Kings Langley
WD4 8LZ
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | Mr Cesare Beretta |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 March 1998(5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 3 Via Carlo F.Anguissola Lomagna 23871 Italy |
Director Name | Edward George Mander |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 207 Bradway Road Sheffield South Yorkshire S17 4PF |
Secretary Name | Edward George Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 207 Bradway Road Sheffield South Yorkshire S17 4PF |
Director Name | Mr Guy Wilson Grimes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 months after company formation) |
Appointment Duration | 10 months (resigned 03 February 1999) |
Role | Company Director |
Correspondence Address | Finsdale Hobb Hill Tilston Malpas Cheshire SY14 7DU Wales |
Director Name | Mr Simon Wilson Grimes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 months after company formation) |
Appointment Duration | 9 months (resigned 05 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble View Belle Vue Lane Guilden Sutton Chester CH3 7EJ Wales |
Director Name | Dr Leonardo Brigliadori |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 1998(6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2003) |
Role | Md Tenax Spa |
Correspondence Address | 1-23986 Sirtori Lc Italy |
Director Name | Nicholas Sutton Randall |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(6 months after company formation) |
Appointment Duration | 9 months (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | 220 Portsmouth Road Horndean Portsmouth Hants PO8 9SZ |
Secretary Name | Dr Leonardo Brigliadori |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 07 April 1998(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 1998) |
Role | Md Tenax Spa |
Correspondence Address | 1-23986 Sirtori Lc Italy |
Director Name | Mr Gianpaolo Molteni |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 April 1998(6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via E Dandalo 3 Villa Raverio Besana Brianza 20050 Milano Italy |
Secretary Name | Mr Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Timbers Horsemans Green Whitchurch Shropshire SY13 3DY Wales |
Director Name | Mr Luciano Galimberti |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 2004(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2013) |
Role | Financial Mng |
Country of Residence | Italy |
Correspondence Address | Via Dell'Industria,3 Vigano' 23897 Italy |
Director Name | Mr Marco Abbiati |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 2004(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Secretary Name | Mr Marco Abbiati |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 May 2004(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
Director Name | Mr Richard Leslie Bence |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10/14 Accommodation Road London NW11 8ED |
Director Name | Mr Harry Michael Nugent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/14 Accommodation Road London NW11 8ED |
Website | www.treadstoneproducts.com |
---|---|
Email address | [email protected] |
Telephone | 01978 664667 |
Telephone region | Wrexham |
Registered Address | Friarswood Chipperfield Road Kings Langley WD4 9JB |
---|---|
Region | East of England |
Constituency | Hemel Hempstead |
County | Hertfordshire |
Parish | Kings Langley |
Ward | Kings Langley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,285,059 |
Net Worth | -£169,932 |
Current Liabilities | £2,504,313 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
12 March 2012 | Delivered on: 21 March 2012 Satisfied on: 1 February 2013 Persons entitled: Close Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit 11 and unit 12, ash road, wrexham industrial estate, wrexham t/nos WA794473 and CYM64764. Fully Satisfied |
---|---|
12 March 2012 | Delivered on: 15 March 2012 Satisfied on: 1 February 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
17 October 2006 | Delivered on: 18 October 2006 Satisfied on: 1 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 February 2002 | Delivered on: 27 February 2002 Satisfied on: 1 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings at and known as 11 ash road wrexham industrial estate wrexham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 October 1999 | Delivered on: 5 April 2000 Satisfied on: 28 December 2001 Persons entitled: Tenax Spa Classification: Loan and security agreement Secured details: £1,000,000 due or to become due from the company to the chargee. Particulars: All of the company's receivables inventory and equipment and all proceeds.... See the mortgage charge document for full details. Fully Satisfied |
18 February 2000 | Delivered on: 25 February 2000 Satisfied on: 1 February 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 February 2000 | Delivered on: 25 February 2000 Satisfied on: 1 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 12 ash road north wrexham industrial estate wrexham t/no.WA794473. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 April 1998 | Delivered on: 15 April 1998 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ash road wrexham industrial estate wrexham county of wrexham t/n-WA794473. Fully Satisfied |
1 April 1998 | Delivered on: 15 April 1998 Satisfied on: 15 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 June 2020 | Delivered on: 11 June 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
