Neusaess Westheim
86356
Secretary Name | Mr David Stanley Parkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Thomas Marcus Spitzer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 March 2015(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 16 July 2019) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Kreuzaeckerstr. 9 86356 Neusaess Germany |
Director Name | Ms Jennifer Blair Osbaldestin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2015(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Adam Robert Collins |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2017(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Nicholas Martin Prest |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 September 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Elgin Crescent London W11 2JF |
Secretary Name | Barry Eric Eardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 October 1996) |
Role | Secretary |
Correspondence Address | The Cedars Tamworth Road Keresley Coventry CV7 8JJ |
Director Name | Mr David Briggs Brittain |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 February 1997) |
Role | Managing Director |
Correspondence Address | Four Trees Birdingbury Rugby Warwickshire CV22 8EN |
Director Name | Herbert Friedl |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 April 1996(2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2010) |
Role | Managing Director |
Correspondence Address | 27 Seestrasse 4801 Traumkirchen Austria |
Director Name | Erhard Leuthner |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 April 1996(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | Cumberlandpark 69 Gmunden Upper Austria A 4810 |
Director Name | Christopher Gordon Rowe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Bluebell Grange Allscott Telford Salop TF6 5EB |
Secretary Name | Mr Geoffrey Charles Abel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 26 Armorial Road Styvechale Coventry West Midlands CV3 6GJ |
Director Name | Richard William Garner |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Brockhurst Lane Monks Kirby Rugby Warwickshire CV23 0RA |
Secretary Name | Andrew John Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House White House Court, Suckley Worcester WR6 5DF |
Director Name | Barry Eric Eardley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | The Cedars Tamworth Road Keresley Coventry CV7 8JJ |
Secretary Name | Sarah Louise Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 May 2007) |
Role | Contracts Manager |
Correspondence Address | Holly House Catton Northumberland NE47 9QT |
Director Name | Desmond Joseph Webster |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | White Flatt Cottage Irthington Cumbria CA6 4PG |
Director Name | Herr Hannes Marterbauer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2015) |
Role | Engineer |
Country of Residence | Austria |
Correspondence Address | Rahstorf 28 4663 Laakirchen Austria |
Director Name | Jonathan Paul Grant |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Sunnyside Road Teddington Middlesex TW11 0RT |
Director Name | Mr Andrew Oswell Bede Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 May 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kt22 |
Director Name | Mr Brian William Ierland |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr David Leonard Allott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Thomas Falko Lothar Geissler |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2010(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2014) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | C/O Seele Gmbh Gutenbergstrasse 19 86368 Gersthofen Germany |
Director Name | Mr Christopher Neil James Sparkes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Charles Anthony Blakemore |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants GU14 6YU |
Director Name | Mr David Alan Bond |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Mr Matthew Stephen Miller |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bae Systems - Company Secretariat Warwick Hous Farnborough Aerospace Centre Farnborough Hants. GU14 6YU |
Director Name | Ms Nelli Diller |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2014(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 July 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Gutenbergstrasse 19 Gersthofen D-86368 |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | seele.com |
---|---|
Email address | [email protected] |
Telephone | 020 74260798 |
Telephone region | London |
Registered Address | Unit A44 Jack's Place 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
5.8k at £0.01 | Seele Gmbh 56.50% Ordinary B |
---|---|
4.5k at £0.01 | Bae Systems Global Combat Systems LTD 43.50% Ordinary A |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2019 | Application to strike the company off the register (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
26 February 2019 | Termination of appointment of Nelli Diller as a director on 9 July 2018 (1 page) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
1 June 2017 | Appointment of Mr Adam Robert Collins as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Adam Robert Collins as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Matthew Stephen Miller as a director on 1 June 2017 (1 page) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
31 March 2016 | Second filing of AP01 previously delivered to Companies House
|
31 March 2016 | Second filing of AP01 previously delivered to Companies House
|
10 March 2016 | Registered office address changed from Unit a33, Jack's Place 6 Corbet Place London E1 6NN to Unit a44 Jack's Place 6 Corbet Place London E1 6NN on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Unit a33, Jack's Place 6 Corbet Place London E1 6NN to Unit a44 Jack's Place 6 Corbet Place London E1 6NN on 10 March 2016 (1 page) |
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 February 2016 | Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Matthew Stephen Miller on 20 February 2016 (2 pages) |
21 August 2015 | Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 (2 pages) |
21 August 2015 | Appointment of Ms Jennifer Blair Osbaldestin as a director on 10 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of David Alan Bond as a director on 10 August 2015 (1 page) |
21 August 2015 | Termination of appointment of David Alan Bond as a director on 10 August 2015 (1 page) |
1 April 2015 | Appointment of Mr Thomas Marcus Spitzer as a director on 31 March 2015
|
1 April 2015 | Appointment of Mr Thomas Marcus Spitzer as a director on 31 March 2015
|
1 April 2015 | Termination of appointment of Hannes Marterbauer as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Hannes Marterbauer as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Thomas Marcus Spitzer as a director on 31 March 2015 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
11 February 2014 | Termination of appointment of Thomas Geissler as a director (1 page) |
11 February 2014 | Termination of appointment of Thomas Geissler as a director (1 page) |
11 February 2014 | Appointment of Ms Nelli Diller as a director (2 pages) |
11 February 2014 | Appointment of Ms Nelli Diller as a director (2 pages) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
30 April 2013 | Termination of appointment of Christopher Sparkes as a director (1 page) |
30 April 2013 | Appointment of Mr Matthew Stephen Miller as a director (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
4 February 2013 | Termination of appointment of Charles Blakemore as a director (1 page) |
4 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
