Weybridge
Surrey
KT13 0XP
Director Name | Mr Walid Moukarzel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 22 October 2019(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Northern Europe Product Supply |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Radu Cristian Maftei |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 10 July 2020(25 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew McCallum Ewen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Ayman Mohamed Khattab Abdelraouf |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 04 May 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Site Leader |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Francesco Messana |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 May 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Selda Oren |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 May 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mrs Kathryn Kelly Whittington Alderson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2023(28 years after company formation) |
Appointment Duration | 10 months |
Role | Vice President Finance & Accounting |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Lewis Middleton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 22 February 2024(28 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | Procter & Gamble Trafford Park Road Trafford Park Manchester M17 1NX |
Director Name | Raymond Cole |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 47 Woodcroft Road Wylam Northumberland NE41 8DH |
Director Name | Mr Alexander McIntosh Allan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | The Grange 24 Elmfield Park Gosforth Newcastle Upon Tyne NE3 4UX |
Secretary Name | Robert Martin Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 day after company formation) |
Appointment Duration | 5 years (resigned 30 June 2000) |
Role | Secretary |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2000) |
Role | Co Secretary |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Christopher Dwight De Lapuente |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2000) |
Role | General Manager |
Correspondence Address | Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Scythia Nancy Anna Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 December 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Secretary Name | Nuala Allsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 8 Outfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9PN |
Secretary Name | Scythia Nancy Anna Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Secretary Name | Mr Andrew Charles McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Bradley Alan Anderson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2002(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | Meads Lodge Elmfield Road Gosforth Newcastle Upon Tyne NE3 4AY |
Director Name | Roberto Giardini |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2004(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2007) |
Role | Plant Manager |
Correspondence Address | 18 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Paul Richard Dodd |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2009) |
Role | Skelmersdale Site Leader |
Correspondence Address | 35 Park View Liverpool L22 2AP |
Director Name | David Charlesworth |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 February 2013) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Christopher Stephen Horner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(12 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2011) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Mr Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(12 years, 12 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Julian Guy Harrington |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Marta Blyszczyk |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 October 2011(16 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 08 November 2016) |
Role | Plant Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Niall Michael De Lacy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2012(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 July 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Phil Harrison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2013(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 May 2016) |
Role | Site Leader |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr David Hugh Crowsley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2013(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2015) |
Role | Site Leader |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Ewan Douglas Forsyth |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2016) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Gianluca Branda |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2015(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2019) |
Role | Product Supply Leader |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2021) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights, Brooklands Weybridge Surrey KT13 0XP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | pg.com |
---|
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70.1m at £1 | Procter & Gamble (Health & Beauty Care) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £199,539,000 |
Gross Profit | £27,328,000 |
