Company NamePanduit Europe Ltd.
Company StatusActive
Company Number03287919
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 5 months ago)
Previous Name3068th Single Member Shelf Trading Company Limited

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Gerald William Lange
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed08 July 2014(17 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleVice President Tax & Treasury
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard 55 - 71 City Road
London
EC1Y 1HQ
Director NameMr Ralph JÃœRgen Lolies
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed30 September 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressWest World West Gate
London
W5 1UD
Secretary NameMr Alexander De-Ben Rockson
StatusCurrent
Appointed19 December 2017(21 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address1 Oliver's Yard 55 - 71 City Road
London
EC1Y 1HQ
Director NameMr G.Shannon McDaniel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Finance Office
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard 55 - 71 City Road
London
EC1Y 1HQ
Director NameMr Ingo Schiller
Date of BirthOctober 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector Finance And Business Operations
Country of ResidenceGermany
Correspondence Address1 Oliver's Yard 55 - 71 City Road
London
EC1Y 1HQ
Director NameMr Michael G Kenny
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1997(4 months after company formation)
Appointment Duration21 years, 5 months (resigned 18 September 2018)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address48106 W McKean Drive
Grand Beach
Mi
United States
Director NameJack E Caveney J R
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1997(4 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address830 Jay Street
Downers Grove
Illinois
60516
Director NameDennis P. Colleran
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1997(4 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 February 2007)
RoleVice President Administration
Correspondence Address531 Bentley Court
Downers Grove
Illinois
Usa 60515
Foreign
Director NameRandy S Mortensen
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1997(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1998)
RoleManaging Director
Correspondence Address25 Regents Plaza Apartments
8 Greville Road
London
NW6 5HU
Secretary NameSubhash R Chavda
NationalityBritish
StatusResigned
Appointed09 April 1997(4 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 1997)
RoleCompany Director
Correspondence AddressOrchard House 5 Saxon Avenue
Minster On Sea
Sheppey
Kent
ME12 2RP
Secretary NamePhilip John Emery
NationalityBritish
StatusResigned
Appointed20 May 1997(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address4 Dover Avenue
Berkeley Pendesham
Warndon
Worcester
WR4 0LA
Director NameMr Joe Carlebach
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Vernon Street
Kensington
W4 0RJ
Secretary NameMr Joe Carlebach
NationalityBritish
StatusResigned
Appointed17 November 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Vernon Street
Kensington
W4 0RJ
Secretary NameMr Peter Ian Brogden
NationalityBritish
StatusResigned
Appointed10 April 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoat Farm House
64 Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SX
Director NameKeith Vincent Astin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2000(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Colchester Way
Bedford
Bedfordshire
MK41 8BG
Director NameRobert J Kleinschmidt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2004)
RoleManaging Director
Correspondence Address100 Garricks House
Wadbrook Street
Kingston Upon Thames
KT1 1HS
Secretary NameRobert J Kleinschmidt
NationalityAmerican
StatusResigned
Appointed16 October 2002(5 years, 10 months after company formation)
Appointment Duration2 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address100 Garricks House
Wadbrook Street
Kingston Upon Thames
KT1 1HS
Director NameDuncan Robertson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(6 years after company formation)
Appointment Duration8 years, 2 months (resigned 25 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Brownlow Road
Bowes Park
London
N11 2BN
Secretary NameDuncan Robertson
NationalityBritish
StatusResigned
Appointed20 December 2002(6 years after company formation)
Appointment Duration8 years, 2 months (resigned 25 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Brownlow Road
Bowes Park
London
N11 2BN
Director NameAlan William Farrimond
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 December 2008)
RoleManaging Director
Correspondence Address10 Gordon Road
Chandlers Ford
Eastleigh
Hants
SO53 5AN
Director NameCarlos Garcia Ramirez
Date of BirthMarch 1960 (Born 64 years ago)
NationalityMexican
StatusResigned
Appointed04 December 2008(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wonford Close
Kingston Upon Thames
Greater London
KT2 7XA
Secretary NameDirector Of Tax Gerald W. Lange
StatusResigned
Appointed25 February 2011(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 July 2014)
RoleCompany Director
Correspondence AddressPanduit Whq 18900
Panduit Drive
Tinley Park
Illinois
60487
Director NameMr Ronald Anthony Wahnon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest World Westgate London West Gate
London
W5 1UD
Director NameMr Simon Paul Terry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(16 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest World West Gate
London
W5 1UD
Secretary NameMr Thomas Owen Anthony
StatusResigned
Appointed08 July 2014(17 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2017)
RoleCompany Director
Correspondence AddressWest World Westgate London West Gate
London
W5 1UD
Director NameMr JÖRgen Heinz SchÜTze
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2015(18 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 December 2020)
RoleVice President Business Operations
Country of ResidenceGermany
Correspondence AddressWest World Westgate London West Gate
London
W5 1UD
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone020 86017200
Telephone regionLondon

