Ashford
Middlesex
TW15 1TZ
Director Name | Mr John Anthony Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Simon Derrick Boniface |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Mr Timothy Sean Boxell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 15 September 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Alleyn Road Dulwich London SE21 8AL |
Director Name | Ms Frances Mary Murphy |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 15 September 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Eldon Road London W8 5PT |
Director Name | Mr Timothy Peter Allen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 18 September 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Barton Park House Ashbourne Road Church Broughton Derbyshire DE65 5AT |
Director Name | Malcolm Stratton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 18 September 2000) |
Role | Secretary |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 18 September 2000) |
Role | Secretary |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Mr John Edward Nicholas |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Over Roads 2 Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Director Name | Sir Anthony Nigel Russell Rudd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2003) |
Role | Chairman |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Mr William Whitteron Rhodes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quietways Burley Drive Quarndon Derbyshire DE6 4JT |
Director Name | Mr John Michael Harper |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barley End Stocks Road Aldbury Tring Hertfordshire HP23 5RZ |
Director Name | Lord Glendonbrook Cbe Michael David Bishop |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Egerton Crescent London SW3 2ED |
Secretary Name | Diane Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 11 Derwent Yard Derwent Road Ealing London W5 4TW |
Director Name | John William Poulter |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 8 Milford House Queen Anne Street London W1G 9HN |
Director Name | Lord John Selwyn Gummer |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2005) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 46 Queen Anne's Gate London SW1H 9AU |
Director Name | Michael James Kirkwood |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 33 Canada Square London E14 5LB |
Director Name | Norman Brian Montague Askew |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2005) |
Role | Chief Executive |
Correspondence Address | Offerton House Offerton Hathersage Derbyshire S32 1BP |
Director Name | Richard Dunnell Gillingwater |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Role | Banker |
Correspondence Address | 2 Lichfield Road Kew Richmond Surrey TW9 3JR |
Director Name | Douglas John Vaday |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | The Granary Frogmill Court Hurley Berkshire SL6 5NS |
Director Name | Todd Joseph Kallman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2005) |
Role | Vp Corporate Strategy |
Correspondence Address | 6 Grosvenor Place Farmington Connecticut 6206 United States |
Director Name | William Trachsel |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2005) |
Role | Senior Vp And General Counsel |
Correspondence Address | 85 Henley Way Avon 06001 Ct United States |
Director Name | Olivier Robert |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2005) |
Role | President And CEO |
Correspondence Address | 46 High Street Farmington Connecticut 06032 Gloucestershire GL50 1EE Wales |
Secretary Name | Mr Robert William Sadler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Director Name | Mr Robert John Sloss |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Robert Sloss |
---|---|
