London
EC4M 7QS
Director Name | Mr Gilles Christophe Roland |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 October 2012(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Businessman |
Country of Residence | France |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Krister Rosenqvist-Packalen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 02 October 2012(19 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Ms Angela Wardlaw |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2013(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Mr Martin John Atkinson |
---|---|
Status | Current |
Appointed | 21 March 2013(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Harald Jangaard Loe |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 October 1993(4 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 1993) |
Role | Company Executive |
Correspondence Address | 39 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Ramsay Alexander Hampton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(4 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 1993) |
Role | Company Executive |
Correspondence Address | Merlins 31 Windsor Road Canon Hill Bray Berkshire SL6 2EW |
Secretary Name | Mr Harald Jangaard Loe |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 October 1993(4 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 1993) |
Role | Company Executive |
Correspondence Address | 39 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Sven Gunnar Haglund |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 1997) |
Role | Company Executive |
Correspondence Address | Krongatan 1 Soederhamn S82632 |
Director Name | Sverker Martin-Lof |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 November 2000) |
Role | Executive Officer |
Correspondence Address | Ostermalmsgatan 77 Stockholm Sweden S-114 50 Foreign |
Director Name | Dr Ulf Ragnarsson Frolander |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 1997) |
Role | Company Executive |
Correspondence Address | Norrlidsgatan 27 Sundsvall S85641 |
Secretary Name | Donald Bennett Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkenbury Farm Hawkenbury Tonbridge Kent TN12 0EA |
Director Name | Mr Harald Jangaard Loe |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 September 1996) |
Role | Company Executive |
Correspondence Address | 39 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Alfred Hannes Heinzel |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 March 1994(9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 1997) |
Role | President |
Correspondence Address | Hockegasse 95 1180 Vienna Austria |
Director Name | David Andrew Hathorn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 March 1994(9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 November 2008) |
Role | Company Executive |
Correspondence Address | 17b Springhill Road Riverclub 2149 South Africa |
Director Name | Hans Edward Kenneth Eriksson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swede |
Status | Resigned |
Appointed | 29 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 November 2008) |
Role | Company Executive |
Correspondence Address | Norrlidsgatan 27 Sundsvall S 85641 |
Director Name | Anders David Farnqvist |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 November 2008) |
Role | Company Executive |
Country of Residence | Sweden |
Correspondence Address | Granlivagen 5 Se-85634 Sundsvall Sweden |
Director Name | Mr Francis Keith John Jackson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1999) |
Role | Senior Vice President Minorco |
Country of Residence | England |
Correspondence Address | The Artists House Station Road Goring On Thames Reading Berkshire RG8 9HA |
Director Name | John Robert Barton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 January 2006) |
Role | General Manager |
Correspondence Address | 40 Burne Crescent Glenashley Durban 4051 Foreign |
Director Name | Mark Lunabba |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 October 2012) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | Sca Graphic Laakirchen Ag Schillerstrasse 5 Laakirchen 4663 Oberosterreich Austria |
Director Name | Inger Viktoria Eriksson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 27 November 2007) |
Role | R+D Manager |
Correspondence Address | Kvarnzeliusgatan 20 Sundsvall Se 854 61 Sweden |
Director Name | Andrew Charles Wallis King |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2008) |
Role | Chief Financial Officer |
Correspondence Address | 28 Burwood Park Road Hersham Walton-On-Thames Surrey KT12 5LJ |
Director Name | Robert William Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2008) |
Role | General Management |
Correspondence Address | 3 Uplands Close Kloof Durban 3640 Foreign |
Secretary Name | Mr Ian Richard Broxup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chantry Park Sarre Birchington Kent CT7 0LG |
Director Name | Paul Robert Hollingworth |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 West Hill Road London SW18 1LE |
Director Name | Mr Ulf Larsson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 May 2008(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2012) |
