London
W1H 4HG
Director Name | Paul Galos |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 18 June 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Businessman |
Country of Residence | Austria |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | Mr Eugene Andrew Hay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Abney House School Lane Baslow Bakewell Derbyshire DE45 1RZ |
Secretary Name | Anthony Donald Mitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | 61 Trowell Road Wollaton Nottingham NG8 2EJ |
Director Name | David Stuart Winterbottom |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | Walnuts End 6 The Paddock Whitegate Northwich Cheshire WA16 0GZ |
Director Name | Timothy Walker |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 6 Zulla Road Mapperley Park Nottingham Nottinghamshire NG3 5BY |
Director Name | David Turnbull |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1998) |
Role | Vice President Finance |
Correspondence Address | 2372 Fairway Drive Birmingham Michigan Oakland 48009 |
Director Name | Richard Alton Banfield |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 1998) |
Role | President |
Correspondence Address | 8390 Island View Court Brighton Michigan Livingston 48114 United States |
Director Name | Simon Kew |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 1999) |
Role | Director Of Operations |
Correspondence Address | 20 Burma Close Evesham Worcestershire WR11 6GZ |
Secretary Name | Timothy Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 6 Zulla Road Mapperley Park Nottingham Nottinghamshire NG3 5BY |
Director Name | Alexander Baptist |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 1999) |
Role | Executive |
Correspondence Address | 288 Glrngrove Avenue Toronto M5n 1w2 Ontario |
Director Name | Bernhard Barta |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 02 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 June 1999) |
Role | Executive |
Correspondence Address | Eisteichstrasse 1 Oberwaltersdorf 2522 Austria Foreign |
Director Name | James Nicol |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2002) |
Role | Executive |
Correspondence Address | 22 Rochester Avenue Toronto Ontario M4n 1n8 Canada |
Director Name | John Brian Colburn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 August 2003) |
Role | Lawyer |
Correspondence Address | 80 Bayview Ridge North York Ontario M2l 1e6 Foreign Canada |
Director Name | Vincent Joseph Galifi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 August 2003) |
Role | Executive |
Correspondence Address | 130 Greenbrooke Drive Woodbridge Ontario L4L 8LI |
Secretary Name | John Brian Colburn |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 February 1999(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 August 2003) |
Role | Lawyer |
Correspondence Address | 80 Bayview Ridge North York Ontario M2l 1e6 Foreign Canada |
Director Name | Werner Czernohorsky |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2004) |
Role | Executive |
Correspondence Address | 19 Baynards Lane Richmond Hill Ontario L4c 9b2 |
Director Name | Mag Rudolf Krumpeck |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2005) |
Role | Executive |
Correspondence Address | Sportplatzstrasse 23 Schuetzen Am Gebirge 7081 Austria |
Director Name | Ing Wolfgang Breitfuss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2005) |
Role | Executive |
Correspondence Address | Vorstadtgasse 114 Schladming 8970 Austria |
Director Name | John David Simonetti |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2005) |
Role | Executive |
Correspondence Address | 14 Humewood Drive Toronto Ontario M6c 2w2 |
Secretary Name | Edward Charles Hannah |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2004) |
Role | Lawyer |
Correspondence Address | 494 Maple Avenue Burlington Ontario L7s 1m3 Canada |
Director Name | Douglas Richard Tatters |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2006) |
Role | Accountant |
Correspondence Address | 685 Kingsmere Avenue Newmarket Ontario L3x 1l5 Canada |
Secretary Name | Richard James Crofts |
---|---|
Nationality | Canadian British |
Status | Resigned |
Appointed | 30 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2005) |
Role | Lawyer |
Correspondence Address | 6 Aneta Circle North York Ontario M2m 3j2 Canada |
Director Name | Wolfgang Sorger |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 September 2005(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 December 2005) |
Role | Construction Director |
Correspondence Address | Hohenkogl 89 Mitterdorf A-8181 Austria |
Director Name | Stefan Wierzbinski |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 September 2005(10 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 22 October 2018) |
Role | Executive Vice President Europe |
Country of Residence | Austria |
Correspondence Address | Fichtnergasse 4/6 Vienna A-1130 Foreign |
Secretary Name | Stefan Wierzbinski |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 30 September 2005(10 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 22 October 2018) |
Role | Finance Director |
