5 Southampton Street
London
WC2E 7HA
Director Name | Mr Gavin Dashwood |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Lee Brough |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(26 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Petrus Johannes Gijsbertus Berm |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Deputy Head Commercial Dept. |
Correspondence Address | Lisztstraat 6 2901 Er Capelle A/D Ijssel Netherlands |
Director Name | Eduard Pieter Hermanus Van Huuksloot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 438 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Frederik Hendrikus Saveur |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Head Finance & Administration |
Correspondence Address | Valkenkamp 660 Maarssen 3607 Mr Netherlands |
Director Name | Robertus Johannes Joseph Heim |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Westerlaan 43 De Bilt 3731 Ek The Netherlands |
Director Name | Arie Langstraat |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Warande 9 Amersfoot 3818 Km Netherlands |
Secretary Name | Mr Keith Owen Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heversham Road Bexleyheath Kent DA7 5BG |
Secretary Name | Karen Mary Kerr Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | North Lanarkshire |
Correspondence Address | Cathburn Farm Cathburn Road Newmains Lanarkshire ML2 9QL Scotland |
Director Name | Adrianus Albertus Arnoldus Johannes Maria Verkuyten |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2004(7 years after company formation) |
Appointment Duration | 2 years (resigned 01 July 2006) |
Role | Businessman |
Correspondence Address | 80 Shenfield Place Shenfield Brentwood Essex CM15 9AJ |
Director Name | Lambertus Roest |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2004(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2008) |
Role | Businessman |
Correspondence Address | Visserseiland 206 1261 Aa Hoorn Netherlands |
Director Name | Mr Jacobus Marinus Ros |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2004(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 December 2010) |
Role | Businessman |
Country of Residence | Netherlands |
Correspondence Address | Bijenkorf 52 Eerbeek 6961 Pb Netherlands |
Director Name | Robert Hendrick Van Doorn |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2006(9 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2007) |
Role | Secretary |
Correspondence Address | Klantstraat 13 Uden 5403 Pd |
Director Name | Mr Johannes Gerhardus Bernardus Jozef Hooge Venterink |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2010) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | De Bats 10 Ve Malden 6581 The Netherlands |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 December 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Eelco Anton Willem Niermeijer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 2010(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 2012) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Paul Harris |
---|---|
Status | Resigned |
Appointed | 26 June 2012(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Roderick Martin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Matthew Alexander White |
---|---|
Status | Resigned |
Appointed | 07 March 2016(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(21 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Michiel Coenraad Graswinckel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 November 2020(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Mark Herbert Heaven |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Frobisher Business Park Leigh Sinton Road Malvern Worcestershire WR14 1BX |
Website | element.com |
---|---|
Telephone | 0808 2341667 |
Telephone region | Freephone |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Element Materials Technology Holding Usa Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,612,812 |
Gross Profit | £1,821,738 |
Net Worth | £2,160,905 |
Cash | £334,139 |
Current Liabilities | £265,120 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Ing Bank N.V., London Branch (As Senior Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Ing Bank N.V., London Branch (As Second Lien Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
17 June 2016 | Delivered on: 27 June 2016 Persons entitled: Ing Bank N.V., London Branch, 8-10 Moorgate, London, EC2R 6DA as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
7 March 2011 | Delivered on: 8 March 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Finance Parties ("the Security Agent") Classification: Standard security Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects lying to the southeast of hareness circle aberdeen t/no KNC13500 together with the whole buildings and erections thereon see image for full details. Outstanding |
20 November 2023 | Appointment of Lee Brough as a director on 6 November 2023 (2 pages) |
---|---|
1 November 2023 | Termination of appointment of Mark Herbert Heaven as a director on 10 October 2023 (1 page) |
24 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
12 April 2023 | Accounts for a small company made up to 31 December 2021 (34 pages) |
23 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
22 March 2023 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
1 March 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
23 November 2022 | Registration of charge 033993700009, created on 18 November 2022 (15 pages) |
23 November 2022 | Registration of charge 033993700008, created on 18 November 2022 (15 pages) |
28 July 2022 | Satisfaction of charge 033993700007 in full (1 page) |
28 July 2022 | Satisfaction of charge 033993700004 in full (1 page) |
28 July 2022 | Satisfaction of charge 033993700006 in full (1 page) |
