Edinburgh
EH3 8HA
Scotland
Director Name | Liza Sabol |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Mr Alan Murray Dunbar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | President, Darchem Engineering Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Ironmasters Way Stillington TS21 1LB |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2012(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | John Webster Menzies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 December 2005) |
Role | Chartered Engineer |
Correspondence Address | 12 Church Street Dunnington York North Yorkshire YO19 5PW |
Director Name | John Richard Padbury |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 December 2005) |
Role | Marketing And Sales Director |
Correspondence Address | Larkhill West End Osmotherly Northallerton North Yorkshire DL6 3AE |
Director Name | Stephen Thomas James |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 December 2005) |
Role | Commercial Director |
Correspondence Address | 9 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE |
Director Name | Mr Henry William Gregson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sutherland Place London W2 5BY |
Director Name | Jonathan Woodley Gagg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 December 2005) |
Role | Manufacturing Director |
Correspondence Address | Holly House Church Lane, Skelton York YO30 1XT |
Secretary Name | Stephen Thomas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 December 2005) |
Role | Commercial Director |
Correspondence Address | 9 Banks Terrace Hurworth Place Darlington County Durham DL2 2DE |
Director Name | Jeffrey Jacques Hobbs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 1 Cedar Copse Bromley Kent BR1 2NY |
Director Name | Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham Place London SW3 4ET |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2005) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rattray Way Edinburgh EH10 5TU Scotland |
Director Name | Mr Robert William Cremin |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2009) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 9226 South East 33rd Place Mercer Island Washington 98040 United States |
Director Name | Mr Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard John Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2007) |
Role | Vice President |
Correspondence Address | 10217 Se 21st Street Bellevue Washington 98004 United States |
Director Name | James Love |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 6 Roper Court Richmond North Yorkshire DL10 4DF |
Director Name | Jonathan Woodley Gagg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2008) |
Role | Managing Director |
Correspondence Address | 20 Fullford Grove Wynyard Billingham Cleveland TS22 5QZ |
Director Name | Mr Richard Bradley Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Anmerican |
Status | Resigned |
Appointed | 18 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Graham William Payne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 June 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr James Love |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Albert Scott Yost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2010(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2014) |
Role | Group Vice President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Philip Anthony Bowker |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 January 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 300 East Cypress Street Brea Ca 92622 |
Director Name | William Reini Meijer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 October 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Mr Richard Charles Betts |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 June 2012) |
Correspondence Address | Mitre House, 160 Aldersgate Street London EC1A 4DD |
Website | darchem.co.uk |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
774.9k at £1 | Weston Aerospace LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,287,000 |
Gross Profit | £24,648,000 |
Net Worth | £73,480,000 |
Cash | £22,739,000 |
Current Liabilities | £7,611,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 6 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (12 months from now) |
20 July 2011 | Delivered on: 3 August 2011 Satisfied on: 15 July 2015 Persons entitled: Wells Fargo Bank, National Association (The Trustee) Classification: Shares charge Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge, all interest in the collateral see image for full details. Fully Satisfied |
---|---|
30 March 2004 | Delivered on: 6 April 2004 Satisfied on: 2 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed to the composite guarantee and debenture dated 22 december 2000 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. See the mortgage charge document for full details. Fully Satisfied |
22 December 2000 | Delivered on: 5 January 2001 Satisfied on: 2 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
22 December 2000 | Delivered on: 5 January 2001 Satisfied on: 2 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage of life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The life policies known as name of party john webster menzies policy number 008975911-2, jonathan woodley gagg 008975918-7. see the mortgage charge document for full details. Fully Satisfied |
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Group of companies' accounts made up to 30 September 2021 (34 pages) |
10 October 2022 | Appointment of Mr Alan Murray Dunbar as a director on 30 June 2022 (2 pages) |
6 October 2022 | Termination of appointment of Richard Charles Betts as a director on 30 June 2022 (1 page) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 October 2021 | Group of companies' accounts made up to 30 September 2020 (34 pages) |
7 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
5 February 2021 | Appointment of Richard Charles Betts as a director on 31 December 2020 (2 pages) |
5 February 2021 | Termination of appointment of William Reini Meijer as a director on 31 December 2020 (1 page) |
7 October 2020 | Group of companies' accounts made up to 30 September 2019 (30 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
14 November 2019 | Appointment of Liza Sabol as a director on 2 October 2019 (2 pages) |
14 November 2019 | Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page) |
