Wolverhampton
West Midlands
WV9 5GB
Director Name | Mr Huw Elwyn Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Adam Benjamin James Penson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manufacturing & Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr David Robert Main |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Michael Edward Osborn |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 17 Old Station Court Blunham Bedford Bedfordshire MK44 3PN |
Secretary Name | John Holbrook Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 13 Tennyson Place St Neots Huntingdon Cambridgeshire PE19 3LL |
Director Name | John Frederick Clayton Garnett |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Moorcock Lane Darley Harrogate North Yorkshire HG3 2QL |
Director Name | Mr Jonathan Charles Silver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 15 Summerhouse Lane Aldenham Hertfordshire WD25 8DL |
Secretary Name | Duncan Masters Galt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 10 Arden Leys Tanworth In Arden Solihull West Midlands B94 5HU |
Secretary Name | Mr Jeffrey James Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 June 2005) |
Role | Company Director |
Correspondence Address | Sudels Farm Darkinson Lane Lea Town Preston Lancashire PR4 0RJ |
Director Name | Geoffrey Drabble |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sugar Hill Farm Stutton Tadcaster North Yorkshire LS24 9NF |
Director Name | Mark Pudney |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 2005) |
Role | Co Director |
Correspondence Address | 5 Linford Mews Maldon Essex CM9 6XR |
Director Name | Mr Andrew Robert Hornby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Ripley Road Knaresborough Yorkshire HG5 9BY |
Director Name | Mr Paul James Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Bridgewater Drive Wombourne Wolverhampton West Midlands WV5 8EN |
Secretary Name | Mr Paul James Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bridgewater Drive Wombourne Wolverhampton West Midlands WV5 8EN |
Director Name | Mr Jonathan Charles Silver |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard 15 Summerhouse Lane Aldenham Hertfordshire WD25 8DL |
Director Name | Vincent Conroy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2009) |
Role | Managing Director |
Correspondence Address | Medway Chardstock Axminster Devon EX13 7BN |
Director Name | John Richard Swan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Close Toddington Dunstable Bedfordshire LU5 6BL |
Director Name | Mr Nigel Ralph Morgan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2015) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Olde Oak House Sweetwater Lane Alveston Thornbury Bristol BS35 3JY |
Director Name | Ian Karl Pawson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Farm Cottage Southorpe Cambs PE9 3BX |
Secretary Name | John Richard Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Stratford Close Toddington Dunstable Bedfordshire LU5 6BL |
Director Name | Mr Paul John Nugent |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(15 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherpaths Colwall Green Malvern Worcestershire WR13 6DX |
Director Name | Mr Anthony O'Sullivan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 September 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | C/O Schlegel Uk (2006) Limited Unit 25 Henlow Industrial Estate Henlow Camp Bedfordshire SG16 6DS |
Director Name | Mr David Arthur Hill |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Era Products Ltd Straight Road Short Heath Willenhall West Midlands WV12 5RA |
Director Name | Mrs Clare Louise O'Hara |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 2015) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Era Products Ltd Straight Road Willenhall West Midlands WV12 5RA |
Director Name | Mr Nicholas Arthur Moss |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(19 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 October 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Era Products Ltd Straight Road Willenhall West Midlands WV12 5RA |
Director Name | Mr William Michael Stokes Butler |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(21 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Mark Richard Turner |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(21 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Mr Mark Richard Turner |
---|---|
Status | Resigned |
Appointed | 18 July 2014(21 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Era Products Ltd Straight Road Willenhall West Midlands WV12 5RA |
Director Name | Mr Paul Reid |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Mr Clive Lyndon Oakley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 2018) |
Role | Supply Chain And Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Secretary Name | Carolyn Ann Gibson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | 29 Queen Anne's Gate London SW1H 9BU |
Director Name | Mr Robin George Graham |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Ms Sheener Ooi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2020(27 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 20 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G2 Valiant Way West Midlands Wolverhampton WV9 5GB |
Director Name | Mr Timothy Andrew Fitter |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Era Home Security Limited Valiant Way Wolverhampton West Midlands WV9 5GB |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Website | grouphomesafe.com |
---|---|
Telephone | 0121 4284200 |
Telephone region | Birmingham |
Registered Address | 29 Queen Anne's Gate London SW1H 9BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
115.7m at £1 | Jasper Acquisition Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,476,000 |
Gross Profit | £21,450,000 |
Net Worth | £61,170,000 |
Cash | £10,356,000 |
Current Liabilities | £15,702,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
30 June 2009 | Delivered on: 9 July 2009 Satisfied on: 5 September 2012 Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: An english security deed Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
12 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