24 January 2018 | Delivered on: 29 January 2018 Persons entitled: Centric Spv 1 Limited Classification: A registered charge Particulars: A. by way of first legal mortgage the specified real property.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
8 January 2015 | Delivered on: 21 January 2015 Persons entitled: Simon Dryan James Shulman Classification: A registered charge Particulars: Freehold property k/a unit 12 ash road wrexham industrial estate wrexham title no WA794473. Outstanding |
31 January 2013 | Delivered on: 7 February 2013 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debentures Secured details: All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 11 and 12 ash road wrexham industrial estate wrexham t/n's CYM64764 and WA794473 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery see image for full details. Outstanding |
10 October 2023 | Director's details changed for Mr James Smirthwaite on 9 October 2023 (2 pages) |
---|---|
10 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
10 October 2023 | Director's details changed for Mr James Smirthwaite on 9 October 2023 (2 pages) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
12 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
23 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
25 June 2020 | Registered office address changed from Kings House Business Centre Station Road Kings Langley WD4 8LZ England to Friarswood Chipperfield Road Kings Langley WD4 9JB on 25 June 2020 (1 page) |
11 June 2020 | Registration of charge 034469170013, created on 9 June 2020 (50 pages) |
15 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
15 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
17 May 2018 | Satisfaction of charge 034469170011 in full (1 page) |
26 April 2018 | Termination of appointment of Harry Michael Nugent as a director on 19 March 2018 (1 page) |
29 January 2018 | Registration of charge 034469170012, created on 24 January 2018 (33 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 September 2017 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 28 September 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 September 2017 | Appointment of Mr James Smirthwaite as a director on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr James Smirthwaite as a director on 12 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Marco Abbiati as a director on 9 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Marco Abbiati as a director on 9 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Marco Abbiati as a secretary on 9 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Marco Abbiati as a secretary on 9 August 2017 (1 page) |
21 August 2017 | Satisfaction of charge 10 in full (2 pages) |
21 August 2017 | Satisfaction of charge 10 in full (2 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
11 February 2016 | Termination of appointment of Richard Leslie Bence as a director on 31 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Richard Leslie Bence as a director on 31 January 2016 (1 page) |
26 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 January 2015 | Registration of charge 034469170011, created on 8 January 2015 (34 pages) |
21 January 2015 | Registration of charge 034469170011, created on 8 January 2015 (34 pages) |
21 January 2015 | Registration of charge 034469170011, created on 8 January 2015 (34 pages) |
25 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
25 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
25 November 2014 | Resolutions
|
25 November 2014 | Resolutions
|
21 November 2014 | Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages) |
21 November 2014 | Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages) |
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages) |
14 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
14 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
7 January 2014 | Change of name notice (2 pages) |
7 January 2014 | Change of name notice (2 pages) |
7 January 2014 | Company name changed tenax uk LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Company name changed tenax uk LIMITED\certificate issued on 07/01/14
|
4 November 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
4 November 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Mr Marco Abbiati on 1 October 2013 (1 page) |
21 October 2013 | Secretary's details changed for Mr Marco Abbiati on 1 October 2013 (1 page) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Mr Marco Abbiati on 1 October 2013 (1 page) |
21 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
13 June 2013 | Registered office address changed from Ash Road Wrexham Industrial Estate Wrexham LL13 9JT on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from Ash Road Wrexham Industrial Estate Wrexham LL13 9JT on 13 June 2013 (1 page) |
28 May 2013 | Auditor's resignation (1 page) |
28 May 2013 | Resignation of an auditor (1 page) |
28 May 2013 | Resignation of an auditor (1 page) |
28 May 2013 | Auditor's resignation (1 page) |
26 March 2013 | Full accounts made up to 31 December 2011 (21 pages) |
26 March 2013 | Full accounts made up to 31 December 2011 (21 pages) |
19 February 2013 | Termination of appointment of Cesare Beretta as a director (1 page) |
19 February 2013 | Termination of appointment of Luciano Galimberti as a director (1 page) |
19 February 2013 | Appointment of Mr Richard Leslie Bence as a director (2 pages) |
19 February 2013 | Appointment of Mr Harry Michael Nugent as a director (2 pages) |
19 February 2013 | Appointment of Mr Harry Michael Nugent as a director (2 pages) |