24 September 2019 | Group of companies' accounts made up to 30 September 2018 (30 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
11 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
5 July 2018 | Group of companies' accounts made up to 30 September 2017 (30 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
15 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
7 March 2018 | Notification of Weston Aerospace Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
15 September 2017 | Group of companies' accounts made up to 30 September 2016 (31 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 June 2016 | Group of companies' accounts made up to 2 October 2015 (26 pages) |
29 June 2016 | Group of companies' accounts made up to 2 October 2015 (26 pages) |
16 June 2016 | Appointment of Mr Stuart James Wray as a director on 29 April 2016 (2 pages) |
16 June 2016 | Appointment of Mr Stuart James Wray as a director on 29 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of James Love as a director on 29 April 2016 (1 page) |
10 May 2016 | Termination of appointment of James Love as a director on 29 April 2016 (1 page) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
27 July 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
27 July 2015 | Group of companies' accounts made up to 31 October 2014 (26 pages) |
15 July 2015 | Satisfaction of charge 4 in full (1 page) |
15 July 2015 | Satisfaction of charge 4 in full (1 page) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 October 2014 | Resolutions
|
2 May 2014 | Group of companies' accounts made up to 25 October 2013 (26 pages) |
2 May 2014 | Group of companies' accounts made up to 25 October 2013 (26 pages) |
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
13 February 2014 | Termination of appointment of Albert Yost as a director (1 page) |
13 February 2014 | Termination of appointment of Philip Bowker as a director (1 page) |
13 February 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
13 February 2014 | Termination of appointment of Albert Yost as a director (1 page) |
13 February 2014 | Termination of appointment of Philip Bowker as a director (1 page) |
13 February 2014 | Appointment of William Reini Meijer as a director (2 pages) |
13 February 2014 | Appointment of William Reini Meijer as a director (2 pages) |
13 February 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
5 August 2013 | Group of companies' accounts made up to 26 October 2012 (25 pages) |
5 August 2013 | Group of companies' accounts made up to 26 October 2012 (25 pages) |
2 August 2013 | Termination of appointment of Graham Payne as a director (1 page) |
2 August 2013 | Appointment of Philip Anthony Bowker as a director (2 pages) |
2 August 2013 | Appointment of Philip Anthony Bowker as a director (2 pages) |
2 August 2013 | Termination of appointment of Graham Payne as a director (1 page) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
21 June 2012 | Termination of appointment of Mitre Secretaries Limited as a secretary (1 page) |
21 June 2012 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
18 April 2012 | Group of companies' accounts made up to 28 October 2011 (26 pages) |
18 April 2012 | Group of companies' accounts made up to 28 October 2011 (26 pages) |
11 April 2012 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page) |
11 April 2012 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Mr Albert Scott Yost on 6 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Director's details changed for Mr Albert Scott Yost on 6 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Albert Scott Yost on 6 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (1 page) |
11 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Robert David George on 13 June 2011 (2 pages) |
13 July 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
13 July 2011 | Group of companies' accounts made up to 31 October 2010 (26 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Director's details changed for Mr Richard Bradley Lawrence on 6 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Graham Payne on 6 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Richard Bradley Lawrence on 6 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Mr Richard Bradley Lawrence on 6 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Graham Payne on 6 April 2011 (2 pages) |
14 April 2011 | Director's details changed for Graham Payne on 6 April 2011 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Robert David George on 17 September 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 6 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (10 pages) |
23 April 2010 | Director's details changed for Graham Payne on 6 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Graham Payne on 6 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 6 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (10 pages) |
23 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 6 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (10 pages) |
23 April 2010 | Director's details changed for Graham Payne on 6 April 2010 (2 pages) |
21 April 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
21 April 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
14 April 2010 | Appointment of Albert Scott Yost as a director (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 19 October 2009
|
23 February 2010 | Appointment of James Love as a director (2 pages) |
23 February 2010 | Appointment of James Love as a director (2 pages) |
5 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
5 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Cremin as a director (1 page) |
11 May 2009 | Return made up to 06/04/09; full list of members (8 pages) |
11 May 2009 | Return made up to 06/04/09; full list of members (8 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
22 April 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
22 April 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
18 March 2009 | Director appointed graham payne (2 pages) |
18 March 2009 | Director appointed graham payne (2 pages) |
19 September 2008 | Appointment terminated director jonathan gagg (1 page) |
19 September 2008 | Appointment terminated director jonathan gagg (1 page) |
7 July 2008 | Group of companies' accounts made up to 31 October 2007 (25 pages) |
7 July 2008 | Group of companies' accounts made up to 31 October 2007 (25 pages) |
