Brooklands
Weybridge
Surrey
KT13 0XP
Director Name | Ms Daisy Victoria Gray |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Rebecca Jane Goodall |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Customer Account Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Aimee Karen Goldsmith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Associate Director, Communications P&G Northern Eu |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Christopher John Young |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Vincent Peter Barnes |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(22 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Walid Moukarzel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 22 October 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Northern Europe Product Supply |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew McCallum Ewen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr David Cotter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 December 2021(25 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Matthew Thomas |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 March 2022(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
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 | 10 months |
Role | Vice President Finance & Accounting |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Robert Martin Downey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Director & General Counsel |
Correspondence Address | Fencer Hill West Fencer Hill Park Newcastle Upon Tyne Tyne & Wear NE3 2EA |
Secretary Name | Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Solicitor |
Correspondence Address | 43 Woodlands Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4YL |
Director Name | Peter Vaughan Morris |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | Bonaventure Hamm Court Weybridge Surrey KT13 8YB |
Director Name | Christopher Dwight De Lapuente |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2004) |
Role | General Manager |
Correspondence Address | Hereford House 3 Beechwood Avenue Weybridge Surrey KT13 9TF |
Director Name | Scythia Nancy Anna Cross |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 August 2002) |
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, 6 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 | Andrew Stephen Alan Garden |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2003) |
Role | Director Cbd Uk Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Wrens Nest Ashridge Road Chesham Buckinghamshire HP5 2QJ |
Director Name | Mrs Allison Kirkby |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clarence Crescent Windsor Berkshire SL4 5DT |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(5 years, 8 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 | Gary Andrew Coombe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 7 Ormonde Place Old Avenue Weybridge Surrey KT13 0PE |
Director Name | Giovanni Ciserani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2004(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Vice President & Managing Dire |
Correspondence Address | Narjes House Bowater Ridge St Georges Hill Weybridge Surrey KT13 0PA |
Secretary Name | Mr Anthony Joseph Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(11 years, 6 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 | 09 September 2011(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Geraldine Claire Huse |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Ms Roisin Jane Catherine Hughes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Thomas Moody |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Niall Michael De Lacy |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2012(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 Irwin Chua Lee |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Gianluca Branda |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2015(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2019) |
Role | Product Supply Leader |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2021) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | 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 | 05 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 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 |
50k at £1 | Wella (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,585,000 |
Gross Profit | £20,585,000 |
Net Worth | £60,103,000 |
Current Liabilities | £5,165,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
10 July 2023 | Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page) |
---|---|
10 July 2023 | Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages) |
24 March 2023 | Full accounts made up to 30 June 2022 (27 pages) |
8 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
20 October 2022 | Termination of appointment of Aileen Louise Nathan as a director on 19 October 2022 (1 page) |
16 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
2 March 2022 | Appointment of Mr Matthew Thomas as a director on 2 March 2022 (2 pages) |
6 December 2021 | Appointment of Mr David Cotter as a director on 2 December 2021 (2 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 30 June 2020 (125 pages) |
1 March 2021 | Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages) |
27 February 2021 | Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages) |
26 February 2021 | Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page) |
26 February 2021 | Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
|
7 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
13 November 2020 | Statement of capital on 13 November 2020
|
13 November 2020 | Statement by Directors (8 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Solvency Statement dated 28/10/20 (8 pages) |
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 (21 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 25 February 1997
|
30 January 2020 | Statement of capital following an allotment of shares on 25 February 1997
|
6 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
28 October 2019 | Appointment of Mr Walid Moukarzel as a director on 22 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Gianluca Branda as a director on 22 October 2019 (1 page) |
5 April 2019 | Appointment of Mr Vincent Peter Barnes as a director on 5 April 2019 (2 pages) |
28 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
26 February 2019 | Termination of appointment of Victoria Ann Ensla Tiffin as a director on 26 February 2019 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Helen Mary Tucker as a director on 30 June 2018 (1 page) |
6 June 2018 | Appointment of Mr Christopher John Young as a director on 1 June 2018 (2 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 05/12/2016 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 05/12/2016 (7 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates
|
9 December 2016 | Confirmation statement made on 5 December 2016 with updates
|
17 November 2016 | Appointment of Ms Aimee Karen Goldsmith as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Aileen Louise Nathan as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Aileen Louise Nathan as a director on 11 November 2016 (2 pages) |