4 February 2013 | Appointment of Mr David Alan Bond as a director (2 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Director's details changed for Gerhard Seele on 12 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Gerhard Seele on 12 February 2012 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
20 September 2011 | Appointment of Charles Anthony Blakemore as a director (2 pages) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
19 September 2011 | Termination of appointment of David Allott as a director (1 page) |
8 August 2011 | Appointment of Christopher Neil James Sparkes as a director (2 pages) |
8 August 2011 | Termination of appointment of Brian Ierland as a director (1 page) |
8 August 2011 | Appointment of Christopher Neil James Sparkes as a director (2 pages) |
8 August 2011 | Termination of appointment of Brian Ierland as a director (1 page) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Director's details changed for Mr Thomas Falko Lothar Geissler on 12 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Thomas Falko Lothar Geissler on 12 February 2011 (2 pages) |
20 April 2010 | Termination of appointment of Herbert Friedl as a director (1 page) |
20 April 2010 | Appointment of Mr Thomas Falko Lothar Geissler as a director (2 pages) |
20 April 2010 | Appointment of Mr Thomas Falko Lothar Geissler as a director (2 pages) |
20 April 2010 | Termination of appointment of Herbert Friedl as a director (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Auditor's resignation (1 page) |
15 February 2010 | Auditor's resignation (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Leonard Allott on 21 October 2009 (2 pages) |
21 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
21 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
20 July 2009 | Auditor's resignation (1 page) |
20 July 2009 | Auditor's resignation (1 page) |
24 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
23 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
23 January 2009 | Director's change of particulars / david allott / 17/10/2008 (1 page) |
3 June 2008 | Director appointed david leonard allott (1 page) |
3 June 2008 | Director appointed david leonard allott (1 page) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
3 June 2008 | Appointment terminated director andrew davies (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 12/02/08; full list of members
|
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Location of debenture register (1 page) |
19 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: unit 33 jack's place 6 corbet place london E1 1NN (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: unit 33 jack's place 6 corbet place london E1 1NN (1 page) |
30 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed
|
25 October 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
25 October 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
26 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (8 pages) |
27 July 2006 | Full accounts made up to 31 March 2005 (10 pages) |
27 July 2006 | Full accounts made up to 31 March 2005 (10 pages) |
24 April 2006 | Auditor's resignation (1 page) |
24 April 2006 | Auditor's resignation (1 page) |
9 March 2006 | Return made up to 12/02/06; full list of members
|
9 March 2006 | Return made up to 12/02/06; full list of members
|
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | Director resigned (1 page) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
19 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 February 2005 | Return made up to 12/02/05; full list of members
|
21 February 2005 | Return made up to 12/02/05; full list of members
|
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
11 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 12/02/04; full list of members
|
22 March 2004 | Return made up to 12/02/04; full list of members
|
19 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 March 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 June 2003 | Full accounts made up to 31 March 2002 (12 pages) |
2 June 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
14 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
9 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
16 April 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
18 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
4 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
10 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members
|
19 February 2001 | Return made up to 12/02/01; full list of members
|
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
29 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
15 March 2000 | Return made up to 12/02/00; full list of members
|
15 March 2000 | Return made up to 12/02/00; full list of members
|
14 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 March 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
26 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 March 1999 | Return made up to 12/02/99; no change of members
|
2 March 1999 | Return made up to 12/02/99; no change of members
|
22 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
22 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
2 March 1998 | Return made up to 12/02/98; full list of members
|
2 March 1998 | Return made up to 12/02/98; full list of members
|
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
24 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
11 December 1996 | Secretary resigned (3 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | New secretary appointed (2 pages) |
11 December 1996 | Secretary resigned (3 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
26 June 1996 | Location of debenture register (1 page) |
26 June 1996 | Location of register of members (1 page) |
26 June 1996 | Location of register of directors' interests (1 page) |
26 June 1996 | Location of register of directors' interests (1 page) |
26 June 1996 | Location of register of members (1 page) |
26 June 1996 | Location of debenture register (1 page) |
3 June 1996 | Memorandum and Articles of Association (38 pages) |
3 June 1996 | Memorandum and Articles of Association (38 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
26 May 1996 | New director appointed (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | S-div 30/04/96 (1 page) |
15 May 1996 | Memorandum and Articles of Association (29 pages) |
15 May 1996 | Memorandum and Articles of Association (29 pages) |
15 May 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: 18 southampton place london WC1A 2AJ (1 page) |
15 May 1996 | £ nc 100/150 30/04/96 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Registered office changed on 15/05/96 from: 18 southampton place london WC1A 2AJ (1 page) |
15 May 1996 | Ad 30/04/96--------- premium £ si [email protected]=98 £ ic 2/100 (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | £ nc 100/150 30/04/96 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Ad 30/04/96--------- premium £ si [email protected]=98 £ ic 2/100 (2 pages) |
15 May 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
15 May 1996 | S-div 30/04/96 (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (3 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (3 pages) |
28 March 1996 | Company name changed seal fenestration LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed seal fenestration LIMITED\certificate issued on 29/03/96 (2 pages) |
4 March 1996 | Company name changed high premium LIMITED\certificate issued on 05/03/96 (2 pages) |
4 March 1996 | Company name changed high premium LIMITED\certificate issued on 05/03/96 (2 pages) |
12 February 1996 | Incorporation (19 pages) |
12 February 1996 | Incorporation (19 pages) |