38th Floor
New York
10017
Director Name | Erik Chasse Aldag |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 November 2022(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Senior Vice President, Finance & Treasury, Cfo |
Country of Residence | United States |
Correspondence Address | 622 Third Avenue 38th Floor New York 10017 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2011(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Silas Garrett Gray |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1992(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 July 1999) |
Role | Businessman |
Correspondence Address | 72 Oxbow Drive New Providence, New Jersey 07974 U.S.A. |
Director Name | John Arthur Sorel |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1992(1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2010) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 245 High Point Lane Fairfield Connecticut 06824 United States |
Director Name | Mr James Cornelius O'Donoghue |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1992(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 1996) |
Role | Engineer |
Correspondence Address | 43 Colony Road Westport Connecticut 06880 United States |
Director Name | Mr Bela Anthony Kos |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1992(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Wyldwood St Francis Avenue College Road Cork Irish |
Director Name | Mr Dwight Ronald Holmes |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 1992(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1994) |
Role | Businessman |
Correspondence Address | Muller Road Kent Connecticut 06757 Foreign |
Director Name | Mr Eamon Cotter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1992(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 44 Dunniwood Avenue Bessacarr Doncaster South Yorkshire DN4 7JT |
Secretary Name | Mr Eamon Cotter |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1992(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 44 Dunniwood Avenue Bessacarr Doncaster South Yorkshire DN4 7JT |
Director Name | Anton Dulski |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | President |
Correspondence Address | 429 East 52nd Street Apt 22c New York New York 10022 United States |
Director Name | Christopher Dee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 1999(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 2004) |
Role | Attorney |
Correspondence Address | 14 Birch Lane Chappaqua New York 10514 |
Director Name | Howard R Crabtree |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2002(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 December 2002) |
Role | Business Executive |
Correspondence Address | 136 Haviland Road Ridgefield Connecticut 06877 |
Director Name | Alain Bouruet Aubertot |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 January 2003(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 2007) |
Role | Director Ceo |
Correspondence Address | 70 Woodside Lane New Hope Pennsylvania 18938 United States |
Director Name | Agatha Maria Modugno |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2004(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2005) |
Role | Assistant Gen Counsel |
Correspondence Address | 233 East 69th Street New York Ny 10021 United States |
Director Name | Kirk Glenn Forrest |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2005(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 December 2009) |
Role | Secretary |
Correspondence Address | 429 East 52nd Street New York Ny 10022 United States |
Director Name | William John Stanley Wilkins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 07 July 2009(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2011) |
Role | Senior V P |
Country of Residence | United States |
Correspondence Address | 555 Michele Lane Collegeville Pa 19426 United States |
Director Name | Mr Douglas Todd Dietrich |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2017) |
Role | Senior Vp/Cfo |
Country of Residence | United States |
Correspondence Address | 115 East 9th Street Apt. 20f New York New York 10003 United States |
Director Name | Johannes Cornelis Schut |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 March 2011(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 January 2016) |
Role | Vice President & Md - Minteq International Inc. |
Country of Residence | Belgium |
Correspondence Address | 57 Reade Street Apt #18f New York Ny 10017 |
Director Name | Matthew Eric Garth |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2017(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 622 Third Avenue 38th Floor New York Ny 10017 |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1994(2 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 July 2011) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2011(18 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2011) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | mineralstech.com |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
14.5m at £1 | Minerals Technologies Inc. 50.00% Ordinary |
---|---|
14.5m at £1 | Minteq International Inc. 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,320,000 |
Gross Profit | £4,140,000 |
Net Worth | £31,730,000 |
Cash | £4,636,000 |
