St Mary Axe
London
EC3A 8BE
Secretary Name | Mr Darren John Reeve |
---|---|
Status | Current |
Appointed | 01 June 2018(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Ms Ingela Birgitta HÅLling |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 May 2023(31 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | David John Still |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 Pearsons Terrace Hexham Northumberland NE46 3DZ |
Director Name | Dr William Grainger |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lincoln Hill Cottage Humshaugh Hexham Northumberland NE46 4BE |
Secretary Name | David John Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 15 Pearsons Terrace Hexham Northumberland NE46 3DZ |
Director Name | Richard John Corke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 10 Redcourt Pyrford Woking Surrey GU22 8RA |
Director Name | Mr Michael Straughen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 May 2000) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AN Scotland |
Director Name | Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2002) |
Role | Co Director |
Correspondence Address | 1c Ramsay Court Eaglesham Road, Newton Mearns Glasgow Lanarkshire G77 5DJ Scotland |
Secretary Name | Colin Fellowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2003) |
Role | Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Neil Alexander Bruce |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Wydram End Netherley Stonehaven Kincardineshire AB39 3RX Scotland |
Director Name | David John Still |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 15 Pearsons Terrace Hexham Northumberland NE46 3DZ |
Director Name | Colin Fellowes |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 May 2003) |
Role | Secretary |
Correspondence Address | 9 Thistlewood Drive Summerfields Wilmslow Cheshire SK9 2RF |
Director Name | Daniel Terence O'Brien |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 47 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Janet Patricia Chamberlain |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oakley Close Sandbach Cheshire CW11 1RQ |
Director Name | Mr David John Hodkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lucastes Road Haywards Heath West Sussex RH16 1JN |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Mr David Hoyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitebirk House 478 Holcombe Road Bury Lancashire BL8 4HB |
Director Name | Mr Grant Richmond Ling |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(15 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 October 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 24 The Academy 16 Highgate Hill London N19 5NS |
Director Name | Aili Eva Margareta Somero Sorensen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2010) |
Role | Head Of Controlling |
Correspondence Address | Sulagan 17 Spanga 16350 Sweden |
Director Name | Anders Dahl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 April 2013) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Styrbordsvaegen 6 Saltsjo-Boo 132 46 Sweden |
Secretary Name | Aili Eva Margareta Somero Sorensen |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 2010) |
Role | Head Of Controlling |
Correspondence Address | Sulagan 17 Spanga 16350 Sweden |
Director Name | Peter Lovgren |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2010(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Tornlundsgatan 2 B Uppsala 75324 Sweden |
Director Name | Mr Alberto Mendez Rebollo |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 2013(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 11 Karlebyvagen 168 55 Bromma Sweden |
Director Name | Mr Piers Basil Guy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2017) |
Role | Uk Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Keigwin Farm Pendeen Penzance Cornwall TR19 7TS |
Director Name | Mrs Anna Barbara Pytel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 January 2014(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2015) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 16 Invalidenstr 10115 Berlin Germany |
Secretary Name | Mr Graham Thomas Elliott |
---|---|
Status | Resigned |
Appointed | 01 January 2014(21 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | The Plantation Harris Mill Redruth Cornwall TR16 4JG |
Director Name | Mr Alper Elmas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 July 2015(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Vattenfall Vindkraft Ab Evenemangsgatan 13 C 169 79 Solna Sweden |
Secretary Name | Mr Jonas Van Mansfeld |
---|---|
Status | Resigned |
Appointed | 11 July 2016(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Thomas Otto SchÄFer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2017(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Jesper Karpsen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 April 2017(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Mr Donald James Stewart Dawson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(25 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Helle Herk-Hansen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2021(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Ms Karin Ifwer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2021(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | vattenfall.co.uk |
---|---|
Telephone | 020 74511150 |
Telephone region | London |
Registered Address | 5th Floor 70 St Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
450 at £1 | Vattenfall Wind Power LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
30 October 1992 | Delivered on: 16 November 1992 Satisfied on: 30 March 2000 Persons entitled: Hambros Bank Limited Classification: Share mortgage Secured details: All monies due or to become due from the company,hmz belgium nv and/or blyth harbour commission to the chargee under or pursuant to the financing documents and/or the share mortgage as defined therein. Particulars: All rights,moneys,benefits and other property in respect of the shares ( see doc ref M521C for full details). Fully Satisfied |
---|
13 October 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
---|---|
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 July 2018 | Termination of appointment of Jonas Van Mansfeld as a secretary on 1 June 2018 (1 page) |
28 July 2018 | Appointment of Mr Darren John Reeve as a secretary on 1 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 8 June 2018 with updates (3 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
2 October 2017 | Termination of appointment of Donald James Stewart Dawson as a director on 11 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Donald James Stewart Dawson as a director on 19 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Donald James Stewart Dawson as a director on 19 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Donald James Stewart Dawson as a director on 11 September 2017 (1 page) |
