St Louis Park
Minnesota 55416
Foreign
Director Name | Michael Victor Schrock |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 October 2006(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 February 2010) |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | 2004 Sugarwoods Drive Orono Minneapolis 55356 Foreign |
Secretary Name | Louis Lynde Ainsworth |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 June 2009(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 February 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3916 Kipling Avenue S St Louis Park Minnesota 55416 Foreign |
Director Name | Mr Allan Kornfeld |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1995) |
Role | Executive Vice President Chief Financial Officer |
Correspondence Address | 5 Patterson Place Mewtpm Square Pa 19073 Foreign |
Director Name | Mr Edmund Reiss Knauf Junior |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 01 August 1997) |
Role | General Manager Plymouth Products Divis |
Correspondence Address | 1516 N Second Street Sheboygan W1 53081 Foreign |
Director Name | Mr Peter Guercio |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 1994) |
Role | Group Vice-President |
Correspondence Address | 37 Inverness Road Scarsdale Nr 10583 Foreign |
Director Name | Mr Edward George Kramer |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Vice President International |
Correspondence Address | 245 Country Lane Phoenixville Pa 19460 Foreign |
Director Name | Raymond Thomas Turner |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Managing Director Of Panalarm Limited |
Correspondence Address | Cosford Cottage Angel Street Hadleigh Suffolk IP7 5DA |
Secretary Name | Mr Paul Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 16 Cricketers Approach Wrenthorpe Wakefield West Yorkshire WF2 0JH |
Director Name | Albert Neupaver |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 1997) |
Role | Business Executive |
Correspondence Address | 88 Lintel Drive McMurray Pa 15317 Usa Foreign |
Secretary Name | Brian Crosby Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 10 Sunningdale Newton Aycliffe County Durham DL5 4TS |
Director Name | Mr John Joseph Molinelli |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1997) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1106 Daniel Davis Lane West Chester Pennsylvania 19382 19382 |
Director Name | Leonard Earle Langeland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1997) |
Role | Executive |
Correspondence Address | 306n Dutton Mill Road West Chester Pa 19380 Usa Foreign |
Director Name | Edward Noble |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1998) |
Role | Accountant |
Correspondence Address | 19 Arrowwood Drive Hawthorn Woods Illinois 60047 |
Director Name | Simon John Boyd |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | The Stables Millfarm Black Bourton Bampton Oxfordshire OX18 2PE |
Director Name | Edward Albert Christensen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1997(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 595 Park Avenue Glencoe Illinois 60022 |
Director Name | Mr Jonathon Neil Wicks |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Northbrook Copse Forest Park Bracknell Berkshire RG12 0UA |
Secretary Name | Roger James Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 10 Highwood Close Marlow Buckinghamshire SL7 3PG |
Director Name | Brian Crosby Airey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 10 Sunningdale Newton Aycliffe County Durham DL5 4TS |
Director Name | Brian Crosby Airey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 10 Sunningdale Newton Aycliffe County Durham DL5 4TS |
Director Name | Richard James Cathcart |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 October 2006) |
Role | Businessman |
Correspondence Address | 1695 Fox Street Wayzata Minnesota 55391 Usa |
Secretary Name | Louis Lynde Ainsworth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(10 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3916 Kipling Avenue S St Louis Park Minnesota 55416 Foreign |
Director Name | Steven Chlupsa |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2006) |
Role | Accountant |
Correspondence Address | Via Torno 23/A Como 22100 Italy |
Director Name | Patricia Ann Shadforth |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | Oak Lodge Brighton Road Lower Beeding West Sussex RH13 6PS |
Director Name | Aubrey Westinghouse |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 June 2009) |
Role | Businessman |
Correspondence Address | Via Antonio Gramsci 62 Volterra 56048 Italy |
Director Name | Massimo Grassi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2006) |
Role | President |
Correspondence Address | Avenue De La Floride 144 Uccle Belgium |
Secretary Name | Patricia Ann Shadforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Role | Secretary |
Correspondence Address | Oak Lodge Brighton Road Lower Beeding West Sussex RH13 6PS |
Secretary Name | Mr Peter Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowbank Hayes Lane Slinfold West Sussex RH13 0SA |
Director Name | Giancarlo Buttari |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 04 October 2006) |
Role | Accountant |
Correspondence Address | Via Vaccoli 463 Lucca Italy |
Director Name | Mr Peter Allen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(14 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willowbank Hayes Lane Slinfold West Sussex RH13 0SA |
Director Name | Gary Stephen Witt |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2009) |
Role | Co Director |
Correspondence Address | 2368 151st Lane Nw Andover 55304 Minneapolis Foreign |
Secretary Name | Aubrey Westinghouse |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2007(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2009) |
Role | Executive |
Correspondence Address | Via Antonio Gramsci 62 Volterra 56048 Italy |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | 7 Pilgrim Street London EC4V 6LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2009 | Auditor's resignation (1 page) |
16 November 2009 | Auditor's resignation (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2009 | Application to strike the company off the register (3 pages) |
23 October 2009 | Application to strike the company off the register (3 pages) |