Location

Registered Address1 Oliver's Yard
55 - 71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£25,781,570
Net Worth£730,163
Cash£256,313
Current Liabilities£12,129,563

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

4 April 2008Delivered on: 24 April 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £98,127.19 or such other sum as is held pursuant to the rent deposit deed.
Outstanding

Filing History

22 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
20 July 2023Full accounts made up to 31 December 2022 (23 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 September 2022Registered office address changed from West World Westgate London West Gate London W5 1UD to 1 Oliver's Yard 55 - 71 City Road London EC1Y 1HQ on 30 September 2022 (1 page)
28 July 2022Full accounts made up to 31 December 2021 (24 pages)
24 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (24 pages)
6 August 2021Appointment of Mr Ingo Schiller as a director on 1 August 2021 (2 pages)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Jörgen Heinz Schütze as a director on 11 December 2020 (1 page)
7 August 2020Full accounts made up to 31 December 2019 (23 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 June 2019Full accounts made up to 31 December 2018 (20 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
1 October 2018Appointment of Mr G.Shannon Mcdaniel as a director on 18 September 2018 (2 pages)
1 October 2018Termination of appointment of Michael G Kenny as a director on 18 September 2018 (1 page)
23 July 2018Full accounts made up to 31 December 2017 (19 pages)
27 March 2018Statement by Directors (1 page)
27 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2018Statement of capital on 27 March 2018
  • GBP 228,000
(3 pages)
27 March 2018Solvency Statement dated 19/03/18 (1 page)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 December 2017Termination of appointment of Thomas Owen Anthony as a secretary on 19 December 2017 (1 page)
22 December 2017Termination of appointment of Thomas Owen Anthony as a secretary on 19 December 2017 (1 page)
20 December 2017Appointment of Mr. Alexander De-Ben Rockson as a secretary on 19 December 2017 (2 pages)
20 December 2017Appointment of Mr. Alexander De-Ben Rockson as a secretary on 19 December 2017 (2 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (18 pages)
21 August 2016Full accounts made up to 31 December 2015 (18 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 400,000
(6 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 400,000
(6 pages)
28 August 2015Full accounts made up to 31 December 2014 (16 pages)
28 August 2015Full accounts made up to 31 December 2014 (16 pages)
18 May 2015Appointment of Mr Jörgen Heinz Schütze as a director on 15 May 2015 (2 pages)
18 May 2015Appointment of Mr Jörgen Heinz Schütze as a director on 15 May 2015 (2 pages)
20 January 2015Director's details changed for Mr. Michael G Kenny on 5 January 2015 (2 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400,000
(5 pages)
20 January 2015Director's details changed for Mr. Michael G Kenny on 5 January 2015 (2 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400,000
(5 pages)
20 January 2015Director's details changed for Mr. Michael G Kenny on 5 January 2015 (2 pages)
9 January 2015Director's details changed for Michael G Kenny on 5 January 2015 (2 pages)
9 January 2015Director's details changed for Michael G Kenny on 5 January 2015 (2 pages)
9 January 2015Director's details changed for Michael G Kenny on 5 January 2015 (2 pages)
2 October 2014Appointment of Mr Ralph Jürgen Lolies as a director on 30 September 2014 (2 pages)
2 October 2014Appointment of Mr Ralph Jürgen Lolies as a director on 30 September 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 October 2014Termination of appointment of Simon Paul Terry as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Simon Paul Terry as a director on 30 September 2014 (1 page)
18 September 2014Appointment of Mr Gerald William Lange as a director on 8 July 2014 (2 pages)
18 September 2014Appointment of Mr Gerald William Lange as a director on 8 July 2014 (2 pages)
18 September 2014Appointment of Mr Gerald William Lange as a director on 8 July 2014 (2 pages)
11 July 2014Appointment of Mr Thomas Owen Anthony as a secretary (2 pages)
11 July 2014Termination of appointment of Gerald Lange as a secretary (1 page)
11 July 2014Appointment of Mr Thomas Owen Anthony as a secretary (2 pages)
11 July 2014Termination of appointment of Ronald Wahnon as a director (1 page)
11 July 2014Termination of appointment of Gerald Lange as a secretary (1 page)
11 July 2014Termination of appointment of Ronald Wahnon as a director (1 page)
1 April 2014Termination of appointment of Jack Caveney J R as a director (1 page)
1 April 2014Termination of appointment of Jack Caveney J R as a director (1 page)
25 March 2014Appointment of Mr Simon Paul Terry as a director (2 pages)
25 March 2014Appointment of Mr Simon Paul Terry as a director (2 pages)
4 February 2014Termination of appointment of Carlos Ramirez as a director (1 page)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 400,000
(6 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 400,000
(6 pages)
4 February 2014Termination of appointment of Carlos Ramirez as a director (1 page)
4 February 2014Registered office address changed from West World Westgate London W5 1XP on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Carlos Ramirez as a director (1 page)
4 February 2014Termination of appointment of Carlos Ramirez as a director (1 page)
4 February 2014Registered office address changed from West World Westgate London W5 1XP on 4 February 2014 (1 page)
4 February 2014Registered office address changed from West World Westgate London W5 1XP on 4 February 2014 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
20 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
20 September 2012Full accounts made up to 31 December 2011 (19 pages)
20 September 2012Full accounts made up to 31 December 2011 (19 pages)
22 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