25 September 2017 | Appointment of Mr Donald James Stewart Dawson as a director on 11 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Donald James Stewart Dawson as a director on 11 September 2017 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 April 2017 | Company name changed border wind LIMITED\certificate issued on 12/04/17 (3 pages) |
12 April 2017 | Company name changed border wind LIMITED\certificate issued on 12/04/17 (3 pages) |
11 April 2017 | Appointment of Mr Thomas Otto Schäfer as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Jesper Karpsen as a director on 3 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Alper Elmas as a director on 3 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Thomas Otto Schäfer as a director on 3 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Jesper Karpsen as a director on 3 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Piers Basil Guy as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Piers Basil Guy as a director on 3 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Alper Elmas as a director on 3 April 2017 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Anna Barbara Pytel as a director on 1 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Alper Elmas as a director on 1 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
29 January 2014 | Appointment of Mr Graham Thomas Elliott as a secretary (2 pages) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Termination of appointment of Alberto Mendez Rebollo as a director (1 page) |
29 January 2014 | Appointment of Mrs Anna Barbara Pytel as a director (2 pages) |
29 January 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
29 January 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
29 January 2014 | Termination of appointment of Alberto Mendez Rebollo as a director (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Withdraw the company strike off application (1 page) |
21 October 2013 | Withdraw the company strike off application (1 page) |
10 October 2013 | Application to strike the company off the register (3 pages) |
10 October 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
3 May 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
3 May 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
3 May 2013 | Appointment of Mr Alberto Mendez Rebollo as a director (2 pages) |
3 May 2013 | Appointment of Mr Alberto Mendez Rebollo as a director (2 pages) |
3 May 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Termination of appointment of David Hodkinson as a director (2 pages) |
7 October 2011 | Termination of appointment of David Hodkinson as a director (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Peter Wesslau on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Peter Wesslau on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Peter Wesslau on 1 October 2009 (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorensen as a director (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorensen as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorensen as a director (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorensen as a secretary (2 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Director's change of particulars / david hodkinson / 06/06/2009 (1 page) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / david hodkinson / 06/06/2009 (1 page) |
3 December 2008 | Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page) |
3 December 2008 | Accounting reference date shortened from 06/10/2009 to 31/12/2008 (1 page) |
16 October 2008 | Auditor's resignation (2 pages) |
16 October 2008 | Auditor's resignation (2 pages) |
10 October 2008 | Director appointed anders dahl (2 pages) |
10 October 2008 | Appointment terminated director grant ling (1 page) |
10 October 2008 | Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page) |
10 October 2008 | Director appointed anders dahl (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
10 October 2008 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
10 October 2008 | Director appointed peter wesslau (2 pages) |
10 October 2008 | Appointment terminated director grant ling (1 page) |
10 October 2008 | Director and secretary appointed aili eva margareta somero sorensen (2 pages) |
10 October 2008 | Appointment terminated secretary christopher fidler (1 page) |
10 October 2008 | Director appointed peter wesslau (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from booths park chelford road knutsford cheshire WA16 8QZ (1 page) |
10 October 2008 | Appointment terminated secretary christopher fidler (1 page) |
10 October 2008 | Accounting reference date shortened from 31/12/2008 to 06/10/2008 (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
18 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
28 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
28 June 2003 | New director appointed (3 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 October 2002 | Full accounts made up to 31 December 2000 (14 pages) |
15 October 2002 | Full accounts made up to 31 December 2000 (14 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
26 March 2002 | New director appointed (3 pages) |
26 March 2002 | New director appointed (3 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | New director appointed (3 pages) |
25 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
20 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
20 February 2001 | Return made up to 17/02/01; full list of members (8 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: haugh lane industrial estate hexham northumberland NE46 3PU (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: haugh lane industrial estate hexham northumberland NE46 3PU (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
23 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
9 September 1998 | Memorandum and Articles of Association (4 pages) |
9 September 1998 | Memorandum and Articles of Association (4 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
6 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
26 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
14 July 1997 | Ad 30/06/97--------- £ si 448@1=448 £ ic 2/450 (2 pages) |
14 July 1997 | Ad 30/06/97--------- £ si 448@1=448 £ ic 2/450 (2 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
27 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
22 April 1996 | Return made up to 28/02/96; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
23 March 1995 | Return made up to 28/02/95; no change of members
|
23 March 1995 | Return made up to 28/02/95; no change of members
|
2 March 1992 | Incorporation (11 pages) |
2 March 1992 | Incorporation (11 pages) |