Status | Resigned |
Appointed | 08 June 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Secretary Name | Laura Wilcock |
---|---|
Status | Resigned |
Appointed | 08 June 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2022) |
Role | Company Director |
Correspondence Address | Chubb House Shadsworth Road Blackburn BB1 2PR |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 15 September 2000) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Kidde Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2009) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Kidde Corporate Services Limited (Corporation) |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Status | Resigned |
Appointed | 30 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2007) |
Correspondence Address | Mathisen Way Colnbrook Slough Berkshire SL3 0HB |
Director Name | Chubb Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 January 2022) |
Correspondence Address | 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Website | kidde.com |
---|
Registered Address | 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
871.9m at £0.01 | Goodrich Inertial Limited 100.00% Ordinary |
---|---|
200 at £0.0001 | Goodrich Inertial 0.00% Subscriber |
Year | 2014 |
---|---|
Net Worth | £93,826,000 |
Cash | £4,000 |
Current Liabilities | £643,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
27 September 2017 | Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page) |
---|---|
2 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Goodrich Inertial Limited as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 August 2016 | Director's details changed for Mr Robert John Sloss on 4 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 June 2016 | Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Laura Wilcock as a secretary on 8 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Robert William Sadler as a secretary on 8 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Robert William Sadler as a director on 8 June 2016 (1 page) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
7 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 September 2014 | Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Chubb Management Services Limited on 30 November 2013 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 November 2013 | Solvency statement dated 21/11/13 (1 page) |
21 November 2013 | Resolutions
|
21 November 2013 | Statement by directors (1 page) |
21 November 2013 | Statement of capital on 21 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
21 November 2013 | Resolutions
|
28 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (14 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 June 2009 | Director appointed chubb management services LIMITED (2 pages) |
17 June 2009 | Appointment terminated director kidde nominees LIMITED (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 September 2008 | Return made up to 24/07/08; no change of members (6 pages) |
4 September 2008 | Director's change of particulars / robert sloss / 01/07/2008 (1 page) |
29 February 2008 | Return made up to 24/07/07; full list of members; amend (6 pages) |
26 February 2008 | Return made up to 24/07/07; full list of members; amend (6 pages) |
14 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
20 November 2007 | New director appointed (4 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (8 pages) |
14 November 2007 | Return made up to 24/07/07; change of members (7 pages) |
13 April 2007 | Full accounts made up to 31 December 2005 (17 pages) |
19 September 2006 | Return made up to 24/07/06; full list of members
|
23 August 2006 | Location of register of members (non legible) (1 page) |
19 June 2006 | Resolutions
|
