Route De L'Etraz
Rolle
Ch-1180
Director Name | Helen Louise McLelland |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 10 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adm International Offices Church Manorway Erith Kent DA8 1DL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2015(21 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 November 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Stephen James Edgely Robinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 April 1997) |
Role | Marketing Executive |
Correspondence Address | 8 The Old School 30 Church Lane Merton Park London SW19 3HQ |
Director Name | Mr Phillip John Green |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 1998) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 222 26 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UW |
Secretary Name | Ritesh Keshavji Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 50 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | Mr Robert Noel Morris-Jones |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Homestead Upper Church St Cuddington Aylesbury Buckinghamshire HP18 0AP |
Secretary Name | Mr Robert Noel Morris-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Homestead Upper Church St Cuddington Aylesbury Buckinghamshire HP18 0AP |
Director Name | Mr Ritesh Keshavji Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | Christopher Cyril Swarbrick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Pipers Lodge Lodge Road Cranfield Bedford Bedfordshire MK43 0BQ |
Secretary Name | Mr Ritesh Keshavji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | David Killian Dennehy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodlands Road Little Bookham Surrey KT23 4HG |
Director Name | Mr Priyesh Shah |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Secretary Name | Mr Priyesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Director Name | Simon Warbey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 5 Britton Avenue St. Albans Hertfordshire AL3 5EJ |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(11 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 October 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Broad Oak The Causeway Claygate Surrey KT10 0NE |
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 3 Grafton Place Stortford Road Standon Hertfordshire SG11 1LT |
Director Name | Mr Daniel Charles McCarthy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Secretary Name | Mr Stephen Thomas Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Chemin Des Pepinieres Rolle Ch-1180 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | admworld.com |
---|
Registered Address | Adm International Offices Church Manorway Erith Kent DA8 1DL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Archer Daniels Midland (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,731 |
Gross Profit | £3,731 |
Net Worth | £26,211 |
Current Liabilities | £1,825 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 March 1999 | Delivered on: 29 March 1999 Satisfied on: 12 May 2007 Persons entitled: De Lage Landen Corporate Finance Bv Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the lease the security assignment or any other operative document. Particulars: All of the right title and interest present or future to and under the sub-lease the parent guarantee the requisition compensation any and all guarantees letters of credit etc and all proceeds in respect of the foregoing. Fully Satisfied |
---|---|
8 March 1999 | Delivered on: 29 March 1999 Satisfied on: 12 May 2007 Persons entitled: De Lage Landen Corporate Finance Bv Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the lease the security assignment or any other operative document. Particulars: All of the right title and interest present or future to and under the sub-lease the parent guarantee the requisition compensation any and all guarantees letters of credit etc and all proceeds in respect of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
16 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 February 2016 | Director's details changed for Helen Louise Mclelland on 1 January 2016 (2 pages) |
21 January 2016 | Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
27 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
6 May 2014 | Director's details changed for Helen Louise Mclelland on 25 April 2014 (2 pages) |
9 April 2014 | Auditor's resignation (1 page) |
27 January 2014 | Director's details changed for Helen Louise Mclelland on 17 January 2014 (2 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 October 2013 | Auditor's resignation (1 page) |
30 September 2013 | Auditor's resignation (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 November 2009 | Director's details changed for Jarrod John Ruiz on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Helen Louise Mclelland on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
21 July 2009 | Director appointed helen louise mclelland (2 pages) |
1 May 2009 | Appointment terminated director daniel mccarthy (1 page) |
14 November 2008 | Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page) |
14 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
14 November 2008 | Director's change of particulars / jarrod ruiz / 14/11/2008 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 June 2008 | Full accounts made up to 31 December 2006 (13 pages) |
24 January 2008 | Director resigned (1 page) |
13 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2006 | Resolutions
|
16 November 2006 | Auditor's resignation (1 page) |
14 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: adm international offices church manorway erith kent DA8 1DL (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: suite 2A rushmoor court croxley business park hatters lane watford hertfordshire WD18 8EZ (1 page) |
17 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned;director resigned (1 page) |
13 October 2006 | Company name changed site equipment finance LIMITED\certificate issued on 13/10/06 (2 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 December 2005 | New director appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
24 November 2005 | Return made up to 12/11/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 November 2004 | Return made up to 12/11/04; full list of members (2 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 November 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
21 November 2002 | Return made up to 12/11/02; full list of members
|
5 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
1 February 2002 | Director's particulars changed (1 page) |
16 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
17 November 2000 | Return made up to 12/11/00; full list of members
|
11 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
17 August 2000 | New director appointed (2 pages) |
10 August 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 12/11/99; full list of members
|
17 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
8 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
29 March 1999 | Particulars of mortgage/charge (6 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: rushmoor court croxley business park hatters lane watford hertfordshire WD1 8EZ (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
22 December 1997 | Return made up to 18/11/97; no change of members
|
18 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
30 April 1997 | Director resigned (1 page) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Return made up to 18/11/96; no change of members
|
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1996 | Company name changed de lage landen (number 3) limite d\certificate issued on 19/06/96 (2 pages) |
24 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
5 December 1995 | Return made up to 18/11/95; full list of members
|
8 June 1995 | Resolutions
|
8 June 1995 | Ad 15/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 June 1995 | Memorandum and Articles of Association (28 pages) |
8 June 1995 | Accounting reference date notified as 30/09 (1 page) |
8 June 1995 | Resolutions
|
5 June 1995 | Company name changed paintcloud LIMITED\certificate issued on 06/06/95 (6 pages) |
18 November 1994 | Incorporation (9 pages) |