19 February 2013 | Appointment of Mr Richard Leslie Bence as a director (2 pages) |
19 February 2013 | Termination of appointment of Cesare Beretta as a director (1 page) |
19 February 2013 | Termination of appointment of Luciano Galimberti as a director (1 page) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
4 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 November 2010 | Termination of appointment of Gianpaolo Molteni as a director (1 page) |
1 November 2010 | Termination of appointment of Gianpaolo Molteni as a director (1 page) |
1 November 2010 | Termination of appointment of Gianpaolo Molteni as a director (1 page) |
1 November 2010 | Termination of appointment of Gianpaolo Molteni as a director (1 page) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
2 November 2009 | Director's details changed for Gianpaolo Molteni on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Luciano Galimberti on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Luciano Galimberti on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Marco Abbiati on 1 June 2009 (1 page) |
2 November 2009 | Director's details changed for Gianpaolo Molteni on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Marco Abbiati on 1 June 2009 (2 pages) |
2 November 2009 | Director's details changed for Cesare Beretta on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Marco Abbiati on 1 June 2009 (1 page) |
2 November 2009 | Secretary's details changed for Mr Marco Abbiati on 1 June 2009 (2 pages) |
2 November 2009 | Director's details changed for Cesare Beretta on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Gianpaolo Molteni on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Luciano Galimberti on 1 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Marco Abbiati on 1 June 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Marco Abbiati on 1 June 2009 (1 page) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Mr Marco Abbiati on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Cesare Beretta on 1 October 2009 (2 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 09/10/07; full list of members (3 pages) |
15 January 2008 | Return made up to 09/10/07; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
30 January 2007 | Full accounts made up to 31 December 2005 (18 pages) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
20 October 2005 | Return made up to 09/10/05; full list of members (8 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 November 2004 | Return made up to 09/10/04; full list of members
|
12 November 2004 | Return made up to 09/10/04; full list of members
|
13 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 February 2002 | Particulars of mortgage/charge (5 pages) |
27 February 2002 | Particulars of mortgage/charge (5 pages) |
14 January 2002 | Ad 23/07/01--------- £ si 1000000@1 (2 pages) |
14 January 2002 | Ad 23/07/01--------- £ si 1000000@1 (2 pages) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 December 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 October 2001 | Return made up to 09/10/01; full list of members
|
18 October 2001 | Return made up to 09/10/01; full list of members
|
19 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2001 | Auditor's resignation (1 page) |
17 January 2001 | Auditor's resignation (1 page) |
12 October 2000 | Return made up to 09/10/00; full list of members
|
12 October 2000 | Return made up to 09/10/00; full list of members
|
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2000 | Particulars of mortgage/charge (10 pages) |
5 April 2000 | Particulars of mortgage/charge (10 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Return made up to 09/10/99; full list of members
|
25 November 1999 | Return made up to 09/10/99; full list of members
|
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Secretary resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 July 1999 | Ad 23/05/99--------- £ si 210000@1=210000 £ ic 6640/216640 (2 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | £ nc 3000000/3210000 23/05/99 (1 page) |
8 July 1999 | Ad 23/05/99--------- £ si 210000@1=210000 £ ic 6640/216640 (2 pages) |
8 July 1999 | £ nc 3000000/3210000 23/05/99 (1 page) |
8 June 1999 | Company name changed tenax rapitest LIMITED\certificate issued on 08/06/99 (2 pages) |
8 June 1999 | Company name changed tenax rapitest LIMITED\certificate issued on 08/06/99 (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
28 May 1999 | Director resigned (1 page) |
28 May 1999 | £ nc 1000000/2000000 05/01/99 (1 page) |
28 May 1999 | £ nc 1000000/2000000 05/01/99 (1 page) |
28 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed (2 pages) |
12 May 1999 | New secretary appointed (2 pages) |
10 December 1998 | Return made up to 09/10/98; full list of members
|
10 December 1998 | Return made up to 09/10/98; full list of members
|
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
31 July 1998 | Ad 01/04/98--------- £ si 6639@1=6639 £ ic 1/6640 (2 pages) |
31 July 1998 | Ad 01/04/98--------- £ si 6639@1=6639 £ ic 1/6640 (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | £ nc 1000/1000000 12/03/98 (1 page) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | £ nc 1000/1000000 12/03/98 (1 page) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Company name changed ellco 92 LIMITED\certificate issued on 18/03/98 (2 pages) |
18 March 1998 | Company name changed ellco 92 LIMITED\certificate issued on 18/03/98 (2 pages) |
9 October 1997 | Incorporation (65 pages) |
9 October 1997 | Incorporation (65 pages) |