P/A European Owens Corning Fiberglas Bvba
Watermaal-Bosvoorde
Brussels
B-1170
Director Name | Quentin Lamirault |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 March 2023(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Jan Coerts |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 April 2024(29 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Oc Employee |
Country of Residence | Netherlands |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Mr William Keith Hemmings |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 January 2001) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Woodcroft Beaconsfield Road Woolton Liverpool Merseyside L25 6EJ |
Director Name | Mr Andrew William Stones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellingtonia 6 Dovaston Court West Felton Oswestry Salop SY11 4EQ Wales |
Director Name | Maurice Liddiard |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1996) |
Role | Managing Director |
Correspondence Address | Horse Stone Cottage Parr Lane Eccleston Chorley Lancashire PR7 5RP |
Director Name | Leif Koorp |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Claesborgsv 29 Skovde 57151 Sweden |
Director Name | Esko Brunila |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | Pihlojalie 13 Palainen 21600 |
Secretary Name | Mrs Angela Roberta Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Woodcroft Beaconsfield Road Liverpool Merseyside L25 6EJ |
Director Name | David Levi Ball |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 2002) |
Role | Manager |
Correspondence Address | 14 Stapleford Close Bury Lancashire BL8 2UG |
Secretary Name | Ake Birger Linne Eriksson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 42 Walkers Lane Penketh Warrington Cheshire WA5 2PA |
Director Name | Hans Peder Biese |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Korpassackavagen, 17 D 29 Fin 00300 Helsingfor Finland |
Director Name | Lasse Tapio Penkkala |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2003) |
Role | Senior Vice President |
Correspondence Address | Kuusitie 7 Masku Fin-21250 Finland |
Director Name | Jan Stefan Andersson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 04 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Skepparvagen 1 Pargas Fin-21600 Finland |
Director Name | Ake Birger Linne Eriksson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 December 2002) |
Role | Financial Manager |
Correspondence Address | 42 Walkers Lane Penketh Warrington Cheshire WA5 2PA |
Director Name | Denis William Beardmore |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 2007) |
Role | Company Director |
Correspondence Address | The Old Gillies 51 Deans Lane Hoscar Ormskirk Lancashire L40 4BL |
Director Name | Soile Maarit Hanninen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 March 2007(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2009) |
Role | Business Controller |
Correspondence Address | Vasamatie 7 L 1 Espoo 02630 Foreign |
Director Name | Jan Erik Gustafsson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 March 2007(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 March 2016) |
Role | Executive Vice President |
Country of Residence | Finland |
Correspondence Address | Mechelininkatu 26 A 10 Helsinki 00100 Foreign |
Secretary Name | Mr Nicholas James O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scarthdene Scarth Hill Lane Ormskirk Lancashire L40 6HD |
Director Name | Leena Mekkonen-Leppanen |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 March 2008(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Kavaljeerintie 5 01520 Vantaa Finland |
Director Name | Vesa Tapio Karvonen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 February 2009(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 September 2019) |
Role | General Counsel |
Country of Residence | Finland |
Correspondence Address | 17c Vasamatie Espoo 02360 Finland |
Director Name | Fredrik Jonsson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 May 2012(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2015) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Suite 512 The Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ |
Secretary Name | Mr Howard Gale Northover |
---|---|
Status | Resigned |
Appointed | 01 January 2014(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 31-35 Kirby Street London EC1N 8TE |
Director Name | Johan Magnusson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 March 2016(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 70 Tradewind Square Liberty Place, East Village Liverpool L1 5BG |
Director Name | Terhi Launis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 June 2019(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2023) |
Role | Business Finance Leader |
Country of Residence | Finland |
Correspondence Address | 3 Energiakuja Helsinki 00181 |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2007) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2014) |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | E.S. Walton & Company (Management) Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 February 2024) |
Correspondence Address | 70 Tradewind Square Liberty Place East Village Liverpool L1 5BG |
Website | paroc.com |
---|
Registered Address | 31-35 Kirby Street London EC1N 8TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Paroc Group Oy Ab 58.82% Ordinary |
---|---|
175k at £1 | Paroc Group Oy Ab 20.59% Ordinary A |
175k at £1 | Paroc Group Oy Ab 20.59% Ordinary B |
1 at £1 | Paroc Group Oy Ab 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £6,383,501 |
Gross Profit | £635,591 |