23 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
23 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
17 July 2007 | Group of companies' accounts made up to 31 October 2006 (28 pages) |
17 July 2007 | Group of companies' accounts made up to 31 October 2006 (28 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
25 June 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
25 June 2007 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 06/04/07; full list of members (8 pages) |
14 May 2007 | Return made up to 06/04/07; full list of members (8 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
20 November 2006 | Ad 26/10/06--------- £ si [email protected] £ ic 274938/274938 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Ad 26/10/06--------- £ si 500000@1=500000 £ ic 274938/774938 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Notice of assignment of name or new name to shares (1 page) |
20 November 2006 | Resolutions
|
20 November 2006 | Ad 26/10/06--------- £ si [email protected] £ ic 774938/774938 (2 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Ad 26/10/06--------- £ si [email protected] £ ic 274938/274938 (2 pages) |
20 November 2006 | Nc inc already adjusted 26/10/06 (1 page) |
20 November 2006 | Ad 26/10/06--------- £ si [email protected] £ ic 774938/774938 (2 pages) |
20 November 2006 | Notice of assignment of name or new name to shares (1 page) |
20 November 2006 | Ad 26/10/06--------- £ si 500000@1=500000 £ ic 274938/774938 (2 pages) |
20 November 2006 | Nc inc already adjusted 26/10/06 (1 page) |
11 September 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
11 September 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
12 May 2006 | Return made up to 06/04/06; full list of members (11 pages) |
12 May 2006 | Return made up to 06/04/06; full list of members (11 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: ironmasters way stillington stockton on tees cleveland TS21 1LB (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: ironmasters way stillington stockton on tees cleveland TS21 1LB (1 page) |
8 February 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
15 September 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (12 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (12 pages) |
18 January 2005 | Ad 31/12/04--------- £ si [email protected]=51481 £ ic 223457/274938 (2 pages) |
18 January 2005 | Ad 31/12/04--------- £ si [email protected]=51481 £ ic 223457/274938 (2 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
18 January 2005 | Resolutions
|
18 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
15 October 2004 | Group of companies' accounts made up to 2 January 2004 (26 pages) |
15 October 2004 | Group of companies' accounts made up to 2 January 2004 (26 pages) |
15 October 2004 | Group of companies' accounts made up to 2 January 2004 (26 pages) |
8 May 2004 | Return made up to 06/04/04; full list of members (12 pages) |
8 May 2004 | Return made up to 06/04/04; full list of members (12 pages) |
6 April 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
10 May 2003 | Return made up to 06/04/03; full list of members
|
10 May 2003 | Return made up to 06/04/03; full list of members
|
2 October 2002 | Resolutions
|
2 October 2002 | £ nc 205143/223458 19/09/02 (1 page) |
2 October 2002 | £ nc 205143/223458 19/09/02 (1 page) |
2 October 2002 | Resolutions
|
2 October 2002 | Ad 19/09/02--------- £ si 18315@1=18315 £ ic 205142/223457 (2 pages) |
2 October 2002 | Ad 19/09/02--------- £ si 18315@1=18315 £ ic 205142/223457 (2 pages) |
1 October 2002 | New director appointed (1 page) |
1 October 2002 | New director appointed (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
20 May 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
20 May 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members
|
23 April 2002 | Return made up to 06/04/02; full list of members
|
11 July 2001 | Full accounts made up to 31 October 2000 (7 pages) |
11 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 July 2001 | Full accounts made up to 31 October 2000 (7 pages) |
11 July 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
9 May 2001 | Return made up to 06/04/01; full list of members
|
9 May 2001 | Return made up to 06/04/01; full list of members
|
13 March 2001 | Memorandum and Articles of Association (22 pages) |
13 March 2001 | Memorandum and Articles of Association (22 pages) |
1 March 2001 | Ad 22/12/00--------- £ si [email protected]=5142 £ ic 200000/205142 (2 pages) |
1 March 2001 | Ad 22/12/00--------- £ si [email protected]=5142 £ ic 200000/205142 (2 pages) |
21 February 2001 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page) |
21 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (3 pages) |
30 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | Resolutions
|
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Nc inc already adjusted 22/12/00 (1 page) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (6 pages) |
5 January 2001 | Particulars of mortgage/charge (6 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Ad 18/12/00--------- £ si 199720@1=199720 £ ic 280/200000 (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 7 devonshire square london EC2M 4YH (1 page) |
2 January 2001 | £ nc 280/200000 18/12/00 (1 page) |
2 January 2001 | £ nc 280/200000 18/12/00 (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 7 devonshire square london EC2M 4YH (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Ad 18/12/00--------- £ si 199720@1=199720 £ ic 280/200000 (2 pages) |
2 January 2001 | New secretary appointed;new director appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New director appointed (2 pages) |
19 December 2000 | Company name changed hamsard 2167 LIMITED\certificate issued on 19/12/00 (3 pages) |
19 December 2000 | Company name changed hamsard 2167 LIMITED\certificate issued on 19/12/00 (3 pages) |
17 November 2000 | Memorandum and Articles of Association (8 pages) |
17 November 2000 | Nc inc already adjusted 20/10/00 (1 page) |
17 November 2000 | Ad 20/10/00--------- £ si 279@1=279 £ ic 1/280 (2 pages) |
17 November 2000 | Nc inc already adjusted 20/10/00 (1 page) |
17 November 2000 | Resolutions
|
17 November 2000 | Ad 20/10/00--------- £ si 279@1=279 £ ic 1/280 (2 pages) |
17 November 2000 | Memorandum and Articles of Association (8 pages) |
17 November 2000 | Resolutions
|
6 April 2000 | Incorporation (19 pages) |
6 April 2000 | Incorporation (19 pages) |