Role | Managing Director |
Country of Residence | Sweden |
Correspondence Address | Asgatan 1 Sundsvall 85631 Sweden |
Director Name | Mr Bengt Erik Blomberg |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 November 2008(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 November 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Frits Alvar Andersson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 2009(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Palang 121 Sundsvall Vasternorrlaud 85590 Sweden |
Director Name | Mr Carl Goran Bosson Fridh |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 2009(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 2012) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Piteuvagen 17 Sundsvall Vasternorrland Se-857 31 Sweden |
Director Name | Mr Maciej Witold Kunda |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 November 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2010) |
Role | CEO |
Country of Residence | Poland |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Mr John Mikael Lindahl |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 September 2011(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2012) |
Role | Group Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Mr Charles Guillaume Ktorza |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2012(19 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Mr Ian Richard Broxup |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newsprint House Bellingham Way Aylesford Kent ME20 7DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | aylesford-newsprint.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01622 796000 |
Telephone region | Maidstone |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £143,441,000 |
Net Worth | £51,085,000 |
Cash | £1,039,000 |
Current Liabilities | £25,308,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 24 June 2017 (overdue) |
---|
27 October 2023 | Liquidators' statement of receipts and payments to 30 September 2023 (24 pages) |
---|---|
21 December 2022 | Appointment of a voluntary liquidator (3 pages) |
21 December 2022 | Removal of liquidator by court order (19 pages) |
18 December 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 December 2022 | Liquidators' statement of receipts and payments to 30 September 2022 (28 pages) |
7 November 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 7 November 2022 (2 pages) |
22 June 2022 | Removal of liquidator by court order (104 pages) |
22 June 2022 | Appointment of a voluntary liquidator (3 pages) |
18 December 2021 | Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 December 2021 (2 pages) |
15 October 2021 | Appointment of a voluntary liquidator (3 pages) |
1 October 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
1 October 2021 | Administrator's progress report (29 pages) |
3 June 2021 | Administrator's progress report (26 pages) |
26 February 2021 | Notice of extension of period of Administration (3 pages) |
3 December 2020 | Administrator's progress report (26 pages) |
27 May 2020 | Administrator's progress report (25 pages) |
28 November 2019 | Administrator's progress report (26 pages) |
2 September 2019 | Notice of extension of period of Administration (3 pages) |
5 July 2019 | Satisfaction of charge 028256940013 in full (4 pages) |
11 June 2019 | Administrator's progress report (26 pages) |
21 February 2019 | Notice of order removing administrator from office (8 pages) |
21 February 2019 | Notice of appointment of a replacement or additional administrator (8 pages) |
7 December 2018 | Administrator's progress report (25 pages) |
31 August 2018 | Notice of extension of period of Administration (3 pages) |
7 June 2018 | Administrator's progress report (25 pages) |
6 December 2017 | Administrator's progress report (24 pages) |
6 June 2017 | Administrator's progress report (26 pages) |
6 June 2017 | Administrator's progress report (26 pages) |
2 March 2017 | Notice of extension of period of Administration (1 page) |
2 March 2017 | Notice of extension of period of Administration (1 page) |
7 December 2016 | Administrator's progress report to 28 October 2016 (23 pages) |
7 December 2016 | Administrator's progress report to 28 October 2016 (23 pages) |
27 October 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators. (30 pages) |
27 October 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators. (30 pages) |
27 October 2016 | Notice of appointment of replacement/additional administrator (1 page) |
27 October 2016 | Notice of resignation of an administrator (1 page) |
27 October 2016 | Notice of appointment of replacement/additional administrator (1 page) |
27 October 2016 | Notice of resignation of an administrator (1 page) |
7 September 2016 | Result of meeting of creditors (2 pages) |
7 September 2016 | Result of meeting of creditors (2 pages) |
28 July 2016 | Administrator's progress report to 1 July 2016 (27 pages) |
28 July 2016 | Administrator's progress report to 1 July 2016 (27 pages) |
26 February 2016 | Result of meeting of creditors (2 pages) |