7 October 2020 | Appointment of Ms Sheener Ooi as a director on 21 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Mark Richard Turner as a director on 15 September 2020 (1 page) |
16 September 2020 | Termination of appointment of William Michael Stokes Butler as a director on 14 September 2020 (1 page) |
29 July 2020 | Termination of appointment of Robin George Graham as a director on 29 July 2020 (1 page) |
15 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Carolyn Ann Gibson as a secretary on 31 October 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 April 2019 | Termination of appointment of Paul Reid as a director on 25 March 2019 (1 page) |
23 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Clive Lyndon Oakley as a director on 9 April 2018 (1 page) |
11 May 2018 | Appointment of Mr Robin George Graham as a director on 10 May 2018 (2 pages) |
4 April 2018 | Resolutions
|
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Mark Richard Turner on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Paul Reid on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Darren Andrew Waters on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr Clive Lyndon Oakley on 16 February 2018 (2 pages) |
14 March 2018 | Director's details changed for Mr William Michael Stokes Butler on 16 February 2018 (2 pages) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Mark Richard Turner as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA to 29 Queen Anne's Gate London SW1H 9BU on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Mark Richard Turner as a secretary on 1 December 2017 (1 page) |
13 December 2017 | Appointment of Carolyn Ann Gibson as a secretary on 1 December 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 July 2017 | Notification of Jasper Acquisition Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Jasper Acquisition Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
2 December 2016 | Appointment of Mr Clive Lyndon Oakley as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Paul Reid as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Clive Lyndon Oakley as a director on 1 December 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register inspection address has been changed to 25 Henlow Industrial Estate Henlow Bedfordshire SG16 6DS (1 page) |
5 August 2015 | Register inspection address has been changed to 25 Henlow Industrial Estate Henlow Bedfordshire SG16 6DS (1 page) |
17 June 2015 | Termination of appointment of Nigel Ralph Morgan as a director on 30 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Nigel Ralph Morgan as a director on 30 April 2015 (1 page) |
10 April 2015 | Statement of capital on 10 April 2015
|
10 April 2015 | Statement of capital on 10 April 2015
|
25 March 2015 | Solvency Statement dated 09/03/15 (1 page) |
25 March 2015 | Statement by Directors (1 page) |
25 March 2015 | Resolutions
|
25 March 2015 | Solvency Statement dated 09/03/15 (1 page) |
25 March 2015 | Resolutions
|
25 March 2015 | Statement by Directors (1 page) |
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Company name changed grouphomesafe LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Company name changed grouphomesafe LIMITED\certificate issued on 10/03/15
|
5 March 2015 | Registered office address changed from C/O Schlegel Uk (2006) Limited Unit 25 Henlow Industrial Estate Henlow Camp Bedfordshire SG16 6DS to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Schlegel Uk (2006) Limited Unit 25 Henlow Industrial Estate Henlow Camp Bedfordshire SG16 6DS to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from C/O Schlegel Uk (2006) Limited Unit 25 Henlow Industrial Estate Henlow Camp Bedfordshire SG16 6DS to Era Works Straight Road Short Heath Willenhall West Midlands WV12 5RA on 5 March 2015 (1 page) |
4 February 2015 | Termination of appointment of Clare Louise O'hara as a director on 30 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Clare Louise O'hara as a director on 30 January 2015 (1 page) |
4 August 2014 | Termination of appointment of John Richard Swan as a secretary on 18 July 2014 (1 page) |
4 August 2014 | Appointment of Mr William Michael Stokes Butler as a director on 18 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
4 August 2014 | Termination of appointment of John Richard Swan as a director on 18 July 2014 (1 page) |
4 August 2014 | Appointment of Mr William Michael Stokes Butler as a director on 18 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of John Richard Swan as a secretary on 18 July 2014 (1 page) |
4 August 2014 | Appointment of Mr Mark Richard Turner as a secretary on 18 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Mark Richard Turner as a secretary on 18 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Mark Richard Turner as a director on 18 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
12 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 October 2013 | Termination of appointment of Nicholas Moss as a director (1 page) |
15 October 2013 | Termination of appointment of Nicholas Moss as a director (1 page) |
6 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
16 May 2013 | Appointment of Mr Nicholas Arthur Moss as a director (2 pages) |
16 May 2013 | Appointment of Mr Nicholas Arthur Moss as a director (2 pages) |
11 February 2013 | Appointment of Mrs Clare Louise O'hara as a director (2 pages) |
11 February 2013 | Appointment of Mrs Clare Louise O'hara as a director (2 pages) |
8 November 2012 | Termination of appointment of David Hill as a director (1 page) |
8 November 2012 | Termination of appointment of David Hill as a director (1 page) |
12 October 2012 | Termination of appointment of Anthony O'sullivan as a director (1 page) |
12 October 2012 | Termination of appointment of Anthony O'sullivan as a director (1 page) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 March 2012 | Appointment of Mr Darren Andrew Waters as a director (2 pages) |
23 March 2012 | Appointment of Mr Darren Andrew Waters as a director (2 pages) |
14 October 2011 | Termination of appointment of Ian Pawson as a director (1 page) |
14 October 2011 | Termination of appointment of Ian Pawson as a director (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Company name changed lssd uk LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Change of name notice (2 pages) |
