Hounslow
Middlesex
TW6 2GW
Director Name | Mr Pierpaolo De Stavola Barrett |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 04 August 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Roy Neil Richardson |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Donald Barrie Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 3 days (resigned 12 December 1996) |
Role | Company Director |
Correspondence Address | 100 Dudley Road East Oldbury West Midlands B69 3DY |
Director Name | Mr Brian Hugh Ricketts |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 February 1999) |
Role | Deputy Group Finance Director |
Correspondence Address | The Tudors Nyetimber Copse West Chiltington West Sussex RH20 2NE |
Director Name | George Morgan Bennett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1996(3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2000) |
Role | Real Estate Developer |
Correspondence Address | Flat 22 35 Grosvenor Square London W1 |
Director Name | John Nicolosi |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1996(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 2002) |
Role | Builder |
Correspondence Address | 2 Cambridge Terrace Regents Park London NW1 4JL |
Director Name | James Byrne Murphy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1996(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | 14 Kensington Gate London W8 5NA |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | Joseph Wallach Kaempfer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 1996(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 September 2002) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blomfield Road London W9 1AD |
Director Name | John Michael Barry Gibson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1997) |
Role | Group Retail Director |
Correspondence Address | 51 Lower Belgrave Street London SW1W 0LP |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Peter Joseph Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2001) |
Role | Finance Director |
Correspondence Address | 8 Montpelier Villas Brighton East Sussex BN1 3DH |
Director Name | Julia Jean Calabrese |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hans Crescent London SW1X 0LJ |
Director Name | Ms Barbara Ann Beckett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lees Cottages Pyrford Road Woking Surrey GU22 8UF |
Director Name | Brad Soller |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2001) |
Role | Accountant |
Correspondence Address | 53 Windermere Avenue Finchley London N3 3RD |
Director Name | Peter Baird Nash |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2002) |
Role | Real Estate Developer |
Correspondence Address | 91 Clifton Hill London NW8 0JW |
Director Name | Mr David Sayers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 32 The Chase Reigate Surrey RH2 7DH |
Director Name | Mr Lawrence Patrick Coppock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Close Church Lane Braishfield Hampshire SO51 0QH |
Director Name | William Vincent Lightfoot |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Tipnoaks London Road Albourne West Sussex BN6 9BJ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 2009) |
Role | Solicitor |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(10 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John William Holland Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 October 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jonathan Daniel Coen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr John Mitchell Arbuckle |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(20 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Fraser Alexander Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | oneill.com |
---|---|
Telephone | 01397 828604 |
Telephone region | Fort William |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Bmg (Ashford) General Partner LTD 75.00% Ordinary |
---|---|
25 at £1 | V&p Midlands LTD 25.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
30 November 2000 | Delivered on: 9 December 2000 Persons entitled: Landesbank Hessen-Thuringen Girozentrale as Agent and Trustee for the Finance Parties Classification: Supplemental debenture between the company and landesbank hessen-thuringen girozentrale (as agent and trustee for the finance parties) (the "agent") which amended a debenture originally dated 16 april 1999 Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document. Particulars: Freehold property k/a phase 1 bridgend outlet village t/n WA837500 and cefn hirgoed bridgend k/a phase ii bridgend outlet village t/n WA837500. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 April 1999 | Delivered on: 29 April 1999 Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent") Classification: A subordinantion deed Secured details: In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities"). Particulars: If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details. Outstanding |
16 April 1999 | Delivered on: 21 April 1999 Persons entitled: Landesbank Hessen-Thuringen Girozentrale as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to each finance party under each finance document. Particulars: Freehold property k/a phase 1 bridgend outlet village t/n WA837500. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 September 1997 | Delivered on: 5 September 1997 Satisfied on: 7 June 1999 Persons entitled: Baa PLC ("the Security Trustee") Classification: Debenture and security trust deed Secured details: All monies due or to become due from the borrower (as defined) to the chargee and to the beneficiaries (as defined) or any one of them on any account whatsoever pursuant to the bmg(bh) facility letter, the v&p facility letter or the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
10 February 2021 | Appointment of Mr Fraser Alexander Brown as a director on 26 January 2021 (2 pages) |
---|---|
10 February 2021 | Termination of appointment of John Mitchell Arbuckle as a director on 29 January 2021 (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Bmg (Ashford) General Partner Limited as a person with significant control on 26 June 2017 (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Resolutions
|
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (13 pages) |
19 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Normand Boivin as a director on 17 January 2017 (1 page) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr John Mitchell Arbuckle as a director on 17 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
23 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 August 2015 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
4 August 2015 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
4 August 2015 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 October 2012 | Termination of appointment of John Holland Kaye as a director (1 page) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