Current Liabilities | £5,340,000 |
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 | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
11 December 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
13 April 2023 | Appointment of Timothy Julian Jordan as a director on 29 March 2023 (2 pages) |
13 April 2023 | Termination of appointment of Thomas Joseph Meek as a director on 24 February 2023 (1 page) |
12 December 2022 | Termination of appointment of Matthew Eric Garth as a director on 9 November 2022 (1 page) |
12 December 2022 | Appointment of Erik Chasse Aldag as a director on 9 November 2022 (2 pages) |
30 November 2022 | Full accounts made up to 31 December 2021 (14 pages) |
23 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
22 August 2022 | Director's details changed for Thomas Joseph Meek on 22 August 2022 (2 pages) |
22 August 2022 | Director's details changed for Thomas Joseph Meek on 22 August 2022 (2 pages) |
23 November 2021 | Full accounts made up to 31 December 2020 (16 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Matthew Eric Garth on 7 February 2019 (2 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (12 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
29 August 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
28 March 2017 | Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Douglas Todd Dietrich as a director on 1 February 2017 (1 page) |
7 February 2017 | Appointment of Matthew Eric Garth as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Matthew Eric Garth as a director on 1 February 2017 (2 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 January 2016 | Termination of appointment of Johannes Cornelis Schut as a director on 16 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Johannes Cornelis Schut as a director on 16 January 2016 (1 page) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
23 September 2013 | Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Johannes Cornelis Schut on 24 September 2012 (2 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
8 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
8 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
20 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
20 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
26 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
19 August 2011 | Appointment of Thomas Joseph Meek as a director (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Appointment of Thomas Joseph Meek as a director (2 pages) |
19 August 2011 | Statement of company's objects (2 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Statement of company's objects (2 pages) |
9 August 2011 | Termination of appointment of John Sorel as a director (1 page) |
9 August 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
9 August 2011 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
9 August 2011 | Termination of appointment of William Wilkins as a director (1 page) |
9 August 2011 | Appointment of Johannes Cornelis Schut as a director (2 pages) |
9 August 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
9 August 2011 | Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages) |
9 August 2011 | Termination of appointment of John Sorel as a director (1 page) |
9 August 2011 | Termination of appointment of William Wilkins as a director (1 page) |
9 August 2011 | Appointment of Douglas Todd Dietrich as a director (2 pages) |
9 August 2011 | Appointment of Douglas Todd Dietrich as a director (2 pages) |
9 August 2011 | Appointment of Johannes Cornelis Schut as a director (2 pages) |
9 August 2011 | Appointment of Rb Secretariat Limited as a secretary (2 pages) |
9 August 2011 | Appointment of Rb Secretariat Limited as a secretary (2 pages) |
21 February 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for William John Stanley Wilkins on 1 July 2010 (2 pages) |
21 February 2011 | Director's details changed for William John Stanley Wilkins on 1 July 2010 (2 pages) |
21 February 2011 | Director's details changed for John Arthur Sorel on 17 October 2009 (2 pages) |
21 February 2011 | Secretary's details changed for Rb Secretariat Limited on 7 May 2010 (2 pages) |
21 February 2011 | Secretary's details changed for Rb Secretariat Limited on 7 May 2010 (2 pages) |
21 February 2011 | Director's details changed for William John Stanley Wilkins on 1 July 2010 (2 pages) |
21 February 2011 | Secretary's details changed for Rb Secretariat Limited on 7 May 2010 (2 pages) |
21 February 2011 | Director's details changed for John Arthur Sorel on 17 October 2009 (2 pages) |
21 February 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
30 December 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
9 February 2010 | Termination of appointment of Kirk Forrest as a director (2 pages) |
9 February 2010 | Termination of appointment of Kirk Forrest as a director (2 pages) |
29 January 2010 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
29 January 2010 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
9 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Director appointed william john stanley wilkins (2 pages) |