26 February 2016 | Notice of extension of period of Administration (1 page) |
26 February 2016 | Result of meeting of creditors (2 pages) |
26 February 2016 | Notice of extension of period of Administration (1 page) |
16 February 2016 | Administrator's progress report to 1 January 2016 (26 pages) |
16 February 2016 | Administrator's progress report to 1 January 2016 (26 pages) |
23 September 2015 | Administrator's progress report to 23 August 2015 (27 pages) |
23 September 2015 | Administrator's progress report to 23 August 2015 (27 pages) |
12 June 2015 | Result of meeting of creditors (47 pages) |
12 June 2015 | Result of meeting of creditors (47 pages) |
6 May 2015 | Statement of affairs with form 2.14B/2.15B (19 pages) |
6 May 2015 | Statement of affairs with form 2.14B/2.15B (19 pages) |
20 April 2015 | Statement of administrator's proposal (47 pages) |
20 April 2015 | Statement of administrator's proposal (47 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
12 March 2015 | Satisfaction of charge 028256940010 in full (4 pages) |
12 March 2015 | Satisfaction of charge 028256940010 in full (4 pages) |
6 March 2015 | Appointment of an administrator (1 page) |
6 March 2015 | Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of an administrator (1 page) |
6 March 2015 | Registered office address changed from Newsprint House Bellingham Way Aylesford Kent ME20 7DL to C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 6 March 2015 (2 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
8 January 2015 | Full accounts made up to 31 December 2013 (30 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (30 pages) |
18 September 2014 | Satisfaction of charge 028256940011 in full (4 pages) |
18 September 2014 | Satisfaction of charge 028256940011 in full (4 pages) |
18 September 2014 | Satisfaction of charge 7 in full (4 pages) |
18 September 2014 | Satisfaction of charge 028256940012 in full (4 pages) |
18 September 2014 | Satisfaction of charge 028256940012 in full (4 pages) |
18 September 2014 | Satisfaction of charge 7 in full (4 pages) |
31 August 2014 | Registration of charge 028256940013, created on 29 August 2014 (55 pages) |
31 August 2014 | Registration of charge 028256940013, created on 29 August 2014 (55 pages) |
4 August 2014 | Satisfaction of charge 5 in full (4 pages) |
4 August 2014 | Satisfaction of charge 5 in full (4 pages) |
1 August 2014 | Termination of appointment of Ian Richard Broxup as a director on 28 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Ian Richard Broxup as a director on 28 July 2014 (1 page) |
22 July 2014 | Memorandum and Articles of Association (33 pages) |
22 July 2014 | Memorandum and Articles of Association (33 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
8 July 2014 | Satisfaction of charge 3 in full (4 pages) |
8 July 2014 | Satisfaction of charge 3 in full (4 pages) |
3 July 2014 | Registration of charge 028256940012 (52 pages) |
3 July 2014 | Registration of charge 028256940012 (52 pages) |
18 June 2014 | Satisfaction of charge 4 in full (8 pages) |
18 June 2014 | Satisfaction of charge 4 in full (8 pages) |
11 June 2014 | Registration of charge 028256940011 (42 pages) |
11 June 2014 | Registration of charge 028256940011 (42 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 March 2014 | Registration of charge 028256940010 (18 pages) |
28 March 2014 | Registration of charge 028256940010 (18 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Mortgage miscellaneous notice of removal of documents from company record (2 pages) |
12 June 2013 | Mortgage miscellaneous notice of removal of documents from company record (2 pages) |
21 March 2013 | Appointment of Mr Martin John Atkinson as a secretary (1 page) |
21 March 2013 | Appointment of Mr Martin John Atkinson as a secretary (1 page) |
21 March 2013 | Termination of appointment of Ian Broxup as a secretary (1 page) |
21 March 2013 | Termination of appointment of Ian Broxup as a secretary (1 page) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
22 February 2013 | Appointment of Mr Ian Richard Broxup as a director (2 pages) |
22 February 2013 | Appointment of Ms Angela Wardlaw as a director (2 pages) |
22 February 2013 | Appointment of Ms Angela Wardlaw as a director (2 pages) |
22 February 2013 | Appointment of Mr Ian Richard Broxup as a director (2 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 January 2013 | Termination of appointment of Charles Ktorza as a director (1 page) |
3 January 2013 | Termination of appointment of Charles Ktorza as a director (1 page) |
30 October 2012 | Appointment of Mr Laundry Kouadio Kouakou as a director (2 pages) |
30 October 2012 | Appointment of Mr Gilles Christophe Roland as a director (2 pages) |
30 October 2012 | Appointment of Mr Laundry Kouadio Kouakou as a director (2 pages) |
30 October 2012 | Appointment of Mr Charles Guillaume Ktorza as a director (2 pages) |
30 October 2012 | Appointment of Mr Krister Rosenqvist-Packalen as a director (2 pages) |
30 October 2012 | Appointment of Mr Krister Rosenqvist-Packalen as a director (2 pages) |
30 October 2012 | Appointment of Mr Gilles Christophe Roland as a director (2 pages) |
