London
SW1Y 4AD
Director Name | Michael Stuart Pasmore |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(23 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | RIO Tinto Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Jeremy Williams |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage East Dean Chichester West Sussex PO18 0JA |
Director Name | Philippe Darmayan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 112 Rue Raymond Ridel La Garenne Colombes 92250 France Foreign |
Director Name | Bernard Jacquelin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 1 Rue Emile Deschamps Versailles 78000 France |
Director Name | Christophe Jean Marin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 6 Rue Emile Cosse Nantes 44000 France |
Director Name | Luc Ackermann |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2003) |
Role | Engineer |
Correspondence Address | La Cote Herbeys Isere 38320 France |
Secretary Name | Christophe Marie Andre Edouard Pascaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 June 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2004) |
Role | Finance Man |
Correspondence Address | 64 The Avenue London W13 8LS |
Director Name | David Simmons |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Larch Drive Stanwix Carlisle Cumbria CA3 9FL |
Director Name | Xavier Jouitteau |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 June 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2008) |
Role | Finance Manager |
Correspondence Address | 12 Ave Amedee Menard Nantes 44300 Foreign |
Director Name | Patrick Nadjar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 August 2007) |
Role | General Manager |
Correspondence Address | 36 Rue Penciere Rouen 76000 France |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Frederic Marie Rene Mey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2011) |
Role | Ati Extrusion General Mgr |
Correspondence Address | 15 Rue De Bercy Paris 75012 Foreign |
Director Name | Laurent Pierre Louis Chaigneau |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2008(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 2011) |
Role | Ati Extrus'N Finance Cont |
Correspondence Address | 14 Allee De L'Audreyne Bouchemaine 49080 France |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 01 February 2010(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 05 November 2012(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 22 March 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2014) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Martin John Betts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Mr Brian James King |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2017) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Secretary Name | Helen Christine Day |
---|---|
Status | Resigned |
Appointed | 12 December 2014(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Philip Gordon Bedford |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2019) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 St James's Square London SW1Y 4AD |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | riotinto.com |
---|---|
Telephone | 020 77812000 |
Telephone region | London |
Registered Address | 6 St James's Square London SW1Y 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
9m at £1 | Rio Tinto International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,119,000 |
Cash | £18,000 |
Current Liabilities | £17,083,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
10 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
---|---|
2 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
28 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (349 pages) |
28 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
13 December 2022 | Full accounts made up to 31 December 2021 (22 pages) |
15 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
13 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
14 February 2019 | Termination of appointment of Philip Gordon Bedford as a director on 31 January 2019 (1 page) |
13 December 2018 | Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Martin John Betts as a director on 30 November 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
11 May 2017 | Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page) |
9 May 2017 | Appointment of Philip Gordon Bedford as a director on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Philip Gordon Bedford as a director on 5 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Brian James King as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Brian James King as a director on 28 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 June 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Brian James King on 26 May 2015 (2 pages) |
8 June 2015 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Brian James King on 26 May 2015 (2 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
17 December 2014 | Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 March 2014 | Appointment of Mr Brian James King as a director (2 pages) |
13 March 2014 | Appointment of Mr Brian James King as a director (2 pages) |
5 February 2014 | Termination of appointment of James Wilkie as a director (1 page) |
5 February 2014 | Termination of appointment of James Wilkie as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2013 | Appointment of Martin John Betts as a director (2 pages) |
30 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
30 July 2013 | Appointment of Martin John Betts as a director (2 pages) |
30 July 2013 | Termination of appointment of Adam Westley as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