Net Worth | £171,945,000 |
Cash | £4,000 |
Current Liabilities | £40,819,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
26 June 2017 | Delivered on: 28 June 2017 Persons entitled: Cd Bragg, Bm Balderston, C Long, Da Tiersch, R Hall, C Leahy, C Millar and L Spearing (The Pension Trustees) Classification: A registered charge Outstanding |
---|---|
15 July 2005 | Delivered on: 26 July 2005 Persons entitled: Remal Thermal Cycling Limited Classification: Legal mortgage Secured details: £293,500 due or to become due from the company to. Particulars: 4 pinfold place skelmersdale t/no's LA932379 and LA490690. Outstanding |
2 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page) |
24 March 2023 | Full accounts made up to 30 June 2022 (130 pages) |
27 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
19 May 2022 | Appointment of Ms Selda Oren as a director on 19 May 2022 (2 pages) |
19 May 2022 | Appointment of Mr Francesco Messana as a director on 19 May 2022 (2 pages) |
16 March 2022 | Full accounts made up to 30 June 2021 (38 pages) |
7 October 2021 | Termination of appointment of Gary Kenneth Wightman as a director on 7 October 2021 (1 page) |
26 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Adina Pascu as a director on 4 May 2021 (1 page) |
4 May 2021 | Appointment of Mr Ayman Mohamed Khattab Abdelraouf as a director on 4 May 2021 (2 pages) |
17 April 2021 | Full accounts made up to 30 June 2020 (36 pages) |
27 February 2021 | Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages) |
26 February 2021 | Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
|
13 January 2021 | Second filing for the appointment of Mr Radu Cristian Maftei as a director (3 pages) |
30 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page) |
13 July 2020 | Appointment of Mr Radu Cristian Maftei as a director on 10 May 2020
|
1 June 2020 | Full accounts made up to 30 June 2019 (33 pages) |
28 October 2019 | Appointment of Mr Walid Moukarzel as a director on 22 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Gianluca Branda as a director on 22 October 2019 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 June 2018 (39 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Helen Mary Tucker as a director on 30 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Helen Mary Tucker as a director on 30 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Christopher John Young as a director on 1 June 2018 (2 pages) |
9 April 2018 | Appointment of Ms Adina Pascu as a director on 9 April 2018 (2 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (34 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 26/07/2016 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 26/07/2016 (7 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
28 June 2017 | Registration of charge 030745360002, created on 26 June 2017 (33 pages) |
10 April 2017 | Appointment of Mr Gary Kenneth Wightman as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Gary Kenneth Wightman as a director on 10 April 2017 (2 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (35 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (35 pages) |
8 November 2016 | Termination of appointment of Marta Blyszczyk as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Sandra Martinelli as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Marta Blyszczyk as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Sandra Martinelli as a director on 8 November 2016 (1 page) |
29 September 2016 | Termination of appointment of Kathleen Elizabeth Plumley as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Ewan Douglas Forsyth as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Ewan Douglas Forsyth as a director on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Kathleen Elizabeth Plumley as a director on 29 September 2016 (1 page) |
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (9 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates
|
26 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders (9 pages) |
26 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates
|
26 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Phil Harrison as a director on 1 May 2016 (1 page) |
14 July 2016 | Termination of appointment of Phil Harrison as a director on 1 May 2016 (1 page) |
7 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (30 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (30 pages) |
11 August 2015 | Second filing of AP01 previously delivered to Companies House
|
11 August 2015 | Second filing of AP01 previously delivered to Companies House
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 April 2015 | Full accounts made up to 30 June 2014 (30 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (30 pages) |
6 February 2015 | Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Ewan Douglas Forsyth as a director on 6 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of David Hugh Crowsley as a director on 6 January 2015 (1 page) |
16 January 2015 | Termination of appointment of David Hugh Crowsley as a director on 6 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Ewan Douglas Forsyth as a director on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of David Hugh Crowsley as a director on 6 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Ewan Douglas Forsyth as a director on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