Net Worth | £1,104,678 |
Cash | £283,146 |
Current Liabilities | £846,022 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
1 January 2015 | Delivered on: 7 January 2015 Persons entitled: Nordea Bank Ab, London Branch Classification: A registered charge Outstanding |
---|---|
6 June 2011 | Delivered on: 8 June 2011 Satisfied on: 23 January 2015 Persons entitled: Nordea Bank Finland PLC, London Branch Classification: Charge over deposit Secured details: £32,000 due or to become due from the company to the chargee. Particulars: The deposit and other rights and benefits accruing see image for full details. Fully Satisfied |
30 April 2003 | Delivered on: 19 May 2003 Satisfied on: 10 May 2006 Persons entitled: Nordea Bank Finland PLC as Agent and Security Trustee for the Finance Parties Classification: First ranking debenture incorporating fixed and floating charges Secured details: All monies due or to become due from newco group company or any other obligor to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 1998 | Delivered on: 5 January 1999 Satisfied on: 12 February 2003 Persons entitled: Partek Insulation Ab Hemsec Manufacturing LTD Classification: Debenture Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 December 1998 | Delivered on: 5 January 1999 Satisfied on: 12 February 2003 Persons entitled: Partek Insulation Ab Hemsec Manufacturing LTD Partek Insulation Ab Hemsec Manufacturing LTD Classification: Legal charge Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: Metal, wool and core forming and handling equipment, adhesive application equipment, panel assembly equipment, pressing equipment, finishing equipment, stacking and packaging equipment, dust collection equipment, electrification and control system, compressed air system and piping, quality control equipment. Fully Satisfied |
14 November 2023 | Registered office address changed from 70 Tradewind Square Liberty Place, East Village Liverpool L1 5BG England to 31-35 Kirby Street London EC1N 8TE on 14 November 2023 (1 page) |
---|---|
14 November 2023 | Company name changed paroc LIMITED\certificate issued on 14/11/23
|
27 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
24 October 2023 | Director's details changed for Mr Philip Eduard Yvonne Maes on 6 August 2022 (2 pages) |
2 June 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
7 March 2023 | Termination of appointment of Terhi Launis as a director on 1 March 2023 (1 page) |
7 March 2023 | Appointment of Quentin Lamirault as a director on 1 March 2023 (2 pages) |
11 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
10 November 2022 | Secretary's details changed for E.S. Walton & Company (Management) Llp on 14 January 2016 (1 page) |
10 November 2022 | Second filing of Confirmation Statement dated 30 November 2016 (3 pages) |
19 May 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2022 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
10 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
15 July 2020 | Termination of appointment of Johan Magnusson as a director on 1 January 2020 (1 page) |
14 April 2020 | Withdrawal of a person with significant control statement on 14 April 2020 (3 pages) |
14 April 2020 | Notification of Owens Corning as a person with significant control on 17 October 2016 (4 pages) |
14 January 2020 | Termination of appointment of Vesa Tapio Karvonen as a director on 23 September 2019 (1 page) |
16 December 2019 | Confirmation statement made on 17 October 2019 with no updates (2 pages) |
20 August 2019 | Appointment of Mr Philip Eduard Yvonne Maes as a director on 15 August 2019 (2 pages) |
25 June 2019 | Appointment of Terhi Launis as a director on 7 June 2019 (2 pages) |
24 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
19 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
6 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 May 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
30 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 November 2016 | 17/10/16 Statement of Capital gbp 850000
|
30 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 March 2016 | Termination of appointment of Jan Erik Gustafsson as a director on 7 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Jan Erik Gustafsson as a director on 7 March 2016 (2 pages) |
17 March 2016 | Appointment of Johan Magnusson as a director on 7 March 2016 (3 pages) |
17 March 2016 | Appointment of Johan Magnusson as a director on 7 March 2016 (3 pages) |
29 January 2016 | Registered office address changed from Suite 512 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 70 Tradewind Square Liberty Place, East Village Liverpool L1 5BG on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from Suite 512 the Cotton Exchange Old Hall Street Liverpool Merseyside L3 9LQ to 70 Tradewind Square Liberty Place, East Village Liverpool L1 5BG on 29 January 2016 (1 page) |
11 December 2015 | Change of share class name or designation (2 pages) |
11 December 2015 | Change of share class name or designation (2 pages) |
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 September 2015 | Termination of appointment of Fredrik Jonsson as a director on 15 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Fredrik Jonsson as a director on 15 September 2015 (2 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 January 2015 | Satisfaction of charge 4 in full (1 page) |
23 January 2015 | Satisfaction of charge 4 in full (1 page) |
7 January 2015 | Registration of charge 029532600005, created on 1 January 2015 (11 pages) |
7 January 2015 | Registration of charge 029532600005, created on 1 January 2015 (11 pages) |
