Croydon
CR2 6AL
Director Name | Mr Thomas Edward Ovenden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(24 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mr Laurence Scott Jacobson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(24 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Lyndon Lea |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 2003) |
Role | Investment Director |
Correspondence Address | 38 Trevor Square London SW7 1DY |
Director Name | Malcolm Robin Oliphant |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 45 Alwyn Avenue London W4 4PA |
Director Name | John Rockwell Muse |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2003) |
Role | Director Senior Executive Offi |
Correspondence Address | 22 Montpelier Square London SW7 1JR |
Secretary Name | Linda Louise Ehlers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 August 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2002) |
Role | Compliance Officer Office Mana |
Correspondence Address | 9-11 Manson Place Flat 18 London SW7 5LT |
Director Name | Jack Furst |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1998(5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 December 1999) |
Role | Private Investments |
Correspondence Address | 200 Crescent Court Suite 1600 Dallas Texas 75201 United States America |
Director Name | Glenn Staats |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1998(5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2003) |
Role | CEO |
Correspondence Address | 2311 Island Wood Road Austin Texas 78733 Usa |
Director Name | Dan H Blanks |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2003) |
Role | Partner |
Correspondence Address | 3709 Gillon Avenue Dallas Texas 75205 United States |
Director Name | Mr Philippe Graf Von Stauffenberg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 31 July 2000(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 2003) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 120 Castelnau London SW13 9EU |
Secretary Name | Stephanie Josephine Wiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greenways Esher Surrey KT10 0QD |
Secretary Name | Stephanie Josephine Wiles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greenways Esher Surrey KT10 0QD |
Director Name | Ms Helen Elizabeth Ball |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 November 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mulberry House Trumps Green Road Virginia Water Surrey GU25 4JA |
Director Name | Daniel John Felix Templeman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 June 2008) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Erlenhalde 20 Wollewau Ch8832 Switzerland |
Director Name | Mr Kevin Derek Gaskell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 March 2009) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Sonnenbergstrasse 3 Feusisberg Ch 8835 Switzerland |
Secretary Name | Kathryn Michelle Vann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 40 St. Stephens Avenue Ashtead Surrey KT21 1PL |
Director Name | Mr Mark William Hays |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Secretary Name | Stephanie Josephine Wiles |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mr Alastair Douglas Gordon Macleod |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2011) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | 11a Wolleraustrasse Freienbach 8807 Switzerland |
Director Name | Mr Hans Tilman Krebs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2009(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2010) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 11a Wolleraustrasse Freienbach Sz 8807 Switzerland |
Director Name | Trevor Arthur Jenkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Wolleraustrasse Freienbach 8807 Switzerland |
Director Name | Mr Andrew Hugh David Carroll |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(13 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Princes Road Weybridge Surrey KT13 9TU |
Director Name | Mr Martin David Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Castelnau Barnes London SW13 9EL |
Director Name | Mr Andrew Michael Harwood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5th Floor Wellington House 125 Strand London WC2R 0AP |
Website | glassholdings.com |
---|---|
Telephone | 01932 823823 |
Telephone region | Weybridge |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
9.9k at £1 | Eurotaxglass's Financing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,025,000 |
Current Liabilities | £121,162,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 16 July 2023 (overdue) |
3 December 2015 | Delivered on: 10 December 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
21 September 2006 | Delivered on: 26 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Benefit of Thesecured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party 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. Outstanding |
14 November 2012 | Delivered on: 20 November 2012 Satisfied on: 15 January 2016 Persons entitled: Global Loan Services Nominess Limited Classification: Security agreement Secured details: All monies due or to become due from any member of the group or the parent and by each debtor to any security party 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 |
16 December 2004 | Delivered on: 23 December 2004 Satisfied on: 6 February 2010 Persons entitled: Bnp Paribas,Aci : CHCO1B1, France, the Security Trustee Classification: Composite debenture Secured details: All obligations due or to become due from any company to the chargee or to the secured parties 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 |
9 October 1998 | Delivered on: 22 October 1998 Satisfied on: 29 June 2006 Persons entitled: Chase Manhattan International Limited in Its Capacity as Security Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under or pursuant to the finance documents including the debenture. 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. Fully Satisfied |