23 December 2005 | Re-registration of Memorandum and Articles (11 pages) |
23 December 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2005 | Resolutions
|
23 December 2005 | Application for reregistration from PLC to private (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (72 pages) |
5 September 2005 | Return made up to 24/07/05; bulk list available separately
|
19 August 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
21 July 2005 | Ad 02/02/05--------- £ si [email protected]=3250 £ ic 87188250/87191500 (2 pages) |
8 July 2005 | Ad 15/02/05--------- £ si [email protected]=9750 £ ic 84887847/84897597 (2 pages) |
8 July 2005 | Ad 12/01/05--------- £ si [email protected]=17761 £ ic 84759431/84777192 (2 pages) |
8 July 2005 | Ad 14/01/05--------- £ si [email protected]=162 £ ic 84777192/84777354 (2 pages) |
8 July 2005 | Ad 28/04/05--------- £ si [email protected]=897959 £ ic 85107615/86005574 (3 pages) |
8 July 2005 | Ad 21/04/05--------- £ si [email protected]=51652 £ ic 84914988/84966640 (4 pages) |
8 July 2005 | Ad 11/01/05--------- £ si [email protected]=11500 £ ic 84747931/84759431 (2 pages) |
8 July 2005 | Ad 01/04/05--------- £ si [email protected]=507 £ ic 84914481/84914988 (2 pages) |
8 July 2005 | Ad 15/11/04--------- £ si [email protected]=4979 £ ic 84325640/84330619 (2 pages) |
8 July 2005 | Ad 21/01/05--------- £ si [email protected]=3250 £ ic 84804870/84808120 (2 pages) |
8 July 2005 | Ad 29/04/05--------- £ si [email protected]=51688 £ ic 86005574/86057262 (7 pages) |
8 July 2005 | Ad 17/03/05--------- £ si [email protected]=178 £ ic 84911308/84911486 (2 pages) |
8 July 2005 | Ad 22/04/05--------- £ si [email protected]=56022 £ ic 84966640/85022662 (8 pages) |
8 July 2005 | Ad 21/12/04--------- £ si [email protected]=352400 £ ic 84366031/84718431 (2 pages) |
8 July 2005 | Ad 28/02/05--------- £ si [email protected]=356 £ ic 84905952/84906308 (2 pages) |
8 July 2005 | Ad 19/01/05--------- £ si [email protected]=27516 £ ic 84777354/84804870 (2 pages) |
8 July 2005 | Ad 11/05/05--------- £ si [email protected]=659 £ ic 86089943/86090602 (2 pages) |
8 July 2005 | Ad 28/01/05--------- £ si [email protected]=6050 £ ic 84808120/84814170 (2 pages) |
8 July 2005 | Ad 15/11/04--------- £ si [email protected]=412 £ ic 84330619/84331031 (2 pages) |
8 July 2005 | Ad 11/11/04--------- £ si [email protected]=5000 £ ic 84320640/84325640 (2 pages) |
8 July 2005 | Ad 13/05/05--------- £ si [email protected]=1090648 £ ic 86090602/87181250 (21 pages) |
8 July 2005 | Ad 19/11/04--------- £ si [email protected]=10000 £ ic 84331031/84341031 (2 pages) |
8 July 2005 | Ad 17/02/05--------- £ si [email protected]=1426 £ ic 84897597/84899023 (3 pages) |
8 July 2005 | Ad 01/02/05--------- £ si [email protected]=59191 £ ic 84814170/84873361 (3 pages) |
8 July 2005 | Ad 04/01/05--------- £ si [email protected]=29500 £ ic 84718431/84747931 (2 pages) |
8 July 2005 | Ad 05/05/05--------- £ si [email protected]=24494 £ ic 86057262/86081756 (3 pages) |
8 July 2005 | Ad 28/04/05--------- £ si [email protected]=84932 £ ic 85022683/85107615 (4 pages) |
8 July 2005 | Ad 22/03/05--------- £ si [email protected]=1212 £ ic 84911486/84912698 (3 pages) |
8 July 2005 | Ad 02/12/04--------- £ si [email protected]=25000 £ ic 84341031/84366031 (2 pages) |
8 July 2005 | Ad 09/05/05--------- £ si [email protected]=8187 £ ic 86081756/86089943 (4 pages) |
8 July 2005 | Ad 03/03/05--------- £ si [email protected]=5000 £ ic 84906308/84911308 (2 pages) |
8 July 2005 | Ad 17/02/05--------- £ si [email protected]=6929 £ ic 84899023/84905952 (2 pages) |
8 July 2005 | Ad 20/06/05--------- £ si [email protected]=7000 £ ic 87181250/87188250 (2 pages) |
8 July 2005 | Ad 27/04/05--------- £ si [email protected]=21 £ ic 85022662/85022683 (2 pages) |