Country of Residence | Austria |
Correspondence Address | Fichtnergasse 4/6 Vienna A-1130 Foreign |
Director Name | James Laurence Hobbs |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Houghton Green Lane Playden Rye East Sussex TN31 7PJ |
Director Name | Randall John Tipping |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 2006(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 March 2012) |
Role | Company Executive |
Country of Residence | Canada |
Correspondence Address | 98 Windham Trail Aurora Ontario L4g 5l5 Canada |
Director Name | Mr Michael Peter Forsayeth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 April 2012(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 March 2017) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 455 Magna Drive(Second Floor) Aurora Ontario L4g 7a9 |
Director Name | Llias Konstantopoulos |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2019) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 20 Harcourt Street London W1H 4HG |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.3m at £1 | Granite Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £531,000 |
Gross Profit | £531,000 |
Net Worth | £2,870,000 |
Cash | £1,365,000 |
Current Liabilities | £125,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
31 March 1995 | Delivered on: 7 April 1995 Satisfied on: 7 December 1996 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due by any of tricom group holdings limited,tricom systems limited and melfin (UK) limited to the chargee under the facility agreement,the working capital facility letter,each interest rate hedging agreement,the keyman insurance assignment,the guarantee and debenture and each other security document (all as defined or referred to in the guarantee and debenture) and all sums due or to become due from the company under or pursuant to the facility documents. Particulars: F/H land at union road,bolton,greater manchester.t/no.gm 159703.f/h land at bridge street,westminster avenue and regent street,stapleford and sandiacre,nottinghamshire.t/no.NT260003.f/h land at newmanleys road,eastwood,nottinghamshire.t/nos.ng 259994 and nt 277630. 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. Fully Satisfied |
---|
4 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
12 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 June 2019 | Appointment of Paul Galos as a director on 18 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Llias Konstantopoulos as a director on 18 June 2019 (1 page) |
26 June 2019 | Appointment of Witsard Schaper as a director on 18 June 2019 (2 pages) |
25 April 2019 | Notification of Granite Cooperatieve Ua as a person with significant control on 12 July 2018 (2 pages) |
24 April 2019 | Termination of appointment of Stefan Wierzbinski as a director on 22 October 2018 (1 page) |
24 April 2019 | Cessation of Granite Luxembourg Holdings Sarl as a person with significant control on 12 July 2018 (1 page) |
24 April 2019 | Termination of appointment of Stefan Wierzbinski as a secretary on 22 October 2018 (1 page) |
24 April 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
10 April 2019 | Notification of Granite Cooperatieve Ua as a person with significant control on 31 July 2018 (2 pages) |
12 September 2018 | Termination of appointment of James Laurence Hobbs as a director on 28 August 2018 (1 page) |
24 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 May 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
30 October 2017 | Cessation of Granite Reit Inc as a person with significant control on 29 August 2017 (1 page) |
30 October 2017 | Notification of Granite Luxembourg Holdings Sarl as a person with significant control on 29 August 2017 (1 page) |
30 October 2017 | Cessation of Granite Real Estate Investment Trust as a person with significant control on 29 August 2017 (1 page) |
30 October 2017 | Cessation of Granite Real Estate Investment Trust as a person with significant control on 29 August 2017 (1 page) |
30 October 2017 | Notification of Granite Luxembourg Holdings Sarl as a person with significant control on 29 August 2017 (1 page) |
30 October 2017 | Cessation of Granite Reit Inc as a person with significant control on 29 August 2017 (1 page) |
9 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 July 2017 | Termination of appointment of Michael Peter Forsayeth as a director on 28 March 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael Peter Forsayeth as a director on 28 March 2017 (1 page) |
23 May 2017 | Appointment of Llias Konstantopoulos as a director on 28 March 2017 (3 pages) |
23 May 2017 | Appointment of Llias Konstantopoulos as a director on 28 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Statement by Directors (2 pages) |
28 July 2015 | Statement by Directors (2 pages) |
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
28 July 2015 | Solvency Statement dated 06/07/15 (1 page) |
28 July 2015 | Solvency Statement dated 06/07/15 (1 page) |
15 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for James Laurence Hobbs on 7 March 2014 (2 pages) |
