Austin
78704 Texas
United States
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | Khwaja Shahid Muzaffar Hassan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 615 Juniper Avenue Boulder County Colorado 80304 United States |
Director Name | Mr Maurice Elias Pinto |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D-86 Albion Riverside 8 Hester Road London SW11 4AW |
Secretary Name | Mr Maurice Elias Pinto |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D-86 Albion Riverside 8 Hester Road London SW11 4AW |
Director Name | Barnet Feinblum |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2004) |
Role | Food Executive |
Correspondence Address | 1377 Linden Drive Boulder Colorado 80304 |
Director Name | Lawrence Michael Macks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 4750 Owings Boulevard Owings Mills Maryland 21117 United States |
Director Name | William Rothacker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 January 2004) |
Role | Real Estate Exec |
Correspondence Address | 18 Cherry Lane Drive Engelwood Colorado 80110 United States |
Secretary Name | Bryan Kevin Meehan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2004) |
Role | CEO |
Correspondence Address | 21 Balliol Road London W10 6LX |
Director Name | Dr Sean Gorvy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2004) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 21 Lambton Place London W11 2SH |
Director Name | Bryan Kevin Meehan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2004) |
Role | CEO |
Correspondence Address | 21 Balliol Road London W10 6LX |
Director Name | James Pulaski Sud |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 December 2021) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 5405 Encinas Rojas Austin 78746 Texas United States |
Director Name | Glenda Jane Flanagan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 June 2019) |
Role | Executive Vp & Cfo |
Country of Residence | United States |
Correspondence Address | 1508 Marshall Ln Austin Texas 78703 |
Director Name | Roberta Lynn Lang |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 January 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 8304 Twilight Terrace Drive Austin Texas 78737 United States |
Director Name | David A Lannon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2007) |
Role | Regional President |
Correspondence Address | 23 Lloyd Street Winchester 01890 Massachusetts United States |
Director Name | Elisabeth Griffin Foster |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2005) |
Role | Vice President |
Country of Residence | Texas/ United States Of America |
Correspondence Address | 3811 Bonnell Drive Austin 78731 Texas United States |
Director Name | Debra Ann Currul |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 9 Langley Road Arlington Massachusetts United States |
Director Name | Albert Percival |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2017(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2020) |
Role | Senior Securities Finance And Governance Counsel |
Country of Residence | United States |
Correspondence Address | 550 Bowie Austin Texas 78703 U |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 January 2016) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 2019) |
Correspondence Address | 1 Finsbury Circus London |
Website | wholefoodsmarket.com |
---|---|
Telephone | 01977 602531 |
Telephone region | Pontefract |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2m at £1.25 | Whole Foods Market Inc. 60.86% Red Conv Pref Ord |
---|---|
9.6m at £0.1 | Whole Foods Market Inc. 39.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,879,360 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2003 | Delivered on: 26 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property situate at and known as 38/40 wilmer place stoke newington church street N16 olu t/n EGL428814 and leasehold premises at 38/40 wilmer place stoke newington church street london N16 olu t/n EGL412579. Outstanding |
---|---|
11 June 2001 | Delivered on: 14 June 2001 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. Outstanding |
15 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 February 2020 | Termination of appointment of Albert Percival as a director on 24 February 2020 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
18 July 2019 | Termination of appointment of Glenda Jane Flanagan as a director on 19 June 2019 (1 page) |
16 July 2019 | Cessation of Whole Foods Market, Inc. as a person with significant control on 28 August 2017 (1 page) |
16 July 2019 | Notification of Amazon.Com, Inc. as a person with significant control on 28 August 2017 (2 pages) |
16 July 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
28 March 2019 | Registered office address changed from 63/97 Kensington High Street London W8 5SE to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 28 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 14 February 2019 (1 page) |
4 January 2019 | Statement of capital on 18 December 2018
|
3 January 2019 | Resolutions
|
19 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
25 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
28 December 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
1 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
21 February 2017 | Full accounts made up to 25 September 2016 (17 pages) |
21 February 2017 | Full accounts made up to 25 September 2016 (17 pages) |
24 January 2017 | Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017 (2 pages) |
24 January 2017 | Appointment of Albert Percival as a director on 17 January 2017 (3 pages) |
24 January 2017 | Appointment of Albert Percival as a director on 17 January 2017 (3 pages) |
