Doncaster
South Yorkshire
DN4 5JH
Director Name | Mr Shai Michael |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 April 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Managing Director |
Country of Residence | Israel |
Correspondence Address | Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Omry Jakobovitz |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 12 November 2019(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Unit 2 White Rose Way Doncaster DN4 5JH |
Director Name | Mrs Jennifer Anne Sarah Armitage |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2 White Rose Way Doncaster DN4 5JH |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Ehud Peled |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 1995(1 month after company formation) |
Appointment Duration | 7 years (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | Kibbutz Ramat Yohanan Israel 30035 Foreign |
Director Name | Mordechai Horesh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 1995(1 month after company formation) |
Appointment Duration | 2 years (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | Kibbutz Ramat Yohanan Israel 30035 Foreign |
Secretary Name | Mr Marcus Francis Rebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 month after company formation) |
Appointment Duration | 4 years (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 10-11 New Street London EC2M 4TP |
Director Name | Itzhak Edry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 1995(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1999) |
Role | Sales Manager |
Correspondence Address | 27 Helenslea Avenue London NW11 8NE |
Director Name | Jonathan Melamed |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 March 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2000) |
Role | General Manager |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Director Name | Mr Arnon Eshed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 2002) |
Role | Practical Engineer |
Country of Residence | Israel |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Foreign |
Director Name | Avihu Gilad |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 April 2004) |
Role | Advocate |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Secretary Name | Avihu Gilad |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2004) |
Role | Advocate |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Director Name | Shai Michael |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2002) |
Role | Production Manager |
Correspondence Address | 379b Goodison Boulevard Doncaster South Yorkshire DN4 6TP |
Director Name | Amos Netzer |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2007) |
Role | Marketing Manager |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel |
Director Name | Yossi Egosi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 February 2002(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 2005) |
Role | Production Manager |
Correspondence Address | 379b Goodison Boulevard Cantley Doncaster DN4 6RW |
Director Name | Yoav Grinberg |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2008) |
Role | Marketing Manager |
Correspondence Address | 4 Grassholme Close Doncaster South Yorkshire DN4 5FD |
Director Name | Tomer Yaari |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 August 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2008) |
Role | Production Manager |
Correspondence Address | 4 Grassholme Close Doncaster South Yorkshire DN4 5FD |
Secretary Name | Mr Micha Tene |
---|---|
Nationality | Israeli,British |
Status | Resigned |
Appointed | 12 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ashbourne Avenue London NW1 0DJ |
Director Name | Mr Arnon Eshed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2014) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Foreign |
Director Name | Mr Amir Zohar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2008(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Dunniwood Avenue Doncaster South Yorkshire DN4 7JT |
Secretary Name | Mr Michael Trevor Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 January 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Mr Ido Rodoy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 2014(18 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2021) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Igal Sunik |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 May 2014(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Kevin Ian Lightfoot |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(20 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2 White Rose Way Doncaster South Yorkshire DN4 5JH |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | palram.com |
---|
Registered Address | Levy Cohen & Co 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900k at £1 | Paltough Industries (1998) LTD 90.00% Redeemable |
---|---|
100k at £1 | Paltough Industries (1998) LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,607,189 |
Gross Profit | £6,297,619 |
Net Worth | £5,789,675 |
Cash | £86,742 |
Current Liabilities | £10,422,611 |
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 | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
26 July 2010 | Delivered on: 31 July 2010 Satisfied on: 27 November 2015 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Breyer calendar stack 306126. breyer calendar stack 2010. breyer calendar stack 29846 (for further details of the schedule charged please refer to the form MG01) see image for full details. Fully Satisfied |
---|---|
19 November 2008 | Delivered on: 21 November 2008 Satisfied on: 27 November 2015 Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £187,500 and all other monies due or to become due from the company to the chargee. Particulars: Breyer machine no:1120-303-48-5/order no:screen changing device 1999 /maag supplied by breyer maag extrex/type 70-4SP/order no.50036598 Melt pump 1999 /breyer machine no:9823950/no.208-33-1/order no.23950 Please see image for further charged items all accessories and component parts all improvements all books manuels data drawings see image for full details. Fully Satisfied |
12 March 2008 | Delivered on: 26 March 2008 Satisfied on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £810,600.00 and all other monies due or to become due from the company to the chargee. Particulars: Silo 3 serial project no. 9901051 silo 4 serial no. 9901051 BAGSTATIONX6 for further details of the goods charged please refer to form 395. Fully Satisfied |
15 March 2001 | Delivered on: 21 March 2001 Satisfied on: 27 November 2015 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge on assets Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of specific charge all uncalled capital and present and futur freehold and leasehold property all present and future book debts by way of floating security all the undertaking and goodwill and all property assets and rights. Fully Satisfied |
