Crossways Business Park
Dartford
DA2 6SL
Director Name | Mr Peter Stein |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(29 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Stephen Michael Slater |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 10 May 1994) |
Role | Finance Director |
Correspondence Address | 9 Glebelands Bidborough Tunbridge Wells Kent TN3 0UQ |
Director Name | Michael Stone |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rothbury Canons Walk Brasted Chart Westerham Kent TN16 1NA |
Secretary Name | Stephen Michael Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Haydens East Street Tonbridge Kent TN9 1NS |
Director Name | Derek Michael Wilding |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 09 October 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Beck & Pollitzer Engineering Ltd Burnham Road Dartford Kent DA1 5BD |
Director Name | Anthony John Peyto |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 6 months (resigned 04 November 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Beck & Pollitzer Engineering Ltd Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Anthony David Percival |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Station Road Crakehall Bedale North Yorkshire DL8 1HJ |
Director Name | James Peter Foxall |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Ennerdale Road Richmond Surrey TW9 2DN |
Director Name | Edward Charles Philip Eastlake |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Beck & Pollitzer Engineering Ltd Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Mr Fraser Dunning Runciman |
---|---|
Status | Resigned |
Appointed | 09 May 2011(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 May 2016) |
Role | Company Director |
Correspondence Address | C/O Beck & Pollitzer Engineering Ltd Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Kevin John Nolan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 2019) |
Role | Group Human Resources Manager |
Country of Residence | England |
Correspondence Address | C/O Beck & Pollitzer Engineering Ltd Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Paul Nicholas Cooper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(22 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 August 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | C/O Beck & Pollitzer Engineering Ltd Burnham Road Dartford Kent DA1 5BD |
Secretary Name | Mr Paul Cooper |
---|---|
Status | Resigned |
Appointed | 04 May 2016(22 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 04 May 2016) |
Role | Company Director |
Correspondence Address | C/O Beck & Pollitzer Engineering Ltd Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Robin Hickson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 July 2022) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Beck & Pollitzer Sandpit Road Dartford DA1 5BD |
Director Name | Mrs Veronica Olubunmi Anthony-David |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 06 March 2020) |
Role | Head Of Human Resources Uk |
Country of Residence | United Kingdom |
Correspondence Address | C/O Beck & Pollitzer Engineering Ltd Burnham Road Dartford Kent DA1 5BD |
Director Name | Mr Robert Samuel Thomas Rosborough |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(26 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2021) |
Role | Group Commercial Manager |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Director Name | Abigail Winn |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2023) |
Role | Uk HR Manager |
Country of Residence | England |
Correspondence Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boule Crossways Business Park Dartford DA2 6SL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Ps Independent Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2016(22 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 October 2016) |
Correspondence Address | Albion Fishponds Road Wokingham Berkshire RG41 2QE |
Website | beck-pollitzer.com |
---|---|
Email address | [email protected] |
Registered Address | Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Beck & Pollitzer Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 2 weeks from now) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
27 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Mr Robert Rosborough as a director on 6 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Veronica Olubunmi Anthony-David as a director on 6 March 2020 (1 page) |
4 November 2019 | Termination of appointment of Anthony John Peyto as a director on 4 November 2019 (1 page) |
4 November 2019 | Appointment of Mrs Veronica Olubunmi Anthony-David as a director on 4 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Kevin John Nolan as a director on 4 November 2019 (1 page) |
26 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
25 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
25 October 2016 | Appointment of Mr Robin Hickson as a director on 12 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Robin Hickson as a director on 12 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Paul Nicholas Cooper as a director on 18 August 2016 (1 page) |
18 October 2016 | Termination of appointment of Ps Independent Trustees Limited as a director on 12 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Ps Independent Trustees Limited as a director on 12 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Paul Nicholas Cooper as a director on 18 August 2016 (1 page) |
4 July 2016 | Appointment of Ps Independent Trustees Limited as a director on 4 July 2016 (2 pages) |
4 July 2016 | Appointment of Ps Independent Trustees Limited as a director on 4 July 2016 (2 pages) |
20 May 2016 | Appointment of Mr Paul Cooper as a secretary on 4 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Paul Cooper as a secretary on 4 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Paul Cooper as a secretary on 4 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Paul Cooper as a secretary on 4 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Fraser Dunning Runciman as a secretary on 4 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Paul Nicholas Cooper as a director on 4 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Fraser Dunning Runciman as a secretary on 4 May 2016 (1 page) |