27 August 1998 | Delivered on: 17 September 1998 Satisfied on: 2 December 1998 Persons entitled: Chase Manhattan International Limited Classification: Debenture Secured details: All obligations due or to become due from the any of the obligors (as defined) to the chargee; in its capacity as security trustee for the beneficiaries (as defined) or the beneficiaries under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made thereunder and 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 |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
8 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (15 pages) |
27 July 2018 | Satisfaction of charge 5 in full (4 pages) |
11 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
3 July 2018 | Cessation of Timothy B Flynn as a person with significant control on 3 July 2018 (1 page) |
3 July 2018 | Notification of Candle Financing Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Notification of Timothy Flynn as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page) |
4 January 2018 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
11 March 2017 | Satisfaction of charge 035949830007 in full (4 pages) |
11 March 2017 | Satisfaction of charge 035949830007 in full (4 pages) |
17 February 2017 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 5th Floor Wellington House 125 Strand London WC2R 0AP on 17 February 2017 (1 page) |
7 December 2016 | Solvency Statement dated 07/12/16 (1 page) |
7 December 2016 | Statement by Directors (1 page) |
7 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
7 December 2016 | Solvency Statement dated 07/12/16 (1 page) |
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Statement of capital on 7 December 2016
|
7 December 2016 | Resolutions
|
7 December 2016 | Statement by Directors (1 page) |
7 December 2016 | Statement of capital following an allotment of shares on 7 December 2016
|
7 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 6 December 2016
|
6 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Solvency Statement dated 06/12/16 (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of capital on 6 December 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
5 December 2016 | Statement of capital on 5 December 2016
|
5 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Solvency Statement dated 05/12/16 (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
5 December 2016 | Statement of capital on 5 December 2016
|
5 December 2016 | Statement by Directors (1 page) |
5 December 2016 | Statement by Directors (1 page) |
2 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
2 December 2016 | Statement by Directors (1 page) |
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Resolutions
|
2 December 2016 | Resolutions
|
2 December 2016 | Statement of capital on 2 December 2016
|
2 December 2016 | Statement by Directors (1 page) |
2 December 2016 | Solvency Statement dated 30/11/16 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
15 January 2016 | Satisfaction of charge 6 in full (1 page) |
15 January 2016 | Satisfaction of charge 6 in full (1 page) |
10 December 2015 | Registration of charge 035949830007, created on 3 December 2015 (124 pages) |
10 December 2015 | Registration of charge 035949830007, created on 3 December 2015 (124 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 February 2015 | Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Martin David Stewart as a director on 30 January 2015 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 January 2014 | Termination of appointment of Stephanie Wiles as a secretary (1 page) |
6 January 2014 | Termination of appointment of Stephanie Wiles as a secretary (1 page) |
1 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
1 November 2013 | Appointment of Mr Andrew Michael Harwood as a director (2 pages) |
1 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
1 November 2013 | Appointment of Mr Andrew Michael Harwood as a director (2 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
10 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Memorandum and Articles of Association (14 pages) |
28 November 2012 | Memorandum and Articles of Association (14 pages) |
28 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
20 November 2012 | Particulars of a mortgage or charge / charge no: 6 (39 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 6 (39 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Appointment of Mr Martin David Stewart as a director (2 pages) |
12 December 2011 | Appointment of Mr Martin David Stewart as a director (2 pages) |
30 November 2011 | Termination of appointment of Andrew Carroll as a director (1 page) |
30 November 2011 | Termination of appointment of Andrew Carroll as a director (1 page) |
14 September 2011 | Appointment of Mr Andrew Hugh David Carroll as a director (2 pages) |
14 September 2011 | Appointment of Mr Andrew Hugh David Carroll as a director (2 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Termination of appointment of Alastair Macleod as a director (1 page) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Termination of appointment of Alastair Macleod as a director (1 page) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
11 March 2011 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
11 March 2011 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
11 March 2011 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 March 2011 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
10 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
10 March 2011 | Appointment of Trevor Arthur Jenkins as a director (2 pages) |
9 March 2011 | Termination of appointment of Mark Hays as a director (1 page) |
9 March 2011 | Termination of appointment of Mark Hays as a director (1 page) |
15 December 2010 | Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page) |
15 December 2010 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Stephanie Josephine Wiles on 26 November 2010 (1 page) |
15 December 2010 | Director's details changed for Mr Alastair Douglas Gordon Macleod on 26 November 2010 (2 pages) |
15 December 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
15 December 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
18 November 2010 | Termination of appointment of Hans Krebs as a director (1 page) |