20 December 2007 | Delivered on: 22 December 2007 Persons entitled: Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Material feed motan feed virgin material to the line s/no HL30 year 1995 material feed transitube screw feed material to the line code 20336 arc 38285 year 1995 material feed transitube screw feed material to the line plan no 10E869 code 47697 year 2004 for details of further equipment charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
9 April 2003 | Delivered on: 24 April 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details. Outstanding |
7 March 2001 | Delivered on: 19 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
24 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
21 March 2023 | Appointment of Mr Avishai Zamir as a director on 8 March 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
4 January 2022 | Termination of appointment of Ido Rodoy as a director on 31 December 2021 (1 page) |
4 January 2022 | Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 1 January 2022 (2 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (35 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
2 January 2020 | Termination of appointment of Kevin Ian Lightfoot as a director on 31 December 2019 (1 page) |
2 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
13 November 2019 | Appointment of Mr Omry Jakobovitz as a director on 12 November 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
8 April 2019 | Appointment of Mr Shai Michael as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Igal Sunik as a director on 1 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
30 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
26 September 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
6 January 2016 | Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Michael Trevor Burton as a secretary on 4 January 2016 (1 page) |
5 January 2016 | Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Michael Trevor Burton as a secretary on 4 January 2016 (1 page) |
5 January 2016 | Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Michael Trevor Burton as a secretary on 4 January 2016 (1 page) |
5 January 2016 | Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages) |
27 November 2015 | Satisfaction of charge 5 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
27 November 2015 | Satisfaction of charge 6 in full (4 pages) |
27 November 2015 | Satisfaction of charge 2 in full (4 pages) |
27 November 2015 | Satisfaction of charge 5 in full (4 pages) |
27 November 2015 | Satisfaction of charge 6 in full (4 pages) |
27 November 2015 | Satisfaction of charge 7 in full (4 pages) |
27 November 2015 | Satisfaction of charge 7 in full (4 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
3 June 2014 | Appointment of Mr Igal Sunik as a director (2 pages) |
3 June 2014 | Appointment of Mr Igal Sunik as a director (2 pages) |
2 June 2014 | Termination of appointment of Amir Zohar as a director (1 page) |
2 June 2014 | Termination of appointment of Amir Zohar as a director (1 page) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
2 January 2014 | Appointment of Mr Ido Rodoy as a director (2 pages) |
2 January 2014 | Termination of appointment of Arnon Eshed as a director (1 page) |
2 January 2014 | Termination of appointment of Arnon Eshed as a director (1 page) |
2 January 2014 | Appointment of Mr Ido Rodoy as a director (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (44 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (44 pages) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
2 December 2008 | Secretary appointed michael burton (1 page) |
2 December 2008 | Appointment terminated secretary micha tene (1 page) |
2 December 2008 | Secretary appointed michael burton (1 page) |
2 December 2008 | Appointment terminated secretary micha tene (1 page) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 November 2008 | Appointment terminated director tomer yaari (1 page) |
18 November 2008 | Appointment terminated director tomer yaari (1 page) |
12 November 2008 | Appointment terminated director yoav grinberg (1 page) |
12 November 2008 | Appointment terminated director yoav grinberg (1 page) |
15 July 2008 | Director appointed amir zohar (1 page) |
15 July 2008 | Director appointed amir zohar (1 page) |
7 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
22 December 2007 | Particulars of mortgage/charge (6 pages) |
22 December 2007 | Particulars of mortgage/charge (6 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New director appointed (1 page) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
18 February 2007 | Return made up to 24/01/07; full list of members (8 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 24/01/05; full list of members (8 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
7 October 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
29 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
20 August 2003 | Company name changed polycarb LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed polycarb LIMITED\certificate issued on 20/08/03 (2 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 24/01/03; full list of members (8 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 24/01/02; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Particulars of mortgage/charge (4 pages) |
21 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 24/01/01; full list of members (7 pages) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 January 1999 | Return made up to 24/01/99; full list of members (8 pages) |
28 January 1999 | Return made up to 24/01/99; full list of members (8 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 January 1998 | Return made up to 24/01/98; no change of members (6 pages) |
21 January 1998 | Return made up to 24/01/98; no change of members (6 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 February 1997 | Nc inc already adjusted 27/12/96 (1 page) |
5 February 1997 | Nc inc already adjusted 27/12/96 (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Ad 30/12/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
2 February 1997 | Return made up to 24/01/97; change of members (6 pages) |
2 February 1997 | Ad 30/12/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Return made up to 24/01/97; change of members (6 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 January 1996 | Return made up to 24/01/96; full list of members (10 pages) |
26 January 1996 | Return made up to 24/01/96; full list of members (10 pages) |
24 August 1995 | Accounting reference date notified as 31/12 (1 page) |
24 August 1995 | Accounting reference date notified as 31/12 (1 page) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Registered office changed on 09/04/95 from: 2ND floor 123-125 city rd london EC1V 1JB (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 2ND floor 123-125 city rd london EC1V 1JB (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1995 | Company name changed tessglen enterprises LIMITED\certificate issued on 08/03/95 (2 pages) |
7 March 1995 | Company name changed tessglen enterprises LIMITED\certificate issued on 08/03/95 (2 pages) |
26 January 1995 | Resolutions
|
26 January 1995 | Resolutions
|
24 January 1995 | Incorporation (16 pages) |
24 January 1995 | Incorporation (16 pages) |