28 July 2022 | Satisfaction of charge 033993700005 in full (1 page) |
28 July 2022 | Satisfaction of charge 033993700003 in full (1 page) |
9 May 2022 | Registration of charge 033993700007, created on 6 May 2022 (105 pages) |
25 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Mr Mark Herbert Heaven as a director on 10 March 2022 (2 pages) |
14 March 2022 | Termination of appointment of Michiel Coenraad Graswinckel as a director on 10 March 2022 (1 page) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (34 pages) |
24 November 2021 | Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
28 August 2021 | Registration of charge 033993700006, created on 20 August 2021 (103 pages) |
29 March 2021 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
11 November 2020 | Appointment of Mr Michiel Coenraad Graswinckel as a director on 11 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Gavin Dashwood as a director on 11 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 11 November 2020 (1 page) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 17 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Niall John Mccallum as a director on 17 December 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
28 March 2019 | Register inspection address has been changed from C/O Hardy Colvin Ca Cathburn Farm Cathburn Road Morningside Wishaw North Lanarkshire United Kingdom to 10 Lower Grosvenor Place London England SW1W 0EN (1 page) |
27 March 2019 | Register(s) moved to registered office address 10 Lower Grosvenor Place London England SW1W 0EN (1 page) |
14 February 2019 | Appointment of Mr Matthew John Hopkinson as a director on 12 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Neil Conway Maclennan as a secretary on 12 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Roderick Martin as a director on 12 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Matthew Alexander White as a secretary on 12 February 2019 (1 page) |
21 December 2018 | Registration of charge 033993700005, created on 14 December 2018 (119 pages) |
3 December 2018 | Change of details for Element Materials Technology Group Holdings Cc2 Limited as a person with significant control on 5 July 2018 (2 pages) |
29 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 July 2018 | Registered office address changed from , 5 Fleet Place, London, EC4M 7rd to 10 Lower Grosvenor Place London England SW1W 0EN on 9 July 2018 (1 page) |
17 May 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 May 2018 | Director's details changed for Mr Joseph Daniel Wetz on 1 September 2017 (2 pages) |
8 February 2018 | Amended full accounts made up to 31 December 2016 (20 pages) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Charles Arthur Noall on 3 May 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
2 August 2017 | Satisfaction of charge 033993700002 in full (1 page) |
2 August 2017 | Satisfaction of charge 033993700002 in full (1 page) |
4 July 2017 | Registration of charge 033993700003, created on 29 June 2017 (84 pages) |
4 July 2017 | Registration of charge 033993700004, created on 29 June 2017 (82 pages) |
4 July 2017 | Registration of charge 033993700003, created on 29 June 2017 (84 pages) |
4 July 2017 | Registration of charge 033993700004, created on 29 June 2017 (82 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 June 2016 | Registration of charge 033993700002, created on 17 June 2016 (75 pages) |
27 June 2016 | Registration of charge 033993700002, created on 17 June 2016 (75 pages) |
9 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
10 March 2016 | Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Matthew Alexander White as a secretary on 7 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Harris as a secretary on 7 March 2016 (1 page) |
3 February 2016 | Satisfaction of charge 1 in full (4 pages) |
3 February 2016 | Satisfaction of charge 1 in full (4 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
20 August 2014 | Memorandum and Articles of Association (29 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
20 August 2014 | Memorandum and Articles of Association (29 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 January 2014 | Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr Joseph Daniel Wetz on 24 December 2013 (2 pages) |
23 May 2013 | Second filing of AP01 previously delivered to Companies House
|
23 May 2013 | Second filing of AP01 previously delivered to Companies House
|
7 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Roderick Martin on 1 December 2012 (2 pages) |
23 October 2012 | Appointment of Roderick Martin as a director
|
23 October 2012 | Appointment of Roderick Martin as a director
|
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 September 2012 | Termination of appointment of Eelco Niermeijer as a director (1 page) |
26 September 2012 | Appointment of Mr Joseph Daniel Wetz as a director (2 pages) |
26 September 2012 | Termination of appointment of Eelco Niermeijer as a director (1 page) |
26 September 2012 | Appointment of Mr Joseph Daniel Wetz as a director (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Statement of company's objects (2 pages) |
2 July 2012 | Appointment of Paul Harris as a secretary (1 page) |
2 July 2012 | Appointment of Paul Harris as a secretary (1 page) |
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Termination of appointment of Karen Hardy as a secretary (1 page) |
29 June 2012 | Registered office address changed from , C/O Sheffield Testing Limited, 56 Nursery Street, Sheffield, Yorkshire, S3 8GP, England on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from , C/O Sheffield Testing Limited, 56 Nursery Street, Sheffield, Yorkshire, S3 8GP, England on 29 June 2012 (1 page) |