7 January 2015 | Registration of charge 029532600005, created on 1 January 2015 (11 pages) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
21 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 March 2014 | Appointment of E.S. Walton & Company (Management) Llp as a secretary (2 pages) |
4 March 2014 | Appointment of E.S. Walton & Company (Management) Llp as a secretary (2 pages) |
28 February 2014 | Appointment of Mr Howard Gale Northover as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary (1 page) |
28 February 2014 | Appointment of Mr Howard Gale Northover as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Hbjgw Manchester Secretaries Limited as a secretary (1 page) |
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 January 2013 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU on 24 January 2013 (2 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (15 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Appointment of Fredrik Jonsson as a director (3 pages) |
22 May 2012 | Appointment of Fredrik Jonsson as a director (3 pages) |
22 May 2012 | Termination of appointment of Leena Mekkonen-Leppanen as a director (2 pages) |
22 May 2012 | Termination of appointment of Leena Mekkonen-Leppanen as a director (2 pages) |
1 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 October 2011 | Director's details changed for Leena Mekkonen-Leppanen on 17 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Director's details changed for Leena Mekkonen-Leppanen on 17 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Hbjgw Manchester Secretaries Limited on 17 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Hbjgw Manchester Secretaries Limited on 17 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Jan Erik Gustafsson on 17 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Vesa Tapio Karvonen on 17 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Vesa Tapio Karvonen on 17 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Director's details changed for Jan Erik Gustafsson on 17 October 2011 (2 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 December 2010 | Registered office address changed from 3 Hardman Square Manchester M3 3EB on 20 December 2010 (2 pages) |
20 December 2010 | Registered office address changed from 3 Hardman Square Manchester M3 3EB on 20 December 2010 (2 pages) |
20 December 2010 | Secretary's details changed for Halliwells Secretaries Limited on 13 December 2010 (3 pages) |
20 December 2010 | Secretary's details changed for Halliwells Secretaries Limited on 13 December 2010 (3 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (15 pages) |
10 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (15 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
30 March 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 November 2009 | Annual return made up to 17 September 2009 (5 pages) |
16 November 2009 | Annual return made up to 17 September 2009 (5 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 March 2009 | Appointment terminated director soile hanninen (1 page) |
6 March 2009 | Appointment terminated director soile hanninen (1 page) |
6 March 2009 | Director appointed vesa tapio karvonen (1 page) |
6 March 2009 | Director appointed vesa tapio karvonen (1 page) |
22 September 2008 | Return made up to 17/09/08; no change of members (5 pages) |
22 September 2008 | Return made up to 17/09/08; no change of members (5 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o st james's court brown street manchester greater manchester M2 2JF (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from c/o st james's court brown street manchester greater manchester M2 2JF (1 page) |
12 May 2008 | Secretary's change of particulars / halliwells secretaries LIMITED / 10/12/2007 (1 page) |
12 May 2008 | Secretary's change of particulars / halliwells secretaries LIMITED / 10/12/2007 (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 April 2008 | Director appointed leena mekkonen-leppanen (2 pages) |
8 April 2008 | Director appointed leena mekkonen-leppanen (2 pages) |
16 November 2007 | Auditor's resignation (1 page) |
16 November 2007 | Auditor's resignation (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o lonsdale & marsh fifth floor orleans house edmund street liverpool L3 9NG (1 page) |
10 September 2007 | Return made up to 27/07/07; full list of members
|
10 September 2007 | Return made up to 27/07/07; full list of members
|
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: orleans house edmund street liverpool L3 9NG (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: orleans house edmund street liverpool L3 9NG (1 page) |
6 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: st james court 30 brown street manchester lancashire M2 2JF (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: st james court 30 brown street manchester lancashire M2 2JF (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
11 April 2007 | Company name changed paroc panel system uk LTD\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed paroc panel system uk LTD\certificate issued on 11/04/07 (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
14 August 2006 | Return made up to 27/07/06; full list of members (8 pages) |
23 June 2006 | Secretary's particulars changed (1 page) |
23 June 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
18 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
16 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
16 February 2004 | Declaration of mortgage charge released/ceased (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
