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 | 18 March 2019(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Associate Director Eimea |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Maneesh Janardan Nerurkar |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 December 2020(24 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Vice President R&D Personal Health Care |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew Scott Frame |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(26 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
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(26 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Vice President Finance & Accounting |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 43 Woodlands Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4YL |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Director Name | Bernard Castaing |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Abingdon Gardens 40 Abingdon Villas London W8 6BY |
Director Name | Bryan Timothy Aykroyd |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 May 1997) |
Role | Finance Manager |
Correspondence Address | 9 Abbot Road Guildford Surrey GU1 3TA |
Secretary Name | Celia Mary Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1999) |
Role | Solicitor |
Correspondence Address | Galedon House Hogs Back Seale Farnham Surrey GU10 1JX |
Director Name | Mr Stephen Hill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1999) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Clohane Elm Road Horsell Woking Surrey GU21 4DY |
Director Name | Scythia Nancy Anna Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 January 2001) |
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(3 years, 7 months 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 |
Director Name | John Michael Boyfield |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 8 Riverside Way Rowlands Gill Tyne & Wear NE39 1EJ |
Director Name | Mr Charles David Bragg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Scythia Nancy Anna Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(4 years, 2 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 |
Director Name | Mr John Antony Carver |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Woodhorn Village Ashington Northumberland NE63 9YA |
Secretary Name | Mr Andrew Charles McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(5 years, 9 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 | Christopher Dwight De Lapuente |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2006) |
Role | General Manager |
Correspondence Address | Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Peter Simonne Frans Beets |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 June 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2008) |
Role | Finance Director |
Correspondence Address | 6 Dally Mews Great Park Newcastle Upon Tyne Tyne & Wear NE3 5RT |
Director Name | Nigel John Kermode |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 2007) |
Role | Product Development Director |
Correspondence Address | Woodstock Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | Sumit Bhasin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2012) |
Role | Company Director |
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(11 years, 7 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 | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(11 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 11 January 2024) |
Role | Solicitor |
Country of Residence | England |
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 | Resigned |
Appointed | 01 June 2010(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
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(15 years, 10 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 David Andrew Jakubovic |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(16 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2014) |
Role | Associate Director Corporate R&D |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Patrick Henri Cornelius Masscheleyn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2014(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2017) |
Role | R&D Director |
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 | 09 October 2015(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mrs Claire Elaine Long |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Rhona Alexandra Knox |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2023) |
Role | R&D Director |
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 | Resigned |
Appointed | 10 July 2020(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2023) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | Over 10 other UK companies use this postal address |
1m at £1 | Procter & Gamble (Health & Beauty Care) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £213,649,000 |
Gross Profit | £14,448,000 |
Net Worth | £57,422,000 |
Cash | £11,000 |
Current Liabilities | £42,397,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
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) |
6 June 2023 | Termination of appointment of Rhona Alexandra Knox as a director on 6 June 2023 (1 page) |
6 June 2023 | Appointment of Mr Andrew Scott Frame as a director on 6 June 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
24 March 2023 | Full accounts made up to 30 June 2022 (35 pages) |
7 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
16 March 2022 | Full accounts made up to 30 June 2021 (34 pages) |
17 April 2021 | Full accounts made up to 30 June 2020 (34 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
26 February 2021 | Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page) |
11 December 2020 | Appointment of Mr Maneesh Janardan Nerurkar as a director on 10 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Vasiliki Poulopoulou as a director on 10 December 2020 (1 page) |
13 July 2020 | Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page) |
1 June 2020 | Full accounts made up to 30 June 2019 (31 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
25 September 2019 | Termination of appointment of Scott Anthony Rodrigue as a director on 17 September 2019 (1 page) |
25 September 2019 | Appointment of Ms Rhona Alexandra Knox as a director on 17 September 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (31 pages) |
19 March 2019 | Appointment of Mr Andrew Mccallum Ewen as a director on 18 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Claire Elaine Long as a director on 28 February 2019 (1 page) |
26 February 2019 | Appointment of Ms Vasiliki Poulopoulou as a director on 26 February 2019 (2 pages) |
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) |
17 May 2018 | Termination of appointment of Fiona Susan Williams as a director on 16 May 2018 (1 page) |
9 April 2018 | Full accounts made up to 30 June 2017 (33 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 20/11/2016 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 20/11/2016 (7 pages) |
17 May 2017 | Termination of appointment of Patrick Henri Cornelius Masscheleyn as a director on 10 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Patrick Henri Cornelius Masscheleyn as a director on 10 May 2017 (1 page) |
5 April 2017 | Full accounts made up to 30 June 2016 (34 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (34 pages) |
13 December 2016 | Termination of appointment of Charles David Bragg as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Charles David Bragg as a director on 30 November 2016 (1 page) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates
|
23 November 2016 | Confirmation statement made on 20 November 2016 with updates
|
16 August 2016 | Appointment of Mr Scott Anthony Rodrigue as a director on 15 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Scott Anthony Rodrigue as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Ms Fiona Susan Williams as a director on 15 August 2016 (2 pages) |
15 August 2016 | Appointment of Ms Fiona Susan Williams as a director on 15 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Claire Elaine Long as a director on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Claire Elaine Long as a director on 8 August 2016 (2 pages) |
26 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
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) |
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) |
7 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
