Pinnacle Hill Industrial Estate
Kelso
Roxburghshire
TD5 8XX
Scotland
Director Name | Mr Steven Thomson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Controller & Vp - Finance - Emea |
Country of Residence | Scotland |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Frank Zycinski |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(28 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Regional President - Emea |
Country of Residence | Scotland |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Michael Neil Jarman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muirburn Sharplaw Road Jedburgh Roxburghshire TD8 6SF Scotland |
Director Name | Dr David Jameson Hall |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 4 Sovereign Crescent Colchester Essex CO3 3UZ |
Director Name | Mr Timothy Ford |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eden Park Ednam Kelso Roxburghshire TD5 7RG Scotland |
Secretary Name | Mr Timothy Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eden Park Ednam Kelso Roxburghshire TD5 7RG Scotland |
Director Name | Mr Kevin Andrew Carlton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Colvin Chase Galleywood Chelmsford Essex CM2 8QQ |
Director Name | Thomas Bernard Sabol |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2002) |
Role | Plexus Corp Executive Vp & Chi |
Correspondence Address | 3203 N.Country Run Drive Appleton Wi 54915 |
Director Name | Joseph David Kaufman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(6 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2002) |
Role | Plexus Corp Vp Of Law And Admi |
Correspondence Address | 1024 E.Kramer Lane Appleton Wi 54915 |
Director Name | John Leonard Nussbaum |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 August 2002) |
Role | Plexus Corp President & Ceo |
Correspondence Address | 3532 Grand Meadows Drive Appleton Wisconsin United States |
Director Name | Alistair Robert John Dick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2005) |
Role | Accountant |
Correspondence Address | 14 Havannah Court Bridge Street Kelso Roxburghshire TD5 7HX Scotland |
Secretary Name | Mark Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 March 2007) |
Role | Company Director |
Correspondence Address | 21 Springwood Rise Kelso Roxburghshire TD5 8BE Scotland |
Director Name | Andrew Allen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 December 2007) |
Role | Managing Director |
Correspondence Address | 12 Bury Hill Winterbourne Down Bristol BS36 1AB |
Director Name | Michael Merritt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2005(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 16 Mayfield Gardens Kelso Roxburghshire TD5 7BD Scotland |
Director Name | Mr Alan James Speirs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Barnton Park Gardens Edinburgh Midlothian EH4 6HL Scotland |
Secretary Name | William Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(11 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 18 December 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queens Drive Westerwood Cumbernauld Glasgow G68 0HW Scotland |
Director Name | Mr William Mackinnon |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plexus Corp (Uk) Ltd Pinnacle Hill Industrial Estate Kelso Roxburghshire TD5 8XX Scotland |
Director Name | Mr Denis Kerr |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2008(13 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 04 October 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Denis Kerr |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(14 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 02 October 2022) |
Role | Vp- Finance Transformation |
Country of Residence | Scotland |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Ronnie Darroch |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2015) |
Role | Vp-Operations-Emea |
Country of Residence | Scotland |
Correspondence Address | Equitable House, C/O McClurenaismith, 47 King William Street, London EC4R 9AF |
Director Name | Mr Oliver Kurt Mihm |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Regional President - Emea |
Country of Residence | Germany |
Correspondence Address | Plexus Corp Pinnaclehill Industrial Estate Kelso Roxburghshire TD5 8XX Scotland |
Director Name | Ronnie Darroch |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2023) |
Role | Exec Vp & Regional President - Emea |
Country of Residence | Scotland |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Steven Thomson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 October 2021(26 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 2021) |
Role | Operational Controller & Vp -Finance-Emea |
Country of Residence | Scotland |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Website | www.plexus.com |
---|---|
Telephone | 01506 637997 |
Telephone region | Bathgate |
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 01 October |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
21 August 1995 | Delivered on: 6 September 1995 Satisfied on: 8 December 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
1 December 2023 | Appointment of Mr Frank Zycinski as a director on 30 November 2023 (2 pages) |
---|---|
30 November 2023 | Termination of appointment of Ronnie Darroch as a director on 30 November 2023 (1 page) |
18 May 2023 | Accounts for a dormant company made up to 1 October 2022 (2 pages) |
17 May 2023 | Previous accounting period extended from 30 September 2022 to 1 October 2022 (1 page) |
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
7 November 2022 | Appointment of Mr Steven Thomson as a director on 2 October 2022 (2 pages) |
7 November 2022 | Termination of appointment of Denis Kerr as a director on 2 October 2022 (1 page) |
5 July 2022 | Accounts for a dormant company made up to 2 October 2021 (1 page) |
16 June 2022 | Appointment of Mr Denis Kerr as a director on 1 October 2009 (2 pages) |
16 June 2022 | Second filing for the appointment of Mr Steven Thomson as a director (3 pages) |
15 June 2022 | Termination of appointment of Steven Thomson as a director on 4 October 2021 (1 page) |
19 April 2022 | Appointment of Mr Steven Thomson as a director on 4 October 2021
|
19 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
18 April 2022 | Termination of appointment of Denis Kerr as a director on 4 October 2021 (1 page) |
3 July 2021 | Accounts for a dormant company made up to 3 October 2020 (1 page) |
9 June 2021 | Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL England to Octagon Point 5 Cheapside London EC2V 6AA on 9 June 2021 (1 page) |
12 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 28 September 2019 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Ronnie Darroch as a director on 30 August 2019 (2 pages) |
25 October 2019 | Termination of appointment of Oliver Kurt Mihm as a director on 30 August 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 29 September 2018 (1 page) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
16 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
26 September 2017 | Director's details changed for Mr Oliver Kurt Mihm on 15 August 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Oliver Kurt Mihm on 15 August 2017 (2 pages) |
8 May 2017 | Registered office address changed from Equitable House, C/O Mcclurenaismith, 47 King William Street, London EC4R 9AF to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from Equitable House, C/O Mcclurenaismith, 47 King William Street, London EC4R 9AF to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 8 May 2017 (1 page) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 1 October 2016 (1 page) |
