45 Seymour Street
London
W1H 7JT
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 October 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Glynn Laurence Bradshaw |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Bedch Tree Cottage 34 Warren Hill Newtown Linford Leicester Leicestershire LE6 0AL |
Director Name | Andrew Walters |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Home Farm Braybrooke Road Dingley Market Harborough Leicestershire LE16 8PF |
Director Name | Anthony Bernard Wells |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 28 Forest Rise Oadby Leicester LE2 4FH |
Secretary Name | Anthony Bernard Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 28 Forest Rise Oadby Leicester LE2 4FH |
Director Name | Mr David Andrew Defty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(8 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Grove Way Esher Surrey KT10 8HG |
Director Name | David Scott Muir |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Secretary Name | David Scott Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fieldgate Lane Kenilworth Warwickshire CV8 1BT |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Broomwood Road London SW11 6JU |
Director Name | Ms Nancy Emma Sophia Lester |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew John Mooney |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Alexander Kitson Johnson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Lillington Road Leamington Spa Warwickshire CV32 6LN |
Director Name | Mr Charles Paul Budge |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(9 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandlers Lower Ham Lane Elstead Godalming Surrey GU8 6HQ |
Director Name | Mr Lindsay Alexander Wilkie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Lindsay Alexander Wilkie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mrs Helen Ruth Cockerham |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | bunzl.com |
---|---|
Telephone | 020 77255000 |
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
103k at £1 | Keenpac Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,401,085 |
Current Liabilities | £7,721 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2002 | Delivered on: 1 June 2002 Satisfied on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee") Classification: Insurance assignment 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: All of its right, title and interest, present and future, in and to the policies. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 May 2002 | Delivered on: 1 June 2002 Satisfied on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland in It's Capacity as Security Trustee for Thesecurity Beneficiaries (The "Security Trustee") Classification: Debenture 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. Fully Satisfied |
10 February 1999 | Delivered on: 17 February 1999 Satisfied on: 13 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Application to strike the company off the register (3 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Memorandum and Articles of Association (33 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Memorandum and Articles of Association (33 pages) |
25 March 2016 | Company name changed keenpac holdings LIMITED\certificate issued on 25/03/16
|
25 March 2016 | Company name changed keenpac holdings LIMITED\certificate issued on 25/03/16
|
6 January 2016 | Appointment of Mr Brian Michael May as a director on 16 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Brian Michael May as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew James Ball as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Paul Nicholas Hussey as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Paul Nicholas Hussey as a director on 16 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew James Ball as a director on 16 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Helen Ruth Cockerham as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Lindsay Alexander Wilkie as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Lindsay Alexander Wilkie as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Helen Ruth Cockerham as a director on 16 December 2015 (1 page) |
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Statement by Directors (2 pages) |
15 December 2015 | Statement by Directors (2 pages) |
15 December 2015 | Solvency Statement dated 14/12/15 (2 pages) |
15 December 2015 | Resolutions
|
15 December 2015 | Resolutions
|
15 December 2015 | Statement of capital on 15 December 2015
|
15 December 2015 | Solvency Statement dated 14/12/15 (2 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
16 July 2015 | Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015 (2 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
9 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 June 2014 | Section 519 (3 pages) |
10 June 2014 | Section 519 (3 pages) |
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
14 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 January 2013 | Appointment of Lindsay Alexander Wilkie as a director (2 pages) |
25 January 2013 | Termination of appointment of Nancy Lester as a director (1 page) |
25 January 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
25 January 2013 | Termination of appointment of Andrew Mooney as a director (1 page) |
25 January 2013 | Termination of appointment of Nancy Lester as a director (1 page) |
25 January 2013 | Appointment of Mrs Helen Ruth Cockerham as a director (2 pages) |
25 January 2013 | Appointment of Lindsay Alexander Wilkie as a director (2 pages) |
25 January 2013 | Appointment of Mrs Helen Ruth Cockerham as a director (2 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Statement of company's objects (1 page) |