30 October 2012 | Appointment of Mr Charles Guillaume Ktorza as a director (2 pages) |
24 October 2012 | Termination of appointment of Clara Valera as a director (1 page) |
24 October 2012 | Termination of appointment of Franz Tauber as a director (1 page) |
24 October 2012 | Termination of appointment of Mark Lunabba as a director (1 page) |
24 October 2012 | Termination of appointment of John Lindahl as a director (1 page) |
24 October 2012 | Termination of appointment of Ulf Larsson as a director (1 page) |
24 October 2012 | Termination of appointment of Franz Tauber as a director (1 page) |
24 October 2012 | Termination of appointment of Carl Fridh as a director (1 page) |
24 October 2012 | Termination of appointment of John Lindahl as a director (1 page) |
24 October 2012 | Termination of appointment of James Paterson as a director (1 page) |
24 October 2012 | Termination of appointment of Carl Fridh as a director (1 page) |
24 October 2012 | Termination of appointment of Ulf Larsson as a director (1 page) |
24 October 2012 | Termination of appointment of Mark Lunabba as a director (1 page) |
24 October 2012 | Termination of appointment of James Paterson as a director (1 page) |
24 October 2012 | Termination of appointment of Clara Valera as a director (1 page) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (31 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Termination of appointment of Frits Andersson as a director (1 page) |
20 February 2012 | Termination of appointment of Frits Andersson as a director (1 page) |
20 February 2012 | Termination of appointment of Bengt Blomberg as a director (1 page) |
20 February 2012 | Termination of appointment of Bengt Blomberg as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (30 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (30 pages) |
23 September 2011 | Termination of appointment of Ladimir Pellizzaro as a director (1 page) |
23 September 2011 | Termination of appointment of Ladimir Pellizzaro as a director (1 page) |
23 September 2011 | Appointment of Mr John Mikael Lindahl as a director (2 pages) |
23 September 2011 | Appointment of Mr John Mikael Lindahl as a director (2 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (12 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (12 pages) |
9 March 2011 | Appointment of Mr Franz Tauber as a director (2 pages) |
9 March 2011 | Appointment of Mr Franz Tauber as a director (2 pages) |
6 January 2011 | Termination of appointment of Maciej Kunda as a director (1 page) |
6 January 2011 | Termination of appointment of Maciej Kunda as a director (1 page) |
19 August 2010 | Full accounts made up to 31 December 2009 (35 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (35 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (8 pages) |
8 December 2009 | Appointment of Mr Maciej Witold Kunda as a director (2 pages) |
8 December 2009 | Appointment of Mr Maciej Witold Kunda as a director (2 pages) |
16 November 2009 | Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Paul Hollingworth as a director (1 page) |
16 November 2009 | Termination of appointment of Paul Hollingworth as a director (1 page) |
16 November 2009 | Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Bengt Erik Blomberg on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (30 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (30 pages) |
23 July 2009 | Return made up to 10/06/09; full list of members (6 pages) |
23 July 2009 | Return made up to 10/06/09; full list of members (6 pages) |
6 March 2009 | Director appointed ladimir enore pellizzaro (2 pages) |
6 March 2009 | Director appointed frits alvar andersson (2 pages) |
6 March 2009 | Director appointed frits alvar andersson (2 pages) |
6 March 2009 | Director appointed ladimir enore pellizzaro (2 pages) |
26 February 2009 | Director appointed carl goran bosson fridh (2 pages) |
26 February 2009 | Director appointed carl goran bosson fridh (2 pages) |
23 February 2009 | Appointment terminated director kurt mitterboeck (1 page) |
23 February 2009 | Appointment terminated director kurt mitterboeck (1 page) |
9 December 2008 | Director appointed bengt erik blomberg (2 pages) |
9 December 2008 | Director appointed bengt erik blomberg (2 pages) |
3 December 2008 | Director appointed james campbell paterson (3 pages) |
3 December 2008 | Director appointed james campbell paterson (3 pages) |
3 December 2008 | Director appointed clara valera (3 pages) |
3 December 2008 | Director appointed clara valera (3 pages) |
21 November 2008 | Appointment terminated director anders farnqvist (1 page) |
21 November 2008 | Appointment terminated director andrew king (1 page) |
21 November 2008 | Appointment terminated director hans eriksson (1 page) |
21 November 2008 | Appointment terminated director alan mckendrick (1 page) |
21 November 2008 | Appointment terminated director hans eriksson (1 page) |
21 November 2008 | Appointment terminated director david hathorn (1 page) |
21 November 2008 | Appointment terminated director anders farnqvist (1 page) |
21 November 2008 | Appointment terminated director alan mckendrick (1 page) |