9 October 2015 | Termination of appointment of Andy Ewen as a director on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Alex Buckthorp as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Alex Buckthorp as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Andy Ewen as a director on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Alex Buckthorp as a director on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Andy Ewen as a director on 9 October 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (29 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (29 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) |
16 January 2015 | Appointment of Ms Helen Mary Tucker 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 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page) |
5 June 2014 | Solvency statement dated 21/05/14 (5 pages) |
5 June 2014 | Statement by directors (5 pages) |
5 June 2014 | Statement by directors (5 pages) |
5 June 2014 | Solvency statement dated 21/05/14 (5 pages) |
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Statement of capital on 5 June 2014
|
5 June 2014 | Resolutions
|
5 June 2014 | Resolutions
|
3 April 2014 | Termination of appointment of David Jakubovic as a director (1 page) |
3 April 2014 | Appointment of Mr Patrick Henri Cornelius Masscheleyn as a director (2 pages) |
3 April 2014 | Termination of appointment of David Jakubovic as a director (1 page) |
3 April 2014 | Appointment of Mr Patrick Henri Cornelius Masscheleyn as a director (2 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (28 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (28 pages) |
17 February 2014 | Termination of appointment of Marina Trani as a director (1 page) |
17 February 2014 | Termination of appointment of Marina Trani as a director (1 page) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (7 pages) |
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (7 pages) |
3 October 2013 | Appointment of Mr David Andrew Jakubovic as a director (2 pages) |
3 October 2013 | Appointment of Mr David Andrew Jakubovic as a director (2 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (28 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (28 pages) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 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) |
8 August 2012 | Appointment of Mrs Marina Trani as a director (2 pages) |
8 August 2012 | Termination of appointment of Sumit Bhasin as a director (1 page) |
8 August 2012 | Termination of appointment of Sumit Bhasin as a director (1 page) |
8 August 2012 | Appointment of Mrs Marina Trani as a director (2 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (28 pages) |
23 March 2012 | Full accounts made up to 30 June 2011 (28 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
19 December 2011 | Termination of appointment of Andrew Mccarthy as a secretary (1 page) |
19 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Termination of appointment of Andrew Mccarthy as a secretary (1 page) |
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) |
21 October 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
21 October 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) |
31 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Appointment of Mr Andy Ewen as a director (2 pages) |
31 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Appointment of Mr Andy Ewen as a director (2 pages) |
22 June 2010 | Termination of appointment of Paul Robson as a director (1 page) |
22 June 2010 | Termination of appointment of Paul Robson as a director (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (28 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (28 pages) |
16 December 2009 | Director's details changed for Sumit Bhasin on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Charles David Bragg on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Anthony Joseph Appleton on 16 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Andrew Charles Mccarthy on 16 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Andrew Charles Mccarthy on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Anthony Joseph Appleton on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Sumit Bhasin on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Dermid Strain on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Anthony Joseph Appleton on 16 December 2009 (1 page) |
16 December 2009 | Director's details changed for Anthony Joseph Appleton on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Dermid Strain on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Charles Mccarthy on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Charles David Bragg on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Charles Mccarthy on 16 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul John Robson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul John Robson on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Paul John Robson on 7 December 2009 (2 pages) |
13 July 2009 | Director appointed dermid strain (4 pages) |
13 July 2009 | Director appointed dermid strain (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (29 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (29 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
29 October 2008 | Director appointed anthony joseph appleton (4 pages) |
29 October 2008 | Director appointed anthony joseph appleton (4 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (29 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (29 pages) |
7 March 2008 | Appointment terminated director peter beets (1 page) |
7 March 2008 | Director appointed paul john robson (2 pages) |
7 March 2008 | Appointment terminated director peter beets (1 page) |
7 March 2008 | Director appointed paul john robson (2 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 20/11/07; full list of members (3 pages) |
15 November 2007 | New director appointed (3 pages) |
15 November 2007 | New director appointed (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (22 pages) |
23 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 20/11/06; full list of members (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (19 pages) |
24 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (18 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
29 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 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 (16 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (17 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
16 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
16 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
10 December 2002 | Secretary's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
11 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 20/11/01; full list of members (7 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 November 2000 | Return made up to 20/11/00; full list of members
|
29 November 2000 | Return made up to 20/11/00; full list of members
|
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: st nicholas avenue, gosforth newcastle upon tyne, tyne & wear, NE99 1EE (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: st nicholas avenue, gosforth newcastle upon tyne, tyne & wear, NE99 1EE (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
20 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 20/11/99; full list of members (7 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 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
29 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
2 December 1998 | Return made up to 20/11/98; full list of members
|
2 December 1998 | Return made up to 20/11/98; full list of members
|
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) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
28 November 1997 | Return made up to 20/11/97; full list of members (8 pages) |
28 November 1997 | Return made up to 20/11/97; full list of members (8 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
23 October 1997 | Statement of affairs (14 pages) |
23 October 1997 | Statement of affairs (14 pages) |
23 October 1997 | Ad 01/02/97--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages) |
23 October 1997 | Ad 01/02/97--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
10 March 1997 | Ad 01/02/97--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
10 March 1997 | Ad 01/02/97--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
19 February 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
13 February 1997 | Nc inc already adjusted 30/01/97 (1 page) |
13 February 1997 | Nc inc already adjusted 30/01/97 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
4 February 1997 | Company name changed faxaudio LIMITED\certificate issued on 04/02/97 (2 pages) |
4 February 1997 | Company name changed faxaudio LIMITED\certificate issued on 04/02/97 (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
20 November 1996 | Incorporation (9 pages) |
20 November 1996 | Incorporation (9 pages) |