts made up to 30 November 1997 (24 pages) |
4 May 1999 | Full group accounts made up to 30 November 1997 (24 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
28 January 1999 | Statement of affairs (3 pages) |
28 January 1999 | Statement of affairs (3 pages) |
28 January 1999 | Ad 07/07/97--------- £ si 10000000@1 (2 pages) |
28 January 1999 | Ad 07/07/97--------- £ si 10000000@1 (2 pages) |
22 December 1998 | Return made up to 24/10/98; full list of members (8 pages) |
22 December 1998 | Return made up to 24/10/98; full list of members (8 pages) |
21 December 1998 | Resolutions
|
21 December 1998 | Resolutions
|
21 December 1998 | Nc inc already adjusted 16/11/98 (1 page) |
21 December 1998 | Nc inc already adjusted 16/11/98 (1 page) |
17 December 1998 | Resolutions
|
17 December 1998 | Resolutions
|
17 December 1998 | £ nc 1560000/20000000 07/07/97 (1 page) |
17 December 1998 | Resolutions
|
17 December 1998 | Resolutions
|
17 December 1998 | £ nc 1560000/20000000 07/07/97 (1 page) |
17 December 1998 | Ad 07/07/97--------- £ si 10000000@1 (2 pages) |
17 December 1998 | Ad 07/07/97--------- £ si 10000000@1 (2 pages) |
5 November 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
5 November 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
2 November 1998 | Secretary resigned;director resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Secretary resigned;director resigned (1 page) |
28 September 1998 | Delivery ext'd 3 mth 30/11/97 (1 page) |
28 September 1998 | Delivery ext'd 3 mth 30/11/97 (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: avco house castle street reading berkshire RG1 7DX (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: avco house castle street reading berkshire RG1 7DX (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 24/10/97; full list of members (8 pages) |
13 February 1998 | Return made up to 24/10/97; full list of members (8 pages) |
30 December 1997 | Full accounts made up to 30 November 1996 (17 pages) |
30 December 1997 | Full accounts made up to 30 November 1996 (17 pages) |
2 October 1997 | Delivery ext'd 3 mth 30/11/96 (1 page) |
2 October 1997 | Delivery ext'd 3 mth 30/11/96 (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director resigned (1 page) |
29 May 1997 | Director resigned (1 page) |
28 October 1996 | Return made up to 24/10/96; full list of members (8 pages) |
28 October 1996 | Return made up to 24/10/96; full list of members (8 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (15 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (15 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Ad 28/06/96--------- £ si 1500000@1=1500000 £ ic 57200/1557200 (2 pages) |
15 July 1996 | £ nc 60000/1560000 28/06/96 (1 page) |
15 July 1996 | Ad 28/06/96--------- £ si 1500000@1=1500000 £ ic 57200/1557200 (2 pages) |
15 July 1996 | £ nc 60000/1560000 28/06/96 (1 page) |
15 July 1996 | New director appointed (2 pages) |
31 October 1995 | Return made up to 24/10/95; full list of members (8 pages) |
31 October 1995 | Return made up to 24/10/95; full list of members (8 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (15 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (15 pages) |
6 December 1993 | Full accounts made up to 30 November 1992 (16 pages) |
6 December 1993 | Full accounts made up to 30 November 1992 (16 pages) |
13 January 1993 | Ad 06/10/92--------- £ si 57198@1 (2 pages) |
13 January 1993 | Statement of affairs (20 pages) |
13 January 1993 | Ad 06/10/92--------- £ si 57198@1 (2 pages) |
13 January 1993 | Statement of affairs (20 pages) |
12 November 1992 | Ad 06/10/92--------- £ si 57198@1=57198 £ ic 2/57200 (2 pages) |
12 November 1992 | Ad 06/10/92--------- £ si 57198@1=57198 £ ic 2/57200 (2 pages) |
2 October 1992 | Company name changed textron (1992) LIMITED\certificate issued on 05/10/92 (2 pages) |
2 October 1992 | Company name changed textron (1992) LIMITED\certificate issued on 05/10/92 (2 pages) |
25 September 1992 | Resolutions
|
25 September 1992 | Resolutions
|
11 September 1992 | Company name changed textron (1991) LIMITED\certificate issued on 14/09/92 (2 pages) |
11 September 1992 | Company name changed textron (1991) LIMITED\certificate issued on 14/09/92 (2 pages) |
24 October 1991 | Incorporation (25 pages) |
24 October 1991 | Incorporation (25 pages) |