4 January 2017 | Accounts for a dormant company made up to 1 October 2016 (1 page) |
15 September 2016 | Director's details changed for Mr Denis Kerr on 23 September 2015 (2 pages) |
15 September 2016 | Director's details changed for Mr Denis Kerr on 23 September 2015 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 3 October 2015 (1 page) |
7 July 2016 | Accounts for a dormant company made up to 3 October 2015 (1 page) |
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 June 2015 | Accounts for a dormant company made up to 27 September 2014 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 27 September 2014 (1 page) |
4 June 2015 | Appointment of Mr Oliver Kurt Mihm as a director on 1 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Oliver Kurt Mihm as a director on 1 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Oliver Kurt Mihm as a director on 1 April 2015 (2 pages) |
28 May 2015 | Termination of appointment of Ronnie Darroch as a director on 1 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Ronnie Darroch as a director on 1 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Ronnie Darroch as a director on 1 April 2015 (1 page) |
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 February 2014 | Accounts for a dormant company made up to 28 September 2013 (1 page) |
14 February 2014 | Accounts for a dormant company made up to 28 September 2013 (1 page) |
12 July 2013 | Accounts for a dormant company made up to 29 September 2012 (1 page) |
12 July 2013 | Accounts for a dormant company made up to 29 September 2012 (1 page) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Termination of appointment of William Mackinnon as a director (1 page) |
9 January 2013 | Appointment of Mr Ronnie Darroch as a director (2 pages) |
9 January 2013 | Termination of appointment of William Mackinnon as a director (1 page) |
9 January 2013 | Appointment of Mr Ronnie Darroch as a director (2 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Accounts for a dormant company made up to 1 October 2011 (1 page) |
20 January 2012 | Accounts for a dormant company made up to 1 October 2011 (1 page) |
20 January 2012 | Accounts for a dormant company made up to 1 October 2011 (1 page) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 2 October 2010 (1 page) |
9 February 2011 | Accounts for a dormant company made up to 2 October 2010 (1 page) |
9 February 2011 | Accounts for a dormant company made up to 2 October 2010 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 3 October 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 3 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for William Mackinnon on 12 April 2010 (2 pages) |
15 April 2010 | Director's details changed for William Mackinnon on 12 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 3 October 2009 (2 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
16 February 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 27 September 2008 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 29 September 2007 (1 page) |
9 May 2008 | Director appointed mr denis kerr (1 page) |
9 May 2008 | Director appointed mr denis kerr (1 page) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | Director resigned (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: quayside park bates road maldon essex CM9 5FA (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: quayside park bates road maldon essex CM9 5FA (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
20 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
5 January 2006 | Accounts for a dormant company made up to 1 October 2005 (1 page) |
5 January 2006 | Accounts for a dormant company made up to 1 October 2005 (1 page) |
5 January 2006 | Accounts for a dormant company made up to 1 October 2005 (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (1 page) |
25 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 05/05/05; full list of members (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members
|
12 May 2004 | Return made up to 05/05/04; full list of members
|
30 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
30 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (39 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (39 pages) |
14 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
14 June 2003 | Return made up to 05/05/03; full list of members (7 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
24 January 2003 | Auditor's resignation (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
11 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
11 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 05/05/02; full list of members (9 pages) |
20 May 2002 | Return made up to 05/05/02; full list of members (9 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | £ nc 1000/1500000 26/09/01 (1 page) |
15 October 2001 | Ad 26/09/01--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages) |
15 October 2001 | Ad 26/09/01--------- £ si 1499999@1=1499999 £ ic 1/1500000 (2 pages) |
15 October 2001 | £ nc 1000/1500000 26/09/01 (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
7 August 2001 | Return made up to 05/05/01; no change of members
|
7 August 2001 | Return made up to 05/05/01; no change of members
|
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
30 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
30 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
5 October 2000 | Company name changed keltek electronics (maldon) limi ted\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed keltek electronics (maldon) limi ted\certificate issued on 06/10/00 (2 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
21 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
1 December 1999 | Full accounts made up to 1 April 1999 (17 pages) |
1 December 1999 | Full accounts made up to 1 April 1999 (17 pages) |
1 December 1999 | Full accounts made up to 1 April 1999 (17 pages) |
26 May 1999 | Return made up to 05/05/99; full list of members
|
26 May 1999 | Return made up to 05/05/99; full list of members
|
21 May 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
21 May 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
12 April 1999 | Company name changed keltek edms LIMITED\certificate issued on 13/04/99 (2 pages) |
12 April 1999 | Company name changed keltek edms LIMITED\certificate issued on 13/04/99 (2 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
29 June 1998 | Return made up to 05/05/98; full list of members
|
29 June 1998 | Return made up to 05/05/98; full list of members
|
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
7 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
6 September 1995 | Particulars of mortgage/charge (22 pages) |
6 September 1995 | Particulars of mortgage/charge (22 pages) |
1 September 1995 | Director resigned (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New secretary appointed;new director appointed (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | Secretary resigned (2 pages) |
1 September 1995 | Director resigned (2 pages) |
18 August 1995 | Company name changed simco 720 LIMITED\certificate issued on 18/08/95 (4 pages) |
18 August 1995 | Company name changed simco 720 LIMITED\certificate issued on 18/08/95 (4 pages) |
5 May 1995 | Incorporation (32 pages) |
5 May 1995 | Incorporation (32 pages) |