7 May 2013 | Termination of appointment of Benedict Mathews as a director (1 page) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
5 November 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
5 November 2012 | Appointment of Katherine Dean as a secretary (1 page) |
5 November 2012 | Termination of appointment of Gemma Aldridge as a secretary (1 page) |
5 November 2012 | Appointment of Katherine Dean as a secretary (1 page) |
5 November 2012 | Termination of appointment of Gemma Aldridge as a secretary (1 page) |
5 November 2012 | Appointment of Mr Adam David Christopher Westley as a director (2 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Resolutions
|
13 March 2012 | Resolutions
|
15 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 July 2011 | Appointment of Mr Benedict John Spurway Mathews as a director (2 pages) |
25 July 2011 | Termination of appointment of Frederic Mey as a director (1 page) |
25 July 2011 | Termination of appointment of Frederic Mey as a director (1 page) |
25 July 2011 | Appointment of Mr Benedict John Spurway Mathews as a director (2 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (12 pages) |
28 January 2011 | Appointment of James Clark Wilkie as a director (2 pages) |
28 January 2011 | Termination of appointment of Laurent Chaigneau as a director (1 page) |
28 January 2011 | Appointment of James Clark Wilkie as a director (2 pages) |
28 January 2011 | Termination of appointment of Laurent Chaigneau as a director (1 page) |
27 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
27 January 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
24 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
23 March 2010 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page) |
18 February 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
18 February 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
1 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
19 May 2009 | Full accounts made up to 30 April 2008 (16 pages) |
19 May 2009 | Full accounts made up to 30 April 2008 (16 pages) |
17 April 2009 | Return made up to 30/03/09; no change of members (4 pages) |
17 April 2009 | Return made up to 30/03/09; no change of members (4 pages) |
15 May 2008 | Return made up to 30/03/08; no change of members (7 pages) |
15 May 2008 | Return made up to 30/03/08; no change of members (7 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
18 January 2008 | Full accounts made up to 30 April 2007 (20 pages) |
18 January 2008 | Full accounts made up to 30 April 2006 (20 pages) |
18 January 2008 | Full accounts made up to 30 April 2007 (20 pages) |
18 January 2008 | Full accounts made up to 30 April 2006 (20 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
18 October 2007 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
18 October 2007 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 30/03/07; full list of members
|
27 April 2007 | Return made up to 30/03/07; full list of members
|
21 April 2006 | Return made up to 30/03/06; full list of members
|
21 April 2006 | Return made up to 30/03/06; full list of members
|
6 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
6 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
7 February 2006 | Memorandum and Articles of Association (10 pages) |
7 February 2006 | Memorandum and Articles of Association (10 pages) |
20 January 2006 | Particulars of contract relating to shares (2 pages) |
20 January 2006 | Ad 22/12/05--------- £ si 9000000@1=9000000 £ ic 1/9000001 (2 pages) |
20 January 2006 | Particulars of contract relating to shares (2 pages) |
20 January 2006 | Ad 22/12/05--------- £ si 9000000@1=9000000 £ ic 1/9000001 (2 pages) |
18 January 2006 | £ nc 9000100/18000100 22/12/05 (1 page) |
18 January 2006 | £ nc 9000100/18000100 22/12/05 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
23 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
23 August 2005 | Full accounts made up to 31 December 2003 (17 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
23 August 2005 | Full accounts made up to 31 December 2003 (17 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: pechiney house the grove slough berkshire SL1 1QF (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: pechiney house the grove slough berkshire SL1 1QF (1 page) |
25 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (8 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
6 April 2004 | Return made up to 30/03/04; full list of members
|
6 April 2004 | Return made up to 30/03/04; full list of members
|
10 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
10 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 December 2003 | Full accounts made up to 31 December 2001 (17 pages) |
8 December 2003 | Full accounts made up to 31 December 2001 (17 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 30/03/03; full list of members
|
10 April 2003 | Return made up to 30/03/03; full list of members
|
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
8 January 2002 | Return made up to 13/12/01; full list of members
|
8 January 2002 | Return made up to 13/12/01; full list of members
|
16 June 2001 | Registered office changed on 16/06/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: hammond suddards edge (ref:sdw) rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
19 January 2001 | Company name changed hamsard 2247 LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed hamsard 2247 LIMITED\certificate issued on 19/01/01 (2 pages) |
13 December 2000 | Incorporation (17 pages) |
13 December 2000 | Incorporation (17 pages) |