Route De L'Etraz
Rolle
Ch-1180
Director Name | Helen Louise McLelland |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 10 November 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adm International Offices Church Manorway Erith Kent DA8 1DL |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2015(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 November 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | James Weir |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 White Hart Wood Sevenoaks Kent TN13 1RR |
Secretary Name | Mr Stephen Thomas Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Chemin Des Pepinieres Rolle Ch-1180 Foreign |
Director Name | Mr Guy Neville Humphry Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | Stephen Brian Manley |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2003) |
Role | Managing Director |
Correspondence Address | Ightham Warren Ightham Sevenoaks Kent TN15 9AP |
Director Name | William James Anderson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2006) |
Role | Controller |
Correspondence Address | 33 Albany Road Chislehurst Kent BR7 6BG |
Director Name | Todd Saathoff |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2003(4 years after company formation) |
Appointment Duration | 8 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 26a Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mr Robert Hobson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 3 Grafton Place Stortford Road Standon Hertfordshire SG11 1LT |
Director Name | Mr Daniel Charles McCarthy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 De Vere Close Hatfield Peverel Chelmsford Essex CM3 2LS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | admworld.com |
---|
Registered Address | Adm International Offices Church Manorway Erith Kent DA8 1DL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1000 | Archer Daniels Midland (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,864 |
Net Worth | £2,547,539 |
Current Liabilities | £14,709 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
10 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 April 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
31 March 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 February 2016 | Director's details changed for Helen Louise Mclelland on 1 January 2016 (2 pages) |
21 January 2016 | Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page) |
27 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 May 2014 | Director's details changed for Helen Louise Mclelland on 25 April 2014 (2 pages) |
9 April 2014 | Auditor's resignation (2 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 January 2014 | Director's details changed for Helen Louise Mclelland on 17 January 2014 (2 pages) |
9 October 2013 | Auditor's resignation (1 page) |
30 September 2013 | Auditor's resignation (1 page) |
14 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
12 November 2010 | Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 July 2009 | Director appointed helen louise mclelland (2 pages) |
1 May 2009 | Appointment terminated director daniel mccarthy (1 page) |
10 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
14 November 2008 | Director's change of particulars / jarrod ruiz / 14/11/2008 (1 page) |
14 November 2008 | Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Full accounts made up to 31 December 2006 (15 pages) |
14 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
24 January 2008 | Director resigned (1 page) |
19 November 2007 | Ad 08/11/07--------- £ si 900@1000=900000 £ ic 100000/1000000 (2 pages) |
19 November 2007 | £ ic 1000000/100000 08/11/07 £ sr 900@1000=900000 (1 page) |
12 November 2007 | Resolutions
|
6 June 2007 | Company name changed wesson food services LIMITED\certificate issued on 06/06/07 (2 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
11 October 2006 | Ad 28/09/06--------- £ si 998@1000=998000 £ ic 2/998002 (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Nc inc already adjusted 27/09/06 (2 pages) |
28 September 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 September 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
22 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: orchard place london E14 0JH (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
3 September 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
30 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 February 2003 | Accounts for a dormant company made up to 30 March 2002 (5 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
24 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
23 October 2001 | Company name changed nortech pura foods LIMITED\certificate issued on 23/10/01 (2 pages) |
17 August 2001 | Amended accounts made up to 1 April 2001 (6 pages) |
17 August 2001 | Amended accounts made up to 1 April 2001 (6 pages) |
14 August 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
14 August 2001 | Accounts for a dormant company made up to 1 April 2001 (4 pages) |
26 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
20 March 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | New director appointed (3 pages) |
13 February 2001 | Director resigned (1 page) |
16 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Incorporation (14 pages) |