13th Floor
London
EC2V 7HR
Director Name | Mr Stephen James Rowell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(16 years after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 May 2022) |
Role | Director Of International Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Secretary Name | Ryan Ronald Dale |
---|---|
Status | Closed |
Appointed | 18 December 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 17 May 2022) |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Daniel Melville Stephens |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 20 Wroughton Road London SW11 6BG |
Director Name | Thomas Andrew Simpson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 19 Regents Park Terrace London NW1 7ED |
Secretary Name | Thomas Andrew Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 19 Regents Park Terrace London NW1 7ED |
Director Name | John J McCann |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2000(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2002) |
Role | CEO |
Correspondence Address | 141 Blackstone Blvd Providence R I 02906 United States |
Director Name | Laurence Patrick Gunning |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2000(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2002) |
Role | Managing Director |
Correspondence Address | Bushey Cottage High Street, Chipstead Sevenoaks Kent TN13 2RW |
Secretary Name | Laurence Patrick Gunning |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2000(2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 June 2000) |
Role | Managing Director |
Correspondence Address | Bushey Cottage High Street, Chipstead Sevenoaks Kent TN13 2RW |
Secretary Name | Mr Robert Joseph Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | April Cottage Manor Lane Little Comberton Pershore Worcestershire WR10 3ER |
Director Name | Timothy John Cooper |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | 38 Grosvenor Close Four Oaks Sutton Coalfield Birmingham West Midlands B75 6RP |
Director Name | Richard Wilkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2003) |
Role | Finance Director |
Correspondence Address | 72 Causey Farm Road Halesowen West Midlands B63 1EL |
Director Name | Gerald Grant Bowe |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | 85 Pasquaney Lane Bridgewater Nh 03222 United States |
Director Name | David Rayner Castle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 47 Frederick Road Edgbaston Birmingham B15 1HN |
Director Name | Mr Carl Cramer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Little Dormers South Park Crescent Gerrards Cross SL9 8HJ |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2021) |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Website | averyweigh-tronix.com |
---|---|
Telephone | 0845 3070314 |
Telephone region | Unknown |
Registered Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
52.7m at £1 | Nsc Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £571,000 |
Net Worth | £92,139,000 |
Current Liabilities | £2,318,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 July 2006 | Delivered on: 21 August 2006 Satisfied on: 16 October 2008 Persons entitled: European Capital Financial Services Limited (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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 |
---|---|
31 July 2006 | Delivered on: 18 August 2006 Satisfied on: 16 October 2008 Persons entitled: European Capital Financial Services Limited (The Pledgee) Classification: Pledge on registered shares 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: The company creates first ranking rights of pledge now or as the case may be in advance to the pledgees over, the present shares, the future shares and the rights.. See the mortgage charge document for full details. Fully Satisfied |
1 June 2005 | Delivered on: 3 June 2005 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a soho foundry foundry lane smethwick west midlands t/n WM848738. Fully Satisfied |
9 December 2004 | Delivered on: 17 December 2004 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargor to the secured parties or any of them and to the security trustee 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 |
13 June 2000 | Delivered on: 4 July 2000 Satisfied on: 16 December 2004 Persons entitled: Fleet National Bank, Lehman Commercial Paper Inc, the Provident Bank, Bank of Scotlandfleet National Bank in Its Capacity as Agent, as Fronting Lender, as Issuing Lender and as Swing Line Lender and the Lenders (As Defined) Classification: Deed of agreement and pledge Secured details: All monies due or to become due from the company to the chargee pursuant to and by virtue of the credit agreement (as defined) the security document any specified hedge agreement or any loan document. Particulars: The company creates first ranking rights of pledge now or as the case may be in advance to the plegees over, the present shares, the future shares and the rights,. See the mortgage charge document for full details. Fully Satisfied |
13 June 2000 | Delivered on: 20 June 2000 Satisfied on: 16 December 2004 Persons entitled: Fleet National Bank (As Trustee for the Secured Creditors) Classification: Fixed and floating security document Secured details: All present and future monies and liabilities due or to become due from the company or/any other company named therein to the chargee under or in connection with any loan document or specified hedge agreement (as defined). 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 |