18 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
28 March 2014 | Full accounts made up to 30 June 2013 (29 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (29 pages) |
27 June 2013 | Appointment of Mr David Hugh Crowsley as a director (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Appointment of Mr David Hugh Crowsley as a director (2 pages) |
13 June 2013 | Termination of appointment of Julian Harrington as a director (1 page) |
13 June 2013 | Termination of appointment of Philip Merrell as a director (1 page) |
13 June 2013 | Appointment of Mr Phil Harrison as a director (2 pages) |
13 June 2013 | Termination of appointment of Julian Harrington as a director (1 page) |
13 June 2013 | Appointment of Mr Phil Harrison as a director (2 pages) |
13 June 2013 | Termination of appointment of Philip Merrell as a director (1 page) |
9 May 2013 | Termination of appointment of David Charlesworth as a director (1 page) |
9 May 2013 | Appointment of Ms Sandra Martinelli as a director (2 pages) |
9 May 2013 | Termination of appointment of Pedro Nilsson as a director (1 page) |
9 May 2013 | Termination of appointment of Pedro Nilsson as a director (1 page) |
9 May 2013 | Termination of appointment of David Charlesworth as a director (1 page) |
9 May 2013 | Appointment of Ms Kathleen Elizabeth Plumley as a director (2 pages) |
9 May 2013 | Appointment of Ms Kathleen Elizabeth Plumley as a director (2 pages) |
9 May 2013 | Termination of appointment of David Charlesworth as a director (1 page) |
9 May 2013 | Termination of appointment of David Charlesworth as a director (1 page) |
9 May 2013 | Appointment of Ms Sandra Martinelli as a director (2 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (29 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (29 pages) |
8 October 2012 | Appointment of Huw Waters as a director (2 pages) |
8 October 2012 | Appointment of Huw Waters as a director (2 pages) |
8 October 2012 | Appointment of Niall Michael De Lacy as a director (2 pages) |
8 October 2012 | Appointment of Niall Michael De Lacy as a director (2 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (29 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (29 pages) |
14 March 2012 | Termination of appointment of Andrew Mccarthy as a secretary (1 page) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Termination of appointment of Andrew Mccarthy as a secretary (1 page) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
28 October 2011 | Appointment of Ms Marta Blyszczyk as a director (2 pages) |
28 October 2011 | Appointment of Ms Marta Blyszczyk as a director (2 pages) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
17 October 2011 | Termination of appointment of Christopher Horner as a director (1 page) |
17 October 2011 | Termination of appointment of Christopher Horner as a director (1 page) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director on 16 September 2011
|
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director on 16 September 2011
|
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
20 June 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
9 May 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
6 April 2011 | Full accounts made up to 30 June 2010 (29 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (29 pages) |
26 July 2010 | Director's details changed for Christopher Stephen Horner on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Julian Guy Harrington on 27 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Anthony Joseph Appleton on 27 June 2010 (1 page) |
26 July 2010 | Director's details changed for Christopher Stephen Horner on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Pedro Estragues Nilsson on 27 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Anthony Joseph Appleton on 27 June 2010 (1 page) |
26 July 2010 | Director's details changed for Philip David Merrell on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Julian Guy Harrington on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Philip David Merrell on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Dermid Strain on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Dermid Strain on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Pedro Estragues Nilsson on 27 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Andrew Charles Mccarthy on 27 June 2010 (1 page) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Andrew Charles Mccarthy on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for David Charlesworth on 27 June 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Andrew Charles Mccarthy on 27 June 2010 (1 page) |
26 July 2010 | Director's details changed for David Charlesworth on 27 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Andrew Charles Mccarthy on 27 June 2010 (2 pages) |
6 April 2010 | Accounts made up to 30 June 2009 (28 pages) |
6 April 2010 | Accounts made up to 30 June 2009 (28 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page) |
13 July 2009 | Director appointed dermid strain (2 pages) |
13 July 2009 | Director appointed dermid strain (2 pages) |
10 June 2009 | Director appointed julian guy harrington (1 page) |
10 June 2009 | Director appointed julian guy harrington (1 page) |
6 June 2009 | Appointment terminated director paul dodd (1 page) |
6 June 2009 | Appointment terminated director paul dodd (1 page) |
1 June 2009 | Full accounts made up to 30 June 2008 (30 pages) |