25 November 2009 | Resolutions
|
25 November 2009 | Resolutions
|
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andrew John Mooney on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nancy Emma Sophia Lester on 1 October 2009 (2 pages) |
14 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
17 July 2009 | Appointment terminated director james cunningham (1 page) |
6 November 2008 | Appointment terminated director alexander johnson (1 page) |
6 November 2008 | Appointment terminated director alexander johnson (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 October 2008 | Appointment terminated director charles budge (1 page) |
3 October 2008 | Appointment terminated director charles budge (1 page) |
24 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
27 March 2008 | Secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 February 2008 | Director's change of particulars / alexander johnson / 10/12/2007 (1 page) |
25 February 2008 | Director's change of particulars / alexander johnson / 10/12/2007 (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
28 January 2008 | Resolutions
|
28 January 2008 | Resolutions
|
8 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 03/09/07; full list of members (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (3 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: centurion way meridian business park leicester LE3 2WH (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: centurion way meridian business park leicester LE3 2WH (1 page) |
13 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
13 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (7 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
6 September 2004 | Full accounts made up to 31 October 2003 (14 pages) |
24 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
24 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
9 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 03/09/03; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (16 pages) |
31 August 2003 | Full accounts made up to 31 October 2002 (16 pages) |
8 October 2002 | Return made up to 03/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 03/09/02; full list of members (8 pages) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
1 June 2002 | Particulars of mortgage/charge (15 pages) |
1 June 2002 | Particulars of mortgage/charge (15 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Declaration of assistance for shares acquisition (9 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2002 | Resolutions
|
25 April 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
25 April 2002 | Group of companies' accounts made up to 31 October 2001 (25 pages) |
17 September 2001 | Return made up to 03/09/01; full list of members (8 pages) |
17 September 2001 | Return made up to 03/09/01; full list of members (8 pages) |
3 September 2001 | Group of companies' accounts made up to 31 October 2000 (28 pages) |
3 September 2001 | Group of companies' accounts made up to 31 October 2000 (28 pages) |
22 September 2000 | Return made up to 03/09/00; full list of members
|
22 September 2000 | Return made up to 03/09/00; full list of members
|
29 August 2000 | Full group accounts made up to 31 October 1999 (28 pages) |
29 August 2000 | Full group accounts made up to 31 October 1999 (28 pages) |
10 May 2000 | Resolutions
|
10 May 2000 | Resolutions
|
15 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
15 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
3 August 1999 | New director appointed (4 pages) |
3 August 1999 | New director appointed (4 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed;new director appointed (3 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Ad 10/06/99--------- £ si 5000@1=5000 £ ic 51200/56200 (2 pages) |
25 June 1999 | £ nc 100000/103000 10/06/99 (1 page) |
25 June 1999 | New secretary appointed;new director appointed (3 pages) |
25 June 1999 | Ad 10/06/99--------- £ si 5000@1=5000 £ ic 51200/56200 (2 pages) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | £ nc 100000/103000 10/06/99 (1 page) |
21 April 1999 | Ad 10/02/99--------- £ si 42999@1=42999 £ ic 5202/48201 (2 pages) |
21 April 1999 | Ad 10/02/99--------- £ si 2999@1=2999 £ ic 48201/51200 (2 pages) |
21 April 1999 | Ad 10/02/99--------- £ si 2999@1=2999 £ ic 48201/51200 (2 pages) |
21 April 1999 | Particulars of contract relating to shares (4 pages) |
21 April 1999 | Particulars of contract relating to shares (4 pages) |
21 April 1999 | Ad 10/02/99--------- £ si 42999@1=42999 £ ic 5202/48201 (2 pages) |
21 April 1999 | Particulars of contract relating to shares (4 pages) |
21 April 1999 | Particulars of contract relating to shares (4 pages) |
23 February 1999 | Ad 10/02/99--------- £ si 52000@1=52000 £ ic 2/52002 (2 pages) |
23 February 1999 | Memorandum and Articles of Association (28 pages) |
23 February 1999 | Ad 10/02/99--------- £ si 52000@1=52000 £ ic 2/52002 (2 pages) |
23 February 1999 | Memorandum and Articles of Association (28 pages) |
23 February 1999 | Nc inc already adjusted 06/02/99 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | Nc inc already adjusted 06/02/99 (1 page) |
17 February 1999 | Particulars of mortgage/charge (6 pages) |
17 February 1999 | Particulars of mortgage/charge (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
1 February 1999 | Company name changed ingleby (1148) LIMITED\certificate issued on 01/02/99 (2 pages) |
1 February 1999 | Company name changed ingleby (1148) LIMITED\certificate issued on 01/02/99 (2 pages) |
3 September 1998 | Incorporation (19 pages) |
3 September 1998 | Incorporation (19 pages) |