17 October 2012 | Termination of appointment of John Holland Kaye as a director (1 page) |
17 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Termination of appointment of Roy Richardson as a director (1 page) |
25 June 2012 | Termination of appointment of Roy Richardson as a director (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Roy Neil Richardson on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Roy Neil Richardson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Roy Neil Richardson on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
15 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / john holland kaye / 01/08/2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 August 2009 | Director appointed john william holland kaye (2 pages) |
13 August 2009 | Director appointed john william holland kaye (2 pages) |
11 August 2009 | Appointment terminated director robert herga (1 page) |
11 August 2009 | Appointment terminated director robert herga (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
14 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (6 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 10/08/06; full list of members (6 pages) |
12 October 2006 | Return made up to 10/08/06; full list of members (6 pages) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (5 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New director appointed (3 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (5 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (6 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 10/08/04; full list of members (6 pages) |
3 August 2004 | Auditor's resignation (2 pages) |
3 August 2004 | Auditor's resignation (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
24 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
24 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
20 November 2002 | Company name changed baa-mcarthur/glen (bridgend) lim ited\certificate issued on 20/11/02 (2 pages) |
20 November 2002 | Company name changed baa-mcarthur/glen (bridgend) lim ited\certificate issued on 20/11/02 (2 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
15 August 2002 | Return made up to 10/08/02; full list of members (4 pages) |
15 August 2002 | Return made up to 10/08/02; full list of members (4 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
27 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 10/08/01; full list of members (9 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (9 pages) |
10 July 2001 | Resolutions
|
10 July 2001 | Resolutions
|
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (3 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
4 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
9 December 2000 | Particulars of mortgage/charge (13 pages) |
9 December 2000 | Particulars of mortgage/charge (13 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
5 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (7 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (3 pages) |
15 June 2000 | Director resigned (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
7 February 2000 | Memorandum and Articles of Association (13 pages) |
7 February 2000 | Memorandum and Articles of Association (13 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New director appointed (3 pages) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
6 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
6 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
7 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1999 | New director appointed (3 pages) |
2 May 1999 | New director appointed (3 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
24 April 1999 | New director appointed (3 pages) |
24 April 1999 | New director appointed (3 pages) |
21 April 1999 | Particulars of mortgage/charge (12 pages) |
21 April 1999 | Particulars of mortgage/charge (12 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (3 pages) |
24 March 1999 | New director appointed (3 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
29 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
3 September 1998 | Memorandum and Articles of Association (10 pages) |
3 September 1998 | Memorandum and Articles of Association (10 pages) |
28 August 1998 | Return made up to 10/08/98; full list of members (23 pages) |
28 August 1998 | Return made up to 10/08/98; full list of members (23 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
7 August 1998 | Director's particulars changed (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed (2 pages) |
5 September 1997 | Return made up to 10/08/97; full list of members (19 pages) |
5 September 1997 | Return made up to 10/08/97; full list of members (19 pages) |
5 September 1997 | Particulars of mortgage/charge (19 pages) |
5 September 1997 | Particulars of mortgage/charge (19 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
24 February 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
24 February 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
10 January 1997 | Company name changed T. richardson (bridgend) LIMITED\certificate issued on 13/01/97 (2 pages) |
10 January 1997 | Company name changed T. richardson (bridgend) LIMITED\certificate issued on 13/01/97 (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New director appointed (1 page) |
6 January 1997 | New director appointed (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 100 dudley road east oldbury warley west midlands B69 3DY (1 page) |
6 January 1997 | New director appointed (5 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Ad 12/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 1997 | Ad 12/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 1997 | New director appointed (1 page) |
6 January 1997 | New director appointed (5 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 100 dudley road east oldbury warley west midlands B69 3DY (1 page) |
6 January 1997 | £ nc 100/1000000 12/12/96 (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | £ nc 100/1000000 12/12/96 (1 page) |
6 January 1997 | New director appointed (1 page) |
6 January 1997 | New director appointed (2 pages) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Registered office changed on 16/12/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
16 December 1996 | New director appointed (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New director appointed (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Registered office changed on 16/12/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
16 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Company name changed hackremco (no.1177) LIMITED\certificate issued on 06/12/96 (2 pages) |
6 December 1996 | Company name changed hackremco (no.1177) LIMITED\certificate issued on 06/12/96 (2 pages) |
11 September 1996 | Incorporation (15 pages) |
11 September 1996 | Incorporation (15 pages) |