19 May 2016 | Appointment of Mr Paul Nicholas Cooper as a director on 4 May 2016 (2 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (7 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (7 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 February 2016 | Termination of appointment of Derek Michael Wilding as a director on 9 October 2015 (1 page) |
3 February 2016 | Termination of appointment of Derek Michael Wilding as a director on 9 October 2015 (1 page) |
28 May 2015 | Termination of appointment of Edward Charles Philip Eastlake as a director on 29 April 2015 (1 page) |
28 May 2015 | Appointment of Mr Kevin John Nolan as a director on 29 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Edward Charles Philip Eastlake as a director on 29 April 2015 (1 page) |
28 May 2015 | Appointment of Mr Kevin John Nolan as a director on 29 April 2015 (2 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (7 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
25 July 2014 | Full accounts made up to 31 December 2013 (7 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (7 pages) |
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
17 April 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 April 2013 | Full accounts made up to 31 December 2012 (8 pages) |
22 March 2013 | Secretary's details changed for Mr Fraser Dunning Runciman on 1 March 2013 (1 page) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Secretary's details changed for Mr Fraser Dunning Runciman on 1 March 2013 (1 page) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Secretary's details changed for Mr Fraser Dunning Runciman on 1 March 2013 (1 page) |
28 June 2012 | Director's details changed for Edward Charles Philip Eastlake on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Anthony John Peyto on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Edward Charles Philip Eastlake on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Anthony John Peyto on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Derek Michael Wilding on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Derek Michael Wilding on 28 June 2012 (2 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (7 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (7 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (7 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
24 May 2011 | Appointment of Mr Fraser Dunning Runciman as a secretary (2 pages) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
23 May 2011 | Termination of appointment of Stephen Slater as a secretary (1 page) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (7 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Director's details changed for Anthony John Peyto on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Edward Charles Philip Eastlake on 9 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Edward Charles Philip Eastlake on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Derek Michael Wilding on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Edward Charles Philip Eastlake on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Anthony John Peyto on 9 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Derek Michael Wilding on 9 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Anthony John Peyto on 9 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Derek Michael Wilding on 9 March 2010 (2 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (7 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (7 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 September 2008 | Director appointed edward charles philip eastlake (2 pages) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
10 September 2008 | Director appointed edward charles philip eastlake (2 pages) |
10 September 2008 | Appointment terminated director anthony percival (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (7 pages) |
24 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
11 March 2008 | Secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
11 March 2008 | Director's change of particulars / anthony peyto / 01/08/2007 (1 page) |
11 March 2008 | Director's change of particulars / anthony peyto / 01/08/2007 (1 page) |
11 March 2008 | Secretary's change of particulars / stephen slater / 28/02/2008 (1 page) |
30 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (7 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (7 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (7 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members
|
18 March 2004 | Return made up to 11/03/04; full list of members
|
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
24 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
18 March 2003 | Return made up to 11/03/03; full list of members
|
18 March 2003 | Return made up to 11/03/03; full list of members
|
10 March 2003 | Registered office changed on 10/03/03 from: burnham road dartford kent DA1 5BD (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: burnham road dartford kent DA1 5BD (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
29 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 March 2000 | Return made up to 11/03/00; full list of members
|
21 March 2000 | Return made up to 11/03/00; full list of members
|
28 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 11/03/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
14 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 11/03/97; full list of members (6 pages) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
1 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
1 March 1996 | Return made up to 11/03/96; no change of members (4 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |
15 March 1995 | Return made up to 11/03/95; full list of members (6 pages) |
17 April 1994 | Memorandum and Articles of Association (11 pages) |
17 April 1994 | Resolutions
|
17 April 1994 | Resolutions
|
17 April 1994 | Memorandum and Articles of Association (11 pages) |
12 April 1994 | Company name changed plazaglobe LIMITED\certificate issued on 12/04/94 (2 pages) |
12 April 1994 | Company name changed plazaglobe LIMITED\certificate issued on 12/04/94 (2 pages) |
11 March 1994 | Incorporation (20 pages) |
11 March 1994 | Incorporation (20 pages) |