7 May 2014 | Director's details changed for James Laurence Hobbs on 7 March 2014 (2 pages) |
7 May 2014 | Director's details changed for Stefan Wierzbinski on 7 March 2014 (2 pages) |
7 May 2014 | Director's details changed for Stefan Wierzbinski on 7 March 2014 (2 pages) |
7 May 2014 | Director's details changed for James Laurence Hobbs on 7 March 2014 (2 pages) |
7 May 2014 | Director's details changed for Stefan Wierzbinski on 7 March 2014 (2 pages) |
7 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 February 2014 | Registered office address changed from C/O William Evans & Partners 20 Harcourt Street London W1H 4HG on 18 February 2014 (4 pages) |
18 February 2014 | Registered office address changed from C/O William Evans & Partners 20 Harcourt Street London W1H 4HG on 18 February 2014 (4 pages) |
13 February 2014 | Registered office address changed from C/O Sidley Austin Brown & Wood Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from C/O Sidley Austin Brown & Wood Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 13 February 2014 (2 pages) |
15 November 2013 | Auditor's resignation (1 page) |
15 November 2013 | Auditor's resignation (1 page) |
4 November 2013 | Auditor's resignation (1 page) |
4 November 2013 | Auditor's resignation (1 page) |
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed mi developments (uk) LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed mi developments (uk) LIMITED\certificate issued on 14/10/13
|
7 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (16 pages) |
3 April 2013 | Director's details changed for Stefan Wierzbinski on 1 January 2013 (3 pages) |
3 April 2013 | Director's details changed for Stefan Wierzbinski on 1 January 2013 (3 pages) |
3 April 2013 | Director's details changed for Stefan Wierzbinski on 1 January 2013 (3 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (16 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (16 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (16 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Accounts made up to 31 December 2011 (16 pages) |
15 May 2012 | Appointment of Michael Peter Forsayeth as a director (3 pages) |
15 May 2012 | Termination of appointment of Randall Tipping as a director (2 pages) |
15 May 2012 | Termination of appointment of Randall Tipping as a director (2 pages) |
15 May 2012 | Appointment of Michael Peter Forsayeth as a director (3 pages) |
17 April 2012 | Annual return made up to 7 March 2012 (16 pages) |
17 April 2012 | Annual return made up to 7 March 2012 (16 pages) |
17 April 2012 | Annual return made up to 7 March 2012 (16 pages) |
25 July 2011 | Accounts made up to 31 December 2010 (15 pages) |
25 July 2011 | Accounts made up to 31 December 2010 (15 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
28 June 2011 | Statement by directors (1 page) |
28 June 2011 | Statement of capital on 28 June 2011
|
28 June 2011 | Resolutions
|
28 June 2011 | Statement by directors (1 page) |
28 June 2011 | Memorandum and Articles of Association (17 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
28 June 2011 | Resolutions
|
28 June 2011 | Statement of capital on 28 June 2011
|
28 June 2011 | Solvency statement dated 28/06/11 (2 pages) |
28 June 2011 | Memorandum and Articles of Association (17 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Solvency statement dated 28/06/11 (2 pages) |
28 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
21 June 2011 | Resolutions
|
21 June 2011 | Statement of capital following an allotment of shares on 16 June 2011
|
21 June 2011 | Resolutions
|
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (15 pages) |
26 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
26 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
12 April 2010 | Annual return made up to 7 March 2010 (15 pages) |
12 April 2010 | Annual return made up to 7 March 2010 (15 pages) |
12 April 2010 | Annual return made up to 7 March 2010 (15 pages) |
30 July 2009 | Accounts made up to 31 December 2008 (15 pages) |
30 July 2009 | Accounts made up to 31 December 2008 (15 pages) |
19 March 2009 | Return made up to 07/03/09; no change of members (5 pages) |
19 March 2009 | Return made up to 07/03/09; no change of members (5 pages) |
4 September 2008 | Accounts made up to 31 December 2007 (14 pages) |
4 September 2008 | Accounts made up to 31 December 2007 (14 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (7 pages) |
27 March 2008 | Return made up to 07/03/08; full list of members (7 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (15 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (15 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
27 June 2006 | Accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Accounts made up to 31 December 2005 (14 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 07/03/06; full list of members
|
28 March 2006 | Return made up to 07/03/06; full list of members
|
8 February 2006 | Accounts made up to 31 December 2003 (14 pages) |
8 February 2006 | Accounts made up to 31 December 2003 (14 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
4 January 2006 | Accounts made up to 31 December 2004 (14 pages) |