8 July 2005 | Ad 31/03/05--------- £ si [email protected]=1783 £ ic 84912698/84914481 (2 pages) |
8 July 2005 | Ad 14/02/05--------- £ si [email protected]=14486 £ ic 84873361/84887847 (3 pages) |
18 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (2 pages) |
17 February 2005 | Director's particulars changed (1 page) |
7 January 2005 | New director appointed (3 pages) |
9 November 2004 | Ad 21/10/04--------- £ si [email protected]=5000 £ ic 84315640/84320640 (2 pages) |
7 October 2004 | Ad 30/09/04--------- £ si [email protected]=4979 £ ic 84309906/84314885 (2 pages) |
7 October 2004 | Ad 23/09/04--------- £ si [email protected]=755 £ ic 84314885/84315640 (2 pages) |
4 October 2004 | Ad 22/09/04--------- £ si [email protected]=10000 £ ic 84299906/84309906 (2 pages) |
28 September 2004 | Ad 20/09/04--------- £ si [email protected]=5000 £ ic 84294906/84299906 (2 pages) |
22 September 2004 | Ad 13/09/04--------- £ si [email protected]=5000 £ ic 84289906/84294906 (2 pages) |
6 September 2004 | Return made up to 24/07/04; bulk list available separately (13 pages) |
24 August 2004 | Ad 09/06/04--------- £ si [email protected]=72268 £ ic 100901703/100973971 (2 pages) |
24 August 2004 | Location of register of members (1 page) |
19 July 2004 | Ad 09/07/04--------- £ si [email protected]=4950 £ ic 100896753/100901703 (2 pages) |
14 July 2004 | Ad 06/07/04--------- £ si [email protected]=55 £ ic 100896698/100896753 (2 pages) |
9 July 2004 | Ad 05/07/04-05/07/04 £ si [email protected]=13250 £ ic 100883448/100896698 (2 pages) |
8 July 2004 | Ad 29/06/04--------- £ si [email protected]=1594 £ ic 100881854/100883448 (2 pages) |
8 July 2004 | Ad 30/06/04--------- £ si [email protected]=10000 £ ic 100871854/100881854 (2 pages) |
7 July 2004 | Ad 28/06/04--------- £ si [email protected]=5000 £ ic 100866854/100871854 (2 pages) |
25 June 2004 | Ad 17/06/04--------- £ si [email protected]=797 £ ic 100866057/100866854 (2 pages) |
22 June 2004 | Ad 15/06/04--------- £ si [email protected]=5000 £ ic 100861057/100866057 (2 pages) |
21 June 2004 | Ad 11/06/04--------- £ si [email protected]=10000 £ ic 100836557/100846557 (2 pages) |
21 June 2004 | Ad 02/06/04--------- £ si [email protected]=14500 £ ic 100846557/100861057 (2 pages) |
21 June 2004 | Ad 07/06/04--------- £ si [email protected]=1196 £ ic 100826111/100827307 (2 pages) |
21 June 2004 | Ad 04/06/04--------- £ si [email protected]=9250 £ ic 100827307/100836557 (2 pages) |
21 June 2004 | Ad 04/06/04--------- £ si [email protected]=1634 £ ic 100824477/100826111 (2 pages) |
25 May 2004 | Ad 10/05/04--------- £ si [email protected]=10000 £ ic 100803933/100813933 (2 pages) |
25 May 2004 | Ad 18/05/04--------- £ si [email protected]=2000 £ ic 100822477/100824477 (2 pages) |
25 May 2004 | Ad 15/04/04--------- £ si [email protected]=2000 £ ic 100801933/100803933 (2 pages) |
25 May 2004 | Ad 16/02/04--------- £ si [email protected]=4783 £ ic 100817694/100822477 (5 pages) |
25 May 2004 | Ad 22/04/04--------- £ si [email protected]=3761 £ ic 100813933/100817694 (2 pages) |
17 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Memorandum and Articles of Association (71 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
7 May 2004 | Group of companies' accounts made up to 31 December 2003 (91 pages) |
7 May 2004 | Resolutions
|
4 May 2004 | Ad 15/04/04--------- £ si [email protected]=1913 £ ic 100800020/100801933 (3 pages) |
29 April 2004 | Ad 22/04/04--------- £ si [email protected]=1195 £ ic 100795064/100796259 (2 pages) |
29 April 2004 | Ad 22/04/04--------- £ si [email protected]=3761 £ ic 100796259/100800020 (2 pages) |
27 April 2004 | Ad 15/04/04--------- £ si [email protected]=749000 £ ic 100046064/100795064 (3 pages) |
21 April 2004 | Ad 06/04/04--------- £ si [email protected]=6328 £ ic 100039736/100046064 (3 pages) |