19 May 2003 | Particulars of mortgage/charge (15 pages) |
19 May 2003 | Particulars of mortgage/charge (15 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 February 2003 | Return made up to 27/07/02; full list of members; amend (7 pages) |
19 February 2003 | Return made up to 27/07/02; full list of members; amend (7 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Return made up to 27/07/02; full list of members
|
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Return made up to 27/07/02; full list of members
|
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: queens building 5/7 james street liverpool L2 7XD (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: queens building 5/7 james street liverpool L2 7XD (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | Ad 29/04/02--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Ad 29/04/02--------- £ si 500000@1=500000 £ ic 350000/850000 (2 pages) |
4 July 2002 | Nc inc already adjusted 29/04/02 (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Nc inc already adjusted 29/04/02 (1 page) |
4 July 2002 | Auditor's resignation (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 27/07/01; full list of members (7 pages) |
29 March 2002 | Return made up to 27/07/01; full list of members (7 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
9 April 2001 | Ad 30/11/00--------- £ si 300000@1=300000 £ ic 50000/350000 (2 pages) |
9 April 2001 | £ ic 150000/50000 30/11/00 £ sr 100000@1=100000 (1 page) |
9 April 2001 | Nc inc already adjusted 30/11/00 (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | £ ic 150000/50000 30/11/00 £ sr 100000@1=100000 (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | Nc inc already adjusted 30/11/00 (1 page) |
9 April 2001 | Ad 30/11/00--------- £ si 300000@1=300000 £ ic 50000/350000 (2 pages) |
9 April 2001 | Conso conve 30/11/00 (1 page) |
9 April 2001 | Conso conve 30/11/00 (1 page) |
15 January 2001 | Full accounts made up to 31 December 1999 (18 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (18 pages) |
21 September 2000 | Return made up to 27/07/00; full list of members (8 pages) |
21 September 2000 | Return made up to 27/07/00; full list of members (8 pages) |
29 November 1999 | Return made up to 27/07/99; full list of members (8 pages) |
29 November 1999 | Return made up to 27/07/99; full list of members (8 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 October 1998 | Ad 30/09/98--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
15 October 1998 | Ad 30/09/98--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
15 October 1998 | Resolutions
|
15 October 1998 | Nc inc already adjusted 30/09/98 (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Nc inc already adjusted 30/09/98 (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
18 September 1998 | Return made up to 27/07/98; full list of members (8 pages) |
18 September 1998 | Return made up to 27/07/98; full list of members (8 pages) |
29 October 1997 | Return made up to 27/07/97; full list of members (8 pages) |
29 October 1997 | Return made up to 27/07/97; full list of members (8 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 27/07/96; no change of members
|
10 January 1997 | Return made up to 27/07/96; no change of members
|
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
5 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 September 1995 | Return made up to 27/07/95; full list of members (8 pages) |
7 September 1995 | Return made up to 27/07/95; full list of members (8 pages) |
12 January 1995 | New director appointed (2 pages) |
12 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
23 December 1994 | Resolutions
|
23 December 1994 | Ad 07/12/94--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
23 December 1994 | £ nc 100/50000 07/12/94 (1 page) |
23 December 1994 | Resolutions
|
23 December 1994 | £ nc 100/50000 07/12/94 (1 page) |
23 December 1994 | Ad 07/12/94--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
15 December 1994 | Director resigned (2 pages) |
15 December 1994 | Accounting reference date notified as 31/12 (1 page) |
15 December 1994 | New director appointed (2 pages) |
15 December 1994 | Registered office changed on 15/12/94 from: blackfriars house 19 new bridge street london EC4V 6D11 (1 page) |
15 December 1994 | Conve 07/12/94 (1 page) |
15 December 1994 | Conve 07/12/94 (1 page) |
15 December 1994 | New director appointed (2 pages) |
15 December 1994 | New director appointed (2 pages) |
15 December 1994 | New director appointed (2 pages) |
15 December 1994 | New director appointed (2 pages) |
15 December 1994 | New director appointed (2 pages) |
15 December 1994 | Secretary resigned (2 pages) |
15 December 1994 | New director appointed (2 pages) |
15 December 1994 | Director resigned (2 pages) |
15 December 1994 | Accounting reference date notified as 31/12 (1 page) |
15 December 1994 | New secretary appointed (2 pages) |
15 December 1994 | New secretary appointed (2 pages) |
15 December 1994 | New director appointed (2 pages) |
15 December 1994 | Registered office changed on 15/12/94 from: blackfriars house 19 new bridge street london EC4V 6D11 (1 page) |
15 December 1994 | Secretary resigned (2 pages) |
14 December 1994 | Memorandum and Articles of Association (30 pages) |
14 December 1994 | Memorandum and Articles of Association (30 pages) |
9 December 1994 | Company name changed dortrade LIMITED\certificate issued on 09/12/94 (3 pages) |
9 December 1994 | Company name changed dortrade LIMITED\certificate issued on 09/12/94 (3 pages) |
27 July 1994 | Incorporation (28 pages) |
27 July 1994 | Incorporation (28 pages) |