4 January 2006 | Accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members (8 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: c/o sidley austin brown & wood 1 threadneedle street london EC2R 8AW (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: c/o sidley austin brown & wood 1 threadneedle street london EC2R 8AW (1 page) |
26 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
26 March 2004 | Return made up to 07/03/04; full list of members (8 pages) |
14 February 2004 | Amended full accounts made up to 31 December 2002 (14 pages) |
14 February 2004 | Amended full accounts made up to 31 December 2002 (14 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Accounts made up to 31 December 2002 (14 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Accounts made up to 31 December 2002 (14 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New director appointed (2 pages) |
9 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (14 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 March 2002 | Return made up to 07/03/02; full list of members
|
18 March 2002 | Return made up to 07/03/02; full list of members
|
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
3 November 2001 | Accounts made up to 31 December 2000 (13 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (13 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
5 February 2001 | Accounts made up to 31 December 1999 (12 pages) |
5 February 2001 | Accounts made up to 31 December 1999 (12 pages) |
6 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
6 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
16 March 2000 | Return made up to 07/03/00; full list of members (8 pages) |
23 November 1999 | Amended full accounts made up to 25 July 1998 (12 pages) |
23 November 1999 | Amended full accounts made up to 25 July 1998 (12 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
7 April 1999 | Ad 29/03/99--------- £ si 2570750@1=2570750 £ ic 2/2570752 (2 pages) |
7 April 1999 | Nc inc already adjusted 29/03/99 (4 pages) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
7 April 1999 | Memorandum and Articles of Association (7 pages) |
7 April 1999 | Nc inc already adjusted 29/03/99 (4 pages) |
7 April 1999 | Memorandum and Articles of Association (7 pages) |
7 April 1999 | Ad 29/03/99--------- £ si 2570750@1=2570750 £ ic 2/2570752 (2 pages) |
11 March 1999 | Return made up to 13/02/99; full list of members
|
11 March 1999 | Return made up to 13/02/99; full list of members
|
18 February 1999 | Company name changed tricom properties LIMITED\certificate issued on 19/02/99 (3 pages) |
18 February 1999 | Company name changed tricom properties LIMITED\certificate issued on 19/02/99 (3 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
10 February 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: newmanleys road new eastwood nottingham NG16 3JG (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: newmanleys road new eastwood nottingham NG16 3JG (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
16 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
16 December 1998 | Declaration of assistance for shares acquisition (6 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
22 October 1998 | Accounts made up to 25 July 1998 (12 pages) |
22 October 1998 | Accounts made up to 25 July 1998 (12 pages) |
23 February 1998 | Accounts made up to 27 July 1997 (12 pages) |
23 February 1998 | Accounts made up to 27 July 1997 (12 pages) |
23 February 1998 | Return made up to 13/02/98; full list of members
|
23 February 1998 | Return made up to 13/02/98; full list of members
|
31 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
31 October 1997 | Accounts made up to 31 December 1996 (12 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
1 July 1997 | Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
11 June 1997 | Auditor's resignation (2 pages) |
11 June 1997 | Auditor's resignation (2 pages) |
19 February 1997 | Return made up to 13/02/97; no change of members (5 pages) |
19 February 1997 | Return made up to 13/02/97; no change of members (5 pages) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (13 pages) |
22 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
3 April 1995 | Company name changed tricom automotive LIMITED\certificate issued on 03/04/95 (2 pages) |
3 April 1995 | Company name changed tricom automotive LIMITED\certificate issued on 03/04/95 (2 pages) |
27 March 1995 | Company name changed broomco (883) LIMITED\certificate issued on 28/03/95 (4 pages) |
27 March 1995 | Company name changed broomco (883) LIMITED\certificate issued on 28/03/95 (4 pages) |
21 March 1995 | New secretary appointed;director resigned (2 pages) |
21 March 1995 | Accounting reference date notified as 31/12 (1 page) |
21 March 1995 | Accounting reference date notified as 31/12 (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 March 1995 | New secretary appointed;director resigned (2 pages) |
21 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
13 February 1995 | Incorporation (16 pages) |
13 February 1995 | Incorporation (16 pages) |