18 November 2010 | Termination of appointment of Hans Krebs as a director (1 page) |
15 November 2010 | Accounts made up to 31 December 2009 (14 pages) |
15 November 2010 | Accounts made up to 31 December 2009 (14 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Hans Tilman Krebs on 29 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Hans Tilman Krebs on 29 June 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mark Hays on 23 April 2010 (2 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 March 2009 | Appointment terminated director kevin gaskell (1 page) |
13 March 2009 | Appointment terminated director kevin gaskell (1 page) |
27 February 2009 | Director appointed mr hans tilman krebs (1 page) |
27 February 2009 | Director appointed mr hans tilman krebs (1 page) |
12 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
10 July 2008 | Director appointed mr alastair douglas gordon macleod (1 page) |
10 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
10 July 2008 | Director appointed mr alastair douglas gordon macleod (1 page) |
9 July 2008 | Appointment terminated director daniel templeman (1 page) |
9 July 2008 | Appointment terminated director daniel templeman (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New secretary appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
28 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Accounts made up to 31 December 2006 (14 pages) |
19 July 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
19 July 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 02/07/05; full list of members (7 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
30 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
23 December 2004 | Particulars of mortgage/charge (9 pages) |
14 July 2004 | Return made up to 02/07/04; no change of members (7 pages) |
14 July 2004 | Return made up to 02/07/04; no change of members (7 pages) |
16 April 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
16 April 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
20 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
20 July 2003 | Return made up to 02/07/03; full list of members (9 pages) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
20 February 2003 | New secretary appointed (1 page) |
20 February 2003 | New secretary appointed (1 page) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
15 October 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Return made up to 02/07/02; no change of members
|
1 August 2002 | Return made up to 02/07/02; no change of members
|
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (43 pages) |
16 October 2001 | Group of companies' accounts made up to 31 December 2000 (43 pages) |
8 August 2001 | Return made up to 02/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 02/07/01; full list of members (8 pages) |
26 March 2001 | Conve 05/03/01 (2 pages) |
26 March 2001 | Memorandum and Articles of Association (8 pages) |
26 March 2001 | Ad 01/03/01--------- £ si [email protected] £ ic 9853/9853 (4 pages) |
26 March 2001 | Ad 01/03/01--------- £ si [email protected] £ ic 9853/9853 (4 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Memorandum and Articles of Association (8 pages) |
26 March 2001 | Conve 05/03/01 (2 pages) |
26 March 2001 | Resolutions
|
26 January 2001 | Full group accounts made up to 31 December 1999 (24 pages) |
26 January 2001 | Full group accounts made up to 31 December 1999 (24 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
1 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
22 March 2000 | Ad 03/02/00--------- £ si [email protected]=23 £ ic 9830/9853 (2 pages) |
22 March 2000 | Statement of affairs (41 pages) |
22 March 2000 | Statement of affairs (41 pages) |
22 March 2000 | Ad 03/02/00--------- £ si [email protected]=23 £ ic 9830/9853 (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
4 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
4 October 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
15 July 1999 | Return made up to 02/07/99; full list of members (7 pages) |
15 July 1999 | Return made up to 02/07/99; full list of members (7 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
8 February 1999 | £ ic 9943/9832 22/01/99 £ sr [email protected]=111 (2 pages) |
8 February 1999 | £ ic 9943/9832 22/01/99 £ sr [email protected]=111 (2 pages) |
4 January 1999 | Statement of affairs (91 pages) |
4 January 1999 | Ad 28/08/98--------- £ si [email protected]= 9941 £ ic 2/9943 (4 pages) |
4 January 1999 | Statement of affairs (91 pages) |
4 January 1999 | Ad 28/08/98--------- £ si [email protected]= 9941 £ ic 2/9943 (4 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
27 November 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
22 October 1998 | Particulars of mortgage/charge (11 pages) |
22 October 1998 | Particulars of mortgage/charge (11 pages) |
17 September 1998 | Particulars of mortgage/charge (11 pages) |
17 September 1998 | Particulars of mortgage/charge (11 pages) |
9 September 1998 | Company name changed watchbay LIMITED\certificate issued on 10/09/98 (3 pages) |
9 September 1998 | Company name changed watchbay LIMITED\certificate issued on 10/09/98 (3 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Registered office changed on 03/09/98 from: c/o weil gotshal & manges one south place london EC2M 2WG (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Nc inc already adjusted 28/08/98 (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | S-div 28/08/98 (1 page) |
3 September 1998 | Nc inc already adjusted 28/08/98 (1 page) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Registered office changed on 03/09/98 from: c/o weil gotshal & manges one south place london EC2M 2WG (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Resolutions
|
3 September 1998 | Resolutions
|
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | S-div 28/08/98 (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 16 st john street london EC1M 4AY (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 16 st john street london EC1M 4AY (1 page) |
17 August 1998 | Director resigned (1 page) |
8 July 1998 | Incorporation (16 pages) |
8 July 1998 | Incorporation (16 pages) |