24 January 2017 | Termination of appointment of Roberta Lynn Lang as a director on 16 January 2017 (2 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for James Pulaski Sud on 1 January 2015 (2 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for James Pulaski Sud on 1 January 2015 (2 pages) |
29 February 2016 | Appointment of Sh Company Secretaries Limited as a secretary on 4 January 2016 (2 pages) |
29 February 2016 | Appointment of Sh Company Secretaries Limited as a secretary on 4 January 2016 (2 pages) |
19 February 2016 | Full accounts made up to 27 September 2015 (14 pages) |
19 February 2016 | Full accounts made up to 27 September 2015 (14 pages) |
25 January 2016 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 4 January 2016 (1 page) |
21 January 2016 | Secretary's details changed for Reed Smith Corporate Services Limited on 28 July 2015 (1 page) |
21 January 2016 | Secretary's details changed for Reed Smith Corporate Services Limited on 28 July 2015 (1 page) |
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages) |
12 June 2015 | Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages) |
12 June 2015 | Director's details changed for Glenda Jane Flanagan on 1 March 2011 (2 pages) |
25 February 2015 | Full accounts made up to 28 September 2014 (14 pages) |
25 February 2015 | Full accounts made up to 28 September 2014 (14 pages) |
7 July 2014 | Accounts made up to 29 September 2013 (13 pages) |
7 July 2014 | Accounts made up to 29 September 2013 (13 pages) |
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 July 2013 | Auditor's resignation (2 pages) |
17 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
3 July 2013 | Accounts made up to 30 September 2012 (13 pages) |
3 July 2013 | Accounts made up to 30 September 2012 (13 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
3 July 2012 | Accounts made up to 25 September 2011 (13 pages) |
3 July 2012 | Accounts made up to 25 September 2011 (13 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
1 July 2011 | Accounts made up to 26 September 2010 (13 pages) |
1 July 2011 | Accounts made up to 26 September 2010 (13 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Roberta Lynn Lang on 3 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Roberta Lynn Lang on 6 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Glenda Jane Chamberlain on 1 August 2010 (2 pages) |
2 July 2010 | Accounts made up to 27 September 2009 (13 pages) |
2 July 2010 | Accounts made up to 27 September 2009 (13 pages) |
23 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Location of register of members (1 page) |
10 September 2009 | Location of debenture register (1 page) |
10 September 2009 | Location of register of members (1 page) |
29 July 2009 | Accounts made up to 28 September 2008 (13 pages) |
29 July 2009 | Accounts made up to 28 September 2008 (13 pages) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
16 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
16 December 2008 | Return made up to 07/09/08; full list of members (4 pages) |
30 July 2008 | Accounts made up to 30 September 2007 (13 pages) |
30 July 2008 | Accounts made up to 30 September 2007 (13 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
28 October 2007 | Group of companies' accounts made up to 24 September 2006 (24 pages) |
28 October 2007 | Group of companies' accounts made up to 24 September 2006 (24 pages) |
2 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 07/09/07; full list of members (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: fresh & wild holdings LTD 3RD-4TH floor 23 ramilles place london W1F 7LL (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: fresh & wild holdings LTD 3RD-4TH floor 23 ramilles place london W1F 7LL (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
21 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
1 August 2006 | Group of companies' accounts made up to 25 September 2005 (22 pages) |
1 August 2006 | Group of companies' accounts made up to 25 September 2005 (22 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
14 March 2006 | Return made up to 07/09/05; full list of members; amend (45 pages) |
14 March 2006 | Return made up to 07/09/05; full list of members; amend (45 pages) |
27 February 2006 | Ad 30/01/04-30/01/04 £ si [email protected] (12 pages) |
27 February 2006 | Ad 30/01/04-30/01/04 £ si [email protected] (12 pages) |
23 February 2006 | Ad 30/01/04-30/01/04 £ si [email protected]=5480 (2 pages) |
23 February 2006 | Ad 30/01/04-30/01/04 £ si [email protected]=5480 (2 pages) |
23 February 2006 | Ad 30/01/04-30/01/04 £ si [email protected]=4285 (4 pages) |
23 February 2006 | Ad 30/01/04-30/01/04 £ si [email protected]=4285 (4 pages) |
15 February 2006 | Group of companies' accounts made up to 26 September 2004 (22 pages) |
15 February 2006 | Group of companies' accounts made up to 26 September 2004 (22 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 07/09/05; full list of members (23 pages) |
22 September 2005 | Return made up to 07/09/05; full list of members (23 pages) |
23 August 2005 | Location of debenture register (1 page) |
23 August 2005 | Location of debenture register (1 page) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | Location of register of members (1 page) |
27 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
27 June 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
12 April 2005 | Return made up to 07/09/04; full list of members (21 pages) |
12 April 2005 | Return made up to 07/09/04; full list of members (21 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 210 westbourne grove london W11 2RH (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 210 westbourne grove london W11 2RH (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