21 April 2004 | Ad 05/04/04--------- £ si [email protected]=240 £ ic 100039496/100039736 (2 pages) |
16 April 2004 | Ad 07/04/04--------- £ si [email protected]=558 £ ic 100038938/100039496 (3 pages) |
14 April 2004 | Ad 02/04/04--------- £ si [email protected]=1195 £ ic 100037743/100038938 (2 pages) |
6 April 2004 | Ad 30/03/04--------- £ si [email protected]=1993 £ ic 100035750/100037743 (2 pages) |
5 April 2004 | Ad 16/03/04--------- £ si [email protected]=41080 £ ic 99994670/100035750 (2 pages) |
5 April 2004 | Ad 19/03/04--------- £ si [email protected]=1000 £ ic 99989670/99990670 (3 pages) |
5 April 2004 | Ad 26/03/04--------- £ si [email protected]=1355 £ ic 99983315/99984670 (3 pages) |
5 April 2004 | Ad 22/03/04--------- £ si [email protected]=4000 £ ic 99990670/99994670 (3 pages) |
5 April 2004 | Ad 17/03/04--------- £ si [email protected]=5000 £ ic 99984670/99989670 (3 pages) |
31 March 2004 | Ad 24/03/04--------- £ si [email protected]=15946000 £ ic 84037315/99983315 (2 pages) |
25 March 2004 | Ad 20/02/04--------- £ si [email protected]=398 £ ic 84036519/84036917 (3 pages) |
25 March 2004 | Ad 27/02/04--------- £ si [email protected]=398 £ ic 84036917/84037315 (3 pages) |
23 March 2004 | Ad 11/03/04--------- £ si [email protected]=4026 £ ic 84032493/84036519 (2 pages) |
23 March 2004 | Ad 08/03/04--------- £ si [email protected]=5000 £ ic 84018507/84023507 (2 pages) |
23 March 2004 | Ad 12/03/04--------- £ si [email protected]=3189 £ ic 84024304/84027493 (3 pages) |
23 March 2004 | Ad 16/03/04--------- £ si [email protected]=797 £ ic 84023507/84024304 (2 pages) |
23 March 2004 | Ad 12/03/04--------- £ si [email protected]=5000 £ ic 84027493/84032493 (2 pages) |
17 March 2004 | Ad 05/03/04--------- £ si [email protected]=2312 £ ic 84016195/84018507 (3 pages) |
2 March 2004 | Ad 28/01/04--------- £ si [email protected]=1549 £ ic 84014294/84015843 (2 pages) |
2 March 2004 | Ad 10/02/04--------- £ si [email protected]=352 £ ic 84015843/84016195 (2 pages) |
26 February 2004 | New director appointed (2 pages) |
18 February 2004 | Ad 02/02/04--------- £ si [email protected]=179066 £ ic 83825183/84004249 (19 pages) |
18 February 2004 | Ad 10/02/04--------- £ si [email protected]=10045 £ ic 84004249/84014294 (5 pages) |
6 February 2004 | Director's particulars changed (1 page) |
15 January 2004 | Ad 17/12/03--------- £ si [email protected]=17000 £ ic 83721204/83738204 (2 pages) |
15 January 2004 | Ad 23/12/03--------- £ si [email protected]=52000 £ ic 83773183/83825183 (2 pages) |
15 January 2004 | Ad 18/12/03--------- £ si [email protected]=15000 £ ic 83738204/83753204 (2 pages) |
15 January 2004 | Ad 22/12/03--------- £ si [email protected]=19979 £ ic 83753204/83773183 (2 pages) |
10 January 2004 | Director resigned (1 page) |
30 December 2003 | Ad 11/12/03--------- £ si [email protected]=5000 £ ic 83691204/83696204 (2 pages) |
30 December 2003 | Ad 16/12/03--------- £ si [email protected]=5000 £ ic 83716204/83721204 (2 pages) |
30 December 2003 | Ad 12/12/03--------- £ si [email protected]=5000 £ ic 83696204/83701204 (2 pages) |
30 December 2003 | Ad 15/12/03--------- £ si [email protected]=15000 £ ic 83701204/83716204 (2 pages) |
18 December 2003 | Ad 08/12/03--------- £ si [email protected]=4979 £ ic 83686225/83691204 (2 pages) |
18 December 2003 | Ad 05/12/03--------- £ si [email protected]=10000 £ ic 83676225/83686225 (2 pages) |
12 December 2003 | Ad 03/12/03--------- £ si [email protected]=5000 £ ic 83666225/83671225 (2 pages) |
12 December 2003 | Ad 04/12/03--------- £ si [email protected]=5000 £ ic 83671225/83676225 (2 pages) |
12 December 2003 | Ad 02/12/03--------- £ si [email protected]=10000 £ ic 83656225/83666225 (2 pages) |
10 December 2003 | Ad 01/12/03--------- £ si [email protected]=30000 £ ic 83489225/83519225 (2 pages) |