1 September 2009 | Director appointed william john stanley wilkins (2 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from beaufort house tenth floor 15 st.botolph street london EC3A 7EE (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from beaufort house tenth floor 15 st.botolph street london EC3A 7EE (1 page) |
27 August 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
27 August 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
6 February 2009 | Return made up to 18/09/08; full list of members (4 pages) |
6 February 2009 | Return made up to 18/09/08; full list of members (4 pages) |
5 February 2009 | Appointment terminated director alain bouruet aubertot (1 page) |
5 February 2009 | Appointment terminated director alain bouruet aubertot (1 page) |
11 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
11 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
10 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
21 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
7 February 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
7 February 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
29 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
2 February 2005 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
2 February 2005 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
18 October 2004 | Return made up to 18/09/04; full list of members
|
18 October 2004 | Return made up to 18/09/04; full list of members
|
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
1 February 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
1 February 2004 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
29 September 2003 | Return made up to 18/09/03; full list of members
|
29 September 2003 | Return made up to 18/09/03; full list of members
|
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
26 January 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
26 January 2003 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members
|
9 October 2002 | Return made up to 18/09/02; full list of members
|
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
9 January 2002 | Ad 10/12/01--------- £ si 7136948@1=7136948 £ ic 21834956/28971904 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | £ nc 24000000/34000000 10/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | £ nc 24000000/34000000 10/12/01 (1 page) |
9 January 2002 | Ad 10/12/01--------- £ si 7136948@1=7136948 £ ic 21834956/28971904 (2 pages) |
19 December 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
19 December 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
12 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
6 July 2001 | Ad 21/05/01--------- £ si 11126564@1=11126564 £ ic 10708392/21834956 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Ad 21/05/01--------- £ si 11126564@1=11126564 £ ic 10708392/21834956 (2 pages) |
6 July 2001 | Nc inc already adjusted 21/05/01 (1 page) |
6 July 2001 | Nc inc already adjusted 21/05/01 (1 page) |
23 January 2001 | Ad 08/11/00--------- £ si 250000@1=250000 £ ic 10458392/10708392 (2 pages) |
23 January 2001 | Ad 08/11/00--------- £ si 250000@1=250000 £ ic 10458392/10708392 (2 pages) |
1 December 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
1 December 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 October 2000 | Return made up to 18/09/00; full list of members
|
11 October 2000 | Return made up to 18/09/00; full list of members
|
10 July 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
10 July 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
7 October 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
27 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
27 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
1 October 1998 | Return made up to 18/09/98; full list of members (5 pages) |
1 October 1998 | Return made up to 18/09/98; full list of members (5 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
9 July 1998 | £ nc 1000/12000000 29/04/98 (1 page) |
9 July 1998 | Ad 29/05/98--------- £ si 8192638@1=8192638 £ ic 2265754/10458392 (2 pages) |
9 July 1998 | Ad 29/04/98--------- £ si 2265752@1=2265752 £ ic 2/2265754 (2 pages) |
9 July 1998 | Ad 29/04/98--------- £ si 2265752@1=2265752 £ ic 2/2265754 (2 pages) |
9 July 1998 | Ad 29/05/98--------- £ si 8192638@1=8192638 £ ic 2265754/10458392 (2 pages) |
9 July 1998 | £ nc 1000/12000000 29/04/98 (1 page) |
17 February 1998 | Resolutions
|
28 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
27 October 1997 | Return made up to 18/09/97; no change of members
|
27 October 1997 | Return made up to 18/09/97; no change of members
|
28 October 1996 | Return made up to 18/09/96; full list of members
|
28 October 1996 | Return made up to 18/09/96; full list of members
|
24 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
24 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
18 October 1995 | Return made up to 18/09/95; no change of members
|
18 October 1995 | Return made up to 18/09/95; no change of members
|
9 April 1995 | Full group accounts made up to 30 September 1993 (29 pages) |
9 April 1995 | Full group accounts made up to 30 September 1993 (29 pages) |
14 October 1992 | Company name changed rbco 127 LIMITED\certificate issued on 15/10/92 (2 pages) |
14 October 1992 | Company name changed rbco 127 LIMITED\certificate issued on 15/10/92 (2 pages) |
18 September 1992 | Incorporation (12 pages) |
18 September 1992 | Incorporation (12 pages) |