1 June 2009 | Full accounts made up to 30 June 2008 (30 pages) |
11 March 2009 | Director appointed pedro estragues nilsson (2 pages) |
11 March 2009 | Director appointed pedro estragues nilsson (2 pages) |
15 December 2008 | Full accounts made up to 30 June 2007 (28 pages) |
15 December 2008 | Full accounts made up to 30 June 2007 (28 pages) |
25 September 2008 | Appointment terminated director biagio privitera (1 page) |
25 September 2008 | Appointment terminated director biagio privitera (1 page) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 27/06/08; full list of members (5 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (23 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (23 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (20 pages) |
11 August 2005 | Amended full accounts made up to 30 June 2004 (20 pages) |
11 August 2005 | Amended full accounts made up to 30 June 2004 (20 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
5 August 2004 | £ sr 200000@1 28/04/03 (1 page) |
5 August 2004 | Return made up to 27/06/04; full list of members (10 pages) |
5 August 2004 | £ sr 200000@1 28/04/03 (1 page) |
5 August 2004 | Return made up to 27/06/04; full list of members (10 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members (10 pages) |
22 July 2003 | Return made up to 27/06/03; full list of members (10 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (18 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | New director appointed (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
10 December 2002 | Secretary's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
17 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
17 July 2002 | Return made up to 27/06/02; full list of members (9 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
11 October 2001 | Amended full accounts made up to 30 June 2000 (17 pages) |
11 October 2001 | Amended full accounts made up to 30 June 2000 (17 pages) |
7 August 2001 | Resolutions
|
7 August 2001 | Nc inc already adjusted 18/07/01 (2 pages) |
7 August 2001 | Nc inc already adjusted 18/07/01 (2 pages) |
7 August 2001 | Resolutions
|
3 August 2001 | Ad 18/07/01--------- £ si 200000@1=200000 £ ic 70101000/70301000 (2 pages) |
3 August 2001 | Ad 18/07/01--------- £ si 200000@1=200000 £ ic 70101000/70301000 (2 pages) |
24 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
24 July 2001 | Return made up to 27/06/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: hedley house st nicholas avenue gosforth newcastle upon tyne NE99 1EE (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: hedley house st nicholas avenue gosforth newcastle upon tyne NE99 1EE (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
10 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
10 July 2000 | Return made up to 27/06/00; full list of members (7 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
8 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
29 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
16 November 1998 | £ nc 250000000/500000000 10/11/98 (1 page) |
16 November 1998 | Resolutions
|
16 November 1998 | £ nc 250000000/500000000 10/11/98 (1 page) |
16 November 1998 | Memorandum and Articles of Association (20 pages) |
16 November 1998 | Resolutions
|
16 November 1998 | Memorandum and Articles of Association (20 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
3 August 1998 | Ad 01/12/97--------- £ si 1000@1 (2 pages) |
3 August 1998 | Ad 01/12/97--------- £ si 1000@1 (2 pages) |
25 July 1998 | Full accounts made up to 30 June 1997 (18 pages) |
25 July 1998 | Full accounts made up to 30 June 1997 (18 pages) |
20 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
3 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | New director appointed (2 pages) |
3 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | New director appointed (2 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (18 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
6 October 1996 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
11 August 1996 | Ad 01/07/95--------- £ si 70000000@1 (2 pages) |
11 August 1996 | Ad 01/07/95--------- £ si 70000000@1 (2 pages) |
11 August 1996 | Statement of affairs (14 pages) |
11 August 1996 | Statement of affairs (14 pages) |
31 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 27/06/96; full list of members (6 pages) |
26 July 1996 | Ad 01/07/95--------- £ si 70000000@1=70000000 £ ic 100000/70100000 (2 pages) |
26 July 1996 | Ad 01/07/95--------- £ si 70000000@1=70000000 £ ic 100000/70100000 (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
31 July 1995 | Accounting reference date notified as 30/06 (1 page) |
31 July 1995 | Ad 28/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Accounting reference date notified as 30/06 (1 page) |
31 July 1995 | Ad 28/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New secretary appointed (2 pages) |
14 July 1995 | Registered office changed on 14/07/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
14 July 1995 | Secretary resigned;director resigned (2 pages) |
14 July 1995 | New secretary appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | New director appointed (2 pages) |
14 July 1995 | Secretary resigned;director resigned (2 pages) |
14 July 1995 | Director resigned (2 pages) |
27 June 1995 | Incorporation (32 pages) |
27 June 1995 | Incorporation (32 pages) |