11 May 2010 | Company name changed lssd uk LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
3 March 2010 | Appointment of Mr Anthony O'sullivan as a director (2 pages) |
3 March 2010 | Termination of appointment of Paul Nugent as a director (1 page) |
3 March 2010 | Termination of appointment of Paul Nugent as a director (1 page) |
3 March 2010 | Appointment of Mr David Arthur Hill as a director (2 pages) |
3 March 2010 | Appointment of Mr Anthony O'sullivan as a director (2 pages) |
3 March 2010 | Appointment of Mr David Arthur Hill as a director (2 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Resolutions
|
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 May 2009 | Appointment terminated director vincent conroy (1 page) |
28 May 2009 | Appointment terminated director vincent conroy (1 page) |
2 April 2009 | Auditor's resignation (1 page) |
2 April 2009 | Auditor's resignation (1 page) |
11 March 2009 | Director appointed paul john nugent (2 pages) |
11 March 2009 | Director appointed paul john nugent (2 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
13 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (28 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o era products straight road short heath willenhall west midlands WV12 5RA (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: c/o era products straight road short heath willenhall west midlands WV12 5RA (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
13 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
16 April 2007 | Particulars of contract relating to shares (2 pages) |
16 April 2007 | Particulars of contract relating to shares (2 pages) |
16 April 2007 | Ad 04/04/07--------- £ si 31547000@1=31547000 £ ic 84110411/115657411 (2 pages) |
16 April 2007 | Nc inc already adjusted 04/04/07 (2 pages) |
16 April 2007 | Nc inc already adjusted 04/04/07 (2 pages) |
16 April 2007 | Ad 04/04/07--------- £ si 31547000@1=31547000 £ ic 84110411/115657411 (2 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (29 pages) |
6 January 2007 | Full accounts made up to 31 December 2005 (29 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
10 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
12 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
12 August 2005 | Return made up to 18/07/05; full list of members (8 pages) |
13 July 2005 | Particulars of contract relating to shares (3 pages) |
13 July 2005 | Ad 28/06/05--------- £ si 83993855@1=83993855 £ ic 116556/84110411 (2 pages) |
13 July 2005 | Particulars of contract relating to shares (3 pages) |
13 July 2005 | Ad 28/06/05--------- £ si 83993855@1=83993855 £ ic 116556/84110411 (2 pages) |
24 June 2005 | New secretary appointed (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (1 page) |
16 June 2005 | Nc inc already adjusted 26/05/05 (1 page) |
16 June 2005 | Ad 26/05/05--------- £ si [email protected] £ ic 116556/116556 (2 pages) |
16 June 2005 | Conso 26/05/05 (1 page) |
16 June 2005 | Nc inc already adjusted 26/05/05 (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | Ad 26/05/05--------- £ si [email protected] £ ic 116556/116556 (2 pages) |
16 June 2005 | Conso 26/05/05 (1 page) |
16 June 2005 | Resolutions
|
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: headway road wolverhampton west midlands WV10 6PZ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: headway road wolverhampton west midlands WV10 6PZ (1 page) |
15 April 2005 | Company name changed ews (h) LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed ews (h) LIMITED\certificate issued on 15/04/05 (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
3 December 2004 | New director appointed (1 page) |
3 December 2004 | New director appointed (1 page) |
27 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members
|
23 July 2004 | Return made up to 18/07/04; full list of members
|
25 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
20 November 2002 | Memorandum and Articles of Association (22 pages) |
20 November 2002 | Memorandum and Articles of Association (22 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
13 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: castle house drayton street wolverhampton WV2 4EF (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: castle house drayton street wolverhampton WV2 4EF (1 page) |
15 February 2001 | Director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
18 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (7 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
9 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
9 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 July 1997 | Return made up to 18/07/97; full list of members
|
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 18/07/97; full list of members
|
25 July 1997 | Director resigned (1 page) |
12 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 August 1996 | Return made up to 22/07/96; no change of members
|
23 August 1996 | Return made up to 22/07/96; no change of members
|
23 August 1996 | New secretary appointed (2 pages) |
23 August 1996 | New secretary appointed (2 pages) |
24 July 1995 | Return made up to 22/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 22/07/95; no change of members (4 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 July 1994 | Return made up to 22/07/94; full list of members
|
19 July 1994 | Return made up to 22/07/94; full list of members
|
9 December 1993 | Ad 16/11/93--------- £ si [email protected]=116440 £ ic 116/116556 (2 pages) |
9 December 1993 | Ad 16/11/93--------- £ si [email protected]=116440 £ ic 116/116556 (2 pages) |
30 November 1993 | S-div 12/11/93 (1 page) |
30 November 1993 | £ nc 100/120000 12/11/93 (1 page) |
30 November 1993 | £ nc 100/120000 12/11/93 (1 page) |
30 November 1993 | Memorandum and Articles of Association (13 pages) |
30 November 1993 | S-div 12/11/93 (1 page) |
30 November 1993 | Memorandum and Articles of Association (13 pages) |
30 November 1993 | Resolutions
|
8 November 1993 | Company name changed tyrolese (272) LIMITED\certificate issued on 08/11/93 (2 pages) |
8 November 1993 | Company name changed tyrolese (272) LIMITED\certificate issued on 08/11/93 (2 pages) |
22 July 1993 | Incorporation (15 pages) |
22 July 1993 | Incorporation (15 pages) |