12 May 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
12 May 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New secretary appointed (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | New director appointed (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | New secretary appointed (1 page) |
16 December 2003 | Ad 03/12/03--------- £ si [email protected]=2332 £ ic 2331984/2334316 (2 pages) |
16 December 2003 | Ad 03/12/03--------- £ si [email protected]=2332 £ ic 2331984/2334316 (2 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Return made up to 07/09/03; full list of members
|
16 September 2003 | Return made up to 07/09/03; full list of members
|
1 September 2003 | Ad 20/08/03--------- £ si [email protected]=1500000 £ ic 831984/2331984 (6 pages) |
1 September 2003 | Ad 20/08/03--------- £ si [email protected]=1500000 £ ic 831984/2331984 (6 pages) |
31 August 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
31 August 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
22 August 2003 | Memorandum and Articles of Association (51 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
22 August 2003 | Nc inc already adjusted 07/07/03 (1 page) |
22 August 2003 | Memorandum and Articles of Association (51 pages) |
22 August 2003 | Nc inc already adjusted 07/07/03 (1 page) |
4 November 2002 | Ad 25/09/02--------- £ si [email protected]=32575 £ ic 799409/831984 (6 pages) |
4 November 2002 | Ad 25/09/02--------- £ si [email protected]=32575 £ ic 799409/831984 (6 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (11 pages) |
13 September 2002 | Return made up to 07/09/02; full list of members (11 pages) |
18 July 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
18 July 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
25 March 2002 | Ad 26/02/02--------- £ si [email protected]=1214 £ ic 798195/799409 (2 pages) |
25 March 2002 | Ad 26/02/02--------- £ si [email protected]=1214 £ ic 798195/799409 (2 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
25 March 2002 | Resolutions
|
25 March 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
20 September 2001 | Return made up to 07/09/01; full list of members
|
20 September 2001 | Return made up to 07/09/01; full list of members
|
13 August 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
13 August 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
14 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Ad 29/10/99--------- £ si [email protected] (2 pages) |
12 June 2001 | Ad 29/10/99--------- £ si [email protected] (2 pages) |
27 March 2001 | Ad 09/03/01--------- £ si [email protected]=6226 £ ic 791968/798194 (2 pages) |
27 March 2001 | Ad 09/03/01--------- £ si [email protected]=6226 £ ic 791968/798194 (2 pages) |
20 February 2001 | Ad 22/09/00-02/12/00 £ si [email protected]=262029 £ ic 529939/791968 (7 pages) |
20 February 2001 | Ad 22/09/00-02/12/00 £ si [email protected]=262029 £ ic 529939/791968 (7 pages) |
18 October 2000 | Memorandum and Articles of Association (33 pages) |
18 October 2000 | Memorandum and Articles of Association (33 pages) |
16 October 2000 | Company name changed juniper holdings LIMITED\certificate issued on 17/10/00 (2 pages) |
16 October 2000 | Company name changed juniper holdings LIMITED\certificate issued on 17/10/00 (2 pages) |
10 October 2000 | Ad 08/08/00--------- £ si [email protected] (2 pages) |
10 October 2000 | Ad 08/08/00--------- £ si [email protected] (2 pages) |
5 October 2000 | Return made up to 07/09/00; full list of members
|
5 October 2000 | Return made up to 07/09/00; full list of members
|
30 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
30 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
15 June 2000 | Ad 17/12/99--------- £ si [email protected]=40832 £ ic 441927/482759 (6 pages) |
15 June 2000 | Ad 01/11/99--------- £ si [email protected]=30656 £ ic 411271/441927 (2 pages) |
15 June 2000 | Ad 01/11/99--------- £ si [email protected]=30656 £ ic 411271/441927 (2 pages) |
15 June 2000 | Ad 17/12/99--------- £ si [email protected]=40832 £ ic 441927/482759 (6 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
25 February 2000 | Ad 26/10/99--------- £ si [email protected]=173620 £ ic 237651/411271 (4 pages) |
25 February 2000 | Ad 21/02/00--------- £ si [email protected]=23223 £ ic 214428/237651 (2 pages) |
25 February 2000 | Ad 21/02/00--------- £ si [email protected]=23223 £ ic 214428/237651 (2 pages) |
25 February 2000 | Ad 26/10/99--------- £ si [email protected]=173620 £ ic 237651/411271 (4 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
1 December 1999 | Auditor's resignation (1 page) |
1 December 1999 | Auditor's resignation (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
1 November 1999 | Ad 12/10/99--------- £ si [email protected]=214426 £ ic 2/214428 (2 pages) |
1 November 1999 | Ad 12/10/99--------- £ si [email protected]=214426 £ ic 2/214428 (2 pages) |
28 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
28 October 1999 | New secretary appointed;new director appointed (3 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
28 October 1999 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
28 October 1999 | New secretary appointed;new director appointed (3 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | S-div 30/09/99 (1 page) |
8 October 1999 | Nc inc already adjusted 30/09/99 (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | S-div 30/09/99 (1 page) |
8 October 1999 | Nc inc already adjusted 30/09/99 (1 page) |
1 October 1999 | Company name changed ralwell LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed ralwell LIMITED\certificate issued on 01/10/99 (2 pages) |
7 September 1999 | Incorporation (17 pages) |
7 September 1999 | Incorporation (17 pages) |