10 December 2003 | Ad 24/11/03--------- £ si [email protected]=334979 £ ic 83154246/83489225 (2 pages) |
10 December 2003 | Ad 28/11/03--------- £ si [email protected]=32000 £ ic 83519225/83551225 (2 pages) |
10 December 2003 | Ad 26/11/03--------- £ si [email protected]=105000 £ ic 83551225/83656225 (2 pages) |
6 November 2003 | Ad 17/10/03--------- £ si [email protected]=7600 £ ic 83146646/83154246 (2 pages) |
21 August 2003 | Return made up to 24/07/03; bulk list available separately (13 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | Group of companies' accounts made up to 31 December 2002 (57 pages) |
24 February 2003 | New director appointed (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
9 October 2002 | Return made up to 24/07/02; full list of members; amend (26 pages) |
29 August 2002 | Return made up to 24/07/02; bulk list available separately (10 pages) |
21 August 2002 | Location of register of members (non legible) (1 page) |
2 August 2002 | Group of companies' accounts made up to 31 December 2001 (83 pages) |
31 July 2002 | Director resigned (1 page) |
2 June 2002 | Resolutions
|
2 June 2002 | Resolutions
|
27 May 2002 | Secretary's particulars changed (1 page) |
15 April 2002 | Minutes of meeting (17 pages) |
15 April 2002 | Memorandum and Articles of Association (78 pages) |
4 March 2002 | Secretary's particulars changed (1 page) |
14 September 2001 | Return made up to 24/07/01; bulk list available separately (11 pages) |
5 September 2001 | Location of register of members (non legible) (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
24 July 2001 | Director's particulars changed (1 page) |
22 June 2001 | Full group accounts made up to 31 December 2000 (53 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
1 June 2001 | Director resigned (1 page) |
20 March 2001 | £ ic 82903475/82853475 07/03/01 £ sr 50000@1=50000 (1 page) |
13 February 2001 | New director appointed (2 pages) |
12 December 2000 | Statement of affairs (162 pages) |
12 December 2000 | Ad 13/11/00--------- £ si [email protected]=82853473 £ ic 50002/82903475 (3 pages) |
10 December 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (3 pages) |
24 November 2000 | Memorandum and Articles of Association (5 pages) |
16 November 2000 | Location of register of members (1 page) |
6 November 2000 | Ad 27/10/00--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | £ nc 111000002/111050002 25/10/00 (1 page) |
6 November 2000 | Memorandum and Articles of Association (75 pages) |
1 November 2000 | Application to commence business (2 pages) |
1 November 2000 | Certificate of authorisation to commence business and borrow (1 page) |
9 October 2000 | New director appointed (3 pages) |
5 October 2000 | £ nc 2/111000002 15/09/00 (1 page) |
5 October 2000 | Resolutions
|
4 October 2000 | Listing of particulars (79 pages) |
2 October 2000 | New director appointed (3 pages) |
28 September 2000 | S-div 15/09/00 (1 page) |
28 September 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (3 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 35 basinghall street london EC2V 5DB (1 page) |
21 September 2000 | Secretary resigned;director resigned (1 page) |
21 September 2000 | New secretary appointed;new director appointed (3 pages) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Memorandum and Articles of Association (73 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
20 September 2000 | Company name changed venturedemand public LIMITED com pany\certificate issued on 20/09/00 (5 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 September 2000 | Secretary resigned;director resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Director resigned (1 page) |
24 July 2000 | Incorporation (18 pages) |