22 December 2017 | Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 (2 pages) |
---|---|
10 November 2017 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page) |
7 April 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 March 2017 | Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Solvency Statement dated 14/12/16 (1 page) |
20 December 2016 | Statement of capital on 20 December 2016
|
19 May 2016 | Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 March 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 November 2015 | Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages) |
3 November 2015 | Director's details changed for Edward Ufland on 21 June 2010 (2 pages) |
4 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page) |
4 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page) |
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 March 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director on 31 March 2013 (1 page) |
27 July 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
24 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
26 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 30 November 2010 (15 pages) |
27 April 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Full accounts made up to 30 November 2009 (16 pages) |
27 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
7 September 2009 | Director appointed philip matthew deakin (1 page) |
7 September 2009 | Director appointed ola tricia aramita barreto-morley (2 pages) |
29 June 2009 | Full accounts made up to 30 November 2008 (15 pages) |
20 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
27 December 2008 | Auditor's resignation (1 page) |
30 October 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 October 2008 | Appointment terminated director carl cramer (1 page) |
10 October 2008 | Appointment terminated secretary robert fogarty (1 page) |
10 October 2008 | Appointment terminated director gerald bowe (1 page) |
9 October 2008 | Full accounts made up to 29 March 2008 (14 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from foundry lane smethwick west midlands B66 2LP (1 page) |
6 October 2008 | Secretary appointed s & j registrars LIMITED (1 page) |
1 October 2008 | Director appointed giles hudson (11 pages) |
1 October 2008 | Director appointed edward ufland (11 pages) |
1 October 2008 | Director appointed gavin udall (11 pages) |
29 August 2008 | Director's change of particulars / gerald bowe / 30/07/2008 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
5 April 2007 | Full accounts made up to 1 April 2006 (14 pages) |
5 April 2007 | Full accounts made up to 1 April 2006 (14 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
21 August 2006 | Particulars of mortgage/charge (15 pages) |
18 August 2006 | Particulars of mortgage/charge (6 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
4 May 2006 | Full accounts made up to 2 April 2005 (14 pages) |
4 May 2006 | Full accounts made up to 2 April 2005 (14 pages) |
27 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
9 February 2006 | Delivery ext'd 3 mth 31/03/05 (3 pages) |
3 June 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
28 February 2005 | Full accounts made up to 27 March 2004 (13 pages) |
2 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
21 December 2004 | Resolutions
|
17 December 2004 | Particulars of mortgage/charge (12 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 06/03/04; full list of members; amend (7 pages) |
17 March 2004 | Group of companies' accounts made up to 31 March 2003 (18 pages) |
16 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
31 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
5 November 2003 | Ad 30/09/03--------- £ si 10000000@1=10000000 £ ic 42699183/52699183 (2 pages) |
29 August 2003 | Auditor's resignation (1 page) |
18 June 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
31 March 2003 | Auditor's resignation (1 page) |
28 March 2003 | Return made up to 06/03/03; full list of members (5 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
20 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
13 December 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
27 August 2002 | New director appointed (2 pages) |
18 June 2002 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
3 April 2002 | Return made up to 06/03/01; full list of members; amend (10 pages) |
3 April 2002 | Ad 13/06/00--------- £ si 6100000@1 (3 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members
|
24 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 06/03/01; full list of members (6 pages) |
11 October 2000 | Ad 01/09/00--------- £ si 10027000@1=10027000 £ ic 26572183/36599183 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Nc inc already adjusted 01/09/00 (1 page) |
31 July 2000 | Resolutions
|
24 July 2000 | £ nc 1000/26573182 13/06/00 (1 page) |
24 July 2000 | Ad 13/06/00--------- £ si 26572182@1=26572182 £ ic 1/26572183 (2 pages) |
4 July 2000 | Particulars of mortgage/charge (6 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Resolutions
|
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New director appointed (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (1 page) |
6 March 2000 | Incorporation (13 pages) |