17 November 2016 | Appointment of Ms Aimee Karen Goldsmith as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Victoria Ann Ensla Tiffin as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Daisy Victoria Gray as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Daisy Victoria Gray as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Rebecca Jane Goodall as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Ian Morley as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Rebecca Jane Goodall as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Ian Morley as a director on 11 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Victoria Ann Ensla Tiffin as a director on 11 November 2016 (2 pages) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Geraldine Claire Huse as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Roisin Jane Catherine Hughes as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Geraldine Claire Huse as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Roisin Jane Catherine Hughes as a director on 30 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 May 2015 | Termination of appointment of Thomas Moody as a director on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Thomas Moody as a director on 26 May 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
6 February 2015 | Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page) |
6 February 2015 | Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages) |
16 January 2015 | Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages) |
16 January 2015 | Appointment of 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 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 5 December 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) |
31 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
20 February 2013 | Termination of appointment of Irwin Lee as a director (1 page) |
20 February 2013 | Termination of appointment of Irwin Lee as a director (1 page) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Appointment of Mr Irwin Chua Lee as a director (2 pages) |
9 October 2012 | Appointment of Mr Irwin Chua Lee as a director (2 pages) |
8 October 2012 | Appointment of Thomas Moody as a director (2 pages) |
8 October 2012 | Appointment of Ms Roisin Jane Catherine Hughes 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 October 2012 | Appointment of Ms Geraldine Claire Huse as a director (2 pages) |
8 October 2012 | Appointment of Thomas Moody as a director (2 pages) |
8 October 2012 | Appointment of Huw Waters as a director (2 pages) |
8 October 2012 | Appointment of Ms Roisin Jane Catherine Hughes as a director (2 pages) |
8 October 2012 | Appointment of Huw Waters as a director (2 pages) |
8 October 2012 | Appointment of Ms Geraldine Claire Huse as a director (2 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (16 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) |
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 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
23 September 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
23 September 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
23 September 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 (14 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (14 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 | Director's details changed for Andrew Charles Mccarthy on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 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 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Anthony Joseph Appleton on 16 December 2009 (1 page) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 October 2008 | Full accounts made up to 30 June 2007 (14 pages) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
24 June 2008 | Secretary appointed anthony joseph appleton (2 pages) |
24 June 2008 | Appointment terminated secretary nuala allsey (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
7 December 2007 | Director resigned (1 page) |
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 | Director resigned (1 page) |
5 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 July 2007 | Full accounts made up to 30 June 2006 (14 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
5 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
5 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
5 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
23 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
23 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
13 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
13 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (13 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (14 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 05/12/02; full list of members
|
3 January 2003 | Return made up to 05/12/02; full list of members
|
10 December 2002 | Director's particulars changed (1 page) |
10 December 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
28 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members
|
19 December 2000 | Return made up to 05/12/00; full list of members
|
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: st nicholas avenue, gosforth, newcastle upon tyne, tyne and wear NE99 1EE (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: st nicholas avenue gosforth newcastle upon tyne tyne and wear NE99 1EE (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 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) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
29 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
29 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 December 1998 | Return made up to 05/12/98; full list of members
|
14 December 1998 | Return made up to 05/12/98; full list of members
|
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
25 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
25 July 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
23 October 1997 | Ad 25/02/97--------- £ si 50000@1 (2 pages) |
23 October 1997 | Statement of affairs (5 pages) |
23 October 1997 | Statement of affairs (5 pages) |
23 October 1997 | Ad 25/02/97--------- £ si 50000@1 (2 pages) |
10 March 1997 | Ad 25/02/97--------- £ si 50000@1 (2 pages) |
10 March 1997 | Ad 25/02/97--------- £ si 50000@1 (2 pages) |
19 February 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
19 February 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
7 February 1997 | Company name changed addcivil LIMITED\certificate issued on 10/02/97 (2 pages) |
7 February 1997 | Company name changed addcivil LIMITED\certificate issued on 10/02/97 (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 | £ nc 1000/10000000 30/01/97 (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | £ nc 1000/10000000 30/01/97 (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
26 January 1997 | New director appointed (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 director appointed (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 | Director resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
5 December 1996 | Incorporation (9 pages) |
5 December 1996 | Incorporation (9 pages) |