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Company name changed materials engineering LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Company name changed materials engineering LIMITED\certificate issued on 29/06/12
|
29 June 2012 | Termination of appointment of Karen Hardy as a secretary (1 page) |
21 March 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Register(s) moved to registered inspection location (1 page) |
21 March 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Auditor's resignation (1 page) |
23 November 2011 | Auditor's resignation (1 page) |
10 October 2011 | Registered office address changed from , C/O Sheffield Testing Limited, 51 Nursery Street, Sheffield, Yorkshire, S3 8GP, England on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from , C/O Sheffield Testing Limited, 51 Nursery Street, Sheffield, Yorkshire, S3 8GP, England on 10 October 2011 (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
8 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages) |
7 February 2011 | Appointment of Mr Eelco Anton Willem Niermeijer as a director (2 pages) |
7 February 2011 | Appointment of Mr Charles Arthur Noall as a director (2 pages) |
7 February 2011 | Appointment of Mr Charles Arthur Noall as a director (2 pages) |
7 February 2011 | Appointment of Mr Eelco Anton Willem Niermeijer as a director (2 pages) |
6 February 2011 | Termination of appointment of Jacobus Ros as a director (1 page) |
6 February 2011 | Termination of appointment of Jacobus Ros as a director (1 page) |
17 January 2011 | Registered office address changed from , 1 Riverside House, Heron Way, Truro, Cornwall, TR1 2XN on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from , 1 Riverside House, Heron Way, Truro, Cornwall, TR1 2XN on 17 January 2011 (1 page) |
26 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
6 May 2010 | Termination of appointment of Johannes Hooge Venterink as a director (1 page) |
6 May 2010 | Termination of appointment of Johannes Hooge Venterink as a director (1 page) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Johannes Gerhardus Bernardus Jozef Hooge Venterink on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Johannes Gerhardus Bernardus Jozef Hooge Venterink on 15 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Jacobus Marinus Ros on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Jacobus Marinus Ros on 15 March 2010 (2 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
19 March 2008 | Appointment terminated director arie langstraat (1 page) |
19 March 2008 | Appointment terminated director lambertus roest (1 page) |
19 March 2008 | Director appointed johannes gerhardus bernardhus jozef hooge venterink (2 pages) |
19 March 2008 | Director appointed johannes gerhardus bernardhus jozef hooge venterink (2 pages) |
19 March 2008 | Appointment terminated director lambertus roest (1 page) |
19 March 2008 | Appointment terminated director arie langstraat (1 page) |
23 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 September 2007 | Return made up to 29/07/07; no change of members (8 pages) |
4 September 2007 | Return made up to 29/07/07; no change of members (8 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
4 October 2006 | Return made up to 29/07/06; full list of members (8 pages) |
4 October 2006 | Return made up to 29/07/06; full list of members (8 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
30 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (8 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 September 2004 | Return made up to 29/07/04; full list of members
|
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Return made up to 29/07/04; full list of members
|
20 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (2 pages) |
3 September 2004 | New director appointed (3 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (2 pages) |
3 September 2004 | New director appointed (3 pages) |
3 September 2004 | Director resigned (2 pages) |
3 September 2004 | Director resigned (2 pages) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 71 fenchurch street, london, EC3M 4BS (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 71 fenchurch street, london, EC3M 4BS (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
22 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
22 August 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: st clare, combe road portishead, bristol, BS20 9BJ (1 page) |
10 August 2002 | Return made up to 29/07/02; full list of members (5 pages) |
10 August 2002 | Return made up to 29/07/02; full list of members (5 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: st clare, combe road portishead, bristol, BS20 9BJ (1 page) |
25 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Return made up to 01/07/01; no change of members (5 pages) |
2 August 2001 | Return made up to 01/07/01; no change of members (5 pages) |
30 April 2001 | Location of register of members (1 page) |
30 April 2001 | Location of register of members (1 page) |
7 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
7 August 2000 | Location of register of members (1 page) |
31 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 August 1999 | Return made up to 01/07/99; no change of members
|
9 August 1999 | Return made up to 01/07/99; no change of members
|
5 March 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
5 March 1999 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
15 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
15 May 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
18 July 1997 | New director appointed (1 page) |
18 July 1997 | New director appointed (1 page) |
1 July 1997 | Incorporation (17 pages) |
1 July 1997 | Incorporation (17 pages) |