21 November 2008 | Appointment terminated director david hathorn (1 page) |
21 November 2008 | Appointment terminated director andrew king (1 page) |
11 June 2008 | Return made up to 10/06/08; full list of members (6 pages) |
11 June 2008 | Return made up to 10/06/08; full list of members (6 pages) |
6 June 2008 | Director appointed ulf larsson (2 pages) |
6 June 2008 | Director appointed ulf larsson (2 pages) |
28 May 2008 | Director appointed paul hollingworth (2 pages) |
28 May 2008 | Appointment terminated director robert hunt (1 page) |
28 May 2008 | Director appointed paul hollingworth (2 pages) |
28 May 2008 | Appointment terminated director robert hunt (1 page) |
23 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 10/06/07; no change of members (12 pages) |
3 August 2007 | Return made up to 10/06/07; no change of members (12 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (28 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (28 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (28 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (28 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | Return made up to 10/06/06; full list of members (10 pages) |
26 September 2006 | Return made up to 10/06/06; full list of members (10 pages) |
26 September 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 10/06/05; full list of members (10 pages) |
5 July 2005 | Return made up to 10/06/05; full list of members (10 pages) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | New director appointed (1 page) |
5 July 2005 | Director resigned (1 page) |
17 March 2005 | Full accounts made up to 31 December 2004 (20 pages) |
17 March 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members (10 pages) |
25 June 2004 | Return made up to 10/06/04; full list of members (10 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (10 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (10 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (20 pages) |
11 March 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Auditor's resignation (1 page) |
9 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 August 2002 | Return made up to 10/06/02; full list of members (11 pages) |
2 August 2002 | Return made up to 10/06/02; full list of members (11 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
25 June 2001 | Return made up to 10/06/01; full list of members (9 pages) |
25 June 2001 | Return made up to 10/06/01; full list of members (9 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 April 2001 | Full accounts made up to 31 December 2000 (20 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 10/06/00; full list of members (9 pages) |
19 June 2000 | Return made up to 10/06/00; full list of members (9 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (23 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (23 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
6 July 1999 | Return made up to 10/06/99; no change of members (6 pages) |
6 July 1999 | Return made up to 10/06/99; no change of members (6 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
22 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
30 July 1998 | Return made up to 10/06/98; no change of members (6 pages) |
30 July 1998 | Return made up to 10/06/98; no change of members (6 pages) |
9 July 1997 | Return made up to 10/06/97; full list of members (8 pages) |
9 July 1997 | Return made up to 10/06/97; full list of members (8 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 June 1997 | New director appointed (3 pages) |
12 June 1997 | New director appointed (3 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Resolutions
|
31 May 1997 | New director appointed (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
16 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
15 July 1996 | Return made up to 10/06/96; no change of members (8 pages) |
15 July 1996 | Return made up to 10/06/96; no change of members (8 pages) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
29 June 1995 | Company name changed aylesford LIMITED\certificate issued on 30/06/95 (4 pages) |
29 June 1995 | Company name changed aylesford LIMITED\certificate issued on 30/06/95 (4 pages) |
26 June 1995 | Return made up to 10/06/95; no change of members (6 pages) |
26 June 1995 | Return made up to 10/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
10 October 1994 | Full accounts made up to 31 December 1993 (8 pages) |
8 April 1994 | Resolutions
|
8 April 1994 | Resolutions
|
8 April 1994 | Resolutions
|
8 April 1994 | Resolutions
|
8 April 1994 | Resolutions
|
8 April 1994 | Resolutions
|
2 December 1993 | Company name changed youngscope services LIMITED\certificate issued on 03/12/93 (2 pages) |
2 December 1993 | Company name changed youngscope services LIMITED\certificate issued on 03/12/93 (2 pages) |
9 November 1993 | Memorandum and Articles of Association (8 pages) |
9 November 1993 | Resolutions
|
9 November 1993 | Memorandum and Articles of Association (8 pages) |
9 November 1993 | Resolutions
|
10 June 1993 | Incorporation (9 pages) |
10 June 1993 | Incorporation (9 pages) |