29 September 2009 | Return made up to 08/07/09; full list of members (5 pages) |
29 September 2009 | Return made up to 08/07/09; full list of members (5 pages) |
22 June 2009 | Secretary appointed louis lynde ainsworth (2 pages) |
22 June 2009 | Appointment Terminated Director and Secretary aubrey westinghouse (1 page) |
22 June 2009 | Appointment terminated director and secretary aubrey westinghouse (1 page) |
22 June 2009 | Appointment terminated director gary witt (1 page) |
22 June 2009 | Secretary appointed louis lynde ainsworth (2 pages) |
22 June 2009 | Appointment Terminated Director gary witt (1 page) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
18 June 2009 | Statement by Directors (4 pages) |
18 June 2009 | Min Detail Amend Capital eff 18/06/09 (1 page) |
18 June 2009 | Statement by directors (4 pages) |
18 June 2009 | Solvency Statement dated 15/06/09 (1 page) |
18 June 2009 | Solvency statement dated 15/06/09 (1 page) |
18 June 2009 | Min detail amend capital eff 18/06/09 (1 page) |
2 May 2009 | Return made up to 08/07/08; no change of members (10 pages) |
2 May 2009 | Return made up to 08/07/08; no change of members (10 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: unit 5 sterling park gatwick road crawley west sussex RH10 9QT (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: unit 5 sterling park gatwick road crawley west sussex RH10 9QT (1 page) |
12 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 July 2007 | Return made up to 08/07/07; no change of members (8 pages) |
31 July 2007 | Return made up to 08/07/07; no change of members (8 pages) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
9 May 2007 | Full accounts made up to 31 December 2005 (16 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 7 pilgrim street london EC4V 6LB (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 7 pilgrim street london EC4V 6LB (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
9 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 08/07/06; full list of members (8 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | New secretary appointed (1 page) |
3 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 August 2005 | Return made up to 08/07/05; full list of members (9 pages) |
9 August 2005 | Return made up to 08/07/05; full list of members (9 pages) |
28 June 2005 | Full accounts made up to 31 December 2003 (16 pages) |
28 June 2005 | Full accounts made up to 31 December 2003 (16 pages) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members
|
4 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
24 January 2003 | Company name changed afl filtration LIMITED\certificate issued on 24/01/03 (2 pages) |
24 January 2003 | Company name changed afl filtration LIMITED\certificate issued on 24/01/03 (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: daimler drive cowpen lane industrial estate billingham cleveland TS23 4JD (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: daimler drive cowpen lane industrial estate billingham cleveland TS23 4JD (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Ad 23/08/02--------- £ si 290000@1=290000 £ ic 1400000/1690000 (2 pages) |
4 September 2002 | Ad 23/08/02--------- £ si 290000@1=290000 £ ic 1400000/1690000 (2 pages) |
4 September 2002 | Resolutions
|
9 August 2002 | Return made up to 08/07/02; full list of members
|
9 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
2 August 2002 | Auditor's resignation (2 pages) |
2 August 2002 | Auditor's resignation (2 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: culligan house the gateway centre coronation road high wycombe buckinghamshire HP12 3SU (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: culligan house the gateway centre coronation road high wycombe buckinghamshire HP12 3SU (1 page) |
16 May 2002 | Company name changed ametek filters LIMITED\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed ametek filters LIMITED\certificate issued on 16/05/02 (2 pages) |
12 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: protean house high street, lane end high wycombe buckinghamshire HP14 3JF (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: protean house high street, lane end high wycombe buckinghamshire HP14 3JF (1 page) |
7 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (18 pages) |
19 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 4 daimler drive cowpen lane industrial estate billingham cleveland TS23 4JD (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 4 daimler drive cowpen lane industrial estate billingham cleveland TS23 4JD (1 page) |
28 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
28 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
9 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
9 December 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
6 August 1999 | Return made up to 08/07/99; full list of members
|
6 August 1999 | Return made up to 08/07/99; full list of members (8 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (1 page) |
16 December 1998 | New secretary appointed (1 page) |
25 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
25 November 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
1 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 August 1998 | Director's particulars changed (1 page) |
6 August 1998 | Director's particulars changed (1 page) |
26 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 08/07/98; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
1 May 1998 | Registered office changed on 01/05/98 from: 4 daimler drive cowpen lane industrial estate billingham cleveland (1 page) |
1 May 1998 | Registered office changed on 01/05/98 from: 4 daimler drive cowpen lane industrial estate billingham cleveland (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 July 1997 | Return made up to 08/07/97; no change of members (6 pages) |
15 July 1997 | Return made up to 08/07/97; no change of members (6 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 July 1996 | Return made up to 08/07/96; full list of members
|
8 July 1996 | Return made up to 08/07/96; full list of members (7 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
23 October 1992 | Memorandum and Articles of Association (29 pages) |
23 October 1992 | Memorandum and Articles of Association (29 pages) |