6 October 2011Full accounts made up to 31 December 2010 (20 pages)
20 June 2011Appointment of Mr. Ronald Anthony Wahnon as a director (2 pages)
20 June 2011Appointment of Mr. Ronald Anthony Wahnon as a director (2 pages)
29 March 2011Appointment of Director of Tax Gerald W. Lange as a secretary (2 pages)
29 March 2011Appointment of Director of Tax Gerald W. Lange as a secretary (2 pages)
25 February 2011Termination of appointment of Duncan Robertson as a secretary (1 page)
25 February 2011Termination of appointment of Duncan Robertson as a director (1 page)
25 February 2011Termination of appointment of Duncan Robertson as a secretary (1 page)
25 February 2011Termination of appointment of Duncan Robertson as a director (1 page)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
25 August 2010Full accounts made up to 31 December 2009 (21 pages)
25 August 2010Full accounts made up to 31 December 2009 (21 pages)
26 January 2010Director's details changed for Jack E Caveney J R on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Michael G Kenny on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Michael G Kenny on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Jack E Caveney J R on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Jack E Caveney J R on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Michael G Kenny on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Carlos Garcia Ramirez on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Duncan Robertson on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Carlos Garcia Ramirez on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Duncan Robertson on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Duncan Robertson on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Carlos Garcia Ramirez on 1 January 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
2 April 2009Return made up to 19/01/09; full list of members (4 pages)
2 April 2009Return made up to 19/01/09; full list of members (4 pages)
29 December 2008Director appointed carlos garcia ramirez (2 pages)
29 December 2008Director appointed carlos garcia ramirez (2 pages)
18 December 2008Appointment terminated director alan farrimond (1 page)
18 December 2008Appointment terminated director alan farrimond (1 page)
3 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
3 November 2008Accounts for a medium company made up to 31 December 2007 (17 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
25 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
5 November 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
31 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
30 June 2005Accounts for a medium company made up to 31 December 2004 (14 pages)
16 February 2005Return made up to 26/01/05; full list of members (8 pages)
16 February 2005Return made up to 26/01/05; full list of members (8 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
29 June 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
29 June 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
20 February 2004Return made up to 26/01/04; full list of members (8 pages)
20 February 2004Return made up to 26/01/04; full list of members (8 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
18 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed;new director appointed (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed;new director appointed (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Secretary resigned (1 page)
5 August 2002Full accounts made up to 31 December 2001 (16 pages)
5 August 2002Full accounts made up to 31 December 2001 (16 pages)
31 January 2002Return made up to 26/01/02; full list of members (7 pages)
31 January 2002Return made up to 26/01/02; full list of members (7 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
12 November 2001Director resigned (2 pages)
12 November 2001Director resigned (2 pages)
15 May 2001Full accounts made up to 31 December 2000 (16 pages)
15 May 2001Full accounts made up to 31 December 2000 (16 pages)
30 January 2001Return made up to 26/01/01; full list of members (7 pages)
30 January 2001Return made up to 26/01/01; full list of members (7 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
17 February 2000Return made up to 26/01/00; full list of members (7 pages)
17 February 2000Return made up to 26/01/00; full list of members (7 pages)
10 November 1999Full accounts made up to 31 December 1998 (15 pages)
10 November 1999Full accounts made up to 31 December 1998 (15 pages)
15 February 1999Return made up to 26/01/99; no change of members (4 pages)
15 February 1999Return made up to 26/01/99; no change of members (4 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (14 pages)
8 October 1998Full accounts made up to 31 December 1997 (14 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1998Return made up to 05/12/97; full list of members (6 pages)
5 January 1998Return made up to 05/12/97; full list of members (6 pages)
18 August 1997Ad 11/08/97--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages)
18 August 1997Ad 11/08/97--------- £ si 399900@1=399900 £ ic 100/400000 (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
21 July 1997Secretary resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
28 April 1997Memorandum and Articles of Association (20 pages)
28 April 1997Memorandum and Articles of Association (20 pages)
25 April 1997Company name changed 3068TH single member shelf tradi ng company LIMITED\certificate issued on 28/04/97 (3 pages)
25 April 1997Company name changed 3068TH single member shelf tradi ng company LIMITED\certificate issued on 28/04/97 (3 pages)
24 April 1997£ nc 100/400000 08/04/97 (1 page)
24 April 1997Registered office changed on 24/04/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
24 April 1997Ad 08/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 1997Ad 08/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 1997£ nc 100/400000 08/04/97 (1 page)
24 April 1997Registered office changed on 24/04/97 from: 21 holborn viaduct london EC1A 2DY (1 page)
5 December 1996Incorporation (20 pages)
5 December 1996Incorporation (20 pages)